Dawson And Hall Limited HUDDERSFIELD


Dawson And Hall started in year 1991 as Private Limited Company with registration number 02608933. The Dawson And Hall company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Huddersfield at Appleton Works. Postal code: HD8 8BB.

The firm has 3 directors, namely Andrew M., James H. and Clifford M.. Of them, Clifford M. has been with the company the longest, being appointed on 10 November 1993 and Andrew M. has been with the company for the least time - from 10 October 1996. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret M. who worked with the the firm until 14 November 2023.

Dawson And Hall Limited Address / Contact

Office Address Appleton Works
Office Address2 Holmfirth Road,shepley
Town Huddersfield
Post code HD8 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608933
Date of Incorporation Thu, 9th May 1991
Industry Retail sale of clothing in specialised stores
End of financial Year 30th June
Company age 33 years old
Account next due date Mon, 31st Mar 2025 (330 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Andrew M.

Position: Director

Appointed: 10 October 1996

James H.

Position: Director

Appointed: 09 May 1994

Clifford M.

Position: Director

Appointed: 10 November 1993

James D.

Position: Director

Appointed: 09 May 1994

Resigned: 09 September 1996

Gillian S.

Position: Director

Appointed: 01 July 1991

Resigned: 10 November 1993

Margaret M.

Position: Director

Appointed: 01 July 1991

Resigned: 14 November 2023

Margaret M.

Position: Secretary

Appointed: 01 July 1991

Resigned: 14 November 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 May 1991

Resigned: 01 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1991

Resigned: 01 July 1991

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Clifford M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 2 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Clifford M.

Notified on 2 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 29717 43026 48531 55937 24446 881       
Balance Sheet
Cash Bank In Hand22018 98112 96010 23312 213       
Cash Bank On Hand     12 21310 98618 21123 95417 17452 28042 53034 405
Current Assets125 01194 88985 41795 832116 040102 511124 309127 326120 494123 863131 442179 733204 078
Debtors8 2924 5214 0723 8755 8337 9745 1295 2692 4359 0501 70271 77365 176
Net Assets Liabilities         46 80238 30167 77582 818
Other Debtors         4 500 68 80160 801
Property Plant Equipment     44444444
Stocks Inventory116 69790 36862 36478 99799 97485 095       
Tangible Fixed Assets444444       
Total Inventories     85 095108 194103 84694 10597 63977 46065 430104 497
Net Assets Liabilities Including Pension Asset Liability13 29717 430           
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000       
Profit Loss Account Reserve8 29712 43021 48526 55932 24441 881       
Shareholder Funds13 29717 43026 48531 55937 24446 881       
Other
Accrued Liabilities     7 7037 7265 6675 6554 6144 62925 22123 217
Accumulated Depreciation Impairment Property Plant Equipment     63 18763 18763 18763 18763 18763 18763 187 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      1 559609603    
Average Number Employees During Period     55544444
Bank Borrowings Overdrafts          7509 0009 000
Corporation Tax Payable           1 9455 473
Creditors     55 63468 98369 59472 56377 06536 75027 75018 750
Creditors Due Within One Year 77 46358 93664 27778 80055 634       
Deferred Tax Asset Debtors     2 7711 212603     
Net Current Assets Liabilities13 29317 42626 48131 55537 24049 64855 32657 73247 93146 79875 04795 521101 564
Number Shares Allotted  5 0005 0005 0005 000       
Number Shares Issued Fully Paid      5 0005 0005 0005 0005 0005 0005 000
Other Taxation Social Security Payable     1 0871 2191 5941 4932 9721 4732 4867 334
Par Value Share  11111111111
Prepayments Accrued Income     2 6892 9982 1481 6601 6111 7021 5271 527
Profit Loss      5 6782 406-9 801-1 133-8 50129 47415 043
Property Plant Equipment Gross Cost     63 19163 19163 19163 19163 19163 19163 191 
Provisions     -2 771-1 212-603     
Share Capital Allotted Called Up Paid 5 0005 0005 0005 0005 000       
Tangible Fixed Assets Cost Or Valuation63 19163 19163 19163 19163 191        
Tangible Fixed Assets Depreciation63 18763 18763 18763 18763 187        
Total Assets Less Current Liabilities13 29717 43026 48531 55937 24449 65255 33057 73647 93546 80275 05195 525101 568
Trade Creditors Trade Payables     19 04634 57345 17546 69349 68916 30124 65449 003
Trade Debtors Trade Receivables     2 5149192 5187752 939 1 4452 848
Creditors Due Within One Year Total Current Liabilities111 71877 463           
Fixed Assets44           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements