P.dawe & Sons(holdings)limited

General information

Name:

P.dawe & Sons(holdings)ltd

Office Address:

The Old Rectory Albany Road TR11 3RP Falmouth

Number: 00688449

Incorporation date: 1961-03-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Falmouth under the following Company Registration No.: 00688449. The company was set up in the year 1961. The headquarters of the company is situated at The Old Rectory Albany Road. The post code for this address is TR11 3RP. The company's SIC code is 68209, that means Other letting and operating of own or leased real estate. Saturday 31st December 2022 is the last time the accounts were filed.

The directors currently registered by this firm are as follow: Sean W. designated to this position in 1990 in October and Angela M. designated to this position thirty four years ago.

Executives who have control over the firm are as follows: Angela M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sean W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sean W.

Role: Director

Appointed: 01 October 1990

Latest update: 1 March 2024

Angela M.

Role: Director

Appointed: 01 October 1990

Latest update: 1 March 2024

People with significant control

Angela M.
Notified on 28 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sean W.
Notified on 28 December 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Julie W.
Notified on 6 April 2016
Ceased on 28 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
William W.
Notified on 6 April 2016
Ceased on 27 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 27th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27th September 2014
Annual Accounts 28th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th September 2015
Annual Accounts 3rd October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3rd October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 24th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Tregarthen Vean Mylor Downs

Post code:

TR11 5UL

City / Town:

Falmouth

HQ address,
2014

Address:

Tregarthen Vean Mylor Downs

Post code:

TR11 5UL

City / Town:

Falmouth

HQ address,
2015

Address:

Tregarthen Vean Mylor Downs

Post code:

TR11 5UL

City / Town:

Falmouth

Accountant/Auditor,
2015 - 2013

Name:

Clive Bowyer Limited

Address:

18 Old Well Gardens

Post code:

TR10 9LF

City / Town:

Penryn

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Closest Companies - by postcode