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

DAWSON TRUST COMPANY LIMITED

KEMBREY PARK, SWINDON, SN2,
Company Registration Number
02549982
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Dawson Trust Company Ltd
DAWSON TRUST COMPANY LIMITED was founded on 1990-10-18 and had its registered office in Kembrey Park. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
DAWSON TRUST COMPANY LIMITED
 
Legal Registered Office
KEMBREY PARK
SWINDON
 
Filing Information
Company Number 02549982
Date formed 1990-10-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-02-03
Type of accounts DORMANT
Last Datalog update: 2015-06-03 03:56:28
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 TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STUART STEVEN MARRINER
Company Secretary 2011-08-23
MARK RICHARD CASHMORE
Director 2011-08-23
NICHOLAS JOHN GRESHAM
Director 2011-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MANJULA PATEL
Company Secretary 2010-07-01 2011-08-23
HUGH CHARLES LAURENCE CAWLEY
Director 2007-09-30 2011-08-23
ADRIAN LEWIS WOOD
Company Secretary 2003-12-16 2010-06-30
ADRIAN LEWIS WOOD
Director 2009-07-01 2010-03-31
NIGEL RODNEY FREER
Director 2005-07-01 2009-12-10
PETER ROBERT HARRIS
Director 2006-04-10 2009-06-30
DAVID JOHN LOWTHER
Director 1999-06-01 2007-09-29
DAVID BLUNDELL
Director 2005-01-05 2006-04-30
WILLIAM DAVID CLARK
Company Secretary 1998-04-10 2003-12-16
BRYAN CLIFFORD INGLEBY
Director 1991-04-25 1999-05-31
PETER MICHAEL BROWN
Director 1991-04-25 1999-01-29
JAMES ALLISON DICKSON
Company Secretary 1991-04-25 1998-04-09
PAUL EVAN-COOK
Director 1991-04-25 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD CASHMORE MAGPIE INVESTMENTS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-11-28
MARK RICHARD CASHMORE JACK'S BEANS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN EURO MACHINE LIMITED Director 2014-12-19 CURRENT 1990-04-26 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN PARCEL MACHINE LIMITED Director 2014-12-19 CURRENT 1995-11-13 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN PARCEL HOLDING COMPANY LIMITED Director 2014-12-19 CURRENT 2007-12-21 Active - Proposal to Strike off
MARK RICHARD CASHMORE TUFFNELLS PARCELS EXPRESS LIMITED Director 2014-12-19 CURRENT 1936-10-26 In Administration
MARK RICHARD CASHMORE THE BIG GREEN PARCEL GROUP LIMITED Director 2014-12-19 CURRENT 2005-02-08 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT PARCEL FREIGHT LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MARK RICHARD CASHMORE CONNECT LOGISTICS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK RICHARD CASHMORE CONNECT PARCELS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK RICHARD CASHMORE PASS MY PARCEL LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
MARK RICHARD CASHMORE CONNECT EDUCATION LIMITED Director 2014-01-20 CURRENT 2013-10-24 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT CARE LIMITED Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT EDUCATION & CARE LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT SERVICES LIMITED Director 2013-10-02 CURRENT 2013-05-09 Active
MARK RICHARD CASHMORE CONNECT BOOKS LIMITED Director 2013-10-02 CURRENT 2013-06-17 Dissolved 2018-06-19
MARK RICHARD CASHMORE SMITHS NEWS DISTRIBUTION LIMITED Director 2013-10-02 CURRENT 2013-04-26 Active
MARK RICHARD CASHMORE CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED Director 2013-10-02 CURRENT 2013-03-22 Active
MARK RICHARD CASHMORE CONNECT NEWS & MEDIA LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active
MARK RICHARD CASHMORE DAWSON BOOK SERVICES LIMITED Director 2011-08-23 CURRENT 1988-09-23 Dissolved 2014-07-22
MARK RICHARD CASHMORE DAWSON HOLDINGS WHOLESALE LIMITED Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-09-30
MARK RICHARD CASHMORE QUALITY BOOKS LTD. Director 2011-08-23 CURRENT 1988-10-18 Dissolved 2014-12-23
MARK RICHARD CASHMORE P.W.J. SURRIDGE & SONS, LTD Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-11-11
MARK RICHARD CASHMORE DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
MARK RICHARD CASHMORE DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
MARK RICHARD CASHMORE SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
MARK RICHARD CASHMORE DAWSON FINANCE COMPANY LIMITED Director 2011-08-23 CURRENT 1990-09-14 Dissolved 2016-11-22
MARK RICHARD CASHMORE DAWSON HOLDINGS LIMITED Director 2011-08-23 CURRENT 1891-06-25 Active
MARK RICHARD CASHMORE DAWSON LIMITED Director 2011-08-23 CURRENT 1997-09-12 Active
MARK RICHARD CASHMORE PHANTOM MEDIA LIMITED Director 2011-08-23 CURRENT 1999-07-07 Active
MARK RICHARD CASHMORE DAWSON MEDIA SERVICES LIMITED Director 2011-08-23 CURRENT 2009-04-21 Active
MARK RICHARD CASHMORE DAWSON GUARANTEE COMPANY LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
MARK RICHARD CASHMORE DAWSON MEDIA DIRECT LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
MARK RICHARD CASHMORE SMITHS NEWS INVESTMENTS LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MARK RICHARD CASHMORE SMITHS NEWS HOLDINGS LIMITED Director 2006-09-06 CURRENT 2001-06-18 Active
MARK RICHARD CASHMORE CONNECT LIMITED Director 2006-09-06 CURRENT 1986-04-10 Active
MARK RICHARD CASHMORE CONNECT2U LIMITED Director 2006-09-06 CURRENT 2000-02-07 Active
MARK RICHARD CASHMORE SMITHS NEWS TRADING LIMITED Director 2006-09-06 CURRENT 1929-03-09 Active
MARK RICHARD CASHMORE SMITHS NEWS INSTORE LIMITED Director 2006-09-04 CURRENT 1997-05-02 Active
MARK RICHARD CASHMORE MARTIN LAVELL LIMITED Director 2006-09-04 CURRENT 1991-10-16 Active
MARK RICHARD CASHMORE SMITHS NEWS PLC Director 2006-08-31 CURRENT 2004-08-02 Active
NICHOLAS JOHN GRESHAM DAWSON BOOK SERVICES LIMITED Director 2011-08-23 CURRENT 1988-09-23 Dissolved 2014-07-22
NICHOLAS JOHN GRESHAM DAWSON HOLDINGS WHOLESALE LIMITED Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-09-30
NICHOLAS JOHN GRESHAM QUALITY BOOKS LTD. Director 2011-08-23 CURRENT 1988-10-18 Dissolved 2014-12-23
NICHOLAS JOHN GRESHAM P.W.J. SURRIDGE & SONS, LTD Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-11-11

