DAWSON CONSTRUCTION PLANT LIMITED

Register to unlock more data on OkredoRegister

DAWSON CONSTRUCTION PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01057078

Incorporation date

06/06/1972

Size

Small

Contacts

Registered address

Registered address

2 Chesney Wold, Bleak Hall, Milton Keynes MK6 1NECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1972)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2025-04-30
dot icon20/05/2025
Registration of charge 010570780030, created on 2025-05-13
dot icon31/03/2025
Satisfaction of charge 24 in full
dot icon10/03/2025
Registration of charge 010570780029, created on 2025-03-03
dot icon28/01/2025
Accounts for a small company made up to 2024-04-30
dot icon09/01/2025
Satisfaction of charge 010570780026 in full
dot icon11/12/2024
Change of details for Mr David Andrew Brown as a person with significant control on 2024-12-04
dot icon11/12/2024
Notification of Robin Dawson as a person with significant control on 2024-12-04
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon11/12/2024
Cancellation of shares. Statement of capital on 2024-11-01
dot icon11/12/2024
Purchase of own shares.
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon22/05/2024
Purchase of own shares.
dot icon22/05/2024
Cancellation of shares. Statement of capital on 2024-04-30
dot icon30/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon07/08/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon07/08/2023
Purchase of own shares.
dot icon04/07/2023
Appointment of Ms Juliet Ware as a secretary on 2023-06-30
dot icon22/06/2023
Purchase of own shares.
dot icon22/06/2023
Purchase of own shares.
dot icon22/06/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon22/06/2023
Cancellation of shares. Statement of capital on 2023-05-17
dot icon04/05/2023
Satisfaction of charge 010570780027 in full
dot icon04/05/2023
Satisfaction of charge 25 in full
dot icon04/05/2023
Satisfaction of charge 16 in full
dot icon04/05/2023
Satisfaction of charge 19 in full
dot icon09/02/2023
Purchase of own shares.
dot icon09/02/2023
Purchase of own shares.
dot icon09/02/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon18/01/2023
Accounts for a small company made up to 2022-04-30
dot icon12/01/2023
Cancellation of shares. Statement of capital on 2022-11-30
dot icon08/12/2022
Cancellation of shares. Statement of capital on 2022-07-29
dot icon08/12/2022
Purchase of own shares.
dot icon08/12/2022
Cancellation of shares. Statement of capital on 2022-08-30
dot icon08/12/2022
Purchase of own shares.
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon12/08/2022
Cancellation of shares. Statement of capital on 2022-04-25
dot icon12/08/2022
Cancellation of shares. Statement of capital on 2022-06-29
dot icon12/08/2022
Cancellation of shares. Statement of capital on 2022-05-25
dot icon12/08/2022
Purchase of own shares.
dot icon12/08/2022
Purchase of own shares.
dot icon12/08/2022
Purchase of own shares.
dot icon09/05/2022
Cancellation of shares. Statement of capital on 2022-03-25
dot icon09/05/2022
Cancellation of shares. Statement of capital on 2022-02-25
dot icon09/05/2022
Purchase of own shares.
dot icon09/05/2022
Purchase of own shares.
dot icon21/02/2022
Cancellation of shares. Statement of capital on 2022-01-25
dot icon21/02/2022
Purchase of own shares.
dot icon02/02/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon02/02/2022
Purchase of own shares.
dot icon28/01/2022
Accounts for a small company made up to 2021-04-30
dot icon11/01/2022
Cancellation of shares. Statement of capital on 2021-11-24
dot icon10/01/2022
Purchase of own shares.
dot icon09/12/2021
Cancellation of shares. Statement of capital on 2021-10-25
dot icon09/12/2021
Purchase of own shares.
dot icon15/11/2021
Cancellation of shares. Statement of capital on 2021-09-27
dot icon15/11/2021
Purchase of own shares.
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon27/10/2021
Cancellation of shares. Statement of capital on 2021-08-27
dot icon27/10/2021
Purchase of own shares.
dot icon13/09/2021
Cancellation of shares. Statement of capital on 2021-07-28
dot icon13/09/2021
Purchase of own shares.
dot icon09/08/2021
Cancellation of shares. Statement of capital on 2021-06-29
dot icon09/08/2021
Purchase of own shares.
dot icon14/07/2021
Cancellation of shares. Statement of capital on 2021-05-27
dot icon14/07/2021
Purchase of own shares.
dot icon07/06/2021
Cancellation of shares. Statement of capital on 2021-04-28
dot icon07/06/2021
Purchase of own shares.
dot icon06/05/2021
Cancellation of shares. Statement of capital on 2021-03-30
dot icon06/05/2021
Purchase of own shares.
dot icon23/03/2021
Cancellation of shares. Statement of capital on 2021-02-24
dot icon23/03/2021
Purchase of own shares.
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-01-28
dot icon03/03/2021
Purchase of own shares.
dot icon22/02/2021
