DAWECROFT LIMITED

Register to unlock more data on OkredoRegister

DAWECROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916633

Incorporation date

07/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

39b Burleigh Street, Cambridge, CB1 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1994)
dot icon15/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon15/04/2020
Termination of appointment of David Murray as a director on 2020-02-29
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon16/04/2019
Director's details changed for Mr David Murray on 2019-04-15
dot icon05/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon18/05/2018
Director's details changed for Mr Stephen Thomas Mcnamara on 2017-06-06
dot icon18/05/2018
Secretary's details changed for Mr Stephen Thomas Mcnamara on 2017-06-06
dot icon18/05/2018
Change of details for Mr Stephen Thomas Mcnamara as a person with significant control on 2017-06-06
dot icon24/02/2018
Registration of charge 029166330010, created on 2018-02-21
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/06/2017
Registration of charge 029166330009, created on 2017-06-05
dot icon07/06/2017
Registration of charge 029166330008, created on 2017-06-05
dot icon05/05/2017
Satisfaction of charge 4 in full
dot icon05/05/2017
Satisfaction of charge 3 in full
dot icon05/05/2017
Satisfaction of charge 2 in full
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon17/03/2017
Satisfaction of charge 5 in full
dot icon17/03/2017
Satisfaction of charge 7 in full
dot icon04/03/2017
Satisfaction of charge 6 in full
dot icon03/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr David Murray on 2015-04-08
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon16/04/2010
Director's details changed for David Murray on 2010-04-07
dot icon16/04/2010
Director's details changed for Stephen Thomas Mcnamara on 2010-04-07
dot icon28/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/04/2009
Return made up to 07/04/09; full list of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon22/05/2008
Return made up to 07/04/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon16/06/2007
Return made up to 07/04/07; no change of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 07/04/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/06/2005
Return made up to 07/04/05; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/04/2004
Return made up to 07/04/04; full list of members
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon06/09/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 07/04/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon02/05/2002
Return made up to 07/04/02; full list of members
dot icon23/11/2001
Particulars of mortgage/charge
dot icon26/07/2001
Full accounts made up to 2001-04-30
dot icon06/06/2001
New director appointed
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon28/06/2000
Return made up to 07/04/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-04-30
dot icon29/07/1999
Return made up to 07/04/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-04-30
dot icon12/11/1998
Director resigned
dot icon12/11/1998
New director appointed
dot icon21/05/1998
Return made up to 07/04/98; full list of members
dot icon15/01/1998
Ad 12/12/96--------- £ si 98@1
dot icon07/01/1998
Full accounts made up to 1997-04-30
dot icon31/10/1997
Return made up to 07/04/97; no change of members
dot icon10/10/1997
Full accounts made up to 1996-04-30
dot icon18/04/1997
Director's particulars changed
dot icon26/03/1997
Return made up to 07/04/96; no change of members
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Director resigned
dot icon16/12/1996
Accounts for a small company made up to 1995-04-30
dot icon19/10/1995
Secretary resigned
dot icon06/07/1995
Return made up to 07/04/95; full list of members
dot icon21/03/1995
Registered office changed on 21/03/95 from: 396 burleigh street cambridge CB1 1BG
dot icon04/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 21/11/94 from: walkers solicitors alliance house 49 sidney street cambridge CB2 3HX
dot icon20/06/1994
New director appointed
dot icon20/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1994
Memorandum and Articles of Association
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Registered office changed on 20/06/94 from: 31 corsham street london N1 6DR
dot icon07/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnamara, Stephen Thomas
Director
01/05/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAWECROFT LIMITED

DAWECROFT LIMITED is an(a) Active company incorporated on 07/04/1994 with the registered office located at 39b Burleigh Street, Cambridge, CB1 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWECROFT LIMITED?

toggle

DAWECROFT LIMITED is currently Active. It was registered on 07/04/1994 .

Where is DAWECROFT LIMITED located?

toggle

DAWECROFT LIMITED is registered at 39b Burleigh Street, Cambridge, CB1 1BG.

What does DAWECROFT LIMITED do?

toggle

DAWECROFT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAWECROFT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-07 with updates.