Background WavePink WaveYellow Wave

MARTIN DAWES LIMITED (06895500)

MARTIN DAWES LIMITED (06895500) is an active UK company. incorporated on 5 May 2009. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430) and 2 other business activities. MARTIN DAWES LIMITED has been registered for 16 years. Current directors include JEPSON, Stephen John.

Company Number
06895500
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
Martin Dawes House Europa Boulevard, Warrington, WA5 7WH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
JEPSON, Stephen John
SIC Codes
47430, 77291, 95220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN DAWES LIMITED

MARTIN DAWES LIMITED is an active company incorporated on 5 May 2009 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430) and 2 other business activities. MARTIN DAWES LIMITED was registered 16 years ago.(SIC: 47430, 77291, 95220)

Status

active

Active since 16 years ago

Company No

06895500

LTD Company

Age

16 Years

Incorporated 5 May 2009

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 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

HS 494 LIMITED
From: 5 May 2009To: 20 July 2009
Contact
Address

Martin Dawes House Europa Boulevard Westbrook Warrington, WA5 7WH,

Timeline

21 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Capital Reduction
Jul 15
Share Buyback
Aug 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Jun 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ELLIS, Christopher Andrew

Active
Europa Boulevard, WarringtonWA5 7WH
Secretary
Appointed 07 Dec 2016

JEPSON, Stephen John

Active
Europa Boulevard, WarringtonWA5 7WH
Born June 1964
Director
Appointed 08 Sept 2010

ELLIS, Christopher Andrew

Resigned
Europa Boulevard, WarringtonWA5 7WH
Secretary
Appointed 12 Jun 2015
Resigned 07 Dec 2016

SCOTT, Kerry Jane Louise

Resigned
Europa Boulevard, WarringtonWA5 7WH
Secretary
Appointed 01 Oct 2009
Resigned 12 Jun 2015

HEATONS SECRETARIES LIMITED

Resigned
5th Floor Free Trade Exchange, ManchesterM2 5GB
Corporate secretary
Appointed 05 May 2009
Resigned 25 Jun 2009

DAWES, Elizabeth Jane

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born June 1945
Director
Appointed 04 Mar 2013
Resigned 07 Dec 2016

DAWES, Hayley Jane

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born February 1970
Director
Appointed 04 Mar 2013
Resigned 07 Dec 2016

DAWES, Martin Richard

Resigned
Shawcroft Farm, CreweCW4 8DD
Born October 1943
Director
Appointed 25 Jun 2009
Resigned 07 Dec 2016

DAWES, Paul Richard

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born February 1972
Director
Appointed 04 Mar 2013
Resigned 07 Dec 2016

THOMAS, Dewi Eifion

Resigned
Ty'N Y Coed, RuthinLL15 1TY
Born July 1957
Director
Appointed 25 Jun 2009
Resigned 28 Jun 2019

TRUSCOTT, James Christy

Resigned
16 Sandwell Drive, SaleM33 6JL
Born January 1972
Director
Appointed 05 May 2009
Resigned 25 Jun 2009

HEATONS DIRECTORS LIMITED

Resigned
5th Floor Free Trade Exchange, ManchesterM2 5GB
Corporate director
Appointed 05 May 2009
Resigned 25 Jun 2009

Persons with significant control

2

Europa Boulevard, WarringtonWA5 7WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016

Mr Stephen John Jepson

Active
Europa Boulevard, WarringtonWA5 7WH
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 March 2016
RP04RP04
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
5 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Memorandum Articles
11 June 2015
MAMA
Resolution
11 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Memorandum Articles
7 October 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Resolution
7 October 2010
RESOLUTIONSResolutions
Resolution
7 October 2010
RESOLUTIONSResolutions
Legacy
21 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
123Notice of Increase in Nominal Capital
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Resolution
19 May 2009
RESOLUTIONSResolutions
Incorporation Company
5 May 2009
NEWINCIncorporation