Background WavePink WaveYellow Wave

THE DAWN SAILING BARGE TRUST LIMITED (03240596)

THE DAWN SAILING BARGE TRUST LIMITED (03240596) is an active UK company. incorporated on 21 August 1996. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 3 other business activities. THE DAWN SAILING BARGE TRUST LIMITED has been registered for 29 years. Current directors include EDE, Stephen Richard, MARCH, Christopher John, MARSHALL, Edward Thomas and 2 others.

Company Number
03240596
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 1996
Age
29 years
Address
The Forge, Colchester, CO4 5PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDE, Stephen Richard, MARCH, Christopher John, MARSHALL, Edward Thomas, MORECOMBE, Sarah Katy, SWIFT, Gerard Michael
SIC Codes
74990, 85590, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DAWN SAILING BARGE TRUST LIMITED

THE DAWN SAILING BARGE TRUST LIMITED is an active company incorporated on 21 August 1996 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 3 other business activities. THE DAWN SAILING BARGE TRUST LIMITED was registered 29 years ago.(SIC: 74990, 85590, 91020, 91030)

Status

active

Active since 29 years ago

Company No

03240596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 21 August 1996

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 16 March 2026 (1 month 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

The Forge Langham Colchester, CO4 5PX,

Previous Addresses

Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG
From: 2 September 2014To: 15 November 2023
The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX United Kingdom
From: 19 November 2012To: 2 September 2014
41 the Lane West Mersea Colchester Essex CO5 8NS England
From: 13 August 2010To: 19 November 2012
Claythorn Domsey Lane Little Waltham Chelmsford Essex CM3 3PS
From: 21 August 1996To: 13 August 2010
Timeline

37 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Aug 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Nov 18
New Owner
Aug 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

EDE, Stephen Richard

Active
Langham, ColchesterCO4 5PX
Born January 1969
Director
Appointed 14 Nov 2024

MARCH, Christopher John

Active
Langham, ColchesterCO4 5PX
Born May 1964
Director
Appointed 14 Nov 2024

MARSHALL, Edward Thomas

Active
Langham, ColchesterCO4 5PX
Born October 1998
Director
Appointed 14 Nov 2024

MORECOMBE, Sarah Katy

Active
Langham, ColchesterCO4 5PX
Born May 1979
Director
Appointed 14 Nov 2024

SWIFT, Gerard Michael

Active
Maldon Road, MaldonCM9 8AG
Born May 1959
Director
Appointed 10 Nov 2021

CHIGNELL, Peter William

Resigned
Spinaway, BecclesNR34 0DN
Secretary
Appointed 09 Sept 2002
Resigned 02 Aug 2010

KEENE, Jillian Sonja

Resigned
140 Coast Rd, ColchesterCO5 8NX
Secretary
Appointed 19 Nov 2012
Resigned 21 Aug 2014

MICHAEL, Mathew Stuart Francis

Resigned
8 Belmont Place, ColchesterCO1 2HU
Secretary
Appointed 21 Aug 1996
Resigned 12 Sept 2001

TURBIN, Terry

Resigned
38 Short Croft, BrentwoodCM15 0BS
Secretary
Appointed 12 Sept 2001
Resigned 31 Dec 2001

YUILL, Glynis Ann

Resigned
Maypole Road, MaldonCM9 4SX
Secretary
Appointed 18 Aug 2014
Resigned 01 Nov 2018

CARR, Edward

Resigned
Long Lane, Clacton-On-SeaCO16 0BG
Born April 1953
Director
Appointed 18 Aug 2014
Resigned 01 Jun 2018

CHIGNELL, Peter William

Resigned
Spinaway, BecclesNR34 0DN
Born May 1945
Director
Appointed 14 Jan 2002
Resigned 02 Aug 2010

DOYLE, Patrick Richard

Resigned
41 The Lane, ColchesterCO5 8NS
Born February 1942
Director
Appointed 17 Nov 2006
Resigned 08 Nov 2012

FARTHING, Mark John

Resigned
Mersea Avenue, ColchesterCO5 8JL
Born August 1971
Director
Appointed 10 Nov 2021
Resigned 01 Nov 2024

HANDS, Donald Christopher

Resigned
Days Green, IpswichIP9 2HZ
Born May 1944
Director
Appointed 24 Apr 2007
Resigned 02 Aug 2010

