DAWSON-WAM LTD

Register to unlock more data on OkredoRegister

DAWSON-WAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01868307

Incorporation date

03/12/1984

Size

Full

Contacts

Registered address

Registered address

The Moors, Westoning Road, Greenfield, Bedfordshire MK45 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1984)
dot icon12/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon26/05/2025
Satisfaction of charge 11 in full
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Termination of appointment of Allen Robert Mcmullan as a director on 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon13/01/2022
Termination of appointment of Nigel Philip Boullier as a director on 2021-12-31
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Appointment of Mr Fergus Joseph Bannon as a director on 2021-05-27
dot icon04/06/2021
Appointment of Mr Peter Malcolm Kerr as a director on 2021-05-27
dot icon22/04/2021
Satisfaction of charge 2 in full
dot icon08/04/2021
Satisfaction of charge 8 in full
dot icon08/04/2021
Satisfaction of charge 6 in full
dot icon08/04/2021
Satisfaction of charge 1 in full
dot icon05/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/11/2020
Notification of Dawson Wam Holdings Ilmited as a person with significant control on 2020-03-20
dot icon10/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/01/2020
Director's details changed for Colin Desmond James Russell on 2020-01-13
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Termination of appointment of Peter Graeme Robson as a director on 2019-11-29
dot icon16/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Gerard Patrick Mccolgan as a director on 2019-04-08
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/06/2017
Satisfaction of charge 3 in full
dot icon05/06/2017
Satisfaction of charge 9 in full
dot icon05/06/2017
Satisfaction of charge 5 in full
dot icon05/06/2017
Satisfaction of charge 10 in full
dot icon22/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/09/2016
Director's details changed for Mrs Wendy Sara Margaret Reid on 2016-09-02
dot icon13/09/2016
Appointment of Mr Paul Kelly as a director on 2016-09-09
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/06/2013
Satisfaction of charge 7 in full
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/10/2011
Amended group of companies' accounts made up to 2010-12-31
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Colin Desmond James Russell on 2010-01-28
dot icon28/01/2010
Secretary's details changed for Wendy Sara Margaret Reid on 2010-01-28
dot icon28/01/2010
Director's details changed for Allen Robert Mcmullan on 2010-01-28
dot icon28/01/2010
Director's details changed for Wendy Sara Margaret Reid on 2010-01-28
dot icon28/01/2010
Director's details changed for Rodney Moates on 2010-01-28
dot icon28/01/2010
Director's details changed for Jonathan Dennis Mcgall on 2010-01-28
dot icon28/01/2010
Director's details changed for Valerie Mcgall on 2010-01-28
dot icon28/01/2010
Director's details changed for Nigel Philip Boullier on 2010-01-28
dot icon28/01/2010
Director's details changed for Peter Graeme Robson on 2010-01-28
dot icon28/01/2010
Director's details changed for Dennis Edmund Mcgall on 2010-01-28
dot icon26/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon27/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/07/2007
Director resigned
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/07/2006
Particulars of mortgage/charge
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon20/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon30/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon30/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/02/2003
New director appointed
dot icon06/02/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/04/2001
Director resigned
dot icon14/02/2001
Full group accounts made up to 1999-12-31
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon31/01/2000
New director appointed
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
Certificate of change of name
dot icon17/11/1999
New director appointed
dot icon16/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon29/10/1999
Full group accounts made up to 1998-12-31
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Director resigned
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon27/10/1998
Director's particulars changed
dot icon27/10/1998
Full group accounts made up to 1997-12-31
dot icon20/04/1998
Registered office changed on 20/04/98 from: the moors greenfield road flitwick bedfordshire MK45 5BE
