Spinningfields
Manchester
M3 3EB
Director Name | Mr Robert Gwilym Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | Coedlan 14 Carmarthen Road Llandeilo Carmarthenshire SA19 6RS Wales |
Secretary Name | Robert David Howell Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 36 Llwyn Passatt Penarth Cardiff Vale Of Glamorgan CF62 3LH Wales |
Director Name | Mr Roderick Wayne Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oak Tree Close West Cross Swansea West Glamorgan SA3 5RW Wales |
Director Name | Mr Brian Dalling |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 March 2018) |
Role | Quantity Surveyor |
Country of Residence | Wales |
Correspondence Address | 2 Cleveland Avenue Mumbles Swansea Glamorgan SA3 4JD Wales |
Director Name | Mr Andrew Garfield Peters |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2015) |
Role | Civil Emgineer |
Country of Residence | Wales |
Correspondence Address | 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea West Glamorgan SA7 0AP Wales |
Director Name | Mr Timothy Alun Lowe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 October 2021) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Mr Timothy Alun Lowe |
---|---|
Status | Resigned |
Appointed | 13 April 2012(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Michael Graham Condon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 November 2021) |
Role | Directot |
Country of Residence | Wales |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | dawnus.co.uk |
---|---|
Telephone | 01792 781870 |
Telephone region | Swansea |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Dawnus International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,094,000 |
Gross Profit | £11,117,000 |
Net Worth | £3,762,000 |
Current Liabilities | £12,116,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2018 | Delivered on: 26 March 2018 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
1 August 2017 | Delivered on: 15 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 22 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Caterpillar Financial Services (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2012 | Delivered on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 July 2010 | Delivered on: 8 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 March 2018 | Delivered on: 6 April 2018 Persons entitled: The Welsh Ministers Classification: A registered charge Outstanding |
29 April 2010 | Delivered on: 30 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
17 December 2013 | Delivered on: 18 December 2013 Satisfied on: 21 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Satisfaction of charge 3 in full (2 pages) |
21 September 2017 | Satisfaction of charge 046366730006 in full (1 page) |
21 September 2017 | Satisfaction of charge 1 in full (2 pages) |
21 September 2017 | Satisfaction of charge 046366730007 in full (1 page) |
15 August 2017 | Registration of charge 046366730008, created on 1 August 2017 (23 pages) |
13 April 2017 | Satisfaction of charge 046366730005 in full (4 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Termination of appointment of Andrew Garfield Peters as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Andrew Garfield Peters as a director on 1 June 2015 (1 page) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 August 2014 | Registration of charge 046366730007, created on 21 August 2014 (12 pages) |
21 May 2014 | Satisfaction of charge 046366730004 in full (4 pages) |
25 February 2014 | Registration of charge 046366730006 (11 pages) |
19 February 2014 | Registration of charge 046366730005 (45 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 December 2013 | Registration of charge 046366730004 (12 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 August 2012 | Appointment of Mr Michael Graham Condon as a director (2 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2012 | Termination of appointment of Robert Williams as a secretary (1 page) |
16 April 2012 | Appointment of Mr Timothy Alun Lowe as a secretary (1 page) |
15 February 2012 | Termination of appointment of Roderick Jones as a director (1 page) |
15 February 2012 | Appointment of Mr Timothy Alun Lowe as a director (2 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Appointment of Andrew Garfield Peters as a director (3 pages) |
12 March 2010 | Company name changed dawnus developments LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (2 pages) |
19 January 2010 | Director's details changed for Brian Dalling on 14 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Director appointed brian dalling (2 pages) |
4 August 2009 | Director appointed roderick wayne jones (2 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
14 January 2009 | Secretary's change of particulars / robert williams / 04/12/2007 (1 page) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 4-5 tawe business village swansea enterprise park swansea west glamorgan SA7 9LA (1 page) |
27 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
1 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 February 2004 | Return made up to 14/01/04; full list of members
|
21 May 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
23 January 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (12 pages) |