Dawefield Limited ROCHDALE


Founded in 1994, Dawefield, classified under reg no. 02991323 is an active company. Currently registered at 16 Chichester Business Centre OL16 2AU, Rochdale the company has been in the business for 30 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Andrew W., Dean E.. Of them, Andrew W., Dean E. have been with the company the longest, being appointed on 1 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dawefield Limited Address / Contact

Office Address 16 Chichester Business Centre
Office Address2 Chichester Street
Town Rochdale
Post code OL16 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991323
Date of Incorporation Wed, 16th Nov 1994
Industry Non-trading company
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Andrew W.

Position: Director

Appointed: 01 January 2018

Dean E.

Position: Director

Appointed: 01 January 2018

Susan R.

Position: Director

Appointed: 31 March 2017

Resigned: 31 January 2020

Susan R.

Position: Secretary

Appointed: 17 November 2010

Resigned: 31 January 2017

Graham T.

Position: Director

Appointed: 19 February 2004

Resigned: 17 November 2010

Graham T.

Position: Secretary

Appointed: 24 October 2003

Resigned: 17 November 2010

Sheila R.

Position: Director

Appointed: 13 May 2003

Resigned: 11 December 2003

Susan R.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2017

David H.

Position: Director

Appointed: 01 February 2003

Resigned: 30 November 2016

Colin F.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2017

Sheila R.

Position: Secretary

Appointed: 14 March 2000

Resigned: 24 October 2003

James R.

Position: Director

Appointed: 08 December 1994

Resigned: 01 January 2018

Alec B.

Position: Secretary

Appointed: 08 December 1994

Resigned: 14 March 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1994

Resigned: 08 December 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 November 1994

Resigned: 08 December 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Christopher, W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Stephen S. This PSC has significiant influence or control over the company,. Moving on, there is Stewart O., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher, W.

Notified on 22 December 2023
Nature of control: significiant influence or control

Stephen S.

Notified on 1 February 2018
Nature of control: significiant influence or control

Stewart O.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: significiant influence or control

Liam O.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-31
Balance Sheet
Net Assets Liabilities10 87310 87310 873153 873
Other
Average Number Employees During Period4433
Capital Reduction Decrease In Equity   -143 000
Creditors143 000143 000143 00096 227
Investments Fixed Assets250 100250 100250 100250 100
Investments In Subsidiaries Measured Fair Value  250 100250 100
Net Current Assets Liabilities-96 227-96 227-96 227-96 227
Number Shares Issued Fully Paid 143 000143 000 
Other Creditors96 22796 22796 22796 227
Other Remaining Borrowings143 000143 000143 000 
Par Value Share 11 
Total Assets Less Current Liabilities153 873153 873153 873153 873
Dividends Paid    
Other Investments Other Than Loans   250 100
Profit Loss    
Nominal Value Shares Issued Specific Share Issue    
Number Shares Issued But Not Fully Paid    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 13th, September 2023
Free Download (7 pages)

Company search

Advertisements