DAWLING LTD

Register to unlock more data on OkredoRegister

DAWLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05266145

Incorporation date

21/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

115c Milton Road, Cambridge, CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon24/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Termination of appointment of Amy Louise Arnold as a secretary on 2024-07-12
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon02/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Termination of appointment of Liam Elmer as a director on 2022-04-29
dot icon01/03/2022
Termination of appointment of Sean Leslie Tabor as a director on 2022-03-01
dot icon08/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon01/11/2016
Director's details changed for Mr Liam Elmer on 2016-04-06
dot icon01/11/2016
Director's details changed for Mr Sean Leslie Tabor on 2016-04-06
dot icon24/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/01/2016
Appointment of Mr Liam Elmer as a director on 2016-01-04
dot icon11/12/2015
Appointment of Mr Sean Leslie Tabor as a director on 2015-12-11
dot icon11/11/2015
Appointment of Miss Amy Louise Arnold as a secretary on 2015-10-05
dot icon02/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon17/06/2014
Registration of charge 052661450002
dot icon06/03/2014
Registration of charge 052661450001
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon24/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon01/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon11/06/2010
Termination of appointment of Sharon Adam as a secretary
dot icon28/04/2010
Termination of appointment of Simon Hardwick as a director
dot icon12/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/03/2010
Cancellation of shares. Statement of capital on 2010-03-24
dot icon24/03/2010
Resolutions
dot icon24/03/2010
Purchase of own shares.
dot icon04/11/2009
Appointment of Simon Hardwick as a director
dot icon04/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon04/11/2009
Director's details changed for Steven John Drake on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Sharon Janice Adam on 2009-10-01
dot icon23/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 21/10/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 21/10/07; no change of members
dot icon01/08/2007
Ad 25/07/07--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/01/2007
Registered office changed on 25/01/07 from: hsa & co south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH
dot icon06/12/2006
Return made up to 21/10/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 21/10/05; full list of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/12/2004
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon23/11/2004
Registered office changed on 23/11/04 from: 39A leicester road salford manchester M7 4AS
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon21/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+6.53 % *

* during past year

Cash in Bank

£370,757.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
380.15K
-
0.00
323.53K
-
2022
20
319.62K
-
0.00
348.02K
-
2023
20
334.68K
-
0.00
370.76K
-
2023
20
334.68K
-
0.00
370.76K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

334.68K £Ascended4.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

370.76K £Ascended6.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Amy Louise
Secretary
05/10/2015 - 12/07/2024
-
Drake, Steven John, Mr.
Director
24/11/2004 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DAWLING LTD

DAWLING LTD is an(a) Active company incorporated on 21/10/2004 with the registered office located at 115c Milton Road, Cambridge, CB4 1XE. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWLING LTD?

toggle

DAWLING LTD is currently Active. It was registered on 21/10/2004 .

Where is DAWLING LTD located?

toggle

DAWLING LTD is registered at 115c Milton Road, Cambridge, CB4 1XE.

What does DAWLING LTD do?

toggle

DAWLING LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does DAWLING LTD have?

toggle

DAWLING LTD had 20 employees in 2023.

What is the latest filing for DAWLING LTD?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-21 with no updates.