Background WavePink WaveYellow Wave

ANTHONY DAWSON LIMITED (01816288)

ANTHONY DAWSON LIMITED (01816288) is an active UK company. incorporated on 15 May 1984. with registered office in Coleby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470) and 1 other business activities. ANTHONY DAWSON LIMITED has been registered for 41 years. Current directors include DAWSON, Anthony, DAWSON, James, DAWSON, Robin.

Company Number
01816288
Status
active
Type
ltd
Incorporated
15 May 1984
Age
41 years
Address
Manor Farm, Coleby, LN5 0AR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
DAWSON, Anthony, DAWSON, James, DAWSON, Robin
SIC Codes
01470, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY DAWSON LIMITED

ANTHONY DAWSON LIMITED is an active company incorporated on 15 May 1984 with the registered office located in Coleby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470) and 1 other business activity. ANTHONY DAWSON LIMITED was registered 41 years ago.(SIC: 01470, 42990)

Status

active

Active since 41 years ago

Company No

01816288

LTD Company

Age

41 Years

Incorporated 15 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Manor Farm Heath Road Coleby, LN5 0AR,

Previous Addresses

The Shop High Street Eagle Lincoln LN6 9DH
From: 15 May 1984To: 11 March 2020
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
May 14
Owner Exit
Jul 17
New Owner
Jul 18
New Owner
Jul 18
New Owner
Nov 21
New Owner
Aug 22
Owner Exit
Sept 22
Owner Exit
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Mar 24
Loan Secured
Jun 24
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

DAWSON, Marilyn Ann

Active
Heath Road, LincolnLN5 0AR
Secretary
Appointed N/A

DAWSON, Anthony

Active
Heath Road, LincolnLN5 0AR
Born March 1945
Director
Appointed N/A

DAWSON, James

Active
Heath Road, ColebyLN5 0AR
Born October 1974
Director
Appointed 01 Feb 2006

DAWSON, Robin

Active
Heath Road, ColebyLN5 0AR
Born October 1971
Director
Appointed 01 Feb 2006

Persons with significant control

5

2 Active
3 Ceased

Mr Anthony Dawson

Ceased
Heath Road, ColebyLN5 0AR
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021
Ceased 23 Aug 2023

Mrs Marilyn Ann Dawson

Ceased
Heath Road, ColebyLN5 0AR
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021
Ceased 23 Sept 2022

Mr James Dawson

Active
Heath Road, ColebyLN5 0AR
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018

Mr Robin Dawson

Active
Heath Road, ColebyLN5 0AR
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2018

Mr Anthony Dawson

Ceased
18 High Street, LincolnLN6 9DH
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Resolution
4 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Resolution
31 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
18 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2022
AD02Notification of Single Alternative Inspection Location
Resolution
1 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Resolution
19 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
11 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 April 2018
MAMA
Resolution
10 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
19 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Resolution
30 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
27 April 1993
AUDAUD
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87