DAWBER WILLIAMSON CEILINGS LIMITED

Register to unlock more data on OkredoRegister

DAWBER WILLIAMSON CEILINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07100374

Incorporation date

10/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield, North Humberside YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon11/04/2026
Return of final meeting in a members' voluntary winding up
dot icon12/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Appointment of a voluntary liquidator
dot icon15/04/2025
Declaration of solvency
dot icon15/04/2025
Registered office address changed from Unit 2 Carmel Park Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 2025-04-15
dot icon21/03/2025
Termination of appointment of Natalie Jayne Yates as a director on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon11/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon06/01/2025
Termination of appointment of Nicholas Ian Richardson as a director on 2025-01-06
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Appointment of Mrs Natalie Jayne Yates as a director on 2023-02-10
dot icon25/01/2023
Director's details changed for Mr Richard Lee on 2023-01-26
dot icon25/01/2023
Secretary's details changed for Mrs Kirsty Jane Lee on 2023-01-26
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon24/01/2023
Appointment of Mr Nicholas Ian Richardson as a director on 2023-01-25
dot icon22/01/2023
Satisfaction of charge 071003740002 in full
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon19/10/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/10/2020
Registered office address changed from Unit 4 South Orbital Trading Park Hedon Road Hull East Yorkshire HU9 1NJ to Unit 2 Carmel Park Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ on 2020-10-13
dot icon29/09/2020
Registration of charge 071003740002, created on 2020-09-25
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon04/11/2019
Confirmation statement made on 2019-09-20 with updates
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon28/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/01/2019
Satisfaction of charge 071003740001 in full
dot icon23/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-04-08
dot icon24/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon20/12/2017
Appointment of Mrs Kirsty Jane Lee as a director on 2017-12-20
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon18/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/04/2017
Registration of charge 071003740001, created on 2017-04-06
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon06/02/2017
Confirmation statement made on 2016-12-10 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/06/2016
Registered office address changed from 1-3 Skillings Lane Skillings Lane Brough North Humberside HU15 1BA England to Unit 4 South Orbital Trading Park Hedon Road Hull East Yorkshire HU9 1NJ on 2016-06-23
dot icon29/03/2016
Certificate of change of name
dot icon29/03/2016
Change of name notice
dot icon03/03/2016
Change of name notice
dot icon18/02/2016
Current accounting period shortened from 2016-03-31 to 2016-02-29
dot icon18/02/2016
Registered office address changed from 92 the Stray South Cave Hull HU15 2AL to 1-3 Skillings Lane Skillings Lane Brough North Humberside HU15 1BA on 2016-02-18
dot icon18/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon15/03/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon10/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+15.22 % *

* during past year

Cash in Bank

£1,201,121.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.80M
-
0.00
1.04M
-
2022
17
2.20M
-
0.00
1.20M
-
2022
17
2.20M
-
0.00
1.20M
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

2.20M £Ascended22.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended15.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Natalie Jayne
Director
10/02/2023 - 21/03/2025
3
Richardson, Nicholas Ian
Director
25/01/2023 - 06/01/2025
-
Mr Richard Lee
Director
10/12/2009 - Present
6
Lee, Kirsty Jane
Director
20/12/2017 - Present
4
Lee, Kirsty Jane
Secretary
10/12/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DAWBER WILLIAMSON CEILINGS LIMITED

DAWBER WILLIAMSON CEILINGS LIMITED is an(a) Liquidation company incorporated on 10/12/2009 with the registered office located at The Chapel, Bridge Street, Driffield, North Humberside YO25 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWBER WILLIAMSON CEILINGS LIMITED?

toggle

DAWBER WILLIAMSON CEILINGS LIMITED is currently Liquidation. It was registered on 10/12/2009 .

Where is DAWBER WILLIAMSON CEILINGS LIMITED located?

toggle

DAWBER WILLIAMSON CEILINGS LIMITED is registered at The Chapel, Bridge Street, Driffield, North Humberside YO25 6DA.

What does DAWBER WILLIAMSON CEILINGS LIMITED do?

toggle

DAWBER WILLIAMSON CEILINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DAWBER WILLIAMSON CEILINGS LIMITED have?

toggle

DAWBER WILLIAMSON CEILINGS LIMITED had 17 employees in 2022.

What is the latest filing for DAWBER WILLIAMSON CEILINGS LIMITED?

toggle

The latest filing was on 11/04/2026: Return of final meeting in a members' voluntary winding up.