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

DAWE ANDERSON LIMITED

138 ELM ROAD, KINGSTON UPON THAMES, KT2 6HU,
Company Registration Number
03082307
Private Limited Company
Liquidation

Company Overview

About Dawe Anderson Ltd
DAWE ANDERSON LIMITED was founded on 1995-07-20 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Dawe Anderson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAWE ANDERSON LIMITED
 
Legal Registered Office
138 ELM ROAD
KINGSTON UPON THAMES
KT2 6HU
Other companies in KT2
 
Filing Information
Company Number 03082307
Company ID Number 03082307
Date formed 1995-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 15:09:18
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 DAWE ANDERSON LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN CATCHPOLE
Company Secretary 2007-06-04
JENNIFER ANN CATCHPOLE
Director 2007-06-04
BRENDA JOYCE LILLICRAP
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEORGE LILLICRAP
Company Secretary 1995-07-20 2007-06-04
RICHARD GEORGE LILLICRAP
Director 1995-07-20 2007-06-04
JONATHAN DAVID BLYTHE
Director 1995-07-20 1998-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-07-20 1995-07-20
WATERLOW NOMINEES LIMITED
Nominated Director 1995-07-20 1995-07-20

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
2021-01-27COCOMPCompulsory winding up order
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN CATCHPOLE
2020-05-19TM02Termination of appointment of Jennifer Ann Catchpole on 2020-05-15
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-09AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-27AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-27AR0130/04/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/10 FROM 2-6 High Street Kingston upon Thames Surrey KT1 1EY
2010-07-16AR0130/04/10 ANNUAL RETURN FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JOYCE LILLICRAP / 30/04/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN CATCHPOLE / 30/04/2010
2010-02-10AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-22363aReturn made up to 30/04/09; full list of members
2009-03-02AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-09363aReturn made up to 30/04/08; full list of members
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW SECRETARY APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288bSECRETARY RESIGNED
2007-06-06363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-06363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-15363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-13363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-16363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-01363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-06-0188(2)RAD 27/07/99--------- £ SI 2@1
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-08363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-03-29363bRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1999-03-09DISS40STRIKE-OFF ACTION DISCONTINUED
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/97
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-12288bDIRECTOR RESIGNED
1998-12-15GAZ1FIRST GAZETTE
1997-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/97
1997-09-04363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-07-15363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-03-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-08-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to DAWE ANDERSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-01-28
Petitions 2020-12-29
Proposal to Strike Off1998-12-15
Fines / Sanctions
No fines or sanctions have been issued against DAWE ANDERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAWE ANDERSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Creditors
Creditors Due Within One Year 2012-05-01 £ 3,481
Non-instalment Debts Due After5 Years 2012-05-01 £ 3,481

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 DAWE ANDERSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 9,235
Cash Bank In Hand 2012-04-30 £ 9,340
Cash Bank In Hand 2011-04-30 £ 33,274
Current Assets 2012-05-01 £ 9,235
Current Assets 2012-04-30 £ 9,340
Current Assets 2011-04-30 £ 33,274
Fixed Assets 2012-05-01 £ 12,278
Fixed Assets 2012-04-30 £ 12,278
Fixed Assets 2011-04-30 £ 12,278
Shareholder Funds 2012-05-01 £ 18,032
Shareholder Funds 2012-04-30 £ 18,137
Shareholder Funds 2011-04-30 £ 41,873

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAWE ANDERSON LIMITED registering or being granted any patents
Domain Names

DAWE ANDERSON LIMITED owns 1 domain names.

toucans.co.uk  

Trademarks
We have not found any records of DAWE ANDERSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWE ANDERSON 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 (69202 - Bookkeeping activities) as DAWE ANDERSON LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where DAWE ANDERSON 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyDAWE ANDERSON LIMITEDEvent Date2020-12-29
In the County Court at Kingston-upon-Thames No. 0081 of 2020 In the matter of DAWE ANDERSON LIMITED Trading As: Dawe Anderson Limited , and in the Matter of the Insolvency Act 1986 , A Petition to win…
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAWE ANDERSON LIMITEDEvent Date1998-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWE ANDERSON 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 DAWE ANDERSON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1