Background WavePink WaveYellow Wave

JAMES DAWSON & SON,LIMITED (00047152)

JAMES DAWSON & SON,LIMITED (00047152) is an active UK company. incorporated on 10 March 1896. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). JAMES DAWSON & SON,LIMITED has been registered for 130 years. Current directors include ANDRIEUX, Eric Jean-Paul, DICKINSON, Michael Gary, PECK, Philip John.

Company Number
00047152
Status
active
Type
ltd
Incorporated
10 March 1896
Age
130 years
Address
Campbell Road, Staffordshire, ST4 4EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ANDRIEUX, Eric Jean-Paul, DICKINSON, Michael Gary, PECK, Philip John
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES DAWSON & SON,LIMITED

JAMES DAWSON & SON,LIMITED is an active company incorporated on 10 March 1896 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). JAMES DAWSON & SON,LIMITED was registered 130 years ago.(SIC: 25620)

Status

active

Active since 130 years ago

Company No

00047152

LTD Company

Age

130 Years

Incorporated 10 March 1896

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Campbell Road Stoke-On-Trent Staffordshire, ST4 4EY,

Previous Addresses

C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY United Kingdom
From: 1 June 2019To: 28 June 2022
Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
From: 10 March 1896To: 1 June 2019
Timeline

27 key events • 1896 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Mar 11
Director Left
Aug 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Jun 16
Director Joined
May 19
Director Left
May 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
May 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Jul 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ANDRIEUX, Eric Jean-Paul

Active
Stoke-On-Trent, StaffordshireST4 4EY
Born January 1964
Director
Appointed 21 Jan 2022

DICKINSON, Michael Gary

Active
Tritton Road, LincolnLN6 7AF
Born December 1960
Director
Appointed 01 Oct 2024

PECK, Philip John

Active
Stoke-On-Trent, StaffordshireST4 4EY
Born November 1983
Director
Appointed 27 Feb 2025

BRADBURY, Debra

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Secretary
Appointed 13 May 2010
Resigned 01 Jun 2019

FAULKNER, Thomas Allen

Resigned
33 Merleswen, LincolnLN2 3SN
Secretary
Appointed N/A
Resigned 13 May 2010

ABRAHAMS, Mark Simon

Resigned
140 Clifton, YorkYO30 6BH
Born February 1955
Director
Appointed 13 May 1994
Resigned 28 Feb 2011

ANSCOMBE, Robert George

Resigned
30a Church Road, LincolnLN1 2HJ
Born July 1943
Director
Appointed N/A
Resigned 30 Nov 2005

BARBOUR, Rodney Patrick

Resigned
Ivy Cottage, Bishop NortonLN8 2BH
Born April 1947
Director
Appointed 20 Oct 1997
Resigned 31 Oct 2006

BARKER, Peter William

Resigned
Swanland Rise West Ella Road, HullHU10 7SF
Born August 1928
Director
Appointed N/A
Resigned 21 Jun 1993

BEMAND, Robert

Resigned
1 Crown Court, WorcesterWR8 9BE
Born August 1956
Director
Appointed 26 Feb 2004
Resigned 30 Jan 2006

BIGDEN, Julian Vernon

Resigned
611 Creek View Avenue, Annapolis
Born September 1944
Director
Appointed N/A
Resigned 01 Sept 2003

BIRKIN, John Richard

Resigned
8 Doddington Road, LincolnLN6 7EN
Born October 1934
Director
Appointed N/A
Resigned 28 Apr 1995

BLACKFORD, Christopher Fitzgerald

Resigned
Kennel Batch, WellsBA5 1AY
Born February 1948
Director
Appointed 31 Oct 2006
Resigned 22 Feb 2013

BROWN, Thomas Henry Phelps

Resigned
Tibthorpe Grange, DriffieldYO25 9LG
Born November 1948
Director
Appointed N/A
Resigned 11 Feb 1993

CALEY, Andrew Maitland

Resigned
Ferriby Road, HessleHU13 0PW
Born June 1962
Director
Appointed 07 Mar 2013
Resigned 21 Jan 2022

