DAWSON HOLDINGS LIMITED

DAWSON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDAWSON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00034273
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAWSON HOLDINGS LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is DAWSON HOLDINGS LIMITED located?

    Registered Office Address
    Rowan House Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWSON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAWSON HOLDINGS PLCMar 19, 1991Mar 19, 1991
    WILLIAM DAWSON (HOLDINGS) PLCDec 31, 1977Dec 31, 1977
    WM DAWSON & SONS LIMITEDJun 25, 1891Jun 25, 1891

    What are the latest accounts for DAWSON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for DAWSON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for DAWSON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Aug 31, 2025

    8 pagesAA

    legacy

    182 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Mr Richard Henry Arden Clay as a director on Feb 02, 2026

    2 pagesAP01

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Paul Martin Baker as a director on Nov 21, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    9 pagesAA

    legacy

    174 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 26, 2023

    9 pagesAA

    legacy

    187 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Michael Bunting on Apr 14, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Aug 27, 2022

    9 pagesAA

    legacy

    7 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 28, 2021

    9 pagesAA

    Who are the officers of DAWSON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRINER, Stuart Steven
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Secretary
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    162539230001
    BUNTING, Jonathan Michael
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    EnglandBritish115232260005
    CLAY, Richard Henry Arden
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    EnglandBritish190103340001
    CLARK, William David
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Secretary
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    British21438440001
    DICKSON, James Allison
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    Secretary
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    British7658290001
    KEELING, Maribeth
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    152381800001
    WOOD, Adrian Lewis
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    British53930680002
    BAKER, Dennis Henry
    3a Hillcrest Road
    Saltwood
    CT21 5EX Hythe
    Kent
    Director
    3a Hillcrest Road
    Saltwood
    CT21 5EX Hythe
    Kent
    United KingdomBritish8558620001
    BAKER, Paul Martin
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United KingdomBritish287951910001
    BAROUX, Jean-Claude
    16 Rue Du Lycee
    FOREIGN 92330 Sceaux
    France
    Director
    16 Rue Du Lycee
    FOREIGN 92330 Sceaux
    France
    French32020600001
    BAUERNFEIND, David Gregory
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish99529910002
    BLUNDELL, David
    38 Rue Des Armateurs
    17350 Port D'Envaux
    Charente Maritime
    France
    Director
    38 Rue Des Armateurs
    17350 Port D'Envaux
    Charente Maritime
    France
    FranceBritish135612830001
    BROWN, Peter Michael
    12 Hyde Park Place
    W2 2LH London
    Director
    12 Hyde Park Place
    W2 2LH London
    EnglandBritish1788540001
    BUNTING, Jonathan Michael
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish115232260002
    CAIN, Vernon W
    108 Silver Ridge Drive
    61061 Oregon
    Illinois
    Director
    108 Silver Ridge Drive
    61061 Oregon
    Illinois
    American38217560001
    CASHMORE, Mark Richard
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish115657470004
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Director
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    United KingdomBritish41820960003
    CONNOLLY, Gerard Vincent
    Ledbury House Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Ledbury House Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Irish57063820001
    CROSS, Neil Earl, Dr
    Dawson Holdings Plc 9th Floor
    Amp House Dingwall Road
    CR0 9XA Croydon
    Surrey
    Director
    Dawson Holdings Plc 9th Floor
    Amp House Dingwall Road
    CR0 9XA Croydon
    Surrey
    British7308500005
    DAVIES, Ian Robert
    Cowesfield House
    SP5 2QY Cowesfield
    Salisbury
    Director
    Cowesfield House
    SP5 2QY Cowesfield
    Salisbury
    EnglandBritish162061450001
    DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior
    Malvern Terrace
    Islington
    N1 1HR London
    2
    United Kingdom
    Director
    Malvern Terrace
    Islington
    N1 1HR London
    2
    United Kingdom
    United KingdomBritish65745160001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Director
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    British7658310001
    FREER, Nigel Rodney
    The Drey 12 Lakewood Road
    Chandlers Ford
    SO53 1ES Eastleigh
    Hampshire
    Director
    The Drey 12 Lakewood Road
    Chandlers Ford
    SO53 1ES Eastleigh
    Hampshire
    United KingdomBritish59149820004
    GRACE, Anthony Liam
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish238530260001
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish91773790002
    HADDON, Laurence Lyndon
    Walnut Lea Beacon Hill
    Penn
    HP10 8NH High Wycombe
    Buckinghamshire
    Director
    Walnut Lea Beacon Hill
    Penn
    HP10 8NH High Wycombe
    Buckinghamshire
    British7817410001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    INGLEBY, Bryan Clifford
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    Director
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    British7658300001
    KENNEDY, Alan Gilbert
    PO BOX 561 Pmb 6/805
    International Commercial Centre
    FOREIGN Main Street Gibraltar
    Director
    PO BOX 561 Pmb 6/805
    International Commercial Centre
    FOREIGN Main Street Gibraltar
    British38254250001
    LOWTHER, David John
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British43607630001
    MCCARTHY, James John
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Director
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    United KingdomBritish152331160001
    MCCARTHY, James John
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British2426350005
    OPDEWEEGH, Jozef
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomAmerican,Belgian249990190001
    PEARCE, Malcolm Victor Lawrence
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    Director
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    EnglandBritish5325360001
    REDINGTON, John William
    19 Welcomes Road
    CR8 5HA Kenley
    Surrey
    Director
    19 Welcomes Road
    CR8 5HA Kenley
    Surrey
    British65211420001

    Who are the persons with significant control of DAWSON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smiths News Holdings Limited
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Apr 06, 2016
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number4236079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DAWSON HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017Feb 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0