Company NameDawefield Limited
Company StatusActive
Company Number02991323
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Jane Richardson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(22 years, 4 months after company formation)
Appointment Duration7 years
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressTownhead Spring Works
Lomax Street
Rochdale
Lancashire
OL12 0HD
Director NameDean Harry James Evans
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chichester Business Centre Chichester Street
Rochdale
Lancashire
OL16 2AU
Director NameAndrew Jonathan Wilding
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chichester Business Centre Chichester Street
Rochdale
Lancashire
OL16 2AU
Director NameMr James Wilfrid Runnalls
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(3 weeks, 1 day after company formation)
Appointment Duration23 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceFRA
Correspondence AddressLes Pics
03 360 Urcay
France
Secretary NameAlec James Becconsall
NationalityBritish
StatusResigned
Appointed08 December 1994(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressCoiners House 12 Coiners Fold
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5BS
Secretary NameSheila Kathleen Runnalls
NationalityBritish
StatusResigned
Appointed14 March 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressWhins Farm
Sabden
Clitheroe
BB7 9HP
Director NameColin Fenton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 January 2017)
RoleEngineering Director
Correspondence Address5 Wadlands Close
Farsley
Pudsey
LS28 5JU
Director NameDavid Hardy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address15 Thornhill Grove
Calverley
West Yorkshire
LS28 5PB
Director NameSusan Jane Richardson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 January 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address9 Wheelwright Drive
Smallbridge
Rochdale
OL16 2QQ
Director NameSheila Kathleen Runnalls
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressWhins Farm
Sabden
Clitheroe
BB7 9HP
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 17 November 2010)
RoleCompany Director
Correspondence Address14 Moorpark Avenue
Castleton
Rochdale
Lancashire
OL11 3JG
Director NameGraham Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 2010)
RoleFinance Director
Correspondence Address14 Moorpark Avenue
Castleton
Rochdale
Lancashire
OL11 3JG
Secretary NameSusan Jane Richardson
NationalityBritish
StatusResigned
Appointed17 November 2010(16 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address9 Wheelwright Drive
Smallbridge
Rochdale
Lancashire
OL16 2QQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitenema.ltd.uk
Email address[email protected]
Telephone01706 640442
Telephone regionRochdale

Location

Registered Address16 Chichester Business Centre
Chichester Street
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

143k at £1Wesco Aircraft
93.22%
Redeemable Preference
8.4k at £1Stewart Oughton & Liam O'connor
5.48%
Ordinary
1000 at £1David Hardy
0.65%
Ordinary A
500 at £1Colin Fenton
0.33%
Ordinary A
500 at £1Susan Jane Richardson
0.33%
Ordinary A

Financials

Year2014
Net Worth£10,873
Current Liabilities£98,227

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

13 March 1995Delivered on: 24 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
8 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 10,500
(7 pages)
6 July 2020Memorandum and Articles of Association (24 pages)
6 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 March 2020Termination of appointment of Susan Jane Richardson as a director on 31 January 2020 (1 page)
30 December 2019Statement of capital on 30 December 2019
  • GBP 8,400
(3 pages)
30 December 2019Solvency Statement dated 10/12/19 (1 page)
30 December 2019Statement by Directors (1 page)
30 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 November 2018Confirmation statement made on 4 November 2018 with updates (5 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 February 2018Notification of Stephen Luff Smith as a person with significant control on 1 February 2018 (2 pages)
30 January 2018Appointment of Andrew Jonathan Wilding as a director on 1 January 2018 (2 pages)
30 January 2018Appointment of Dean Harry James Evans as a director on 1 January 2018 (2 pages)
30 January 2018Termination of appointment of James Wilfrid Runnalls as a director on 1 January 2018 (1 page)
16 November 2017Cessation of Liam O'connor as a person with significant control on 31 January 2017 (1 page)
16 November 2017Cessation of Liam O'connor as a person with significant control on 31 January 2017 (1 page)
16 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 March 2017Registered office address changed from Townhead Spring Works Lomax Street Rochdale Lancashire OL12 0HD to 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Townhead Spring Works Lomax Street Rochdale Lancashire OL12 0HD to 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU on 31 March 2017 (1 page)
31 March 2017Appointment of Susan Jane Richardson as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Susan Jane Richardson as a director on 31 March 2017 (2 pages)
8 March 2017Purchase of own shares. (2 pages)
8 March 2017Purchase of own shares. (2 pages)
8 March 2017Purchase of own shares. (2 pages)
8 March 2017Purchase of own shares. (2 pages)
8 March 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 151,400
(3 pages)
8 March 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 151,400
(3 pages)
27 February 2017Termination of appointment of Susan Jane Richardson as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Colin Fenton as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Susan Jane Richardson as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Colin Fenton as a director on 31 January 2017 (1 page)
7 February 2017Purchase of own shares. (2 pages)
7 February 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 152,400
(3 pages)
7 February 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 152,400
(3 pages)
7 February 2017Purchase of own shares. (2 pages)
27 January 2017Termination of appointment of David Hardy as a director on 30 November 2016 (1 page)
27 January 2017Termination of appointment of David Hardy as a director on 30 November 2016 (1 page)
21 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
21 November 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
21 November 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
21 November 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
21 November 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
21 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 153,400
(8 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 153,400
(8 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 153,400
(8 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 153,400
(8 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 153,400
(8 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 153,400
(8 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 153,400
(8 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 153,400
(8 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 November 2010Appointment of Susan Jane Richardson as a secretary (3 pages)
24 November 2010Appointment of Susan Jane Richardson as a secretary (3 pages)
24 November 2010Termination of appointment of Graham Taylor as a director (2 pages)
24 November 2010Termination of appointment of Graham Taylor as a director (2 pages)
22 November 2010Termination of appointment of Graham Taylor as a secretary (2 pages)
22 November 2010Termination of appointment of Graham Taylor as a secretary (2 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (19 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (19 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (19 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (19 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (19 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (19 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2008Return made up to 04/11/08; full list of members (10 pages)
13 November 2008Return made up to 04/11/08; full list of members (10 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 November 2007Return made up to 04/11/07; full list of members (10 pages)
22 November 2007Return made up to 04/11/07; full list of members (10 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2006Return made up to 04/11/06; full list of members (8 pages)
22 November 2006Return made up to 04/11/06; full list of members (8 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 November 2005Return made up to 04/11/05; full list of members (8 pages)
16 November 2005Return made up to 04/11/05; full list of members (8 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 July 2005Ad 11/03/05--------- £ si 400@1=400 £ ic 143000/143400 (2 pages)
21 July 2005Ad 11/03/05--------- £ si 400@1=400 £ ic 143000/143400 (2 pages)
1 December 2004Return made up to 05/11/04; full list of members (8 pages)
1 December 2004Return made up to 05/11/04; full list of members (8 pages)
25 November 2004Return made up to 04/11/04; full list of members (8 pages)
25 November 2004Return made up to 04/11/04; full list of members (8 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
8 January 2004Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
30 July 2003Ad 10/06/03--------- £ si 8300@1=8300 £ ic 144700/153000 (2 pages)
30 July 2003Ad 10/06/03--------- £ si 1600@1=1600 £ ic 143100/144700 (2 pages)
30 July 2003Particulars of contract relating to shares (4 pages)
30 July 2003Ad 10/06/03--------- £ si 1600@1=1600 £ ic 143100/144700 (2 pages)
30 July 2003Particulars of contract relating to shares (4 pages)
30 July 2003Ad 10/06/03--------- £ si 8300@1=8300 £ ic 144700/153000 (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
31 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
3 December 2002Return made up to 05/11/02; full list of members (6 pages)
3 December 2002Return made up to 05/11/02; full list of members (6 pages)
21 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
21 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2001Return made up to 05/11/01; full list of members (6 pages)
3 December 2001Return made up to 05/11/01; full list of members (6 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Accounts made up to 31 January 2000 (9 pages)
1 August 2000Accounts made up to 31 January 2000 (9 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
10 November 1999Return made up to 05/11/99; full list of members (6 pages)
10 November 1999Return made up to 05/11/99; full list of members (6 pages)
27 August 1999Accounts made up to 31 January 1999 (9 pages)
27 August 1999Accounts made up to 31 January 1999 (9 pages)
28 January 1999Memorandum and Articles of Association (11 pages)
28 January 1999Memorandum and Articles of Association (11 pages)
22 January 1999Accounts made up to 31 January 1998 (11 pages)
22 January 1999Accounts made up to 31 January 1998 (11 pages)
19 January 1999Ad 30/09/98--------- £ si 143000@1 (2 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1999£ nc 100/200100 30/09/98 (1 page)
19 January 1999£ nc 100/200100 30/09/98 (1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1999Return made up to 16/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Ad 30/09/98--------- £ si 143000@1 (2 pages)
19 January 1999Return made up to 16/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1997Return made up to 16/11/97; no change of members (4 pages)
21 November 1997Return made up to 16/11/97; no change of members (4 pages)
8 September 1997Accounts made up to 31 January 1997 (10 pages)
8 September 1997Accounts made up to 31 January 1997 (10 pages)
27 January 1997Return made up to 16/11/96; no change of members (4 pages)
27 January 1997Return made up to 16/11/96; no change of members (4 pages)
28 October 1996Accounts made up to 31 January 1996 (11 pages)
28 October 1996Accounts made up to 31 January 1996 (11 pages)
11 December 1995Return made up to 16/11/95; full list of members (6 pages)
11 December 1995Return made up to 16/11/95; full list of members (6 pages)
30 April 1995Statement of affairs (24 pages)
30 April 1995Ad 31/01/95--------- £ si 98@1 (2 pages)
30 April 1995Ad 31/01/95--------- £ si 98@1 (2 pages)
30 April 1995Statement of affairs (24 pages)
24 March 1995Particulars of mortgage/charge (12 pages)
24 March 1995Particulars of mortgage/charge (12 pages)
15 February 1995Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1995Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1994Incorporation (17 pages)