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
New secretary appointed
dot icon17/10/1997
Full group accounts made up to 1996-12-31
dot icon10/09/1997
Secretary's particulars changed
dot icon01/07/1997
Registered office changed on 01/07/97 from: worsley trading estate, lester road, little hulton, worsley, manchester. M28 6PT.
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon15/10/1996
Full group accounts made up to 1995-12-31
dot icon02/04/1996
Particulars of mortgage/charge
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon23/11/1995
Particulars of mortgage/charge
dot icon13/10/1995
Full group accounts made up to 1994-12-31
dot icon03/10/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
Director resigned
dot icon11/04/1995
New director appointed
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full group accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 30/06/94; no change of members
dot icon23/06/1994
Director's particulars changed
dot icon07/04/1994
Director's particulars changed
dot icon07/04/1994
Director resigned
dot icon18/10/1993
Director's particulars changed
dot icon22/07/1993
Return made up to 30/06/93; full list of members
dot icon29/04/1993
Full accounts made up to 1992-12-31
dot icon16/11/1992
New director appointed
dot icon18/10/1992
Full group accounts made up to 1991-12-31
dot icon31/07/1992
New director appointed
dot icon31/07/1992
New director appointed
dot icon31/07/1992
Secretary resigned;new secretary appointed
dot icon31/07/1992
Return made up to 30/06/92; full list of members
dot icon14/04/1992
Director resigned
dot icon29/11/1991
Declaration of satisfaction of mortgage/charge
dot icon19/11/1991
Accounting reference date extended from 30/11 to 31/12
dot icon14/10/1991
Particulars of mortgage/charge
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Memorandum and Articles of Association
dot icon30/09/1991
Resolutions
dot icon19/09/1991
Particulars of mortgage/charge
dot icon17/07/1991
Full accounts made up to 1990-11-30
dot icon17/07/1991
Return made up to 30/06/91; no change of members
dot icon05/09/1990
Full accounts made up to 1989-11-30
dot icon13/08/1990
Return made up to 30/06/90; full list of members
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon08/11/1989
Particulars of mortgage/charge
dot icon07/09/1989
Full accounts made up to 1988-11-30
dot icon03/03/1989
Return made up to 30/11/88; full list of members
dot icon11/01/1989
Registered office changed on 11/01/89 from: 15 park street swinton manchester M27 1UG
dot icon23/05/1988
Accounting reference date shortened from 31/08 to 30/11
dot icon26/04/1988
Accounts made up to 1987-11-30
dot icon06/01/1988
Return made up to 31/08/87; full list of members
dot icon15/12/1987
Wd 25/11/87 ad 11/11/87--------- £ si 699998@1=699998 £ ic 200000/899998
dot icon07/10/1987
Accounting reference date shortened from 30/09 to 31/08
dot icon09/06/1987
Particulars of mortgage/charge
dot icon02/06/1987
Particulars of mortgage/charge
dot icon02/06/1987
Particulars of mortgage/charge
dot icon13/04/1987
Gazettable document
dot icon03/12/1986
Secretary's particulars changed;director's particulars changed
dot icon03/11/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon01/09/1986
Accounts for a dormant company made up to 1986-03-31
dot icon01/09/1986
Return made up to 31/07/86; full list of members
dot icon03/12/1984
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
03/02/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannon, Fergus Joseph
Director
27/05/2021 - Present
-
Russell, Colin Desmond James
Director
09/12/1999 - Present
-
Mccolgan, Gerard Patrick
Director
08/04/2019 - Present
-
Mcgall, Valerie
Director
25/09/1995 - Present
1
Kerr, Peter Malcolm
Director
27/05/2021 - Present
-

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+
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-WAM LTD

DAWSON-WAM LTD is an(a) Active company incorporated on 03/12/1984 with the registered office located at The Moors, Westoning Road, Greenfield, Bedfordshire MK45 5BJ. There are currently 9 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-WAM LTD?

toggle

DAWSON-WAM LTD is currently Active. It was registered on 03/12/1984 .

Where is DAWSON-WAM LTD located?

toggle

DAWSON-WAM LTD is registered at The Moors, Westoning Road, Greenfield, Bedfordshire MK45 5BJ.

What does DAWSON-WAM LTD do?

toggle

DAWSON-WAM LTD operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for DAWSON-WAM LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-03 with no updates.