DAWBARN & SONS LIMITED

Register to unlock more data on OkredoRegister

DAWBARN & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01102027

Incorporation date

15/03/1973

Size

Full

Contacts

Registered address

Registered address

12-13 The Crescent, Wisbech, Cambridgeshire PE13 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1973)
dot icon20/04/2026
Registered office address changed from Harecroft Road Wisbech Cambs PE13 1RL to 12-13 the Crescent Wisbech Cambridgeshire PE13 1EH on 2026-04-20
dot icon28/12/2025
Full accounts made up to 2024-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon17/12/2024
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon17/12/2024
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon02/12/2024
Termination of appointment of Peter Joseph Cranmer as a director on 2024-04-02
dot icon02/12/2024
Appointment of Marc Paul Lambeth as a director on 2024-11-25
dot icon22/04/2024
Previous accounting period extended from 2023-09-29 to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon24/07/2023
Full accounts made up to 2022-09-29
dot icon30/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-09-29
dot icon15/02/2023
Confirmation statement made on 2022-12-14 with updates
dot icon15/02/2023
Director's details changed for Mr Chad Heminover on 2022-12-13
dot icon17/10/2022
Appointment of Mr Chad Heminover as a director on 2022-09-30
dot icon17/10/2022
Appointment of Mr Robert Standen as a director on 2022-09-30
dot icon17/10/2022
Appointment of Mr Peter Joseph Cranmer as a director on 2022-09-30
dot icon17/10/2022
Termination of appointment of Jessica Jill Harrington as a secretary on 2022-09-30
dot icon17/10/2022
Notification of Shur-Co Holdings Limited as a person with significant control on 2022-09-30
dot icon17/10/2022
Termination of appointment of Johnathan Charles Henry Harrington as a secretary on 2022-09-30
dot icon17/10/2022
Termination of appointment of Victoria Jane Timms as a secretary on 2022-09-30
dot icon17/10/2022
Termination of appointment of Benjamin William John Harrington as a director on 2022-09-30
dot icon17/10/2022
Termination of appointment of Henry Harrington as a director on 2022-09-30
dot icon17/10/2022
Cessation of Benjamin William John Harrington as a person with significant control on 2022-09-30
dot icon17/10/2022
Termination of appointment of Jillian Margaret Harrington as a director on 2022-09-30
dot icon17/10/2022
Cessation of Victoria Jane Timms as a person with significant control on 2022-09-30
dot icon17/10/2022
Termination of appointment of Stuart Nicholas Timms as a director on 2022-09-30
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Satisfaction of charge 011020270004 in full
dot icon28/09/2022
Satisfaction of charge 011020270005 in full
dot icon28/09/2022
Satisfaction of charge 011020270003 in full
dot icon02/09/2022
Purchase of own shares.
dot icon01/09/2022
Resolutions
dot icon30/08/2022
Cancellation of shares. Statement of capital on 2022-08-09
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Registration of charge 011020270005, created on 2021-07-30
dot icon05/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Sub-division of shares on 2019-01-17
dot icon28/01/2019
Resolutions
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon17/12/2018
Notification of Victoria Jane Timms as a person with significant control on 2017-05-09
dot icon17/12/2018
Change of details for Benjamin William John Harrington as a person with significant control on 2017-05-09
dot icon17/12/2018
Cessation of Henry Harrington as a person with significant control on 2017-05-09
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2017-12-14 with updates
dot icon14/03/2018
Appointment of Ms Jessica Jill Harrington as a secretary on 2017-05-09
dot icon14/03/2018
Appointment of Mr Johnathan Charles Henry Harrington as a secretary on 2017-05-09
dot icon30/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2016
Accounts for a small company made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon15/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Henry Harrington on 2015-12-15
dot icon15/12/2015
Director's details changed for Mrs Jillian Margaret Harrington on 2015-12-15
dot icon15/12/2015
Director's details changed for Stuart Nicholas Timms on 2015-12-15
dot icon15/12/2015
Secretary's details changed for Victoria Jane Timms on 2015-12-15
dot icon15/12/2015
Director's details changed for Benjamin William John Harrington on 2015-12-15
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Registration of charge 011020270004, created on 2015-06-27
dot icon02/07/2015
Registration of charge 011020270003, created on 2015-06-30