HASLAM, David Paul

Resigned
140 Coast Road, ColchesterCO5 8NX
Born February 1947
Director
Appointed 11 Oct 2012
Resigned 25 Feb 2014

HOLDSWORTH, Neil Duncan

Resigned
Claythorn Domsey Lane, ChelmsfordCM3 3PS
Born February 1956
Director
Appointed 12 Sept 2001
Resigned 02 Aug 2010

MARFLEET, Stephen Gary

Resigned
High Street, ColchesterCO5 8JE
Born January 1955
Director
Appointed 08 Nov 2012
Resigned 21 Aug 2014

MAY, John Kent

Resigned
140 Coast Road, ColchesterCO5 8NX
Born January 1939
Director
Appointed 29 Nov 2012
Resigned 21 Aug 2014

MORLEY, Jacqueline Kay

Resigned
140 Coast Road, ColchesterCO5 8NX
Born January 1965
Director
Appointed 21 Nov 2012
Resigned 28 Jun 2013

PEAKE, Alan George

Resigned
Langham, ColchesterCO4 5PX
Born June 1948
Director
Appointed 18 Aug 2014
Resigned 01 Nov 2024

PEEK, Neil John

Resigned
Barsham Rigg, BarshamNR34 8HE
Born July 1944
Director
Appointed 17 Nov 2006
Resigned 17 Apr 2007

SHOEBRIDGE, Alan John

Resigned
Marsh Cottage Stoke Ash, EyeIP23 7EL
Born March 1939
Director
Appointed 21 Aug 1996
Resigned 26 Nov 2001

SIMPER, Robert Norman

Resigned
Plum Tree Hall, WoodbridgeIP12 3AD
Born December 1937
Director
Appointed 12 Sept 2001
Resigned 17 Nov 2006

SWIFT, George Walter Gordon

Resigned
Captains Farm, HarlestonIP20 0LL
Born September 1928
Director
Appointed 21 Aug 1996
Resigned 18 Nov 2005

SWIFT, Gerard Michael

Resigned
Littlebrook, MaldonCM9 8AG
Born May 1959
Director
Appointed 18 Nov 2005
Resigned 08 Nov 2012

THOMPSON, Ian Mitchel

Resigned
2 Stonehill Way, ColchesterCO5 8NQ
Born February 1945
Director
Appointed 30 Jul 2012
Resigned 21 Aug 2014

VAUDREY, Joseph Henry

Resigned
Old School House Thornham Magna, EyeIP23 8HA
Born May 1957
Director
Appointed 21 Aug 1996
Resigned 02 Aug 2010

VAUDREY, Oliver Claude

Resigned
Wood Hall, EyeIP23 7ES
Born February 1923
Director
Appointed 21 Aug 1996
Resigned 26 Nov 2001

WESTGATE, Christine Charmaine

Resigned
Coast Road, ColchesterCO5 8NX
Born November 1946
Director
Appointed 31 Aug 2012
Resigned 21 Aug 2014

WINTER, Paul

Resigned
Moors Close, ColchesterCO7 8QL
Born January 1968
Director
Appointed 10 Nov 2021
Resigned 01 Nov 2024

YUILL, Keith Francis

Resigned
Long Lane, Clacton-On-SeaCO16 0BG
Born September 1946
Director
Appointed 18 Aug 2014
Resigned 01 Jun 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Alan George Peake

Ceased
Barnsole Road, GillinghamME7 4JB
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Aug 2019
Ceased 14 Nov 2024

Mrs Glynis Yuill

Ceased
Maypole Road, MaldonCM9 4SX
Born July 1949

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

143

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
27 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 January 2025
AAMDAAMD
Notification Of A Person With Significant Control Statement
7 December 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
12 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
288cChange of Particulars
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 July 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
287Change of Registered Office
Legacy
2 November 2001
363aAnnual Return
Legacy
2 November 2001
363aAnnual Return
Legacy
2 November 2001
363aAnnual Return
Legacy
2 November 2001
363aAnnual Return
Legacy
2 November 2001
363aAnnual Return
Restoration Order Of Court
31 October 2001
AC92AC92
Gazette Dissolved Compulsary
16 June 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 February 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 August 1996
NEWINCIncorporation