DAWNFOREST LIMITED

Register to unlock more data on OkredoRegister

DAWNFOREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04517238

Incorporation date

22/08/2002

Size

Full

Contacts

Registered address

Registered address

Portobello, School Street, Willenhall WV13 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Director's details changed for Mr Harry John Warrender on 2025-06-11
dot icon26/02/2025
Appointment of Mr Neil James Martin as a secretary on 2025-02-25
dot icon26/02/2025
Termination of appointment of Rachel Helen Balbi as a secretary on 2025-02-25
dot icon11/11/2024
Satisfaction of charge 4 in full
dot icon11/11/2024
Satisfaction of charge 2 in full
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon06/09/2022
Satisfaction of charge 045172380007 in full
dot icon06/09/2022
Satisfaction of charge 045172380005 in full
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon28/06/2022
Change of details for Arran Isle Holdings Limited as a person with significant control on 2022-06-17
dot icon21/06/2022
Appointment of Mr Christopher Browning as a director on 2022-06-17
dot icon21/06/2022
Appointment of Mr Harry John Warrender as a director on 2022-06-17
dot icon21/06/2022
Termination of appointment of Michael James Russell Richards as a director on 2022-06-17
dot icon21/06/2022
Termination of appointment of Rachel Helen Balbi as a director on 2022-06-17
dot icon21/06/2022
Termination of appointment of Martin Wardhaugh as a director on 2022-06-17
dot icon20/06/2022
Registered office address changed from C/O Arran Isle Limited 4 Coop Place Bradford BD5 8JX England to Portobello School Street Willenhall WV13 3PW on 2022-06-20
dot icon18/03/2022
Full accounts made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon03/04/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Registration of charge 045172380007, created on 2021-02-15
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon07/01/2020
Appointment of Mrs Rachel Helen Balbi as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Mark Steven Wild as a director on 2020-01-01
dot icon17/12/2019
Change of details for Arran Isle Holdings Limited as a person with significant control on 2019-12-13
dot icon13/12/2019
Registered office address changed from C/O Arran Isle Limited Brindley House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF to C/O Arran Isle Limited 4 Coop Place Bradford BD5 8JX on 2019-12-13
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon16/04/2018
Appointment of Mrs Rachel Helen Balbi as a secretary on 2018-04-10
dot icon16/04/2018
Termination of appointment of Mark Steven Wild as a secretary on 2018-04-10
dot icon23/03/2018
Full accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon07/07/2017
Director's details changed for Martin Wardhaugh on 2017-07-07
dot icon07/07/2017
Director's details changed for Martin Wardhaugh on 2017-07-07
dot icon07/07/2017
Director's details changed for Mr Michael James Russell Richards on 2017-07-07
dot icon07/07/2017
Director's details changed for Mark Steven Wild on 2017-07-07
dot icon07/07/2017
Secretary's details changed for Mark Steven Wild on 2017-07-07
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon24/03/2016
Full accounts made up to 2015-12-31
dot icon07/10/2015
Director's details changed for Michael James Russell Richards on 2015-09-28
dot icon07/10/2015
Director's details changed for Mark Steven Wild on 2015-09-28
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon23/04/2015
Director's details changed for Mark Steven Wild on 2015-04-09
dot icon27/03/2015
Full accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon06/06/2014
Director's details changed for Michael James Russell Richards on 2014-05-29
dot icon10/05/2014
Satisfaction of charge 045172380006 in full
dot icon09/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/10/2013
Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 2013-10-16
dot icon29/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Satisfaction of charge 1 in full
dot icon09/07/2013
Satisfaction of charge 3 in full
dot icon22/06/2013
Registration of charge 045172380006
dot icon20/06/2013
Registration of charge 045172380005
dot icon07/02/2013
Termination of appointment of Jason Anderson as a director
dot icon07/02/2013
Appointment of Martin Wardhaugh as a director
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mark Steven Wild on 2011-08-08
dot icon17/08/2011
Director's details changed for Michael James Russell Richards on 2011-08-05
dot icon17/08/2011
Secretary's details changed for Mark Steven Wild on 2011-08-08
dot icon16/08/2011
Director's details changed for Jason Mark Anderson on 2011-08-08
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon04/12/2009
Duplicate mortgage certificatecharge no:4
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/11/2009
Resolutions
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2009
Duplicate mortgage certificatecharge no:2
dot icon06/10/2009
Resolutions
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Director's change of particulars / jason anderson / 01/03/2009
dot icon03/09/2008
Return made up to 22/08/08; full list of members
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon10/09/2007
Resolutions
dot icon09/09/2007
Return made up to 22/08/07; full list of members
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon16/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/05/2007
Secretary's particulars changed;director's particulars changed
dot icon04/05/2007
Director's particulars changed
dot icon20/02/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Declaration of assistance for shares acquisition
dot icon12/12/2006
New director appointed
dot icon26/10/2006
Registered office changed on 26/10/06 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon26/10/2006
New secretary appointed;new director appointed
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon29/08/2006
Return made up to 22/08/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/08/2004
Return made up to 22/08/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/09/2003
Return made up to 22/08/03; full list of members
dot icon24/10/2002
Nc inc already adjusted 22/10/02
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon22/08/2002
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
22/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warrender, Harry John
Director
17/06/2022 - Present
26
Anderson, Jason Mark
Director
03/10/2006 - 01/02/2013
22
Browning, Christopher David
Director
17/06/2022 - Present
44
Martin, Neil James
Secretary
25/02/2025 - Present
-
Balbi, Rachel Helen
Secretary
10/04/2018 - 25/02/2025
-

Persons with Significant Control

0

No PSC data available.

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 DAWNFOREST LIMITED

DAWNFOREST LIMITED is an(a) Active company incorporated on 22/08/2002 with the registered office located at Portobello, School Street, Willenhall WV13 3PW. 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 DAWNFOREST LIMITED?

toggle

DAWNFOREST LIMITED is currently Active. It was registered on 22/08/2002 .

Where is DAWNFOREST LIMITED located?

toggle

DAWNFOREST LIMITED is registered at Portobello, School Street, Willenhall WV13 3PW.

What does DAWNFOREST LIMITED do?

toggle

DAWNFOREST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAWNFOREST LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-22 with no updates.