Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAWSON-WAM LTD
Company Information for

DAWSON-WAM LTD

THE MOORS, WESTONING ROAD, GREENFIELD, BEDFORDSHIRE, MK45 5BJ,
Company Registration Number
01868307
Private Limited Company
Active

Company Overview

About Dawson-wam Ltd
DAWSON-WAM LTD was founded on 1984-12-03 and has its registered office in Greenfield. The organisation's status is listed as "Active". Dawson-wam Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAWSON-WAM LTD
 
Legal Registered Office
THE MOORS
WESTONING ROAD
GREENFIELD
BEDFORDSHIRE
MK45 5BJ
Other companies in MK45
 
Filing Information
Company Number 01868307
Company ID Number 01868307
Date formed 1984-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB454509933  
Last Datalog update: 2024-03-06 11:13:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAWSON-WAM LTD

Current Directors
Officer Role Date Appointed
WENDY SARA MARGARET REID
Company Secretary 1999-03-11
NIGEL PHILIP BOULLIER
Director 1999-11-05
PAUL KELLY
Director 2016-09-09
DENNIS EDMUND MCGALL
Director 1992-06-30
JONATHAN DENNIS MCGALL
Director 2002-10-25
VALERIE MCGALL
Director 1995-09-25
ALLEN ROBERT MCMULLAN
Director 1999-11-05
RODNEY MOATES
Director 1999-11-05
WENDY SARA MARGARET REID
Director 1999-11-05
PETER GRAEME ROBSON
Director 1999-11-05
COLIN DESMOND JAMES RUSSELL
Director 1999-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE MCGALL
Director 1992-10-23 2007-07-06
NEIL ALAN NIGHTINGALE
Director 1999-11-05 2001-03-31
JAMES TREVOR HASLETT
Director 1995-09-01 1999-05-31
JONATHAN DENNIS MCGALL
Director 1995-04-07 1999-03-11
KENNETH BAKER
Director 1992-07-01 1998-06-30
JONATHAN DENNIS MCGALL
Company Secretary 1997-12-02 1998-06-19
DEREK THOMPSON
Company Secretary 1992-07-01 1997-11-28
JOHN BERESFORD MCDOWELL
Director 1992-06-30 1995-07-31
CLIVE WRIGHTSON
Director 1992-07-01 1994-03-31
CLIVE WRIGHTSON
Director 1992-07-01 1993-09-27
DENNIS EDMUND MIGALL
Company Secretary 1992-06-30 1992-07-01
DEREK THOMPSON
Company Secretary 1992-07-01 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY SARA MARGARET REID W.A.M. PLANT LIMITED Company Secretary 1980-05-14 CURRENT 1980-05-14 Active
WENDY SARA MARGARET REID W.A.M. (C.P.) LIMITED Company Secretary 1979-02-28 CURRENT 1979-02-28 Active
PAUL KELLY BRIEFED LIMITED Director 2016-06-26 CURRENT 2011-10-03 Active
DENNIS EDMUND MCGALL BWW WATER NI LTD Director 2009-10-01 CURRENT 2009-09-18 Active
DENNIS EDMUND MCGALL FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED Director 2003-11-25 CURRENT 1956-06-08 Active
DENNIS EDMUND MCGALL DAWSON PILING LIMITED Director 1997-02-27 CURRENT 1984-12-04 Active
DENNIS EDMUND MCGALL WAM (OVERSEAS) LIMITED Director 1992-03-11 CURRENT 1992-03-11 Active - Proposal to Strike off
DENNIS EDMUND MCGALL WAM (N.I.) LIMITED Director 1991-07-09 CURRENT 1991-07-09 Active - Proposal to Strike off
DENNIS EDMUND MCGALL WAM (FUELS) LIMITED Director 1991-07-09 CURRENT 1991-07-09 Active - Proposal to Strike off
DENNIS EDMUND MCGALL LISDOONAN ENGINEERING LIMITED Director 1991-06-18 CURRENT 1991-06-18 Active
DENNIS EDMUND MCGALL MONDIALE AVIATION LIMITED Director 1987-11-13 CURRENT 1987-11-13 Active
DENNIS EDMUND MCGALL MONDIALE CAR COMPANY LIMITED Director 1984-01-13 CURRENT 1984-01-13 Active
DENNIS EDMUND MCGALL W.A.M. PLANT LIMITED Director 1980-05-14 CURRENT 1980-05-14 Active
DENNIS EDMUND MCGALL W.A.M. (C.P.) LIMITED Director 1979-02-28 CURRENT 1979-02-28 Active
JONATHAN DENNIS MCGALL W.A.M. PLANT LIMITED Director 1980-05-14 CURRENT 1980-05-14 Active
JONATHAN DENNIS MCGALL W.A.M. (C.P.) LIMITED Director 1979-02-28 CURRENT 1979-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN ROBERT MCMULLAN
2022-02-14CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP BOULLIER
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP BOULLIER
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04AP01DIRECTOR APPOINTED MR PETER MALCOLM KERR
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-11PSC02Notification of Dawson Wam Holdings Ilmited as a person with significant control on 2020-03-20
