DAWNHAZE LIMITED

Register to unlock more data on OkredoRegister

DAWNHAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331323

Incorporation date

29/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands, Staplegrove, Taunton, Somerset TA2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon08/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon28/11/2025
Change of details for Mrs Anne Underhill as a person with significant control on 2016-04-06
dot icon27/11/2025
Notification of Arthur John White as a person with significant control on 2016-04-06
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon04/06/2024
Registration of charge 043313230017, created on 2024-05-31
dot icon23/05/2024
Registration of charge 043313230016, created on 2024-05-22
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon22/07/2022
Satisfaction of charge 043313230012 in full
dot icon12/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon15/01/2021
Registration of charge 043313230015, created on 2021-01-15
dot icon03/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Registration of charge 043313230014, created on 2020-06-04
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Registration of charge 043313230013, created on 2015-07-23
dot icon17/06/2015
Satisfaction of charge 5 in full
dot icon30/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/12/2014
Director's details changed for Arthur John White on 2014-11-29
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Registration of charge 043313230012, created on 2014-06-26
dot icon20/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon06/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon11/12/2009
Director's details changed for Arthur John White on 2009-11-28
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/12/2008
Return made up to 29/11/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Return made up to 29/11/07; full list of members
dot icon06/12/2007
Accounts for a small company made up to 2007-03-31
dot icon10/01/2007
Return made up to 29/11/06; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2006-03-31
dot icon04/05/2006
Director resigned
dot icon13/12/2005
Return made up to 29/11/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon22/11/2004
Return made up to 29/11/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/04/2004
Particulars of mortgage/charge
dot icon24/11/2003
Return made up to 29/11/03; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/06/2003
Ad 02/01/03--------- £ si 3@1=3 £ ic 1/4
dot icon24/01/2003
Return made up to 29/11/02; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/09/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon07/01/2002
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Registered office changed on 20/12/01 from: 16 churchill way cardiff CF10 2DX
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Secretary resigned
dot icon29/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+219.99 % *

* during past year

Cash in Bank

£184,192.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
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
0
4.22M
-
0.00
300.62K
-
2022
0
4.78M
-
0.00
57.56K
-
2023
0
5.13M
-
0.00
184.19K
-
2023
0
5.13M
-
0.00
184.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.13M £Ascended7.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.19K £Ascended219.99 % *

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
Underhill, Anne
Secretary
06/12/2001 - Present
3
White, Arthur John
Director
06/12/2001 - Present
28
Underhill, Anne
Director
06/12/2001 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNHAZE LIMITED

DAWNHAZE LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at Woodlands, Staplegrove, Taunton, Somerset TA2 6AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNHAZE LIMITED?

toggle

DAWNHAZE LIMITED is currently Active. It was registered on 29/11/2001 .

Where is DAWNHAZE LIMITED located?

toggle

DAWNHAZE LIMITED is registered at Woodlands, Staplegrove, Taunton, Somerset TA2 6AL.

What does DAWNHAZE LIMITED do?

toggle

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

What is the latest filing for DAWNHAZE LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-29 with updates.