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

DAWBURY LIMITED

6 GLENEAGLE ROAD, PLYMOUTH, PL3 5HJ,
Company Registration Number
06285657
Private Limited Company
Active

Company Overview

About Dawbury Ltd
DAWBURY LIMITED was founded on 2007-06-19 and has its registered office in Plymouth. The organisation's status is listed as "Active". Dawbury Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAWBURY LIMITED
 
Legal Registered Office
6 GLENEAGLE ROAD
PLYMOUTH
PL3 5HJ
Other companies in PL6
 
Filing Information
Company Number 06285657
Company ID Number 06285657
Date formed 2007-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 19/06/2023
Account next due 19/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:32:37
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 DAWBURY LIMITED

Current Directors
Officer Role Date Appointed
TOM WICKS
Company Secretary 2017-06-12
DAVID JAMES GRAHAM BARRY
Director 2017-06-12
ANNA JEAN HALLIDAY
Director 2017-06-12
TOM WICKS
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN BOAG
Company Secretary 2007-09-11 2017-06-12
CAROLE ANN BOAG
Director 2007-09-11 2017-06-12
DONALD BOAG
Director 2007-09-11 2017-06-12
L & A SECRETARIAL LIMITED
Nominated Secretary 2007-06-19 2007-09-11
L & A REGISTRARS LIMITED
Nominated Director 2007-06-19 2007-09-11

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
2024-03-16MICRO ENTITY ACCOUNTS MADE UP TO 19/06/23
2023-09-27Administrative restoration application
2023-09-27CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2023-09-27CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 19/06/22
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 19/06/21
2021-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID SOMERSET HOLMES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JEAN HALLIDAY
2021-12-02PSC07CESSATION OF DAVID JAMES GRAHAM BARRY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02AP03Appointment of Mrs Kate Rebecca Somerset Holmes as company secretary on 2021-12-02
2021-12-02AP01DIRECTOR APPOINTED MR SIMON DAVID SOMERSET HOLMES
2021-12-02TM02Termination of appointment of Anna Jean Halliday on 2021-12-02
2021-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES GRAHAM BARRY
2021-10-30PSC09Withdrawal of a person with significant control statement on 2021-10-30
2021-10-19AP03Appointment of Ms Anna Jean Halliday as company secretary on 2021-10-06
2021-10-09TM02Termination of appointment of Tom Wicks on 2021-10-06
2021-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM WICKS
2021-10-09AP01DIRECTOR APPOINTED MR STEPHEN PRESTON BASSETT
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 19/06/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 18/06/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 19/06/18
2019-03-02AA01Previous accounting period shortened from 30/06/18 TO 19/06/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-10PSC08Notification of a person with significant control statement
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM C/O Littlejohn Nethania Torridge Road Appledore Bideford Devon EX39 1SF England
2017-08-16PSC07CESSATION OF DONALD BOAG AS A PSC
2017-08-16PSC07CESSATION OF CAROLE ANN BOAG AS A PSC
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BOAG
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE BOAG
2017-08-16TM02Termination of appointment of Carole Ann Boag on 2017-06-12
2017-08-16AP03Appointment of Mr Tom Wicks as company secretary on 2017-06-12
2017-08-16AP01DIRECTOR APPOINTED MR TOM WICKS
2017-08-16AP01DIRECTOR APPOINTED MR DAVID JAMES GRAHAM BARRY
2017-08-16AP01DIRECTOR APPOINTED MISS ANNA JEAN HALLIDAY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANN BOAG
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD BOAG
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-02-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/16 FROM C/O Litteljohn Nethania Nethania Torridge Road Appledore Bideford Devon EX39 1SF England
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM C/O C/O Roden 16 Trewithy Court Crownhill Plymouth Devon PL6 5UA
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0119/06/14 FULL LIST
2014-03-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-24AR0119/06/13 FULL LIST
2013-03-16AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-02AR0119/06/12 FULL LIST
2012-04-22AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM CHANDOS HOUSE STOWE SCHOOL BUCKINGHAM BUCKINGHAMSHIRE MK18 5EH
2011-06-30AR0119/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD BOAG / 01/05/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN BOAG / 01/05/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN BOAG / 01/05/2011
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-23AR0119/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD BOAG / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN BOAG / 01/10/2009
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-18363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-09-21288bDIRECTOR RESIGNED
2007-09-21288bSECRETARY RESIGNED
2007-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-09-21Registered office changed on 21/09/07 from:\ 31 corsham street london N1 6DR
2007-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-19
Annual Accounts
2019-06-18
Annual Accounts
2020-06-19
Annual Accounts
2021-06-19

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 DAWBURY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 1
Cash Bank In Hand 2011-07-01 £ 1
Current Assets 2012-07-01 £ 1
Current Assets 2011-07-01 £ 1
Fixed Assets 2012-07-01 £ 1
Fixed Assets 2011-07-01 £ 1
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2
Tangible Fixed Assets 2012-07-01 £ 1
Tangible Fixed Assets 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAWBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWBURY LIMITED
Trademarks
We have not found any records of DAWBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWBURY 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 (68100 - Buying and selling of own real estate) as DAWBURY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DAWBURY 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 DAWBURY 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 DAWBURY 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.
    Other companies at postcode PL3 5HJ

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