Cancellation of shares. Statement of capital on 2020-10-30
dot icon22/02/2021
Cancellation of shares. Statement of capital on 2020-12-21
dot icon22/02/2021
Purchase of own shares.
dot icon09/02/2021
Accounts for a small company made up to 2020-04-30
dot icon18/01/2021
Cancellation of shares. Statement of capital on 2020-11-30
dot icon18/01/2021
Purchase of own shares.
dot icon22/12/2020
Cancellation of shares. Statement of capital on 2020-09-29
dot icon16/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon14/12/2020
Purchase of own shares.
dot icon14/12/2020
Purchase of own shares.
dot icon30/09/2020
Cancellation of shares. Statement of capital on 2020-08-28
dot icon30/09/2020
Purchase of own shares.
dot icon18/03/2020
Cancellation of shares. Statement of capital on 2020-02-28
dot icon18/03/2020
Purchase of own shares.
dot icon11/02/2020
Cancellation of shares. Statement of capital on 2020-01-31
dot icon11/02/2020
Purchase of own shares.
dot icon31/01/2020
Accounts for a small company made up to 2019-04-30
dot icon27/01/2020
Cancellation of shares. Statement of capital on 2019-12-30
dot icon27/01/2020
Purchase of own shares.
dot icon23/12/2019
Cancellation of shares. Statement of capital on 2019-11-26
dot icon23/12/2019
Purchase of own shares.
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon21/11/2019
Resolutions
dot icon20/11/2019
Particulars of variation of rights attached to shares
dot icon19/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon13/11/2019
Purchase of own shares.
dot icon22/10/2019
Cancellation of shares. Statement of capital on 2019-09-27
dot icon22/10/2019
Purchase of own shares.
dot icon08/10/2019
Resolutions
dot icon08/10/2019
Statement of company's objects
dot icon07/10/2019
Particulars of variation of rights attached to shares
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon07/10/2019
Cancellation of shares. Statement of capital on 2019-08-29
dot icon07/10/2019
Purchase of own shares.
dot icon19/09/2019
Cancellation of shares. Statement of capital on 2019-07-30
dot icon19/09/2019
Purchase of own shares.
dot icon25/07/2019
Cancellation of shares. Statement of capital on 2019-06-28
dot icon25/07/2019
Purchase of own shares.
dot icon09/07/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon25/06/2019
Purchase of own shares.
dot icon28/05/2019
Cancellation of shares. Statement of capital on 2019-04-30
dot icon28/05/2019
Purchase of own shares.
dot icon09/05/2019
Cancellation of shares. Statement of capital on 2019-03-29
dot icon09/05/2019
Purchase of own shares.
dot icon02/04/2019
Cancellation of shares. Statement of capital on 2019-02-27
dot icon02/04/2019
Purchase of own shares.
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon25/01/2019
Cancellation of shares. Statement of capital on 2019-01-10
dot icon25/01/2019
Purchase of own shares.
dot icon16/01/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon16/01/2019
Purchase of own shares.
dot icon03/01/2019
Cancellation of shares. Statement of capital on 2018-10-31
dot icon03/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon03/01/2019
Purchase of own shares.
dot icon03/01/2019
Purchase of own shares.
dot icon06/12/2018
Cancellation of shares. Statement of capital on 2018-08-30
dot icon06/12/2018
Purchase of own shares.
dot icon29/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon24/10/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon24/10/2018
Purchase of own shares.
dot icon29/08/2018
Cancellation of shares. Statement of capital on 2018-07-30
dot icon29/08/2018
Purchase of own shares.
dot icon26/07/2018
Cancellation of shares. Statement of capital on 2018-06-29
dot icon26/07/2018
Purchase of own shares.
dot icon26/06/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon26/06/2018
Purchase of own shares.
dot icon25/05/2018
Cancellation of shares. Statement of capital on 2018-04-20
dot icon25/05/2018
Purchase of own shares.
dot icon17/05/2018
Cancellation of shares. Statement of capital on 2018-03-31
dot icon17/05/2018
Purchase of own shares.
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon28/03/2018
Purchase of own shares.
dot icon22/02/2018
Cancellation of shares. Statement of capital on 2018-01-29
dot icon22/02/2018
Purchase of own shares.
dot icon28/12/2017
Accounts for a small company made up to 2017-04-30
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon29/09/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon29/09/2017
Purchase of own shares.
dot icon22/08/2017
Cancellation of shares. Statement of capital on 2017-07-31
dot icon22/08/2017
Purchase of own shares.
dot icon27/07/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon27/07/2017
Purchase of own shares.
dot icon22/06/2017
Cancellation of shares. Statement of capital on 2017-05-26
dot icon22/06/2017
Purchase of own shares.
dot icon25/05/2017
Cancellation of shares. Statement of capital on 2017-04-30
dot icon25/05/2017
