Company NamePawson Brothers Limited
Company StatusDissolved
Company Number00080750
CategoryPrivate Limited Company
Incorporation Date23 April 1904(120 years, 1 month ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameAndrew James Baldwin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(88 years, 10 months after company formation)
Appointment Duration30 years, 11 months (closed 16 January 2024)
RoleCompany Director
Correspondence Address24 Cowley Crescent
Bradford
West Yorkshire
BD9 6LX
Director NameAndrew James Baldwin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(89 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 16 January 2024)
RoleCompany Director
Correspondence Address19 Howarth Road
Bradford
West Yorkshire
BD9 5BP
Director NameColin Ainsworth
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(88 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressMeadfoot East Park Street
Morley
Leeds
West Yorkshire
LS27 0JP
Director NameDonald Ainsworth
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(88 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressStream Corner
Windle Royd Lane
Halifax
Yorkshire
HX2 7RX
Director NameAngus Gascoigne
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(88 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 1993)
RoleCompany Director
Correspondence Address6 Far Richard Close
Wakefield
Ossett
West Yorkshire
WF5 9NE
Director NameRobert Samuel Illingworth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(88 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 1993)
RoleProduction Director
Correspondence Address12 Snow Hill Rise
Wrenthorpe
Wakefield
West Yorkshire
WF1 2UA
Director NameIan Mark Pinder
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(88 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1993)
RoleSales Director
Correspondence Address192 Longwood Gate
Longwood
Huddersfield
Yorkshire
HD3 4XF
Secretary NameJanet Peacock
NationalityBritish
StatusResigned
Appointed14 July 1992(88 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 1993)
RoleCompany Director
Correspondence Address81 Clough Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JH
Secretary NameAndrew James Baldwin
NationalityBritish
StatusResigned
Appointed22 February 1993(88 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleCompany Director
Correspondence Address24 Cowley Crescent
Bradford
West Yorkshire
BD9 6LX
Director NameJohn Stewart Ainsworth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(89 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 Apley Close
Harrogate
North Yorkshire
HG2 8PS
Director NameSteven Mark Goakes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(89 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address6 Heath Grove
Harrogate
North Yorkshire
HG2 0PX
Secretary NameAndrew James Baldwin
NationalityBritish
StatusResigned
Appointed31 January 1994(89 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleCompany Director
Correspondence Address19 Howarth Road
Bradford
West Yorkshire
BD9 5BP
Director NameMr Stanley Sharp
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(90 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address136 Newsome Road South
Newsome
Huddersfield
West Yorkshire
HD4 6JL

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,544,148
Gross Profit£593,584
Net Worth£1,451,144
Current Liabilities£228,952

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

3 March 1994Delivered on: 9 March 1994
Persons entitled: Wilson Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing agreement dated 3 march 1994 including all further sums advanced.
Particulars: Land lease dated 1 march 1994 relating to premises at britannia quarry morley leeds.mineral lease of the same date relating to the same property.fixed equitable charge over all estates or interests in any f/h or l/h property.fixed charge over all stocks shares or other securities.goodwill.floating charge over its undertaking and all its other property assets and rights including uncalled capital but excluding book debts.
Outstanding
1 February 1994Delivered on: 4 February 1994
Persons entitled: Maddox Factoring (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A legal charge over all book debts and the benefit of all rights thereto now and from time to time due or owing to the company.
Outstanding
17 August 1993Delivered on: 25 August 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £48428.27 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Outstanding
25 November 1981Delivered on: 28 November 1981
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein whether actually and/or contingently to the chargee.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
21 February 1972Delivered on: 6 March 1972
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from irving ainsworth (holdings) LTD to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