2020-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-14CH01Director's details changed for Colin Desmond James Russell on 2020-01-13
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAEME ROBSON
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR GERARD PATRICK MCCOLGAN
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 900000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-13CH01Director's details changed for Mrs Wendy Sara Margaret Reid on 2016-09-02
2016-09-13AP01DIRECTOR APPOINTED MR PAUL KELLY
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 900000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 900000
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 900000
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-07AAMDAmended group accounts made up to 2010-12-31
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DESMOND JAMES RUSSELL / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SARA MARGARET REID / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MOATES / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ROBERT MCMULLAN / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MCGALL / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENNIS MCGALL / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP BOULLIER / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY SARA MARGARET REID / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAEME ROBSON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDMUND MCGALL / 28/01/2010
2009-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-17288bDIRECTOR RESIGNED
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-18288bDIRECTOR RESIGNED
2001-02-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-02-08363(288)SECRETARY RESIGNED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-24363(288)DIRECTOR RESIGNED
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-05CERTNMCOMPANY NAME CHANGED W.A.M. (G.B.) LIMITED CERTIFICATE ISSUED ON 06/01/00
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-11288aNEW DIRECTOR APPOINTED
1999-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-03-26288bDIRECTOR RESIGNED
1999-03-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DAWSON-WAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAWSON-WAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-18 Outstanding ULSTERBANK LIMITED
LEGAL CHARGE 2000-10-04 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 1999-11-16 Satisfied LOMBARD & ULSTER LIMITED
MORTGAGE 1996-04-02 Outstanding NORTHERN BANK LIMITED
MORTGAGE 1995-11-21 Satisfied LOMBARD & ULSTER LIMITED
MORTGAGE 1991-10-14 Outstanding NORTHERN BANK LIMITED
LEGAL CHARGE 1991-09-19 Satisfied NORTHERN BANK LIMITED
FIRST LEGAL CHARGE 1989-11-07 Satisfied LOMBARD & ULSTER LIMITED
MORTGAGE 1987-06-09 Satisfied NORTHERN BANK LIMITED
CHARGE 1987-06-02 Outstanding NORTHERN BANK LIMITED
CHARGE 1987-06-02 Outstanding NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWSON-WAM LTD

Intangible Assets
Patents
We have not found any records of DAWSON-WAM LTD registering or being granted any patents
Domain Names

DAWSON-WAM LTD owns 1 domain names.

dawsonwam.co.uk  

Trademarks
We have not found any records of DAWSON-WAM LTD registering or being granted any trademarks
Income
Government Income

Government spend with DAWSON-WAM LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-03-30 GBP £162,962 Services
Portsmouth City Council 2016-03-08 GBP £173,963 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAWSON-WAM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAWSON-WAM LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-10-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-06-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-06-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-02-0084
2018-02-0084
2011-01-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWSON-WAM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWSON-WAM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.