Purchase of own shares.
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon20/04/2017
Purchase of own shares.
dot icon27/03/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon27/03/2017
Purchase of own shares.
dot icon15/02/2017
Cancellation of shares. Statement of capital on 2017-01-30
dot icon15/02/2017
Purchase of own shares.
dot icon26/01/2017
Cancellation of shares. Statement of capital on 2016-12-30
dot icon26/01/2017
Purchase of own shares.
dot icon15/12/2016
Registration of charge 010570780028, created on 2016-12-02
dot icon21/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon18/11/2016
Director's details changed for Mr David Andrew Brown on 2016-11-18
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon07/11/2016
Cancellation of shares. Statement of capital on 2016-08-30
dot icon05/10/2016
Purchase of own shares.
dot icon07/09/2016
Satisfaction of charge 8 in full
dot icon11/08/2016
Cancellation of shares. Statement of capital on 2016-07-08
dot icon29/07/2016
Purchase of own shares.
dot icon21/06/2016
Cancellation of shares. Statement of capital on 2016-05-31
dot icon21/06/2016
Purchase of own shares.
dot icon10/05/2016
Auditor's resignation
dot icon12/04/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon12/04/2016
Purchase of own shares.
dot icon17/03/2016
Cancellation of shares. Statement of capital on 2016-01-31
dot icon17/03/2016
Purchase of own shares.
dot icon01/02/2016
Cancellation of shares. Statement of capital on 2015-12-31
dot icon01/02/2016
Purchase of own shares.
dot icon29/12/2015
Cancellation of shares. Statement of capital on 2015-11-30
dot icon29/12/2015
Purchase of own shares.
dot icon24/12/2015
Group of companies' accounts made up to 2015-04-30
dot icon20/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon24/06/2015
Registration of charge 010570780027, created on 2015-06-23
dot icon13/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon17/07/2014
Auditor's resignation
dot icon06/02/2014
Appointment of Mr Tobias John Cliff as a director
dot icon12/12/2013
Registration of charge 010570780026
dot icon09/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon26/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon17/10/2013
Satisfaction of charge 23 in full
dot icon17/10/2013
Satisfaction of charge 22 in full
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/10/2012
Termination of appointment of Steven Kendall as a secretary
dot icon29/12/2011
Group of companies' accounts made up to 2011-04-30
dot icon18/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon18/11/2011
Appointment of Mr Steven John Kendall as a secretary
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 25
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 24
dot icon15/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon08/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 23
dot icon01/04/2010
Termination of appointment of Judith King as a secretary
dot icon18/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon23/11/2009
Register inspection address has been changed
dot icon18/11/2008
Return made up to 18/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2008-04-30
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 22
dot icon12/06/2008
Secretary appointed judith anne king
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 21
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon15/04/2008
Appointment terminated director and secretary robin dawson
dot icon19/11/2007
Return made up to 18/11/07; full list of members
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon12/11/2007
Accounts for a medium company made up to 2007-04-30
dot icon30/07/2007
Director resigned
dot icon30/11/2006
Return made up to 18/11/06; full list of members
dot icon22/09/2006
Accounts for a medium company made up to 2006-04-30
dot icon01/03/2006
Nc inc already adjusted 21/02/06
dot icon01/03/2006
Resolutions
dot icon28/02/2006
Accounts for a medium company made up to 2005-04-30
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon09/06/2005
Particulars of mortgage/charge
dot icon15/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon20/12/2004
Return made up to 18/11/04; full list of members
dot icon13/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon19/01/2004
Return made up to 18/11/03; full list of members
dot icon19/01/2004
New director appointed
dot icon23/12/2003
Director resigned
dot icon06/08/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 18/11/02; full list of members
dot icon21/11/2002
Particulars of mortgage/charge
dot icon09/08/2002
Accounts for a medium company made up to 2002-04-30
dot icon17/12/2001
Return made up to 18/11/01; full list of members
dot icon11/10/2001
Full accounts made up to 2001-04-30
dot icon02/08/2001
Particulars of mortgage/charge
dot icon18/12/2000
Return made up to 18/11/00; full list of members
dot icon24/08/2000
