Background WavePink WaveYellow Wave

DAWSON MANUFACTURING & ENGINEERING LTD (NI063422)

DAWSON MANUFACTURING & ENGINEERING LTD (NI063422) is an active UK company. incorporated on 5 March 2007. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. DAWSON MANUFACTURING & ENGINEERING LTD has been registered for 19 years. Current directors include DAWSON, Colin, DOOEY, Hugh Pat, MCCLUGGAGE, Olive Bronagh and 2 others.

Company Number
NI063422
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
12 Torrent Valley Business Park, Dungannon, BT70 3BF
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
DAWSON, Colin, DOOEY, Hugh Pat, MCCLUGGAGE, Olive Bronagh, O'NEILL, Martin Terence, O'NEILL, Paul Francis
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSON MANUFACTURING & ENGINEERING LTD

DAWSON MANUFACTURING & ENGINEERING LTD is an active company incorporated on 5 March 2007 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. DAWSON MANUFACTURING & ENGINEERING LTD was registered 19 years ago.(SIC: 25110)

Status

active

Active since 19 years ago

Company No

NI063422

LTD Company

Age

19 Years

Incorporated 5 March 2007

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

12 Torrent Valley Business Park Donaghmore Dungannon, BT70 3BF,

Previous Addresses

3 Charleston Crescent Portadown Craigavon Co Armagh BT63 5ZE
From: 5 March 2007To: 2 January 2018
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Joined
Mar 10
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Director Joined
May 22
Director Joined
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
May 24
Director Left
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

MCCLUGGAGE, Olive

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

O'NEILL, Paul

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

TURKINGTON, Mary

Active
Torrent Valley Business Park, DungannonBT70 3BF
Secretary
Appointed 07 Jun 2021

DAWSON, Colin

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born February 1967
Director
Appointed 24 May 2024

DOOEY, Hugh Pat

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born March 1955
Director
Appointed 07 Nov 2017

MCCLUGGAGE, Olive Bronagh

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born July 1973
Director
Appointed 01 Jun 2022

O'NEILL, Martin Terence

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born February 1976
Director
Appointed 07 Nov 2017

O'NEILL, Paul Francis

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born January 1968
Director
Appointed 06 May 2022

DAWSON, Ian

Resigned
24 Tamnamore Road, Co TyroneBT71 6RJ
Secretary
Appointed 05 Mar 2007
Resigned 07 Nov 2017

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 05 Mar 2007
Resigned 05 Mar 2007

DAWSON, Colin

Resigned
43 Mullafernaghan Road, Co DownBT25 1JZ
Born February 1967
Director
Appointed 05 Mar 2007
Resigned 07 Nov 2017

DAWSON, Ian

Resigned
24 Tamnamore Road, Co TyroneBT71 6RJ
Born December 1968
Director
Appointed 05 Mar 2007
Resigned 07 Nov 2017

MCCRACKEN, Derek

Resigned
Charlestown Crescent, CraigavonBT63 52E
Born August 1963
Director
Appointed 26 Oct 2009
Resigned 23 Feb 2010

O'NEILL, Aidan Patrick

Resigned
Torrent Valley Business Park, DungannonBT70 3BF
Born March 1966
Director
Appointed 07 Nov 2017
Resigned 10 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Main Road, PershoreWR10 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2017

Mr Ian Dawson

Ceased
3 Charleston Crescent, CraigavonBT63 5ZE
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Nov 2017

Mr Colin Dawson

Ceased
3 Charleston Crescent, CraigavonBT63 5ZE
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
29 May 2009
295(NI)295(NI)
Legacy
13 March 2009
371S(NI)371S(NI)
Legacy
19 January 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 October 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
3 October 2008
402R(NI)402R(NI)
Legacy
8 April 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 October 2007
402(NI)402(NI)
Legacy
16 May 2007
233(NI)233(NI)
Legacy
20 March 2007
296(NI)296(NI)
Incorporation Company
5 March 2007
NEWINCIncorporation