Background WavePink WaveYellow Wave

DAWSONGROUP TEMPORARY KITCHENS LIMITED (02168463)

DAWSONGROUP TEMPORARY KITCHENS LIMITED (02168463) is an active UK company. incorporated on 23 September 1987. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAWSONGROUP TEMPORARY KITCHENS LIMITED has been registered for 38 years. Current directors include COLEMAN, Anthony, KENT, Lucinda Anne.

Company Number
02168463
Status
active
Type
ltd
Incorporated
23 September 1987
Age
38 years
Address
Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, Anthony, KENT, Lucinda Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP TEMPORARY KITCHENS LIMITED

DAWSONGROUP TEMPORARY KITCHENS LIMITED is an active company incorporated on 23 September 1987 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 TEMPORARY KITCHENS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02168463

LTD Company

Age

38 Years

Incorporated 23 September 1987

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 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

DAWSONRENTALS TEMPORARY KITCHENS LIMITED
From: 2 May 2003To: 19 March 2018
TEMPORARY KITCHENS LIMITED
From: 5 November 1987To: 2 May 2003
HAIRSHINE LIMITED
From: 23 September 1987To: 5 November 1987
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

9 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
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
Apr 26
Director Joined
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Born September 1969
Director
Appointed 20 Mar 2026

COLEMAN, Anthony

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 03 Apr 2003
Resigned 31 Mar 2014

POWELL, Jill Ann

Resigned
Baynhams Farm, Ross On WyeHR9 6JJ
Secretary
Appointed N/A
Resigned 03 Apr 2003

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 03 Apr 2003
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 01 May 2003
Resigned 31 Dec 2024

PHELPS, Timothy Robert

Resigned
Baynhams Farm, Ross On WyeHR9 6JJ
Born May 1957
Director
Appointed N/A
Resigned 03 Apr 2003

POWELL, Jill Ann

Resigned
Baynhams Farm, Ross On WyeHR9 6JJ
Born October 1955
Director
Appointed N/A
Resigned 03 Apr 2003

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 03 Apr 2003
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

125

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
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
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 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
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 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
8 June 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
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
10 June 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 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
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
3 July 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
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
287Change of Registered Office
Legacy
13 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
403aParticulars of Charge Subject to s859A
Legacy
8 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 February 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
3 October 1991
287Change of Registered Office
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
16 December 1987
PUC 5PUC 5
Memorandum Articles
18 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 October 1987
RESOLUTIONSResolutions
Resolution
29 October 1987
RESOLUTIONSResolutions
Legacy
29 October 1987
287Change of Registered Office
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Incorporation Company
23 September 1987
NEWINCIncorporation