DAWSON GUARANTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAWSON GUARANTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06882393

Incorporation date

20/04/2009

Size

Dormant

Contacts

Registered address

Registered address

Rowan House Cherry Orchard North, Kembrey Park, Swindon SN2 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon04/02/2026
Appointment of Mr Richard Henry Arden Clay as a director on 2026-02-02
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon09/01/2026
Accounts for a dormant company made up to 2025-08-30
dot icon25/11/2025
Termination of appointment of Paul Martin Baker as a director on 2025-11-21
dot icon03/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-08-26
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon20/05/2023
Accounts for a dormant company made up to 2022-08-27
dot icon17/04/2023
Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-08-28
dot icon01/12/2021
Appointment of Mr Paul Martin Baker as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Anthony Liam Grace as a director on 2021-11-30
dot icon01/11/2021
Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29
dot icon22/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/11/2019
Appointment of Mr Jonathan Michael Bunting as a director on 2019-11-05
dot icon14/11/2019
Termination of appointment of Jozef Opdeweegh as a director on 2019-11-05
dot icon29/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/10/2018
Appointment of Mr Anthony Liam Grace as a director on 2018-10-01
dot icon11/10/2018
Termination of appointment of Mark Richard Cashmore as a director on 2018-08-31
dot icon11/10/2018
Appointment of Mr Jozef Opdeweegh as a director on 2018-09-01
dot icon13/06/2018
Termination of appointment of David Gregory Bauernfeind as a director on 2018-06-12
dot icon25/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon09/08/2017
Notification of Dawson Limited as a person with significant control on 2016-04-06
dot icon05/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/10/2016
Termination of appointment of Nicholas John Gresham as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr David Gregory Bauernfeind as a director on 2016-10-01
dot icon17/05/2016
Annual return made up to 2016-04-20 no member list
dot icon28/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon26/08/2015
Director's details changed for Mr Nicholas John Gresham on 2015-08-24
dot icon21/04/2015
Annual return made up to 2015-04-20 no member list
dot icon20/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon16/03/2015
Resolutions
dot icon02/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon23/04/2014
Annual return made up to 2014-04-20 no member list
dot icon07/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon29/04/2013
Director's details changed for Mr Mark Richard Cashmore on 2013-04-02
dot icon25/04/2013
Annual return made up to 2013-04-20 no member list
dot icon30/10/2012
Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 2012-10-30
dot icon24/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/04/2012
Annual return made up to 2012-04-20 no member list
dot icon04/11/2011
Register(s) moved to registered office address
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2011
Register(s) moved to registered inspection location
dot icon25/08/2011
Registered office address changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 2011-08-25
dot icon25/08/2011
Register inspection address has been changed
dot icon25/08/2011
Current accounting period shortened from 2011-09-30 to 2011-08-31
dot icon23/08/2011
Appointment of Mr Stuart Steven Marriner as a secretary
dot icon23/08/2011
Termination of appointment of Manjula Patel as a secretary
dot icon23/08/2011
Appointment of Mr Mark Richard Cashmore as a director
dot icon23/08/2011
Appointment of Mr Nicholas John Gresham as a director
dot icon23/08/2011
Termination of appointment of Hugh Cawley as a director
dot icon17/05/2011
Annual return made up to 2011-04-20 no member list
dot icon17/05/2011
Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 2011-05-17
dot icon24/01/2011
Full accounts made up to 2010-09-30
dot icon01/07/2010
Appointment of Miss Manjula Patel as a secretary
dot icon01/07/2010
Termination of appointment of Adrian Wood as a secretary
dot icon28/04/2010
Annual return made up to 2010-04-20 no member list
dot icon01/04/2010
Termination of appointment of Adrian Wood as a director
dot icon10/12/2009
Termination of appointment of Nigel Freer as a director
dot icon18/11/2009
Current accounting period extended from 2010-04-30 to 2010-09-30
dot icon22/10/2009
Director's details changed for Mr Adrian Lewis Wood on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Mr Adrian Lewis Wood on 2009-10-22
dot icon21/10/2009
Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom on 2009-10-21
dot icon12/08/2009
Registered office changed on 12/08/2009 from 9TH floor south wing amp house dingwall road croydon surrey CR0 9XA
dot icon24/07/2009
Director appointed mr adrian lewis wood
dot icon24/07/2009
Appointment terminated director peter harris
dot icon08/06/2009
Resolutions
dot icon08/06/2009
Resolutions
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Paul Martin
Director
01/12/2021 - 21/11/2025
72
Bunting, Jonathan Michael
Director
05/11/2019 - Present
68
Clay, Richard Henry Arden
Director
02/02/2026 - Present
54

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 DAWSON GUARANTEE COMPANY LIMITED

DAWSON GUARANTEE COMPANY LIMITED is an(a) Active company incorporated on 20/04/2009 with the registered office located at Rowan House Cherry Orchard North, Kembrey Park, Swindon SN2 8UH. There are currently 2 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 GUARANTEE COMPANY LIMITED?

toggle

DAWSON GUARANTEE COMPANY LIMITED is currently Active. It was registered on 20/04/2009 .

Where is DAWSON GUARANTEE COMPANY LIMITED located?

toggle

DAWSON GUARANTEE COMPANY LIMITED is registered at Rowan House Cherry Orchard North, Kembrey Park, Swindon SN2 8UH.

What does DAWSON GUARANTEE COMPANY LIMITED do?

toggle

DAWSON GUARANTEE COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAWSON GUARANTEE COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Richard Henry Arden Clay as a director on 2026-02-02.