Koti-dawson Limited LEEDS


Koti-dawson started in year 1965 as Private Limited Company with registration number 00836262. The Koti-dawson company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Leeds at Clayton Wood Rise. Postal code: LS16 6RH. Since Friday 1st July 2011 Koti-dawson Limited is no longer carrying the name Dawson-koti.

Currently there are 2 directors in the the company, namely John V. and Michel H.. In addition one secretary - Patricia W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stuart J. who worked with the the company until 5 September 2005.

Koti-dawson Limited Address / Contact

Office Address Clayton Wood Rise
Office Address2 West Park Ring Road
Town Leeds
Post code LS16 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00836262
Date of Incorporation Tue, 2nd Feb 1965
Industry Manufacture of brooms and brushes
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Patricia W.

Position: Secretary

Appointed: 28 January 2013

John V.

Position: Director

Appointed: 26 October 2011

Michel H.

Position: Director

Appointed: 28 February 2010

Stuart J.

Position: Secretary

Resigned: 05 September 2005

Sonia V.

Position: Director

Appointed: 26 October 2011

Resigned: 02 June 2018

Koti Industrial & Technical Brushes Limited

Position: Corporate Director

Appointed: 05 September 2005

Resigned: 01 March 2010

Johannes V.

Position: Secretary

Appointed: 05 September 2005

Resigned: 28 January 2013

Cathryn B.

Position: Director

Appointed: 01 January 1991

Resigned: 30 September 2002

John B.

Position: Director

Appointed: 01 January 1991

Resigned: 05 September 2005

Diane D.

Position: Director

Appointed: 01 January 1991

Resigned: 30 September 2002

Stephen D.

Position: Director

Appointed: 01 January 1991

Resigned: 30 September 2002

Patricia A.

Position: Director

Appointed: 01 January 1991

Resigned: 30 September 2002

Stuart J.

Position: Director

Appointed: 01 January 1991

Resigned: 26 August 2005

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats established, there is Johannes V. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Maxine H. This PSC owns 25-50% shares. Then there is Ann-Charlotte H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Johannes V.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Maxine H.

Notified on 1 October 2022
Nature of control: 25-50% shares

Ann-Charlotte H.

Notified on 1 October 2022
Nature of control: 25-50% shares

Michel H.

Notified on 1 October 2022
Nature of control: 25-50% shares

Nathalie H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Michel H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Dawson-koti July 1, 2011
Dawson And Son July 7, 2006

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements