UKBizDB.co.uk

D.J.DAWES(FARMS)LIMITED

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

This company is commonly known as D.j.dawes(farms)limited. The company was founded 61 years ago and was given the registration number 00758099. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Woodside Farm Church Lane, Remenham, Henley-on-thames, Oxfordshire. This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:D.J.DAWES(FARMS)LIMITED
Company Number:00758099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1963
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes

Office Address & Contact

Registered Address:Woodside Farm Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Farm Church Lane, Remenham, Henley On Thames, RG9 3EX

Secretary-Active
The Bungalow, Church Lane, Remenham, Henley-On-Thames, England, RG9 3EX

Director25 April 2018Active
Woodside Farm Church Lane, Remenham, Henley On Thames, RG9 3EX

Director-Active
Woodside Farm Church Lane, Remenham, Henley On Thames, RG9 3EX

Director-Active

People with Significant Control

The Executor Of Mr Donald John Dawes
Notified on:07 September 2018
Status:Active
Country of residence:England
Address:Woodside Farm, Church Lane, Henley-On-Thames, England, RG9 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Una Frances Dawes
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Address:Woodside Farm, Church Lane, Henley-On-Thames, RG9 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alastaire Dawes
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Woodside Farm, Church Lane, Henley-On-Thames, RG9 3EX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sharon Rennie Campbell
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Woodside Farm, Church Lane, Henley-On-Thames, RG9 3EX
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.