DW DAIRY ENGINEERING LTD

Register to unlock more data on OkredoRegister

DW DAIRY ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13496104

Incorporation date

06/07/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2023)
dot icon31/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon17/11/2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-11-17
dot icon17/11/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon17/11/2025
Termination of appointment of Olivia Danielle Dragonette as a director on 2025-11-10
dot icon17/11/2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 2025-11-10
dot icon16/11/2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 2025-11-10
dot icon16/11/2025
Cessation of Relayne Ltd as a person with significant control on 2025-11-10
dot icon16/11/2025
Termination of appointment of Veronica Zafar as a director on 2025-11-10
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2025
Cessation of Jules Thomas Horne as a person with significant control on 2025-11-01
dot icon07/11/2025
Termination of appointment of Jules Thomas Horne as a director on 2025-11-01
dot icon07/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon07/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon20/08/2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-20
dot icon13/08/2025
Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 2025-08-13
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon09/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-09
dot icon09/05/2025
Registered office address changed from #6914, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom to C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09
dot icon31/01/2025
Notification of Matthew Parry as a person with significant control on 2025-01-31
dot icon31/01/2025
Appointment of Mr Matthew Parry as a director on 2025-01-31
dot icon31/01/2025
Registered office address changed from Buckhorn House Clawton Holsworthy EX22 6PJ England to #6914, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH on 2025-01-31
dot icon31/01/2025
Cessation of David Ian Walter as a person with significant control on 2025-01-31
dot icon31/01/2025
Termination of appointment of David Ian Walter as a director on 2025-01-31
dot icon29/10/2024
Registration of charge 134961040001, created on 2024-10-28
dot icon11/07/2024
Change of details for Mr David Ian Walter as a person with significant control on 2024-07-01
dot icon24/06/2024
Registered office address changed from Lundy View Abbotsham Bideford EX39 5BN England to Buckhorn House Clawton Holsworthy EX22 6PJ on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/08/2023
Registered office address changed from 6 6 Queen Elizabeth Road Launceston Launceston Cornwall PL15 8EZ England to Lundy View Abbotsham Bideford EX39 5BN on 2023-08-12
dot icon12/08/2023
Director's details changed for Mr David Ian Walter on 2023-06-21
dot icon12/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/02/2023
Registered office address changed from Dw Foxdown Quoditch Ashwater Devon EX21 5BZ United Kingdom to 6 6 Queen Elizabeth Road Launceston Launceston Cornwall PL15 8EZ on 2023-02-22
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
24/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
775.00
-
0.00
-
-
2023
2
84.47K
-
0.00
-
-
2023
2
84.47K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

84.47K £Ascended10.80K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parry
Director
31/01/2025 - 09/05/2025
394
Mr David Ian Walter
Director
06/07/2021 - 31/01/2025
2
Dragonette, Olivia Danielle
Director
10/11/2025 - Present
47
Dragonette, Olivia Danielle
Director
10/11/2025 - 10/11/2025
47
Horne, Jules Thomas
Director
23/06/2025 - 01/11/2025
44

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DW DAIRY ENGINEERING LTD

DW DAIRY ENGINEERING LTD is an(a) Dissolved company incorporated on 06/07/2021 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DW DAIRY ENGINEERING LTD?

toggle

DW DAIRY ENGINEERING LTD is currently Dissolved. It was registered on 06/07/2021 and dissolved on 31/03/2026.

Where is DW DAIRY ENGINEERING LTD located?

toggle

DW DAIRY ENGINEERING LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does DW DAIRY ENGINEERING LTD do?

toggle

DW DAIRY ENGINEERING LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does DW DAIRY ENGINEERING LTD have?

toggle

DW DAIRY ENGINEERING LTD had 2 employees in 2023.

What is the latest filing for DW DAIRY ENGINEERING LTD?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via compulsory strike-off.