Background WavePink WaveYellow Wave

DAWSONGROUP PORTABLE COLD ROOMS LIMITED (01711573)

DAWSONGROUP PORTABLE COLD ROOMS LIMITED (01711573) is an active UK company. incorporated on 5 April 1983. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAWSONGROUP PORTABLE COLD ROOMS LIMITED has been registered for 43 years. Current directors include COLEMAN, Anthony.

Company Number
01711573
Status
active
Type
ltd
Incorporated
5 April 1983
Age
43 years
Address
Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP PORTABLE COLD ROOMS LIMITED

DAWSONGROUP PORTABLE COLD ROOMS LIMITED is an active company incorporated on 5 April 1983 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAWSONGROUP PORTABLE COLD ROOMS LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01711573

LTD Company

Age

43 Years

Incorporated 5 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DAWSONRENTALS PORTABLE COLD ROOMS LIMITED
From: 6 January 2015To: 19 March 2018
DAWSONRENTALS DISPLAY REFRIGERATION LIMITED
From: 27 August 2003To: 6 January 2015
RAWLINGS REFRIGERATION LIMITED
From: 13 July 1983To: 27 August 2003
PAWNMEEK LIMITED
From: 5 April 1983To: 13 July 1983
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Aug 13
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Jan 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Apr 2014

COLEMAN, Anthony

Active
Delaware Drive, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Jan 2006

BESSELL, Sheila

Resigned
56 Avonsmere Residential Park, Stoke GiffordBS34 8QR
Secretary
Appointed 01 Jul 1998
Resigned 17 Jan 2000

BURNS, Kay Miriam

Resigned
31 Douglas Road, BristolBS7 0JE
Secretary
Appointed N/A
Resigned 10 May 1994

COLEMAN, Anthony

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Jul 2002
Resigned 31 Mar 2014

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2002

HOLVOR, Deborah Karen

Resigned
13a Park Road, Gloucestershire
Secretary
Appointed 10 May 1994
Resigned 01 Jul 1998

SHEARS, Brian Robert

Resigned
2 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed 17 Jan 2000
Resigned 30 Jun 2000

BURNS, Kay Miriam

Resigned
31 Douglas Road, BristolBS7 0JE
Born November 1943
Director
Appointed N/A
Resigned 10 May 1994

CALLAHAN, Stephen David

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born January 1963
Director
Appointed 01 Jan 2018
Resigned 13 Mar 2026

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Born December 1950
Director
Appointed 17 Jan 2000
Resigned 31 Dec 2005

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2026

O'REILLY, Adrian Joseph Peter

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born June 1964
Director
Appointed 17 Jan 2000
Resigned 31 Dec 2024

RAWLINGS, Geoffrey Leslie

Resigned
Ketches Hill Farm, BristolBS15 5TR
Born September 1945
Director
Appointed N/A
Resigned 17 Jan 2000

WILLIAMS, Christian John

Resigned
Pucklechurch Trading Estate, BristolBS16 9QH
Born January 1975
Director
Appointed 01 Jan 2006
Resigned 28 Sept 2018

WILLIAMS, Michael John

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed 17 Jan 2000
Resigned 15 Sept 2016

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
169169
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
173173
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
287Change of Registered Office
Legacy
21 January 2000
88(2)R88(2)R
Auditors Resignation Company
21 January 2000
AUDAUD
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
123Notice of Increase in Nominal Capital
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
20 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Small
3 January 1992
AAAnnual Accounts
Legacy
20 August 1991
288288
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
25 April 1991
88(2)Return of Allotment of Shares
Legacy
12 July 1990
363363
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
27 April 1989
288288
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
11 August 1988
AAAnnual Accounts
Accounts With Made Up Date
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
11 August 1988
363363
Legacy
11 March 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87