DAWNUS GROUP LIMITED

Register to unlock more data on OkredoRegister

DAWNUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08670888

Incorporation date

02/09/2013

Size

Group

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon11/12/2025
Notice of a court order ending Administration
dot icon08/12/2025
Administrator's progress report
dot icon07/07/2025
Administrator's progress report
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon26/03/2025
Notice of extension of period of Administration
dot icon06/12/2024
Administrator's progress report
dot icon13/06/2024
Administrator's progress report
dot icon08/12/2023
Administrator's progress report
dot icon27/09/2023
Notice of extension of period of Administration
dot icon09/06/2023
Administrator's progress report
dot icon15/12/2022
Administrator's progress report
dot icon08/09/2022
Notice of extension of period of Administration
dot icon16/06/2022
Administrator's progress report
dot icon15/06/2022
Notice of deemed approval of proposals
dot icon07/06/2022
Notice of extension of period of Administration
dot icon07/06/2022
Administrator's progress report
dot icon07/06/2022
Administrator's progress report
dot icon07/06/2022
Statement of administrator's proposal
dot icon27/05/2022
Appointment of an administrator
dot icon20/05/2022
Notice of automatic end of Administration
dot icon20/05/2022
Administrator's progress report
dot icon09/05/2022
Appointment of an administrator
dot icon09/05/2022
Court order
dot icon12/11/2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12
dot icon01/09/2021
Registered office address changed from 7 Dyffryn Court Riverside Business Park Swansea SA7 0AP to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2021-09-01
dot icon20/04/2021
-
dot icon20/04/2021
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon02/03/2021
-
dot icon02/03/2021
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon19/10/2020
-
dot icon19/10/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon24/08/2020
-
dot icon24/08/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon24/04/2020
-
dot icon24/04/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon27/03/2020
-
dot icon27/03/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon17/10/2019
Administrator's progress report
dot icon11/06/2019
Notice of deemed approval of proposals
dot icon17/05/2019
Statement of administrator's proposal
dot icon08/04/2019
Appointment of an administrator
dot icon08/01/2019
Purchase of own shares.
dot icon28/12/2018
Cancellation of shares. Statement of capital on 2018-11-30
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon28/03/2018
Registration of charge 086708880007, created on 2018-03-27
dot icon26/03/2018
Registration of charge 086708880006, created on 2018-03-16
dot icon15/03/2018
Appointment of Mr Roger William Robinson as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Richard Hughes as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Andrew Garfield Peters as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Brian Dalling as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Robert Gwilym Jones as a director on 2018-03-12
dot icon05/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon21/09/2017
Satisfaction of charge 086708880001 in full
dot icon21/09/2017
Satisfaction of charge 086708880002 in full
dot icon21/09/2017
Satisfaction of charge 086708880003 in full
dot icon31/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/08/2017
Appointment of Mr Nicholas Charles Down as a director on 2017-02-15
dot icon15/08/2017
Registration of charge 086708880005, created on 2017-08-01
dot icon07/08/2017
Registration of charge 086708880004, created on 2017-08-04
dot icon31/03/2017
Termination of appointment of Robert David Howell Williams as a director on 2017-03-18
dot icon17/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/08/2016
Change of share class name or designation
dot icon22/08/2016
Sub-division of shares on 2016-05-27
dot icon22/08/2016
Resolutions
dot icon22/08/2016
Resolutions
dot icon22/08/2016
Resolutions
dot icon22/08/2016
Resolutions
dot icon09/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Roger William Robinson as a director on 2015-08-04
dot icon17/06/2015
Termination of appointment of Neil Andrew Johnson as a director on 2015-05-22
dot icon23/02/2015
Appointment of Mr Paul Cornelius Collins as a director on 2015-01-15
dot icon10/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon22/08/2014
Registration of charge 086708880003, created on 2014-08-21
dot icon01/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/02/2014
Registration of charge 086708880002
dot icon27/01/2014
Appointment of Mr Neil Andrew Johnson as a director
dot icon27/01/2014
Appointment of Mr Andrew Garfield Peters as a director
dot icon27/01/2014
Appointment of Mr Russell Tracy Evans as a director
dot icon27/01/2014
Appointment of Mr Robert David Howell Williams as a director
dot icon27/01/2014
Appointment of Mr Brian Dalling as a director
dot icon27/01/2014
Appointment of Mr Richard Hughes as a director
dot icon02/01/2014
Appointment of Mr Robert Gwilym Jones as a director
dot icon02/01/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon23/10/2013
Memorandum and Articles of Association
dot icon22/10/2013
Certificate of change of name
dot icon22/10/2013
Change of name notice
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon18/10/2013
Change of share class name or designation
dot icon11/10/2013
Registration of charge 086708880001
dot icon02/09/2013
Director's details changed for Mr Timothy Alun Lowe on 2013-09-02
dot icon02/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
02/09/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert Gwilym
Director
24/12/2013 - 12/03/2018
16
Collins, Paul Cornelius
Director
15/01/2015 - Present
46
Peters, Andrew Garfield
Director
15/10/2013 - 12/03/2018
7
Evans, Russell Tracy
Director
15/10/2013 - Present
12
Williams, Robert David Howell
Director
15/10/2013 - 18/03/2017
73

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 DAWNUS GROUP LIMITED

DAWNUS GROUP LIMITED is an(a) Active company incorporated on 02/09/2013 with the registered office located at C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 7 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 DAWNUS GROUP LIMITED?

toggle

DAWNUS GROUP LIMITED is currently Active. It was registered on 02/09/2013 .

Where is DAWNUS GROUP LIMITED located?

toggle

DAWNUS GROUP LIMITED is registered at C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does DAWNUS GROUP LIMITED do?

toggle

DAWNUS GROUP LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DAWNUS GROUP LIMITED?

toggle

The latest filing was on 11/12/2025: Notice of a court order ending Administration.