DAWBARN & SONS LIMITED
Overview
Company Name | DAWBARN & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01102027 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAWBARN & SONS LIMITED?
- manufacture of canvas goods, sacks, etc. (13922) / Manufacturing
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is DAWBARN & SONS LIMITED located?
Registered Office Address | Harecroft Road Wisbech PE13 1RL Cambs |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAWBARN & SONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DAWBARN & SONS LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for DAWBARN & SONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD02 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Marc Paul Lambeth as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Joseph Cranmer as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Previous accounting period extended from Sep 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2022 | 30 pages | AA | ||
Previous accounting period shortened from Mar 31, 2023 to Sep 29, 2022 | 1 pages | AA01 | ||
Director's details changed for Mr Chad Heminover on Dec 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Stuart Nicholas Timms as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Cessation of Victoria Jane Timms as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Jillian Margaret Harrington as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Cessation of Benjamin William John Harrington as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Henry Harrington as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Benjamin William John Harrington as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Victoria Jane Timms as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Johnathan Charles Henry Harrington as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Notification of Shur-Co Holdings Limited as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Jessica Jill Harrington as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Appointment of Mr Peter Joseph Cranmer as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Standen as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Chad Heminover as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Who are the officers of DAWBARN & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEMINOVER, Chad | Director | Harecroft Road Wisbech PE13 1RL Cambs | United States | American | Chief Executive Officer | 301199540002 | ||||
LAMBETH, Marc Paul | Director | Harecroft Road Wisbech PE13 1RL Cambs | England | British | Director | 329948940001 | ||||
STANDEN, Robert Alan | Director | Harecroft Road Wisbech PE13 1RL Cambs | United States | American | Accountant | 301199830001 | ||||
HARRINGTON, Jessica Jill | Secretary | Harecroft Road Wisbech PE13 1RL Cambs | 244182150001 | |||||||
HARRINGTON, Jillian Margaret | Secretary | Downside Barton Road PE13 1LB Wisbech Cambridgeshire | British | 21578200003 | ||||||
HARRINGTON, Johnathan Charles Henry | Secretary | Harecroft Road Wisbech PE13 1RL Cambs | 244181880001 | |||||||
TIMMS, Victoria Jane | Secretary | Harecroft Road PE13 1RL Wisbech Dawbarn & Sons Ltd Cambridgeshire England | British | 57441230002 | ||||||
BALL, Geoffrey | Director | 6 Rose Walk PE13 1SG Wisbech Cambridgeshire | British | Tarpaulin Manufacturer | 21578210001 | |||||
CRANMER, Peter Joseph | Director | Harecroft Road Wisbech PE13 1RL Cambs | England | British | Director | 164217660001 | ||||
HARRINGTON, Benjamin William John | Director | Harecroft Road PE13 1RL Wisbech Dawbarn & Sons Ltd Cambridgeshire England | England | British | Sales Director | 21578220004 | ||||
HARRINGTON, Henry | Director | Harecroft Road PE13 1RL Wisbech Dawbarn & Sons Ltd Cambridgeshire England | United Kingdom | British | Tarpaulin Manufacturer | 21578230003 | ||||
HARRINGTON, Jillian Margaret | Director | Harecroft Road PE13 1RL Wisbech Dawbarn & Sons Ltd Cambridgeshire England | England | British | Tarpaulin Manufacturer | 21578200003 | ||||
HARRINGTON, Johnathan Charles Henry | Director | 18 Eastfield PE6 8PB Market Deeping Peterborough | British | Purchasing | 90951290001 | |||||
TIMMS, Stuart Nicholas | Director | Harecroft Road PE13 1RL Wisbech Dawbarn & Sons Ltd Cambridgeshire England | England | British | Production Director | 57441360003 |
Who are the persons with significant control of DAWBARN & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shur-Co Holdings Limited | Sep 30, 2022 | 25 High Street RH10 1BG Crawley Portland West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Victoria Jane Timms | May 09, 2017 | PE13 1LL Wisbech Portholme 119 North Brink Cambs United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Benjamin William John Harrington | Apr 06, 2016 | Harecroft Road Wisbech PE13 1RL Cambs | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Henry Harrington | Apr 06, 2016 | Harecroft Road Wisbech PE13 1RL Cambs | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0