DAWN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DAWN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00674932

Incorporation date

14/11/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PINSENT MASONS, 1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1960)
dot icon03/12/2025
Director's details changed for Mr Stephen Mcconnell on 2025-12-01
dot icon03/12/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Accounts for a small company made up to 2021-01-31
dot icon23/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon04/02/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon30/01/2021
Accounts for a small company made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2019-11-07 with no updates
dot icon31/10/2019
Accounts for a small company made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2018-11-07 with no updates
dot icon30/10/2018
Accounts for a small company made up to 2018-01-31
dot icon03/05/2018
Satisfaction of charge 15 in full
dot icon03/05/2018
Satisfaction of charge 006749320020 in full
dot icon03/05/2018
Satisfaction of charge 006749320021 in full
dot icon03/05/2018
Satisfaction of charge 006749320022 in full
dot icon03/05/2018
Satisfaction of charge 19 in full
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon30/10/2017
Accounts for a small company made up to 2017-01-31
dot icon21/02/2017
Registration of acquisition 006749320022, acquired on 2017-01-31
dot icon14/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon14/11/2016
Termination of appointment of Russell James Stewart as a director on 2016-09-30
dot icon03/11/2016
Accounts for a small company made up to 2016-01-31
dot icon12/08/2016
Registered office address changed from C/O Mcclure Naismith Solicitors 4th Floor, Equitable House 47 King William Street London EC4R9AF to C/O Pinsent Masons 1 Park Row Leeds LS1 5AB on 2016-08-12
dot icon30/12/2015
Accounts for a small company made up to 2015-01-31
dot icon17/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-01-31
dot icon25/02/2014
Registration of charge 006749320021
dot icon18/02/2014
Registration of charge 006749320020
dot icon14/02/2014
Satisfaction of charge 13 in full
dot icon14/02/2014
Satisfaction of charge 17 in full
dot icon09/01/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2013-01-31
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/08/2012
Full accounts made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon20/10/2011
Full accounts made up to 2011-01-31
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Stewart Harley Rough on 2010-01-01
dot icon02/11/2010
Full accounts made up to 2010-01-31
dot icon25/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon25/11/2009
Director's details changed for Paul O'donnell on 2009-10-01
dot icon25/11/2009
Director's details changed for Russell James Stewart on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Stewart Harley Rough on 2009-10-01
dot icon25/11/2009
Director's details changed for Stephen Mcconnell on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Mr Stewart Harley Rough on 2009-10-01
dot icon21/10/2009
Full accounts made up to 2009-01-31
dot icon15/08/2009
Particulars of a mortgage or charge/398 / charge no: 19
dot icon06/01/2009
Duplicate mortgage certificatecharge no:18
dot icon23/12/2008
Return made up to 07/11/08; full list of members
dot icon18/12/2008
Duplicate mortgage certificatecharge no:18
dot icon11/12/2008
Particulars of a mortgage or charge/398 / charge no: 18
dot icon04/11/2008
Full accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 07/11/07; full list of members
dot icon04/09/2007
Full accounts made up to 2007-01-31
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon19/03/2007
Ad 30/12/60--------- £ si 998@1
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon30/01/2007
Ad 10/09/06-14/09/06 £ si 195@1
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon04/12/2006
Return made up to 07/11/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon09/06/2006
Full accounts made up to 2006-01-31
dot icon09/03/2006
Registered office changed on 09/03/06 from: pountney hill house 6 laurence pountney hill london EC4R 0BC
dot icon23/02/2006
Return made up to 07/11/05; full list of members
dot icon08/02/2006
Particulars of mortgage/charge
dot icon05/07/2005
Full accounts made up to 2005-01-31
dot icon06/12/2004
Full accounts made up to 2004-01-31
dot icon24/11/2004
Return made up to 07/11/04; full list of members
dot icon13/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
New secretary appointed
dot icon19/03/2004
Return made up to 07/11/03; full list of members
dot icon07/01/2004
New director appointed
dot icon05/12/2003
Particulars of mortgage/charge
dot icon06/10/2003
Full accounts made up to 2003-01-31
dot icon20/06/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon13/12/2002
Resolutions
dot icon18/11/2002
Declaration of assistance for shares acquisition
dot icon14/11/2002
Return made up to 07/11/02; full list of members
dot icon05/11/2002
Director resigned
dot icon01/11/2002
Particulars of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Full accounts made up to 2002-01-31
dot icon19/07/2002
Secretary's particulars changed;director's particulars changed
dot icon02/07/2002
Particulars of mortgage/charge
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon30/08/2001
Full accounts made up to 2001-01-31
dot icon20/07/2001
Particulars of mortgage/charge
dot icon30/11/2000
Return made up to 26/11/00; full list of members
dot icon30/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Full accounts made up to 2000-01-31
dot icon06/12/1999
Return made up to 26/11/99; full list of members
dot icon16/07/1999
Full accounts made up to 1999-01-31
dot icon08/07/1999
Particulars of mortgage/charge
dot icon23/03/1999
Ad 08/03/99--------- £ si 100@1=100 £ ic 1000/1100
dot icon18/01/1999
Director's particulars changed
dot icon20/11/1998
Return made up to 26/11/98; no change of members
dot icon18/08/1998
Accounts for a medium company made up to 1998-01-31
dot icon15/06/1998
Memorandum and Articles of Association
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
£ nc 1000/3000 08/06/98
dot icon21/04/1998
Particulars of mortgage/charge
dot icon18/02/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon03/12/1997
Return made up to 26/11/97; full list of members
dot icon29/07/1997
Accounts for a medium company made up to 1997-01-31
dot icon30/12/1996
Return made up to 26/11/96; full list of members
dot icon13/10/1996
Accounts for a dormant company made up to 1996-01-31
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon19/09/1996
Registered office changed on 19/09/96 from: sheridan clark civic engineering weybourne industrial estate weybourne road sherringham NR26 8HF
dot icon06/09/1996
Particulars of mortgage/charge
dot icon06/09/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon10/04/1996
Memorandum and Articles of Association
dot icon10/04/1996
Resolutions
dot icon04/04/1996
Particulars of mortgage/charge
dot icon19/03/1996
Particulars of mortgage/charge
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon26/01/1996
Certificate of change of name
dot icon04/12/1995
Return made up to 26/11/95; full list of members
dot icon31/08/1995
Accounting reference date extended from 05/10 to 31/01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 26/11/94; change of members
dot icon04/11/1994
Accounts for a dormant company made up to 1994-10-05
dot icon04/11/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon08/01/1994
Return made up to 26/11/93; no change of members
dot icon30/11/1993
Accounts for a dormant company made up to 1993-10-05
dot icon04/12/1992
Resolutions
dot icon04/12/1992
Accounts for a dormant company made up to 1992-10-05
dot icon04/12/1992
Return made up to 26/11/92; full list of members
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Accounts for a dormant company made up to 1991-10-05
dot icon05/01/1992
Return made up to 26/11/91; no change of members
dot icon03/01/1991
Return made up to 26/11/90; no change of members
dot icon17/12/1990
Accounts for a dormant company made up to 1990-10-05
dot icon17/12/1990
Resolutions
dot icon20/08/1990
Secretary resigned;new secretary appointed
dot icon08/03/1990
Return made up to 20/12/89; full list of members
dot icon08/12/1989
Return made up to 23/11/89; full list of members
dot icon08/12/1989
Accounts for a dormant company made up to 1989-10-05
dot icon08/12/1989
Resolutions
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Accounts for a dormant company made up to 1988-10-05
dot icon10/02/1989
Return made up to 31/12/88; full list of members
dot icon14/01/1988
Return made up to 31/12/87; full list of members
dot icon02/12/1987
Full accounts made up to 1987-10-05
dot icon02/12/1987
Full accounts made up to 1986-10-05
dot icon13/02/1987
Return made up to 28/07/86; full list of members
dot icon02/02/1987
Director resigned
dot icon20/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1987
Registered office changed on 20/01/87 from: 44 church street conisbrough nr doncaster
dot icon01/11/1986
Full accounts made up to 1985-10-05
dot icon14/11/1960
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-79.01 % *