EDWARDS, Paul Jeremy

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born March 1967
Director
Appointed 07 Mar 2013
Resigned 31 Dec 2021

FEASBY, Loretta Anna

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born October 1985
Director
Appointed 21 Jan 2022
Resigned 31 Jul 2025

GALLOWAY, Richard Lynton

Resigned
22 Waltham Lane, BeverleyHU17 8HB
Born February 1936
Director
Appointed 22 Apr 1996
Resigned 28 Feb 2001

GOULSBRA, Mervyn Robin

Resigned
566 Newark Road, LincolnLN6 9NP
Born February 1947
Director
Appointed N/A
Resigned 14 Sept 1999

GRIFFIN, Brian James

Resigned
Dragon Stone Grange Lane, LincolnLN4 2RQ
Born June 1938
Director
Appointed N/A
Resigned 31 Jul 1998

HARRIS, Craig Andrew

Resigned
11 Lotus Court, The Oaks, LincolnLN6 9UQ
Born December 1969
Director
Appointed 01 Jul 2003
Resigned 31 Aug 2005

HATELEY, Steven David

Resigned
15 Verona Way, DerbyDE73 5AQ
Born April 1955
Director
Appointed 10 Mar 1998
Resigned 30 Jun 2016

HOBSON, Nicholas Michael

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born February 1959
Director
Appointed 01 Sept 2003
Resigned 07 Mar 2013

LUTZ, Stephen P

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born February 1965
Director
Appointed 01 Jan 2022
Resigned 14 Jun 2024

MULLINEAUX JR, John Alymer

Resigned
289 Elm Road, Lititz
Born February 1950
Director
Appointed 20 Oct 1997
Resigned 15 Aug 2011

PEART, Ian

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born August 1965
Director
Appointed 01 Jan 2022
Resigned 31 Aug 2024

PERRY, Richard John

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born March 1950
Director
Appointed 22 Apr 1996
Resigned 18 Mar 2015

PRATT, William John

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born September 1963
Director
Appointed 21 Jan 2015
Resigned 01 Jun 2019

ROGERSON, Kevin

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born July 1966
Director
Appointed 01 Jun 2019
Resigned 21 Jan 2022

THOMPSON, Michael

Resigned
Cotton Mill Lane, FarnsfieldNG22 8EJ
Born March 1953
Director
Appointed 07 Mar 2013
Resigned 30 Nov 2013

WALLIS, Stephen Charles

Resigned
54 Hawthorn Road, LincolnLN3 4DU
Born July 1946
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2008

Persons with significant control

1

Campbell Road, Stoke-On-TrentST4 4EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 January 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2019
TM02Termination of Secretary
Change To A Person With Significant Control
1 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Resolution
18 May 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Miscellaneous
2 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Memorandum Articles
8 July 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
8 July 2010
CC04CC04
Resolution
8 July 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
20 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
363aAnnual Return
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
18 February 2007
288cChange of Particulars
Legacy
17 January 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288cChange of Particulars
Legacy
30 September 2004
88(3)88(3)
Legacy
30 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
18 February 2002
363aAnnual Return
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Legacy
27 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363aAnnual Return
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
26 January 1999
363aAnnual Return
Legacy
6 October 1998
287Change of Registered Office
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288cChange of Particulars
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
19 January 1997
363aAnnual Return
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
22 March 1995
288288
Legacy
16 January 1995
363x363x
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
21 January 1994
363x363x
Legacy
14 July 1993
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
21 January 1993
363x363x
Legacy
10 November 1992
288288
Legacy
1 November 1992
288288
Memorandum Articles
3 July 1992
MEM/ARTSMEM/ARTS
Resolution
3 July 1992
RESOLUTIONSResolutions
Legacy
3 July 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
8 February 1991
363x363x
Legacy
17 January 1991
287Change of Registered Office
Legacy
3 January 1991
288288
Auditors Resignation Company
4 May 1990
AUDAUD
Auditors Resignation Company
3 May 1990
AUDAUD
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
2 September 1988
288288
Legacy
22 June 1988
288288
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
5 March 1987
288288
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 March 1896
NEWINCIncorporation