Company NameDawson Fairey Communications Limited
DirectorsRalph Martin Dawson and Adam James Michael Winterton
Company StatusActive
Company Number03177734
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ralph Martin Dawson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Jill Dawson
NationalityBritish
StatusCurrent
Appointed24 May 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Adam James Michael Winterton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameJosephine Adrienne Fairey
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleGraphic Designer
Correspondence AddressThe Orchard Boswick Lane
Dudswell
Berkhamsted
Hertfordshire
HP4 3TE
Director NameMr Robert Vernon Harwood Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(12 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 November 2019)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressPump Cottage
2 The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameSarah Elizabeth Walton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chains Drive
Corbridge
Northumberland
NE45 5BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedwpr.co.uk
Telephone01720 921524
Telephone regionIsles of Scilly

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

510 at £1Ralph M. Dawson
51.00%
Ordinary
490 at £1Jill M. Dawson
49.00%
Ordinary

Financials

Year2014
Net Worth£414,389
Cash£54,107
Current Liabilities£451,719

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Charges

19 September 2013Delivered on: 3 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 23 March 2013
Persons entitled: Ivan Salter and Roslyn Sonia Salter

Classification: Rent deposit deed
Secured details: £16,500 due or to become due.
Particulars: Interest in the account and in the deposit balance together with all money from time to time in the account.
Outstanding
19 December 2001Delivered on: 20 December 2001
Persons entitled: Ivan Salter and Roslyn Sonia Salter

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4 december 1989 and any renewal thereof.
Particulars: A cash deposit of £16,500.
Outstanding

Filing History

18 May 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
16 March 2020Director's details changed for Sarah Elizabeth Walton on 15 March 2020 (2 pages)
16 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
10 December 2019Termination of appointment of Robert Vernon Harwood Smith as a director on 29 November 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
21 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
13 March 2018Director's details changed for Sarah Elizabeth Walton on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Robert Vernon Harwood Smith on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Ralph Martin Dawson on 13 March 2018 (2 pages)
7 March 2018Director's details changed for Mr Ralph Martin Dawson on 7 March 2018 (2 pages)
19 April 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
19 April 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 June 2015Director's details changed for Mr Andrew Winterton on 26 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Andrew Winterton on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Andrew Winterton as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Andrew Winterton as a director on 26 June 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 October 2013Registration of charge 031777340003 (26 pages)
3 October 2013Registration of charge 031777340003 (26 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 April 2011Director's details changed for Mr Ralph Martin Dawson on 9 March 2011 (2 pages)
1 April 2011Director's details changed for Sarah Elizabeth Walton on 9 March 2011 (2 pages)
1 April 2011Director's details changed for Sarah Elizabeth Walton on 9 March 2011 (2 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Mr Ralph Martin Dawson on 9 March 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Jill Dawson on 9 March 2011 (1 page)
1 April 2011Secretary's details changed for Mrs Jill Dawson on 9 March 2011 (1 page)
1 April 2011Secretary's details changed for Mrs Jill Dawson on 9 March 2011 (1 page)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Mr Ralph Martin Dawson on 9 March 2011 (2 pages)
1 April 2011Director's details changed for Sarah Elizabeth Walton on 9 March 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 April 2010Director's details changed for Sarah Elizabeth Walton on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Robert Vernon Harwood Smith on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Sarah Elizabeth Walton on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Robert Vernon Harwood Smith on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Robert Vernon Harwood Smith on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Sarah Elizabeth Walton on 9 March 2010 (2 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
26 February 2009Director appointed sarah elizabeth walton (1 page)
26 February 2009Director appointed sarah elizabeth walton (1 page)
22 January 2009Director appointed robert vernon harwood smith (1 page)
22 January 2009Director appointed robert vernon harwood smith (1 page)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
28 April 2008Return made up to 10/03/08; full list of members (3 pages)
28 April 2008Return made up to 10/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 March 2007Return made up to 10/03/07; full list of members (2 pages)
20 March 2007Return made up to 10/03/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
18 July 2005Registered office changed on 18/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
18 July 2005Registered office changed on 18/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 March 2005Return made up to 17/03/05; full list of members (6 pages)
29 March 2005Return made up to 17/03/05; full list of members (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 April 2003Return made up to 26/03/03; full list of members (6 pages)
1 April 2003Return made up to 26/03/03; full list of members (6 pages)
11 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
9 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 April 1999Return made up to 26/03/99; full list of members (6 pages)
16 April 1999Return made up to 26/03/99; full list of members (6 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 April 1998Return made up to 26/03/98; no change of members (4 pages)
17 April 1998Return made up to 26/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 April 1997Return made up to 26/03/97; full list of members (6 pages)
28 April 1997Return made up to 26/03/97; full list of members (6 pages)
2 August 1996Accounting reference date notified as 31/08 (1 page)
2 August 1996Accounting reference date notified as 31/08 (1 page)
5 July 1996New director appointed (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996Secretary resigned (2 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (1 page)
26 March 1996Incorporation (14 pages)
26 March 1996Incorporation (14 pages)