UKBizDB.co.uk

DAW FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daw Farms Limited. The company was founded 13 years ago and was given the registration number 07316709. The firm's registered office is in SANDWICH. You can find them at Castle Farm, Richborough Ash, Sandwich, Kent. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:DAW FARMS LIMITED
Company Number:07316709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Castle Farm, Richborough Ash, Sandwich, Kent, CT13 9JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chavereys, 2 Jubilee Way, Faversham, England, ME13 8GD

Secretary15 July 2010Active
C/O Chavereys, Jubilee Way, Faversham, England, ME13 8GD

Director15 July 2010Active
C/O Chavereys, 2 Jubilee Way, Faversham, England, ME13 8GD

Director15 July 2010Active
C/O Chavereys, 2 Jubilee Way, Faversham, England, ME13 8GD

Director15 July 2010Active

People with Significant Control

Mrs Dorcas Muriel Daw
Notified on:01 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:C/O Chavereys, Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Stewart Daw
Notified on:01 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:C/O Chavereys, Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Harry Daw
Notified on:01 July 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:C/O Chavereys, Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Address

Change sail address company with old address new address.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Officers

Change person secretary company with change date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.