Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dawson & Sanderson Limited
Dawson & Sanderson Limited is an active company incorporated on 23 November 1962 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Dawson & Sanderson Limited was registered 63 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00741833
Private limited company
Age
63 years
Incorporated
23 November 1962
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
31 August 2025
(4 months ago)
Next confirmation dated
31 August 2026
Due by
14 September 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Medium
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Dawson & Sanderson Limited
Contact
Update Details
Address
124-130 Northumberland Street
Newcastle Upon Tyne
NE1 7DG
England
Same address for the past
7 years
Companies in NE1 7DG
Telephone
01302364880
Email
Available in Endole App
Website
Holidayco.co.uk
See All Contacts
People
Officers
5
Shareholders
20
Controllers (PSC)
1
Mr David Thomas Chambers
Secretary • Director • British • Lives in UK • Born in Dec 1996
Barbara May Earle
Director • Project Manager • British • Lives in England • Born in May 1981
Joy Elizabeth Chambers
Director • British • Lives in England • Born in May 1970
Judith Patricia Alderson
Director • British • Lives in UK • Born in Sep 1966
Mr Thomas Dawson
PSC • British • Lives in England • Born in Mar 1933
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Brands
Dawson & Sanderson
Dawson & Sanderson has been providing package holidays from Newcastle, Yorkshire, and beyond since 1962.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£3.53M
Decreased by £1.4M (-28%)
Turnover
£9.93M
Decreased by £475.51K (-5%)
Employees
221
Increased by 3 (+1%)
Total Assets
£9.67M
Decreased by £1.16M (-11%)
Total Liabilities
-£5.8M
Decreased by £2.15M (-27%)
Net Assets
£3.87M
Increased by £986.38K (+34%)
Debt Ratio (%)
60%
Decreased by 13.4% (-18%)
See 10 Year Full Financials
Latest Activity
Medium Accounts Submitted
1 Month Ago on 17 Nov 2025
New Charge Registered
2 Months Ago on 13 Nov 2025
New Charge Registered
2 Months Ago on 13 Nov 2025
Charge Satisfied
2 Months Ago on 13 Nov 2025
Charge Satisfied
2 Months Ago on 13 Nov 2025
Confirmation Submitted
3 Months Ago on 1 Oct 2025
Charge Satisfied
3 Months Ago on 25 Sep 2025
Graham Chambers Resigned
4 Months Ago on 9 Sep 2025
Mrs Barbara May Earle Appointed
4 Months Ago on 9 Sep 2025
New Charge Registered
5 Months Ago on 13 Aug 2025
Get Alerts
Get Credit Report
Discover Dawson & Sanderson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a medium company made up to 28 February 2025
Submitted on 17 Nov 2025
Registration of charge 007418330016, created on 13 November 2025
Submitted on 13 Nov 2025
Satisfaction of charge 007418330015 in full
Submitted on 13 Nov 2025
Satisfaction of charge 007418330014 in full
Submitted on 13 Nov 2025
Registration of charge 007418330017, created on 13 November 2025
Submitted on 13 Nov 2025
Confirmation statement made on 31 August 2025 with updates
Submitted on 1 Oct 2025
Satisfaction of charge 007418330011 in full
Submitted on 25 Sep 2025
Termination of appointment of Graham Chambers as a director on 9 September 2025
Submitted on 18 Sep 2025
Appointment of Mrs Barbara May Earle as a director on 9 September 2025
Submitted on 18 Sep 2025
Registration of charge 007418330015, created on 13 August 2025
Submitted on 26 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs