DAWSONGROUP FINANCE LIMITED

Register to unlock more data on OkredoRegister

DAWSONGROUP FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03345518

Incorporation date

04/04/1997

Size

Small

Contacts

Registered address

Registered address

C/O Dawsongroup Plc, Delaware, Drive, Tongwell, Milton Keynes, Buckinghamshire MK15 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1997)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon26/03/2026
Termination of appointment of Stephen David Callahan as a director on 2026-03-13
dot icon13/02/2026
Appointment of Mr Matthew Leonard Bull as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Stephen James Miller as a director on 2026-01-31
dot icon10/02/2026
Termination of appointment of Kevin John Wills as a director on 2026-01-28
dot icon24/09/2025
Change of details for Dawsongroup Uk Limited as a person with significant control on 2016-04-06
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon13/05/2025
Director's details changed for Mr Stephen James Miller on 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon06/01/2025
Termination of appointment of Adrian Joseph Peter O'reilly as a director on 2024-12-31
dot icon25/09/2024
Satisfaction of charge 033455180009 in full
dot icon25/09/2024
Satisfaction of charge 033455180001 in full
dot icon25/09/2024
Satisfaction of charge 033455180002 in full
dot icon25/09/2024
Satisfaction of charge 033455180003 in full
dot icon25/09/2024
Satisfaction of charge 033455180004 in full
dot icon25/09/2024
Satisfaction of charge 033455180005 in full
dot icon25/09/2024
Satisfaction of charge 033455180006 in full
dot icon25/09/2024
Satisfaction of charge 033455180007 in full
dot icon25/09/2024
Satisfaction of charge 033455180008 in full
dot icon10/09/2024
Registration of charge 033455180009, created on 2024-09-10
dot icon09/09/2024
Registration of charge 033455180006, created on 2024-09-04
dot icon09/09/2024
Registration of charge 033455180007, created on 2024-09-04
dot icon09/09/2024
Registration of charge 033455180008, created on 2024-09-04
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/08/2024
Registration of charge 033455180005, created on 2024-08-27
dot icon05/08/2024
Registration of charge 033455180002, created on 2024-07-22
dot icon05/08/2024
Registration of charge 033455180003, created on 2024-07-22
dot icon05/08/2024
Registration of charge 033455180004, created on 2024-07-30
dot icon19/07/2024
Registration of charge 033455180001, created on 2024-07-16
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/04/2018
Change of details for Dawsonrentals Limited as a person with significant control on 2018-04-11
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon19/03/2018
Resolutions
dot icon04/01/2018
Appointment of Mr Stephen David Callahan as a director on 2018-01-01
dot icon07/12/2017
Appointment of Mr Kevin John Wills as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Robert Oliver Taylor as a director on 2017-11-18
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/09/2016
Termination of appointment of Michael John Williams as a director on 2016-09-15
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Robert Oliver Taylor as a director on 2015-02-23
dot icon13/01/2015
Director's details changed for Mr Michael John Williams on 2014-11-26
dot icon13/01/2015
Termination of appointment of Barry Hymers as a director on 2014-12-31
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/04/2014
Appointment of Mrs Lucinda Anne Kent as a secretary
dot icon03/04/2014
Termination of appointment of Anthony Coleman as a secretary
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Appointment of Mr Stephen James Miller as a director
dot icon09/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Director's details changed for Mr Anthony Coleman on 2012-05-16
dot icon11/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon07/10/2009
Director's details changed for Michael John Williams on 2009-10-07
dot icon07/10/2009
Director's details changed for Anthony Coleman on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Anthony Coleman on 2009-10-07
dot icon07/10/2009
Director's details changed for Adrian Joseph Peter O'reilly on 2009-10-07
dot icon07/10/2009
Director's details changed for Barry Hymers on 2009-10-07
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 27/03/09; full list of members
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 27/03/08; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 27/03/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 27/03/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Registered office changed on 11/04/06 from:\delaware drive, tongwell, milton keynes, bedfordshire MK15 8JH
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon19/04/2004
Return made up to 27/03/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon19/12/2003
Director resigned
dot icon27/09/2003
Registered office changed on 27/09/03 from:\highfield court, tollgate chandlers ford, eastleigh, hampshire SO53 3TY
dot icon11/07/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon09/06/2003
Secretary resigned;director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon30/04/2003
Full accounts made up to 2002-09-30
dot icon24/04/2003
Return made up to 27/03/03; full list of members
dot icon19/03/2003
Memorandum and Articles of Association
dot icon07/03/2003
Certificate of change of name
dot icon04/10/2002
Registered office changed on 04/10/02 from:\mountbatten house, 1 grosvenor square, southampton, hampshire SO15 2BZ
dot icon26/03/2002
Return made up to 27/03/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-09-30
dot icon19/06/2001
Particulars of contract relating to shares
dot icon19/06/2001
Ad 01/09/00--------- £ si 1000@1
dot icon16/05/2001
Return made up to 27/03/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-09-30
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon06/07/2000
New director appointed
dot icon12/05/2000
Return made up to 27/03/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-09-30
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon27/04/1999
Return made up to 27/03/99; full list of members
dot icon08/02/1999
Full accounts made up to 1998-09-30
dot icon20/04/1998
Return made up to 27/03/98; full list of members
dot icon23/02/1998
Ad 30/01/98--------- £ si 12000@1=12000 £ ic 635000/647000
dot icon12/12/1997
New director appointed
dot icon08/12/1997
Ad 03/11/97--------- £ si 35000@1=35000 £ ic 600000/635000
dot icon07/11/1997
Certificate of change of name
dot icon11/09/1997
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon11/09/1997
Registered office changed on 11/09/97 from:\first floor, 20 market street, poole, dorset BH15 1NF
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
Ad 29/08/97--------- £ si 599998@1=599998 £ ic 2/600000
dot icon14/05/1997
Memorandum and Articles of Association
dot icon07/05/1997
Certificate of change of name
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
£ nc 1000/1000000 16/04/97
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
Registered office changed on 04/05/97 from:\1 mitchell lane, bristol, BS1 6BU
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
Director resigned
dot icon04/04/1997
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
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin John Wills
Director
01/12/2017 - 28/01/2026
7
Coleman, Anthony
Director
01/01/2006 - Present
35
Miller, Stephen James
Director
01/08/2013 - 31/01/2026
31
Callahan, Stephen David
Director
01/01/2018 - 13/03/2026
12
O'reilly, Adrian Joseph Peter
Director
06/06/2003 - 31/12/2024
11

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 DAWSONGROUP FINANCE LIMITED

DAWSONGROUP FINANCE LIMITED is an(a) Active company incorporated on 04/04/1997 with the registered office located at C/O Dawsongroup Plc, Delaware, Drive, Tongwell, Milton Keynes, Buckinghamshire MK15 8JH. 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 DAWSONGROUP FINANCE LIMITED?

toggle

DAWSONGROUP FINANCE LIMITED is currently Active. It was registered on 04/04/1997 .

Where is DAWSONGROUP FINANCE LIMITED located?

toggle

DAWSONGROUP FINANCE LIMITED is registered at C/O Dawsongroup Plc, Delaware, Drive, Tongwell, Milton Keynes, Buckinghamshire MK15 8JH.

What does DAWSONGROUP FINANCE LIMITED do?

toggle

DAWSONGROUP FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DAWSONGROUP FINANCE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.