Background WavePink WaveYellow Wave

DAWSONGROUP TRUCK AND TRAILER LIMITED (03080279)

DAWSONGROUP TRUCK AND TRAILER LIMITED (03080279) is an active UK company. incorporated on 17 July 1995. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. DAWSONGROUP TRUCK AND TRAILER LIMITED has been registered for 30 years. Current directors include COLEMAN, Anthony, FLETCHER, John, GYSIN, James and 4 others.

Company Number
03080279
Status
active
Type
ltd
Incorporated
17 July 1995
Age
30 years
Address
Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
COLEMAN, Anthony, FLETCHER, John, GYSIN, James, HUNTER, James Anthony, MCGOWAN, Nicholas, REYNOLDS, Nicholas Edward, SNOWDEN, Peter
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP TRUCK AND TRAILER LIMITED

DAWSONGROUP TRUCK AND TRAILER LIMITED is an active company incorporated on 17 July 1995 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 trucks and other heavy vehicles. DAWSONGROUP TRUCK AND TRAILER LIMITED was registered 30 years ago.(SIC: 77120)

Status

active

Active since 30 years ago

Company No

03080279

LTD Company

Age

30 Years

Incorporated 17 July 1995

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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

DAWSONRENTALS TRUCK AND TRAILER LIMITED
From: 4 April 2000To: 19 March 2018
PCS PORTABLE COLD STORAGE LIMITED
From: 15 March 1996To: 4 April 2000
FORAY 808 LIMITED
From: 17 July 1995To: 15 March 1996
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

19 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jun 25
Loan Secured
Jul 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 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

FLETCHER, John

Active
Delaware Drive, Milton KeynesMK15 8JH
Born July 1966
Director
Appointed 05 Mar 2007

GYSIN, James

Active
Delaware Drive, Milton KeynesMK15 8JH
Born March 1964
Director
Appointed 01 Jan 2021

HUNTER, James Anthony

Active
Delaware Drive, Milton KeynesMK15 8JH
Born April 1966
Director
Appointed 24 Jun 2025

MCGOWAN, Nicholas

Active
Delaware Drive, Milton KeynesMK15 8JH
Born April 1984
Director
Appointed 01 Jan 2021

REYNOLDS, Nicholas Edward

Active
Delaware Drive, Milton KeynesMK15 8JH
Born December 1976
Director
Appointed 01 Jan 2022

SNOWDEN, Peter

Active
Delaware Drive, Milton KeynesMK15 8JH
Born July 1963
Director
Appointed 28 Jul 2008

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Secretary
Appointed 17 Jul 1995
Resigned 09 Apr 1996

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 09 Apr 1996
Resigned 06 Jun 1997

SHEARS, Brian Robert

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

BAKER, John

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born November 1948
Director
Appointed 05 Jan 2009
Resigned 31 Dec 2009

BUTLER, Stephen Philip

Resigned
Furnace House Toadhole, DerbyDE55 7LL
Born July 1950
Director
Appointed 09 Apr 1996
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

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Born December 1961
Director
Appointed 17 Jul 1995
Resigned 09 Apr 1996

DAWSON, Peter Michael

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born September 1938
Director
Appointed 27 Oct 2015
Resigned 05 Nov 2024

DODGE, Andrew Robert

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born March 1968
Director
Appointed 01 Dec 2004
Resigned 31 Dec 2009

FEGAN, Paul Michael

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born January 1962
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2018

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Born December 1950
Director
Appointed 06 Jun 1997
Resigned 31 Dec 2005

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Born August 1965
Director
Appointed 17 Jul 1995
Resigned 09 Apr 1996

KELLY, Paul Jonathan

Resigned
6 Cheviot Close, Leighton BuzzardLU7 2UL
Born January 1955
Director
Appointed 01 Jan 2006
Resigned 28 Jul 2008

KELLY, Paul Jonathan

Resigned
6 Cheviot Close, Leighton BuzzardLU7 2UL
Born January 1955
Director
Appointed 14 Mar 2000
Resigned 31 Dec 2004

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 14 Mar 2000
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

SMITH, Peter Stuart

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born September 1966
Director
Appointed 03 Jan 2012
Resigned 15 Mar 2019

TURNER, Michael John

Resigned
1 Harrier Mill, HenlowSG16 6BQ
Born May 1953
Director
Appointed 05 Mar 2007
Resigned 15 Sept 2009

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

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

155

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
Change To A Person With Significant Control
23 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
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment 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
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
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 No Updates
19 July 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
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 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
17 July 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
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
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 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
16 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
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
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Statement Of Affairs
25 April 2000
SASA
Legacy
25 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
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
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Resolution
13 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 September 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
225Change of Accounting Reference Date
Legacy
16 June 1997
287Change of Registered Office
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
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
20 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
16 April 1996
MEM/ARTSMEM/ARTS
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
16 April 1996
287Change of Registered Office
Legacy
16 April 1996
224224
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Certificate Change Of Name Company
14 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1995
NEWINCIncorporation