Accounts for a medium company made up to 2000-04-30
dot icon15/12/1999
Return made up to 18/11/99; full list of members
dot icon29/09/1999
Full accounts made up to 1999-04-30
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon25/01/1999
Return made up to 18/11/98; full list of members
dot icon01/10/1998
Particulars of mortgage/charge
dot icon25/07/1998
Particulars of mortgage/charge
dot icon02/06/1998
Particulars of mortgage/charge
dot icon22/05/1998
Particulars of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/01/1998
Full accounts made up to 1997-04-30
dot icon07/01/1998
New secretary appointed
dot icon07/01/1998
Director resigned
dot icon23/12/1997
Return made up to 18/11/97; full list of members
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Secretary resigned
dot icon27/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Auditor's resignation
dot icon23/12/1996
Accounts for a small company made up to 1996-04-30
dot icon27/11/1996
Return made up to 18/11/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-04-30
dot icon02/01/1996
Return made up to 18/11/95; full list of members
dot icon02/11/1995
Particulars of mortgage/charge
dot icon23/10/1995
New secretary appointed
dot icon10/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Director's particulars changed
dot icon04/10/1995
Director's particulars changed
dot icon15/02/1995
Particulars of mortgage/charge
dot icon30/01/1995
Full accounts made up to 1994-04-30
dot icon10/01/1995
Director's particulars changed;new director appointed
dot icon10/01/1995
Registered office changed on 10/01/95 from:\2 chesney wold, bleak hall, milton keynes, MK6 1NE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 18/11/94; change of members
dot icon04/05/1994
Ad 22/04/94--------- £ si 10000@1=10000 £ ic 461116/471116
dot icon13/12/1993
Return made up to 18/11/93; change of members
dot icon13/12/1993
Director's particulars changed;director resigned
dot icon19/11/1993
Particulars of mortgage/charge
dot icon16/11/1993
Ad 22/10/93--------- £ si 5000@1=5000 £ ic 456116/461116
dot icon21/09/1993
Accounts for a small company made up to 1993-04-30
dot icon16/12/1992
Full accounts made up to 1992-04-30
dot icon16/12/1992
Return made up to 18/11/92; full list of members
dot icon16/11/1992
Ad 04/11/92--------- £ si 342087@1=342087 £ ic 114029/456116
dot icon03/09/1992
Particulars of mortgage/charge
dot icon21/11/1991
Return made up to 18/11/91; change of members
dot icon09/10/1991
Declaration of satisfaction of mortgage/charge
dot icon09/10/1991
New director appointed
dot icon13/09/1991
Full accounts made up to 1991-04-30
dot icon18/12/1990
Return made up to 07/12/90; full list of members
dot icon18/12/1990
Registered office changed on 18/12/90 from:\87 sundon park road, luton, LU3 3AB
dot icon18/12/1990
Notice of resolution removing auditor
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon07/12/1990
Full accounts made up to 1990-04-30
dot icon21/12/1989
Return made up to 10/11/89; full list of members
dot icon20/09/1989
Full accounts made up to 1989-04-30
dot icon10/05/1989
Return made up to 22/02/89; full list of members
dot icon17/01/1989
Full accounts made up to 1988-04-30
dot icon04/11/1988
Particulars of mortgage/charge
dot icon08/09/1988
Return made up to 12/11/87; full list of members; amend
dot icon22/06/1988
Full accounts made up to 1987-04-30
dot icon11/02/1988
Return made up to 25/12/86; full list of members
dot icon27/11/1987
New director appointed
dot icon10/03/1987
Particulars of mortgage/charge
dot icon28/01/1987
Return made up to 15/01/87; full list of members
dot icon08/12/1986
Full accounts made up to 1986-04-30
dot icon06/06/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-36 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
8.42M
-
0.00
1.21M
-
2022
36
8.32M
-
0.00
701.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Andrew
Director
08/07/2003 - Present
6
Ware, Juliet
Secretary
30/06/2023 - Present
-
Dawson, Robin
Secretary
11/02/2005 - 03/04/2008
-
Cliff, Tobias John
Director
10/01/2014 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DAWSON CONSTRUCTION PLANT LIMITED

DAWSON CONSTRUCTION PLANT LIMITED is an(a) Active company incorporated on 06/06/1972 with the registered office located at 2 Chesney Wold, Bleak Hall, Milton Keynes MK6 1NE. 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 DAWSON CONSTRUCTION PLANT LIMITED?

toggle

DAWSON CONSTRUCTION PLANT LIMITED is currently Active. It was registered on 06/06/1972 .

Where is DAWSON CONSTRUCTION PLANT LIMITED located?

toggle

DAWSON CONSTRUCTION PLANT LIMITED is registered at 2 Chesney Wold, Bleak Hall, Milton Keynes MK6 1NE.

What does DAWSON CONSTRUCTION PLANT LIMITED do?

toggle

DAWSON CONSTRUCTION PLANT LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for DAWSON CONSTRUCTION PLANT LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.