DAWN FOODS LIMITED

Register to unlock more data on OkredoRegister

DAWN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02417948

Incorporation date

30/08/1989

Size

Full

Contacts

Registered address

Registered address

Worcester Road, Evesham, Worcestershire WR11 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon10/05/2024
Registration of charge 024179480004, created on 2024-05-08
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon21/02/2023
Registration of charge 024179480003, created on 2023-02-08
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon29/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon04/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon13/05/2020
Appointment of Mr Riccardo Fascetti as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Michael Grady Calfee as a director on 2020-04-30
dot icon11/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/06/2019
Appointment of Mr Timothy Adam Clarkson as a director on 2019-06-18
dot icon25/06/2019
Termination of appointment of David Stewart Cordell as a director on 2019-06-18
dot icon10/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon17/12/2018
Appointment of Mr David Stewart Cordell as a director on 2018-12-06
dot icon17/12/2018
Termination of appointment of Christopher Alexander Jenkins as a director on 2018-12-06
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/06/2018
Appointment of Mr David Stewart Cordell as a secretary on 2018-06-01
dot icon01/06/2018
Termination of appointment of Riccardo Fascetti as a secretary on 2018-06-01
dot icon31/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon18/01/2017
Appointment of Mr Christopher Alexander Jenkins as a director on 2016-12-01
dot icon16/12/2016
Appointment of Mr Riccardo Fascetti as a secretary on 2016-12-01
dot icon16/12/2016
Appointment of Mr Michael Grady Calfee as a director on 2016-12-01
dot icon16/12/2016
Appointment of Mr Steven Ernest Verweij as a director on 2016-12-01
dot icon16/12/2016
Termination of appointment of Karl Brown as a secretary on 2016-12-01
dot icon16/12/2016
Termination of appointment of Karl Brown as a secretary on 2016-12-01
dot icon15/12/2016
Termination of appointment of Kemal Serhat Unsal as a director on 2016-12-01
dot icon15/12/2016
Termination of appointment of Carrie Lynne Barber as a director on 2016-12-01
dot icon15/12/2016
Termination of appointment of Miles Jones as a director on 2016-12-01
dot icon14/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/07/2014
Memorandum and Articles of Association
dot icon15/07/2014
Resolutions
dot icon09/07/2014
Registration of charge 024179480002, created on 2014-07-04
dot icon24/06/2014
Satisfaction of charge 024179480001 in full
dot icon19/06/2014
Second filing of AP01 previously delivered to Companies House
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Kemal Serhat Unsal as a director
dot icon24/01/2014
Termination of appointment of Ronald Jones as a director
dot icon13/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon08/05/2013
Registration of charge 024179480001
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon23/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon27/10/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon27/10/2010
Director's details changed for Carrie Lynne Barber on 2010-08-11
dot icon27/10/2010
Director's details changed for Miles Jones on 2010-08-11
dot icon27/10/2010
Director's details changed for Ronald Jones on 2010-08-11
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon13/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon01/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 11/08/07; full list of members
dot icon16/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 11/08/06; full list of members
dot icon14/09/2005
Return made up to 11/08/05; full list of members
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/09/2004
Return made up to 11/08/04; full list of members
dot icon11/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon01/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 11/08/03; full list of members
dot icon03/09/2002
Return made up to 30/08/02; full list of members
dot icon18/02/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/10/2001
Return made up to 30/08/01; full list of members
dot icon30/04/2001
Nc inc already adjusted 01/01/00
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon20/04/2001
Ad 01/01/00--------- £ si 2824704@1
dot icon20/04/2001
Return made up to 30/08/00; full list of members; amend
dot icon05/03/2001
Auditor's resignation
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon20/11/2000
Full group accounts made up to 1999-12-31
dot icon29/09/2000
Return made up to 30/08/00; full list of members
dot icon15/04/2000
Director resigned
dot icon27/09/1999
New director appointed
dot icon24/08/1999
Return made up to 30/08/99; full list of members
dot icon20/08/1999
Full group accounts made up to 1998-12-31
dot icon22/12/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Return made up to 30/08/98; no change of members
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon02/09/1998
Auditor's resignation
dot icon17/10/1997
Full group accounts made up to 1996-12-31
dot icon03/09/1997
Return made up to 30/08/97; no change of members
dot icon01/01/1997
Certificate of change of name
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Full group accounts made up to 1995-12-31
dot icon25/10/1996
Return made up to 30/08/96; full list of members
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon25/08/1995
Return made up to 30/08/95; full list of members
dot icon04/07/1995
Director's particulars changed;new director appointed
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 31/12/94--------- £ si 383686@1
dot icon22/02/1995
Ad 31/12/94--------- £ si 383686@1=383686 £ ic 207497/591183
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Resolutions
dot icon22/02/1995
£ nc 500000/1000000 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 30/08/94; no change of members
dot icon09/09/1994
Full accounts made up to 1993-12-31
dot icon10/12/1993
Registered office changed on 10/12/93 from: addept house 34A sydenham road croydon surrey CR0 2EF
dot icon10/12/1993
Return made up to 30/08/93; no change of members
dot icon06/09/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon27/10/1992
Ad 31/12/91--------- £ si 7495@1
dot icon27/10/1992
Return made up to 30/08/92; full list of members
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Memorandum and Articles of Association
dot icon30/09/1991
Return made up to 30/08/91; full list of members
dot icon31/07/1991
Accounts for a small company made up to 1990-12-31
dot icon21/05/1991
Return made up to 30/08/90; full list of members
dot icon21/03/1991
£ nc 100/500000 25/02/91
dot icon21/03/1991
Ad 27/02/91--------- £ si 200000@1=200000 £ ic 2/200002
dot icon02/04/1990
New director appointed
dot icon02/04/1990
New director appointed
dot icon22/02/1990
New director appointed
dot icon20/02/1990
New director appointed
dot icon27/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1989
Registered office changed on 27/11/89 from: royex house aldermanbury square london EC2V 7LD
dot icon27/11/1989
Accounting reference date notified as 31/12
dot icon23/11/1989
Certificate of change of name
dot icon30/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurston, William
Director
09/05/1995 - 23/03/2000
30
Verweij, Steven Ernest
Director
01/12/2016 - Present
1
Clarkson, Timothy Adam
Director
18/06/2019 - Present
1
Riccardo Fascetti
Director
30/04/2020 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWN FOODS LIMITED

DAWN FOODS LIMITED is an(a) Active company incorporated on 30/08/1989 with the registered office located at Worcester Road, Evesham, Worcestershire WR11 4QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWN FOODS LIMITED?

toggle

DAWN FOODS LIMITED is currently Active. It was registered on 30/08/1989 .

Where is DAWN FOODS LIMITED located?

toggle

DAWN FOODS LIMITED is registered at Worcester Road, Evesham, Worcestershire WR11 4QU.

What does DAWN FOODS LIMITED do?

toggle

DAWN FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for DAWN FOODS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-29 with no updates.