Dawecroft Limited


Founded in 1994, Dawecroft, classified under reg no. 02916633 is an active company. Currently registered at 39b Burleigh Street CB1 1BG, the company has been in the business for thirty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Stephen M., appointed on 1 May 2001. In addition, a secretary was appointed - Stephen M., appointed on 28 March 1996. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanna B. who worked with the the company until 22 September 1995.

Dawecroft Limited Address / Contact

Office Address 39b Burleigh Street
Office Address2 Cambridge
Town
Post code CB1 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916633
Date of Incorporation Thu, 7th Apr 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Stephen M.

Position: Director

Appointed: 01 May 2001

Stephen M.

Position: Secretary

Appointed: 28 March 1996

David M.

Position: Director

Appointed: 06 November 1998

Resigned: 29 February 2020

John D.

Position: Director

Appointed: 29 April 1996

Resigned: 06 November 1998

Albert W.

Position: Director

Appointed: 13 April 1994

Resigned: 29 April 1996

Joanna B.

Position: Secretary

Appointed: 13 April 1994

Resigned: 22 September 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 April 1994

Resigned: 13 April 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1994

Resigned: 13 April 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Stephen M. This PSC and has 75,01-100% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-30
Balance Sheet
Cash Bank In Hand70 63014 557
Current Assets200 377159 396
Debtors121 163140 249
Net Assets Liabilities Including Pension Asset Liability2 018 4211 655 672
Stocks Inventory8 5844 590
Tangible Fixed Assets2 814 3312 801 711
Reserves/Capital
Called Up Share Capital10076
Profit Loss Account Reserve2 018 3211 655 572
Other
Advances Credits Directors80 000110 000
Advances Credits Made In Period Directors 30 000
Bank Borrowings Overdrafts Secured866 7951 070 886
Borrowings411 355 
Capital Employed2 018 4211 655 672
Capital Redemption Reserve 24
Creditors Due After One Year775 707 
Creditors Due Within One Year212 9471 299 729
Fixed Assets2 814 4562 801 836
Investments Fixed Assets125125
Net Current Assets Liabilities-12 570-1 140 333
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges7 7585 831
Share Capital Allotted Called Up Paid10076
Tangible Fixed Assets Additions 1 000
Tangible Fixed Assets Cost Or Valuation3 072 4183 022 598
Tangible Fixed Assets Depreciation258 087220 887
Tangible Fixed Assets Depreciation Charged In Period 8 390
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 590
Tangible Fixed Assets Disposals 50 820
Total Assets Less Current Liabilities2 801 8861 661 503

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
Free Download (9 pages)

Company search

Advertisements