Background WavePink WaveYellow Wave

H. DAWSON SONS AND COMPANY (WOOL) LIMITED (00274345)

H. DAWSON SONS AND COMPANY (WOOL) LIMITED (00274345) is an active UK company. incorporated on 27 March 1933. with registered office in Shipley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. H. DAWSON SONS AND COMPANY (WOOL) LIMITED has been registered for 92 years. Current directors include DAWSON, Andrew Gerard, DAWSON, Jo Harry.

Company Number
00274345
Status
active
Type
ltd
Incorporated
27 March 1933
Age
92 years
Address
1st Floor Salts Mill, Shipley, BD18 3LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
DAWSON, Andrew Gerard, DAWSON, Jo Harry
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. DAWSON SONS AND COMPANY (WOOL) LIMITED

H. DAWSON SONS AND COMPANY (WOOL) LIMITED is an active company incorporated on 27 March 1933 with the registered office located in Shipley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. H. DAWSON SONS AND COMPANY (WOOL) LIMITED was registered 92 years ago.(SIC: 46410)

Status

active

Active since 92 years ago

Company No

00274345

LTD Company

Age

92 Years

Incorporated 27 March 1933

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 March 2024 - 30 June 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1st Floor Salts Mill Victoria Road Shipley, BD18 3LA,

Previous Addresses

Mercury House Essex Street Bradford West Yorkshire BD4 7PG
From: 27 March 1933To: 20 June 2019
Timeline

35 key events • 1933 - 2024

Funding Officers Ownership
Company Founded
Mar 33
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 15
Share Buyback
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Director Left
Dec 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Loan Cleared
Nov 18
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Jul 23
Director Left
Nov 24
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DAWSON, Jo Harry

Active
Low Green, LeedsLS19 6HB
Secretary
Appointed 16 May 2008

DAWSON, Andrew Gerard

Active
Hall Wells Barn, SkiptonBD23 6DD
Born November 1941
Director
Appointed N/A

DAWSON, Jo Harry

Active
Low Green, LeedsLS19 6HB
Born March 1972
Director
Appointed 03 Mar 2004

GILLOW, Kenneth Gordon

Resigned
36 Scotland Way, LeedsLS18 5SL
Secretary
Appointed N/A
Resigned 05 Jan 2000

GOODRICH, Adrian Robert

Resigned
2 Mainspring Road, BradfordBD15 0EH
Secretary
Appointed 05 Jan 2000
Resigned 16 May 2008

COCK, John Nicholas

Resigned
High Meadow, GuiseleyLS20 8LE
Born August 1941
Director
Appointed N/A
Resigned 05 Jan 2004

DAWSON, Francis Reginald, Executors Of

Resigned
Winyates, HarrogateHG3 3EX
Born May 1939
Director
Appointed N/A
Resigned 28 Sept 2006

DAWSON, John

Resigned
Summer Wood House, HarrogateHG3 4DW
Born January 1935
Director
Appointed N/A
Resigned 28 Sept 2006

DAY, Lyndon Cameron

Resigned
Longcroft Road, IlkleyLS29 8SE
Born March 1970
Director
Appointed 06 Apr 2000
Resigned 21 Apr 2005

DUFFIELD, Graham Steven

Resigned
Essex Street, BradfordBD4 7PG
Born August 1959
Director
Appointed 29 Jul 2014
Resigned 13 Dec 2016

GOODRICH, Adrian Robert

Resigned
2 Mainspring Road, BradfordBD15 0EH
Born March 1958
Director
Appointed 02 Oct 2006
Resigned 16 May 2008

GREENWOOD, Stuart Alan

Resigned
Essex Street, BradfordBD4 7PG
Born September 1947
Director
Appointed 11 Nov 2009
Resigned 31 Dec 2018

HALLIDAY, Arthur Peter

Resigned
50 Moorhead Lane, ShipleyBD18 4JT
Born March 1936
Director
Appointed N/A
Resigned 31 Dec 1996

HAMMOND, David Charles Richard

Resigned
Fairholm, LeedsLS19 6DU
Born April 1967
Director
Appointed 06 Apr 2000
Resigned 31 Mar 2008

HARDY, Raymond

Resigned
Essex Street, BradfordBD4 7PG
Born May 1951
Director
Appointed 11 Nov 2009
Resigned 11 Apr 2013

HENDRY, Andrew Richard

Resigned
Essex Street, BradfordBD4 7PG
Born March 1984
Director
Appointed 29 Jul 2014
Resigned 11 Dec 2015

MOULSON, John Graham

Resigned
3 Hill End Close, HalifaxHX3 8RH
Born January 1943
Director
Appointed N/A
Resigned 31 Dec 2002

PATRICK, Hamish Robjohn

Resigned
Flo's House, HarrogateHG3 3EX
Born January 1967
Director
Appointed 03 Mar 2004
Resigned 28 Sept 2006

ROBSON, Scott Andrew

Resigned
Salts Mill, ShipleyBD18 3LA
Born August 1986
Director
Appointed 10 Jul 2023
Resigned 29 Nov 2024

SWIFT, Jonathan Peter

Resigned
Essex Street, BradfordBD4 7PG
Born April 1972
Director
Appointed 02 Oct 2006
Resigned 14 Sept 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Stuart Alan Greenwood

Ceased
Mercury House, BradfordBD4 7PG
Born September 1947

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 31 Dec 2018

Mr Johnathan Peter Swift

Ceased
Mercury House, BradfordBD4 7PG
Born April 1972

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 14 Sept 2018

Mr Andrew Gerard Dawson

Active
Salts Mill, ShipleyBD18 3LA
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Jo Harry Dawson

Active
Salts Mill, ShipleyBD18 3LA
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
22 April 2021
CVA4CVA4
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 June 2020
CVA3CVA3
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 May 2019
CVA1CVA1
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Capital Return Purchase Own Shares
16 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
169169
Legacy
28 February 2008
363aAnnual Return
Legacy
14 August 2007
169169
Legacy
12 March 2007
169169
Legacy
21 February 2007
363aAnnual Return
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
169169
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
15 June 2006
169169
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
30 July 2005
169169
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
10 June 2005
169169
Legacy
27 April 2005
288bResignation of Director or Secretary
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
363sAnnual Return (shuttle)
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
169169
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288cChange of Particulars
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288cChange of Particulars
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 March 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
29 March 1994
AAAnnual Accounts
Legacy
29 March 1994
287Change of Registered Office
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
225(1)225(1)
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
16 March 1990
363363
Accounts With Accounts Type Full Group
16 March 1990
AAAnnual Accounts
Resolution
20 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
25 February 1988
225(1)225(1)
Legacy
25 October 1987
363363
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Accounts With Made Up Date
10 May 1983
AAAnnual Accounts
Certificate Change Of Name Company
3 September 1953
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 September 1953
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 March 1933
MISCMISC
Incorporation Company
27 March 1933
NEWINCIncorporation