23 May 2017Termination of appointment of Stanley Sharp as a director on 1 January 1995 (1 page)
23 May 2017Termination of appointment of Stanley Sharp as a director on 1 January 1995 (1 page)
30 December 2016Restoration by order of the court (3 pages)
30 December 2016Restoration by order of the court (3 pages)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2009Order of court - dissolution void (3 pages)
6 January 2009Order of court - dissolution void (3 pages)
6 December 2007Dissolved (1 page)
6 December 2007Dissolved (1 page)
6 September 2007Notice of final account prior to dissolution (1 page)
6 September 2007Notice of final account prior to dissolution (1 page)
6 September 2007Return of final meeting of creditors (1 page)
23 December 2002Appointment of a liquidator (1 page)
23 December 2002Appointment of a liquidator (1 page)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
5 December 2002Appointment of a liquidator (1 page)
5 December 2002Appointment of a liquidator (1 page)
11 November 2002Administrator's abstract of receipts and payments (3 pages)
11 November 2002Administrator's abstract of receipts and payments (3 pages)
5 November 2002Notice of discharge of Administration Order (4 pages)
5 November 2002Notice of discharge of Administration Order (4 pages)
24 October 2002Order of court to wind up (6 pages)
24 October 2002Order of court to wind up (6 pages)
14 October 2002Order of court to wind up (2 pages)
14 October 2002Order of court to wind up (2 pages)
17 May 2002Administrator's abstract of receipts and payments (3 pages)
17 May 2002Administrator's abstract of receipts and payments (3 pages)
23 November 2001Administrator's abstract of receipts and payments (3 pages)
23 November 2001Administrator's abstract of receipts and payments (3 pages)
21 May 2001Administrator's abstract of receipts and payments (3 pages)
21 May 2001Administrator's abstract of receipts and payments (3 pages)
8 November 2000Administrator's abstract of receipts and payments (3 pages)
8 November 2000Administrator's abstract of receipts and payments (3 pages)
19 May 2000Administrator's abstract of receipts and payments (3 pages)
19 May 2000Administrator's abstract of receipts and payments (3 pages)
15 November 1999Administrator's abstract of receipts and payments (3 pages)
15 November 1999Administrator's abstract of receipts and payments (3 pages)
14 May 1999Administrator's abstract of receipts and payments (3 pages)
14 May 1999Administrator's abstract of receipts and payments (3 pages)
5 November 1998Administrator's abstract of receipts and payments (3 pages)
5 November 1998Administrator's abstract of receipts and payments (3 pages)
14 May 1998Administrator's abstract of receipts and payments (3 pages)
14 May 1998Administrator's abstract of receipts and payments (3 pages)
20 November 1997Administrator's abstract of receipts and payments (1 page)
20 November 1997Administrator's abstract of receipts and payments (1 page)
29 May 1997Administrator's abstract of receipts and payments (2 pages)
29 May 1997Administrator's abstract of receipts and payments (2 pages)
28 November 1996Administrator's abstract of receipts and payments (2 pages)
28 November 1996Administrator's abstract of receipts and payments (2 pages)
5 June 1996Administrator's abstract of receipts and payments (3 pages)
5 June 1996Administrator's abstract of receipts and payments (3 pages)
23 November 1995Administrator's abstract of receipts and payments (4 pages)
23 November 1995Administrator's abstract of receipts and payments (4 pages)
8 August 1995Notice of result of meeting of creditors (6 pages)
8 August 1995Notice of result of meeting of creditors (6 pages)
24 July 1995Statement of administrator's proposal (98 pages)
24 July 1995Statement of administrator's proposal (98 pages)
7 June 1995Administration Order (8 pages)
7 June 1995Administration Order (8 pages)
1 June 1995Registered office changed on 01/06/95 from: britannia quarries howley park trading estate morley leeds LS27 0SW (1 page)
1 June 1995Registered office changed on 01/06/95 from: britannia quarries howley park trading estate morley leeds LS27 0SW (1 page)
16 May 1995Notice of Administration Order (2 pages)
16 May 1995Notice of Administration Order (2 pages)
29 March 1995Secretary resigned (2 pages)
29 March 1995Secretary resigned (2 pages)
27 October 1992Full accounts made up to 31 December 1991 (16 pages)
27 October 1992Full accounts made up to 31 December 1991 (16 pages)
13 August 1992Return made up to 14/07/92; no change of members (6 pages)
13 August 1992Return made up to 14/07/92; no change of members (6 pages)
1 August 1990Return made up to 14/07/90; full list of members (8 pages)
1 August 1990Return made up to 14/07/90; full list of members (8 pages)
7 April 1905Annual return made up to 05/04/05 (5 pages)
7 April 1905Annual return made up to 05/04/05 (5 pages)
23 April 1904Incorporation (52 pages)
23 April 1904Incorporation (52 pages)