Background WavePink WaveYellow Wave

DAWSONGROUP BUS AND COACH LIMITED (02434773)

DAWSONGROUP BUS AND COACH LIMITED (02434773) is an active UK company. incorporated on 20 October 1989. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. DAWSONGROUP BUS AND COACH LIMITED has been registered for 36 years. Current directors include BOWLER, Jamie Thomas, COLEMAN, Anthony, INNES, Fraser John and 1 others.

Company Number
02434773
Status
active
Type
ltd
Incorporated
20 October 1989
Age
36 years
Address
C/O Dawsongroup Limited Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BOWLER, Jamie Thomas, COLEMAN, Anthony, INNES, Fraser John, SAINTHOUSE, Paul David
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP BUS AND COACH LIMITED

DAWSONGROUP BUS AND COACH LIMITED is an active company incorporated on 20 October 1989 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. DAWSONGROUP BUS AND COACH LIMITED was registered 36 years ago.(SIC: 77390)

Status

active

Active since 36 years ago

Company No

02434773

LTD Company

Age

36 Years

Incorporated 20 October 1989

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

DAWSONRENTALS BUS AND COACH LIMITED
From: 4 April 2000To: 19 March 2018
PORTABLE COLD STORAGE LIMITED
From: 30 September 1997To: 4 April 2000
MARATRADE LIMITED
From: 20 October 1989To: 30 September 1997
Contact
Address

C/O Dawsongroup Limited Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Previous Addresses

C/O Dawsongroup Plc Delaware Drive Tongwell Milton Keynes Bucks MK15 8JH
From: 20 October 1989To: 26 June 2025
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Aug 13
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Jan 25
Director Joined
Jun 25
Loan Secured
Jul 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

KENT, Lucinda Anne

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

BOWLER, Jamie Thomas

Active
Delaware Drive, Milton KeynesMK15 8JH
Born May 1985
Director
Appointed 24 Jun 2025

COLEMAN, Anthony

Active
C/O Dawsongroup Plc, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Jan 2006

INNES, Fraser John

Active
C/O Dawsongroup Plc, Milton KeynesMK15 8JH
Born October 1966
Director
Appointed 01 Jan 2001

SAINTHOUSE, Paul David

Active
C/O Dawsongroup Plc, Milton KeynesMK15 8JH
Born August 1967
Director
Appointed 14 Mar 2000

COLEMAN, Anthony

Resigned
C/O Dawsongroup Plc, 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

MORTIMER, Tom

Resigned
19 Temple Gate Walk, LeedsLS15 0EU
Secretary
Appointed N/A
Resigned 07 Mar 1995

SHEARS, Brian Robert

Resigned
2 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed 07 Mar 1995
Resigned 30 Jun 2000

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 07 Mar 1995
Resigned 31 Dec 2005

KELLY, Paul Jonathan

Resigned
6 Cheviot Close, Leighton BuzzardLU7 2UL
Born January 1955
Director
Appointed 01 Jan 2005
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
C/O Dawsongroup Plc, Milton KeynesMK15 8JH
Born June 1964
Director
Appointed 14 Mar 2000
Resigned 31 Dec 2024

PERRY, Gregory Stuart

Resigned
Top Flat Left 22 India Street, EdinburghEH3 6HB
Born November 1968
Director
Appointed N/A
Resigned 07 Mar 1995

PERRY, Margaret Strachan

Resigned
The Smithy, LeedsLS16 9AX
Born March 1934
Director
Appointed N/A
Resigned 07 Mar 1995

STPHENSON, Mark

Resigned
Millstones, HailshamBN27 3DR
Born January 1961
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2004

WILLIAMS, Michael John

Resigned
C/O Dawsongroup Plc, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed 07 Mar 1995
Resigned 15 Sept 2016

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

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

Filing History

146

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
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
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
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
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
26 October 2015
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
24 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 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
24 October 2013
AR01AR01
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
24 October 2012
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
8 November 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 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
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
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation 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
24 October 2005
363aAnnual Return
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
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
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
3 April 2000
SASA
Legacy
3 April 2000
88(2)R88(2)R
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
6 November 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Resolution
10 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
225(1)225(1)
Legacy
22 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full Group
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
225(1)225(1)
Legacy
26 November 1990
363363
Legacy
27 June 1990
287Change of Registered Office
Memorandum Articles
27 February 1990
MEM/ARTSMEM/ARTS
Legacy
25 January 1990
288288
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Legacy
13 December 1989
287Change of Registered Office
Resolution
16 November 1989
RESOLUTIONSResolutions
Resolution
16 November 1989
RESOLUTIONSResolutions
Resolution
16 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
288288
Legacy
9 November 1989
287Change of Registered Office
Incorporation Company
20 October 1989
NEWINCIncorporation