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
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-13DS01APPLICATION FOR STRIKING-OFF
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0125/04/14 FULL LIST
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013
2013-04-25AR0125/04/13 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O SMITHS NEWS PLC WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF UNITED KINGDOM
2012-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-05-03AR0125/04/12 FULL LIST
2011-08-26AA01CURRSHO FROM 30/09/2011 TO 31/08/2011
2011-08-25AD02SAIL ADDRESS CREATED
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O DAWSON HOLDINGS PLC BLENHEIM HOUSE 1 BLENHEIM ROAD EPSOM SURREY KT19 9AP UNITED KINGDOM
2011-08-24AP01DIRECTOR APPOINTED MR MARK RICHARD CASHMORE
2011-08-23AP03SECRETARY APPOINTED MR STUART STEVEN MARRINER
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY MANJULA PATEL
2011-08-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-17AR0125/04/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM BLENHEIM HOUSE 1 BLENHEIM ROAD EPSOM SURREY KT19 9AP UNITED KINGDOM
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WOOD
2010-07-01AP03SECRETARY APPOINTED MISS MANJULA PATEL
2010-04-27AR0125/04/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREER
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN LEWIS WOOD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LEWIS WOOD / 22/10/2009
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 9TH FLOOR SOUTH WING AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 9XA
2009-07-24288aDIRECTOR APPOINTED MR ADRIAN LEWIS WOOD
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR PETER HARRIS
2009-05-18363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-05-02363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-18288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-30363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2006-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-26363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20288cSECRETARY'S PARTICULARS CHANGED
2005-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-06288aNEW DIRECTOR APPOINTED
2005-05-16363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-07288aNEW DIRECTOR APPOINTED
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-13363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-19288bSECRETARY RESIGNED
2003-05-01363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-07363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DAWSON TRUST COMPANY LIMITED 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 TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAWSON TRUST COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of DAWSON TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWSON TRUST COMPANY LIMITED
Trademarks
We have not found any records of DAWSON TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWSON TRUST COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DAWSON TRUST COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DAWSON TRUST COMPANY LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWSON TRUST COMPANY LIMITED 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 TRUST COMPANY LIMITED 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.