Company NameBrian Dawson Engineering Services Limited
DirectorsBrian Dawson and Daniel Brian Alexander Dawson
Company StatusActive
Company Number06026384
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NameBen Rich Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Brian Dawson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Windgate Hill
Conisbrough
Doncaster
South Yorkshire
DN12 3EH
Director NameMr Daniel Brian Alexander Dawson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(5 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Secretary NameJennifer Dawson
NationalityBritish
StatusResigned
Appointed26 January 2007(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 26 January 2022)
RoleSecretary
Correspondence AddressBrooklands Windgate Hill
Conisbrough
Doncaster
South Yorkshire
DN12 3EH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.eggservices.co.uk

Location

Registered Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Brian Dawson
70.00%
Ordinary A
150 at £1Daniel Dawson
15.00%
Ordinary C
150 at £1Jennifer Bell
15.00%
Ordinary B

Financials

Year2014
Net Worth£23,562
Cash£153,011
Current Liabilities£232,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

17 December 2013Delivered on: 20 December 2013
Persons entitled: Brian Dawson

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 February 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
3 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
26 January 2022Termination of appointment of Jennifer Dawson as a secretary on 26 January 2022 (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 December 2020Confirmation statement made on 12 December 2020 with updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Secretary's details changed for Jennifer Bell on 11 November 2013 (1 page)
3 February 2014Secretary's details changed for Jennifer Bell on 11 November 2013 (1 page)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
20 December 2013Registration of charge 060263840002 (20 pages)
20 December 2013Registration of charge 060263840001 (20 pages)
20 December 2013Registration of charge 060263840001 (20 pages)
20 December 2013Registration of charge 060263840002 (20 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Amended accounts made up to 31 December 2011 (5 pages)
11 February 2013Amended accounts made up to 31 December 2011 (5 pages)
28 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 1,000
(4 pages)
26 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 1,000
(4 pages)
2 April 2012Appointment of Mr Daniel Brian Alexander Dawson as a director on 21 March 2012 (2 pages)
2 April 2012Appointment of Mr Daniel Brian Alexander Dawson as a director on 21 March 2012 (2 pages)
6 March 2012Secretary's details changed for Jennifer Bell on 24 September 2011 (2 pages)
6 March 2012Director's details changed for Brian Dawson on 24 June 2011 (2 pages)
6 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
6 March 2012Secretary's details changed for Jennifer Bell on 24 September 2011 (2 pages)
6 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Brian Dawson on 24 June 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Brian Dawson on 10 December 2009 (2 pages)
14 January 2010Director's details changed for Brian Dawson on 10 December 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 12/12/08; full list of members (3 pages)
2 March 2009Return made up to 12/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 12/12/07; full list of members (2 pages)
21 January 2008Return made up to 12/12/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 39-43 bridge street, swinton mexborough south yorkshire S64 8AP (1 page)
21 February 2007Ad 26/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2007Ad 26/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Registered office changed on 21/02/07 from: 39-43 bridge street, swinton mexborough south yorkshire S64 8AP (1 page)
19 February 2007Company name changed ben rich LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed ben rich LIMITED\certificate issued on 19/02/07 (2 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
12 December 2006Incorporation (14 pages)
12 December 2006Incorporation (14 pages)