DAWBURY LIMITED

Register to unlock more data on OkredoRegister

DAWBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06285657

Incorporation date

19/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 Gleneagle Road, Plymouth PL3 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon06/04/2026
Micro company accounts made up to 2025-06-19
dot icon06/04/2026
Cessation of Simon David Somerset Holmes as a person with significant control on 2026-04-04
dot icon06/04/2026
Termination of appointment of Kate Rebecca Somerset Holmes as a secretary on 2026-04-04
dot icon06/04/2026
Termination of appointment of Kate Rebecca Somerset Holmes as a director on 2026-04-04
dot icon06/04/2026
Appointment of Mrs Ashley Daw as a secretary on 2026-04-06
dot icon24/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-06-16
dot icon22/07/2024
Termination of appointment of Stephen Preston Bassett as a director on 2024-01-01
dot icon22/07/2024
Appointment of Mrs Ashley Tracey Ann Daw as a director on 2024-07-22
dot icon22/07/2024
Appointment of Mr John Robert Northcott as a director on 2023-12-16
dot icon22/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon16/03/2024
Micro company accounts made up to 2023-06-19
dot icon26/02/2024
Cessation of Stephen Preston Bassett as a person with significant control on 2023-12-16
dot icon26/02/2024
Notification of Ashley Tracey Ann Daw as a person with significant control on 2023-12-16
dot icon26/02/2024
Notification of John Robert Northcott as a person with significant control on 2023-12-16
dot icon27/09/2023
Administrative restoration application
dot icon27/09/2023
Confirmation statement made on 2022-06-19 with no updates
dot icon27/09/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-06-19
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2022
Micro company accounts made up to 2021-06-19
dot icon02/12/2021
Notification of Simon David Somerset Holmes as a person with significant control on 2021-12-02
dot icon02/12/2021
Termination of appointment of David James Graham Barry as a director on 2021-12-02
dot icon02/12/2021
Termination of appointment of Anna Jean Halliday as a director on 2021-12-02
dot icon02/12/2021
Cessation of David James Graham Barry as a person with significant control on 2021-12-02
dot icon02/12/2021
Appointment of Mrs Kate Rebecca Somerset Holmes as a secretary on 2021-12-02
dot icon02/12/2021
Appointment of Mrs Kate Rebecca Somerset Holmes as a director on 2021-12-02
dot icon02/12/2021
Termination of appointment of Anna Jean Halliday as a secretary on 2021-12-02
dot icon02/12/2021
Appointment of Mr Simon David Somerset Holmes as a director on 2021-12-02
dot icon30/10/2021
Notification of Stephen Preston Bassett as a person with significant control on 2021-10-06
dot icon30/10/2021
Notification of David James Graham Barry as a person with significant control on 2021-10-06
dot icon30/10/2021
Withdrawal of a person with significant control statement on 2021-10-30
dot icon19/10/2021
Appointment of Ms Anna Jean Halliday as a secretary on 2021-10-06
dot icon09/10/2021
Termination of appointment of Tom Wicks as a secretary on 2021-10-06
dot icon09/10/2021
Termination of appointment of Tom Wicks as a director on 2021-10-06
dot icon09/10/2021
Appointment of Mr Stephen Preston Bassett as a director on 2021-10-06
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon31/07/2020
Micro company accounts made up to 2020-06-19
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon23/02/2020
Micro company accounts made up to 2019-06-18
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon02/03/2019
Micro company accounts made up to 2018-06-19
dot icon02/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-19
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon10/05/2018
Notification of a person with significant control statement
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon16/08/2017
Registered office address changed from C/O Littlejohn Nethania Torridge Road Appledore Bideford Devon EX39 1SF England to 6 Gleneagle Road Plymouth PL3 5HJ on 2017-08-16
dot icon16/08/2017
Cessation of Donald Boag as a person with significant control on 2017-08-16
dot icon16/08/2017
Cessation of Carole Ann Boag as a person with significant control on 2017-08-16
dot icon16/08/2017
Termination of appointment of Donald Boag as a director on 2017-06-12
dot icon16/08/2017
Termination of appointment of Carole Ann Boag as a director on 2017-06-12
dot icon16/08/2017
Termination of appointment of Carole Ann Boag as a secretary on 2017-06-12
dot icon16/08/2017
Appointment of Mr Tom Wicks as a secretary on 2017-06-12
dot icon16/08/2017
Appointment of Mr Tom Wicks as a director on 2017-06-12
dot icon16/08/2017
Appointment of Mr David James Graham Barry as a director on 2017-06-12
dot icon16/08/2017
Appointment of Miss Anna Jean Halliday as a director on 2017-06-12
dot icon19/07/2017
Notification of Carole Ann Boag as a person with significant control on 2017-06-26
dot icon19/07/2017
Notification of Donald Boag as a person with significant control on 2017-06-26
dot icon28/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon18/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon05/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/03/2016
Registered office address changed from C/O Litteljohn Nethania Nethania Torridge Road Appledore Bideford Devon EX39 1SF England to C/O Littlejohn Nethania Torridge Road Appledore Bideford Devon EX39 1SF on 2016-03-05
dot icon01/03/2016
Registered office address changed from C/O C/O Roden 16 Trewithy Court Crownhill Plymouth Devon PL6 5UA to C/O Litteljohn Nethania Nethania Torridge Road Appledore Bideford Devon EX39 1SF on 2016-03-01
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon14/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon16/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2012
Registered office address changed from Chandos House Stowe School Buckingham Buckinghamshire MK18 5EH on 2012-03-13
dot icon30/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon30/06/2011
Director's details changed for Donald Boag on 2011-05-01
dot icon30/06/2011
Director's details changed for Carole Ann Boag on 2011-05-01
dot icon30/06/2011
Secretary's details changed for Carole Ann Boag on 2011-05-01
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2010
Director's details changed for Donald Boag on 2009-10-01
dot icon22/06/2010
Director's details changed for Carole Ann Boag on 2009-10-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/07/2009
Return made up to 19/06/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/10/2008
Return made up to 19/06/08; full list of members
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Secretary resigned
dot icon21/09/2007
New secretary appointed;new director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Registered office changed on 21/09/07 from: 31 corsham street london N1 6DR
dot icon19/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
16/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/06/2024
dot iconNext account date
19/06/2025
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boag, Donald
Director
11/09/2007 - 12/06/2017
-
Wicks, Tom
Director
12/06/2017 - 06/10/2021
2
L & A SECRETARIAL LIMITED
Nominee Secretary
19/06/2007 - 11/09/2007
6844
L & A REGISTRARS LIMITED
Nominee Director
19/06/2007 - 11/09/2007
6842
Boag, Carole Ann
Director
11/09/2007 - 12/06/2017
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWBURY LIMITED

DAWBURY LIMITED is an(a) Active company incorporated on 19/06/2007 with the registered office located at 6 Gleneagle Road, Plymouth PL3 5HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWBURY LIMITED?

toggle

DAWBURY LIMITED is currently Active. It was registered on 19/06/2007 .

Where is DAWBURY LIMITED located?

toggle

DAWBURY LIMITED is registered at 6 Gleneagle Road, Plymouth PL3 5HJ.

What does DAWBURY LIMITED do?

toggle

DAWBURY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAWBURY LIMITED?

toggle

The latest filing was on 06/04/2026: Micro company accounts made up to 2025-06-19.