DAWSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAWSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03433262
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAWSON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DAWSON LIMITED located?

    Registered Office Address
    Rowan House Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAWSON HOLDINGS WHOLESALE LIMITEDNov 20, 1997Nov 20, 1997
    TARMEND LIMITEDSep 12, 1997Sep 12, 1997

    What are the latest accounts for DAWSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for DAWSON LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for DAWSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2025

    10 pagesAA

    Termination of appointment of Paul Martin Baker as a director on Nov 21, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2023

    7 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2022

    6 pagesAA

    Director's details changed for Mr Jonathan Michael Bunting on Apr 14, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 28, 2021

    7 pagesAA

    Appointment of Mr Paul Martin Baker as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Anthony Liam Grace as a director on Nov 30, 2021

    1 pagesTM01

    Director's details changed for Mr Jonathan Michael Bunting on Oct 29, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Michael Bunting as a director on Nov 05, 2019

    2 pagesAP01

    Termination of appointment of Jozef Opdeweegh as a director on Nov 05, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Jozef Opdeweegh as a director on Sep 01, 2018

    2 pagesAP01

    Appointment of Mr Anthony Liam Grace as a director on Oct 01, 2018

    2 pagesAP01

    Who are the officers of DAWSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRINER, Stuart Steven
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Secretary
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    163000960001
    BUNTING, Jonathan Michael
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    EnglandBritish115232260005
    CLARK, William David
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Secretary
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    British21438440001
    DICKSON, James Allison
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    Secretary
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    British7658290001
    PATEL, Manjula
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    152384580001
    WOOD, Adrian Lewis
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    British53930680002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NA London
    Secretary
    Victoria House 64 Paul Street
    EC2A 4NA London
    51460000001
    AUCOTT, Matthew Russell
    Flat 4 James Hilton House
    23 Woodford Road
    E18 2EL Snaresbrook
    London
    Director
    Flat 4 James Hilton House
    23 Woodford Road
    E18 2EL Snaresbrook
    London
    British44698800001
    BAKER, Paul Martin
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United KingdomBritish287951910001
    BAUERNFEIND, David Gregory
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish99529910002
    BLUNDELL, David
    38 Rue Des Armateurs
    17350 Port D'Envaux
    Charente Maritime
    France
    Director
    38 Rue Des Armateurs
    17350 Port D'Envaux
    Charente Maritime
    France
    FranceBritish135612830001
    CASHMORE, Mark Richard
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish115657470004
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Director
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    United KingdomBritish41820960003
    FREER, Nigel Rodney
    The Drey 12 Lakewood Road
    Chandlers Ford
    SO53 1ES Eastleigh
    Hampshire
    Director
    The Drey 12 Lakewood Road
    Chandlers Ford
    SO53 1ES Eastleigh
    Hampshire
    United KingdomBritish59149820004
    GRACE, Anthony Liam
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish238530260001
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish91773790002
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    INGLEBY, Bryan Clifford
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    Director
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    British7658300001
    LOWTHER, David John
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British43607630001
    OPDEWEEGH, Jozef
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomAmerican,Belgian249990190001
    WOOD, Adrian Lewis, Doctor
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Director
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    United KingdomBritish53930680004

    Who are the persons with significant control of DAWSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dawson Holdings Limited
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Apr 06, 2016
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland & Wales
    Registration Number34273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dawson Holdings Limited
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Apr 06, 2016
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number34273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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