* during past year

Cash in Bank

£247,612.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
467.49K
-
0.00
1.18M
-
2022
6
235.99K
-
0.00
247.61K
-
2022
6
235.99K
-
0.00
247.61K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

235.99K £Descended-49.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.61K £Descended-79.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rough, Stewart Harley
Director
24/11/2003 - Present
32
Mcconnell, Stephen
Director
05/04/2007 - Present
9
O'donnell, Paul
Director
05/04/2007 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAWN DEVELOPMENTS LIMITED

DAWN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/11/1960 with the registered office located at C/O PINSENT MASONS, 1 Park Row, Leeds LS1 5AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWN DEVELOPMENTS LIMITED?

toggle

DAWN DEVELOPMENTS LIMITED is currently Active. It was registered on 14/11/1960 .

Where is DAWN DEVELOPMENTS LIMITED located?

toggle

DAWN DEVELOPMENTS LIMITED is registered at C/O PINSENT MASONS, 1 Park Row, Leeds LS1 5AB.

What does DAWN DEVELOPMENTS LIMITED do?

toggle

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

How many employees does DAWN DEVELOPMENTS LIMITED have?

toggle

DAWN DEVELOPMENTS LIMITED had 6 employees in 2022.

What is the latest filing for DAWN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Director's details changed for Mr Stephen Mcconnell on 2025-12-01.