Background WavePink WaveYellow Wave

DAWE ESTATES LIMITED (03287087)

DAWE ESTATES LIMITED (03287087) is an active UK company. incorporated on 3 December 1996. with registered office in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. DAWE ESTATES LIMITED has been registered for 29 years. Current directors include DAWE, Alexander Thomas, DAWE, Peter John, Dr, DAWE, Susan Jane.

Company Number
03287087
Status
active
Type
ltd
Incorporated
3 December 1996
Age
29 years
Address
Manor Farm, Willow Corner, Thetford, IP25 6SS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DAWE, Alexander Thomas, DAWE, Peter John, Dr, DAWE, Susan Jane
SIC Codes
01110, 01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWE ESTATES LIMITED

DAWE ESTATES LIMITED is an active company incorporated on 3 December 1996 with the registered office located in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. DAWE ESTATES LIMITED was registered 29 years ago.(SIC: 01110, 01500)

Status

active

Active since 29 years ago

Company No

03287087

LTD Company

Age

29 Years

Incorporated 3 December 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

CIVILGAME LIMITED
From: 3 December 1996To: 6 March 1997
Contact
Address

Manor Farm, Willow Corner Carbrooke Thetford, IP25 6SS,

Previous Addresses

F14&15 Lanwades Hall Bury Road Kentford Newmarket CB8 7UA England
From: 12 May 2021To: 16 September 2022
Room F20, Lanwades Hall Bury Road Kentford Newmarket CB8 7UA England
From: 8 August 2019To: 12 May 2021
Room F20, Lanwades Hall Lanwades Park, Bury Road Kentford Newmarket Cambridgeshire CB8 7UA England
From: 8 August 2019To: 8 August 2019
Fen View 17a Broad Street Ely Cambridgeshire CB7 4AJ
From: 23 July 2012To: 8 August 2019
Forge Cottage Lower Road Stuntney Ely Cambridgeshire CB7 5TN
From: 3 December 1996To: 23 July 2012
Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
New Owner
Sept 24
Director Joined
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAWE, Alexander Thomas

Active
Willow Corner, ThetfordIP25 6SS
Born May 1985
Director
Appointed 30 Dec 2024

DAWE, Peter John, Dr

Active
Forge Cottage, ElyCB7 5TN
Born July 1954
Director
Appointed 06 Dec 1996

DAWE, Susan Jane

Active
Lower Road, ElyCB7 5TN
Born May 1955
Director
Appointed 26 Feb 2009

DAWE, Peter John

Resigned
Manor House 71 High Street, CambridgeCB4 5AG
Secretary
Appointed 06 Dec 1996
Resigned 12 May 1998

TROLLOPE, Judith Elaine

Resigned
Oaklands Farm, ThetfordIP25 6SY
Secretary
Appointed 12 May 1998
Resigned 17 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 1996
Resigned 06 Dec 1996

TROLLOPE, David Patrick Haward

Resigned
Oaklands Farm, ThetfordIP25 6SY
Born July 1946
Director
Appointed 06 Dec 1996
Resigned 26 Feb 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Dec 1996
Resigned 06 Dec 1996

Persons with significant control

2

Mr Alexander Thomas Dawe

Active
Lanwades Park, KentfordCB8 7UA
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2024

Dr Peter John Dawe

Active
Lower Road, CambridgeCB5 7TN
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
15 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Auditors Resignation Company
19 April 2007
AUDAUD
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
25 April 1997
287Change of Registered Office
Legacy
25 April 1997
88(2)R88(2)R
Certificate Change Of Name Company
5 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
287Change of Registered Office
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
16 December 1996
123Notice of Increase in Nominal Capital
Resolution
16 December 1996
RESOLUTIONSResolutions
Incorporation Company
3 December 1996
NEWINCIncorporation