Background WavePink WaveYellow Wave

DAWSONGROUP MATERIAL HANDLING LIMITED (02652091)

DAWSONGROUP MATERIAL HANDLING LIMITED (02652091) is an active UK company. incorporated on 8 October 1991. 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 MATERIAL HANDLING LIMITED has been registered for 34 years. Current directors include ABRAHAM, Timothy John, COLEMAN, Anthony, METCALFE, John Nicholas.

Company Number
02652091
Status
active
Type
ltd
Incorporated
8 October 1991
Age
34 years
Address
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
ABRAHAM, Timothy John, COLEMAN, Anthony, METCALFE, John Nicholas
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP MATERIAL HANDLING LIMITED

DAWSONGROUP MATERIAL HANDLING LIMITED is an active company incorporated on 8 October 1991 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 MATERIAL HANDLING LIMITED was registered 34 years ago.(SIC: 77390)

Status

active

Active since 34 years ago

Company No

02652091

LTD Company

Age

34 Years

Incorporated 8 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 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 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

DAWSONRENTALS MATERIALS HANDLING EQUIPMENT LIMITED
From: 4 April 2000To: 19 March 2018
PORTABLE CONTAINER STORAGE LIMITED
From: 8 October 1991To: 4 April 2000
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

13 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Aug 13
Director Left
Jan 15
Director Left
Sept 16
Director Joined
Jan 18
Director Joined
Apr 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 24
Director Left
Jan 25
Director Left
Jul 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KENT, Lucinda Anne

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

ABRAHAM, Timothy John

Active
Delaware Drive, Milton KeynesMK15 8JH
Born October 1974
Director
Appointed 01 Jan 2022

COLEMAN, Anthony

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

METCALFE, John Nicholas

Active
Delaware Drive, Milton KeynesMK15 8JH
Born December 1973
Director
Appointed 01 Apr 2019

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

LEWIS, Carol Denise

Resigned
19 Ploughmans Way, South WirralL66 2YJ
Secretary
Appointed N/A
Resigned 06 Jun 1997

SHEARS, Brian Robert

Resigned
2 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed 06 Jun 1997
Resigned 30 Jun 2000

BUTLER, Stephen Philip

Resigned
Furnace House Toadhole, DerbyDE55 7LL
Born July 1950
Director
Appointed N/A
Resigned 06 Jun 1997

CALLAHAN, Stephen David

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

COOPER, Alan

Resigned
Aberford Road, LeedsLS25 2ET
Born December 1946
Director
Appointed 14 Mar 2000
Resigned 31 Dec 2014

FOTHERGILL, Gary

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Jan 2022
Resigned 30 Jun 2025

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Born December 1950
Director
Appointed 06 Jun 1997
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 14 Mar 2000
Resigned 31 Dec 2024

SHIRES, Timothy Paul

Resigned
Aberford Road, LeedsLS25 2ET
Born February 1960
Director
Appointed 01 Apr 2004
Resigned 03 May 2024

WILLIAMS, Michael John

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed 06 Jun 1997
Resigned 15 Sept 2016

Persons with significant control

1

Tongwell, 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

136

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
8 October 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
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
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
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 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
9 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
9 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
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
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
14 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
18 October 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
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
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
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
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
17 October 2005
363aAnnual Return
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
5 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
7 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
Statement Of Affairs
13 April 2000
SASA
Legacy
12 April 2000
88(2)R88(2)R
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
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
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1997
AAAnnual Accounts
Legacy
9 July 1997
225Change of Accounting Reference Date
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
287Change of Registered Office
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 December 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1993
AAAnnual Accounts
Legacy
19 October 1992
363b363b
Legacy
14 July 1992
225(1)225(1)
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
18 October 1991
88(2)Return of Allotment of Shares
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
224224
Resolution
18 October 1991
RESOLUTIONSResolutions
Incorporation Company
8 October 1991
NEWINCIncorporation