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon13/11/2014
Memorandum and Articles of Association
dot icon13/11/2014
Resolutions
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-05
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon14/12/2009
Director's details changed for Stuart Timms on 2009-12-13
dot icon14/12/2009
Director's details changed for Mrs Jillian Margaret Harrington on 2009-12-13
dot icon14/12/2009
Director's details changed for Benjamin William John Harrington on 2009-12-13
dot icon14/12/2009
Director's details changed for Mr Henry Harrington on 2009-12-13
dot icon27/08/2009
Director's change of particulars / stuart timms / 03/07/2009
dot icon27/08/2009
Secretary's change of particulars / victoria timms / 03/07/2009
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 13/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 13/12/07; full list of members
dot icon21/01/2008
Location of register of members
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 13/12/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Resolutions
dot icon21/12/2005
Return made up to 13/12/05; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2005-03-31
dot icon30/12/2004
Return made up to 13/12/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2004-03-31
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/12/2003
Return made up to 13/12/03; full list of members
dot icon11/07/2003
New director appointed
dot icon08/07/2003
Particulars of mortgage/charge
dot icon19/12/2002
Return made up to 13/12/02; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2002-03-31
dot icon04/10/2002
Particulars of mortgage/charge
dot icon12/03/2002
Accounts for a small company made up to 2001-03-31
dot icon19/12/2001
Return made up to 13/12/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
Return made up to 13/12/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 13/12/99; full list of members
dot icon24/01/1999
Return made up to 13/12/98; full list of members
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New secretary appointed
dot icon05/01/1998
Return made up to 13/12/97; no change of members
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon24/12/1996
Return made up to 13/12/96; full list of members
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon30/04/1996
Director resigned
dot icon22/12/1995
Return made up to 13/12/95; full list of members
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon20/12/1994
Return made up to 13/12/94; no change of members
dot icon16/08/1994
Full accounts made up to 1994-03-31
dot icon06/01/1994
Return made up to 13/12/93; no change of members
dot icon29/07/1993
Accounts for a small company made up to 1993-03-31
dot icon14/04/1993
Auditor's resignation
dot icon07/01/1993
Return made up to 13/12/92; full list of members
dot icon24/08/1992
Full accounts made up to 1992-03-31
dot icon02/01/1992
Return made up to 13/12/91; full list of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon10/01/1991
Return made up to 26/07/90; full list of members
dot icon18/07/1990
Full accounts made up to 1990-03-31
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Return made up to 13/12/89; full list of members
dot icon23/11/1989
New director appointed
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Return made up to 19/12/86; full list of members
dot icon21/01/1987
Registered office changed on 21/01/87 from: horse shoe corner wisbech cambs
dot icon15/03/1973
Miscellaneous
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
2.85M
-
0.00
1.19M
-
2022
82
3.81M
-
0.00
304.24K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cranmer, Peter Joseph
Director
30/09/2022 - 02/04/2024
5
Standen, Robert Alan
Director
30/09/2022 - Present
2
Lambeth, Marc Paul
Director
25/11/2024 - Present
1
Heminover, Chad
Director
30/09/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWBARN & SONS LIMITED

DAWBARN & SONS LIMITED is an(a) Active company incorporated on 15/03/1973 with the registered office located at 12-13 The Crescent, Wisbech, Cambridgeshire PE13 1EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWBARN & SONS LIMITED?

toggle

DAWBARN & SONS LIMITED is currently Active. It was registered on 15/03/1973 .

Where is DAWBARN & SONS LIMITED located?

toggle

DAWBARN & SONS LIMITED is registered at 12-13 The Crescent, Wisbech, Cambridgeshire PE13 1EH.

What does DAWBARN & SONS LIMITED do?

toggle

DAWBARN & SONS LIMITED operates in the Manufacture of canvas goods sacks etc. (13.92/2 - SIC 2007) sector.

What is the latest filing for DAWBARN & SONS LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from Harecroft Road Wisbech Cambs PE13 1RL to 12-13 the Crescent Wisbech Cambridgeshire PE13 1EH on 2026-04-20.