About

Registered Number: 01302252
Date of Incorporation: 11/03/1977 (48 years and 1 month ago)
Company Status: Active
Registered Address: Number 8 Beech Court, Wokingham Road, Hurst, Reading, Berkshire, RG10 0RQ

 

Established in 1977, Dawcul Ltd has its registered office in Reading in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHORPE, Brian George 09 January 1998 15 February 1999 1
BOVILL, Michael N/A 15 August 2018 1
Secretary Name Appointed Resigned Total Appointments
CULVERHOUSE, Graham, Lt Col N/A 08 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 04 February 2020
MR01 - N/A 01 October 2019
MR04 - N/A 13 June 2019
MR01 - N/A 06 June 2019
MR01 - N/A 22 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 11 January 2019
TM01 - Termination of appointment of director 17 August 2018
MR01 - N/A 12 June 2018
MR04 - N/A 24 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 05 December 2017
MR04 - N/A 13 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 30 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 25 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 10 February 2015
MR01 - N/A 12 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 04 February 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2012
AA - Annual Accounts 10 February 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AD01 - Change of registered office address 01 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AA - Annual Accounts 16 December 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 17 February 2009
395 - Particulars of a mortgage or charge 22 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
363s - Annual Return 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
395 - Particulars of a mortgage or charge 14 August 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 12 February 2008
AUD - Auditor's letter of resignation 20 April 2007
363s - Annual Return 02 April 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 01 February 2005
AUD - Auditor's letter of resignation 30 November 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 10 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 April 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 12 February 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 04 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 07 December 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
AUD - Auditor's letter of resignation 24 October 1997
AUD - Auditor's letter of resignation 23 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 06 March 1997
395 - Particulars of a mortgage or charge 03 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 06 February 1995
395 - Particulars of a mortgage or charge 13 April 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 March 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 March 1994
395 - Particulars of a mortgage or charge 28 February 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 07 January 1994
288 - N/A 09 September 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
288 - N/A 25 July 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 26 March 1990
287 - Change in situation or address of Registered Office 15 November 1989
288 - N/A 03 November 1989
395 - Particulars of a mortgage or charge 24 April 1989
AA - Annual Accounts 05 April 1989
395 - Particulars of a mortgage or charge 13 March 1989
363 - Annual Return 19 February 1989
RESOLUTIONS - N/A 27 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 1988
123 - Notice of increase in nominal capital 27 September 1988
395 - Particulars of a mortgage or charge 15 July 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
288 - N/A 20 July 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 28 January 1987
287 - Change in situation or address of Registered Office 01 August 1986
AA - Annual Accounts 28 January 1983
AA - Annual Accounts 29 March 1982
NEWINC - New incorporation documents 11 March 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

A registered charge 03 June 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

A registered charge 05 June 2018 Fully Satisfied

N/A

A registered charge 04 December 2017 Outstanding

N/A

A registered charge 07 September 2015 Fully Satisfied

N/A

A registered charge 09 June 2014 Fully Satisfied

N/A

Charge of deposit 21 December 2011 Outstanding

N/A

Charge of deposit 14 January 2009 Fully Satisfied

N/A

Debenture 17 December 2008 Outstanding

N/A

Rent deposit deed 12 August 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 24 November 1999 Fully Satisfied

N/A

Rent deposit deed 13 December 1996 Fully Satisfied

N/A

Deed of charge 06 April 1994 Fully Satisfied

N/A

Deposit agreement 22 February 1994 Fully Satisfied

N/A

Counter indemnity 20 April 1989 Fully Satisfied

N/A

Counter indemnity & charge on deposit. 09 March 1989 Fully Satisfied

N/A

Letter of charge 28 June 1988 Fully Satisfied

N/A

Mortgage 18 July 1986 Fully Satisfied

N/A

Mortgage 18 July 1986 Fully Satisfied

N/A

Mortgage 18 July 1986 Fully Satisfied

N/A

Mortgage 18 July 1986 Fully Satisfied

N/A

Assignment 24 July 1985 Fully Satisfied

N/A

Counter indemnity and charge in deposit 25 March 1985 Fully Satisfied

N/A

Counter indemnity 30 November 1984 Fully Satisfied

N/A

Letter of set off 02 February 1984 Fully Satisfied

N/A

Counter indemnity and charge on deposit 15 November 1983 Fully Satisfied

N/A

Assignment 28 March 1983 Fully Satisfied

N/A

Assignment 28 March 1983 Fully Satisfied

N/A

Assignment 28 March 1983 Fully Satisfied

N/A

Debenture 04 March 1983 Fully Satisfied

N/A

Letter of set off 16 November 1982 Fully Satisfied

N/A

Counter indemnity & charge on deposit 24 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.