Background WavePink WaveYellow Wave

JAMES DAWSON (CHINA) LIMITED (00331607)

JAMES DAWSON (CHINA) LIMITED (00331607) is an active UK company. incorporated on 15 September 1937. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. JAMES DAWSON (CHINA) LIMITED has been registered for 88 years. Current directors include ANDRIEUX, Eric Jean-Paul, OCKLETON, Nicola, TIBERGHIEN, Amaury Emmanuel Gwenole Didier.

Company Number
00331607
Status
active
Type
ltd
Incorporated
15 September 1937
Age
88 years
Address
C/O Michelin Tyre Plc, Stoke-On-Trent, ST4 4EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDRIEUX, Eric Jean-Paul, OCKLETON, Nicola, TIBERGHIEN, Amaury Emmanuel Gwenole Didier
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES DAWSON (CHINA) LIMITED

JAMES DAWSON (CHINA) LIMITED is an active company incorporated on 15 September 1937 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. JAMES DAWSON (CHINA) LIMITED was registered 88 years ago.(SIC: 70100, 74990)

Status

active

Active since 88 years ago

Company No

00331607

LTD Company

Age

88 Years

Incorporated 15 September 1937

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 16 July 2025 (8 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 8 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

MASTABAR MINING EQUIPMENT COMPANY LIMITED
From: 15 September 1937To: 4 March 2003
Contact
Address

C/O Michelin Tyre Plc Campbell Road Stoke-On-Trent, ST4 4EY,

Previous Addresses

Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
From: 15 September 1937To: 1 June 2019
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Feb 17
Director Joined
May 19
Director Left
May 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ANDRIEUX, Eric Jean-Paul

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born January 1964
Director
Appointed 21 Jan 2022

OCKLETON, Nicola

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born April 1967
Director
Appointed 01 Sept 2024

TIBERGHIEN, Amaury Emmanuel Gwenole Didier

Active
Place Des Carmes, Clermont Ferrand63000
Born October 1978
Director
Appointed 21 Jan 2026

BRADBURY, Debra

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Secretary
Appointed 31 Aug 2001
Resigned 01 Jun 2019

COLLINSON, David Edward

Resigned
12 Wheatcroft Avenue, HullHU10 6HX
Secretary
Appointed 28 Feb 2001
Resigned 31 Aug 2001

GALLOWAY, Richard Lynton

Resigned
22 Waltham Lane, BeverleyHU17 8HB
Secretary
Appointed N/A
Resigned 28 Feb 2001

BARBOUR, Rodney Patrick

Resigned
Ivy Cottage, Bishop NortonLN8 2BH
Born April 1947
Director
Appointed 16 Apr 2003
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

CALEY, Andrew Maitland

Resigned
Ferriby Road, HessleHU13 0PW
Born June 1962
Director
Appointed 28 Feb 2001
Resigned 21 Jan 2022

COLLINSON, David Edward

Resigned
12 Wheatcroft Avenue, HullHU10 6HX
Born January 1942
Director
Appointed 24 Jun 1993
Resigned 31 Aug 2001

DHUR, Stephanie

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born July 1976
Director
Appointed 21 Jan 2022
Resigned 31 Jan 2024

GALLOWAY, Richard Lynton

Resigned
22 Waltham Lane, BeverleyHU17 8HB
Born February 1936
Director
Appointed N/A
Resigned 28 Feb 2001

GOUZE DE SAINT MARTIN, Alban

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born October 1979
Director
Appointed 01 Feb 2024
Resigned 21 Jan 2026

HATELEY, Steven David

Resigned
15 Verona Way, DerbyDE73 5AQ
Born April 1955
Director
Appointed 16 Apr 2003
Resigned 14 Feb 2017

HOBSON, Nicholas Michael

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born February 1959
Director
Appointed 31 Oct 2006
Resigned 07 Mar 2013

PEART, Ian

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born August 1965
Director
Appointed 21 Jan 2022
Resigned 31 Aug 2024

PERRY, Richard John

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born March 1950
Director
Appointed 28 Feb 2001
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

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

157

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
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
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
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
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 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
17 January 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 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
16 January 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
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
19 January 2012
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Resolution
20 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2010
CC04CC04
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
18 February 2007
288cChange of Particulars
Legacy
1 February 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
2 February 2006
363aAnnual Return
Legacy
14 September 2005
88(2)R88(2)R
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288cChange of Particulars
Legacy
4 January 2005
288cChange of Particulars
Legacy
18 August 2004
88(2)R88(2)R
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
123Notice of Increase in Nominal Capital
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
8 February 2002
363aAnnual Return
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
19 January 2001
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
28 January 2000
363aAnnual Return
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
27 January 1999
363aAnnual Return
Legacy
27 January 1999
363(353)363(353)
Legacy
6 October 1998
287Change of Registered Office
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363aAnnual Return
Legacy
25 January 1996
363x363x
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
23 January 1995
363x363x
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363x363x
Legacy
2 July 1993
288288
Legacy
29 June 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363x363x
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363x363x
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
20 February 1991
363x363x
Legacy
15 January 1991
287Change of Registered Office
Auditors Resignation Company
8 May 1990
AUDAUD
Auditors Resignation Company
3 May 1990
AUDAUD
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
288288
Legacy
2 August 1986
288288
Certificate Change Of Name Company
29 March 1956
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 September 1937
MISCMISC