Company NameDawpool Farm Residents' Company Limited
DirectorJanet Trigg
Company StatusActive
Company Number02612851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1991(32 years, 11 months ago)
Previous NamesDawpool Farm Residents Company Limited and Dawpool Farm Commonhold Association Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Janet Trigg
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleExternal Quality Assurer For Ncfe
Country of ResidenceUnited Kingdom
Correspondence Address8 Dawpool Farm, Station Road
Station Road, Thurstaston
Wirral
Merseyside
CH61 0HR
Wales
Secretary NameMrs Angela Malcolmson
StatusCurrent
Appointed30 June 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Director NameMr Graham Coventry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address14 Delamere Road
Southport
Merseyside
PR8 2RD
Director NameAlan Newton Miller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Henbury
Macclesfield
Cheshire
SK11 9NN
Secretary NameMr Barry Martin Caple
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillside Close
Frampton Cotterell
Bristol
Avon
BS17 2RG
Director NameKim Bennett Cardis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1993)
RoleAccountant
Correspondence Address4 Loughborough Close
Grange Park
Swindon
Wiltshire
SN5 6BW
Director NameMr Harry Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1993)
RoleAccountant
Correspondence Address42 The Crescent
Mortimer
Reading
Berkshire
RG7 3RU
Director NameGary Joseph White
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 1993)
RoleWarehouse Manager
Correspondence Address7 Dawpool Farm
Station Road
Thurstaston Wirral
Merseyside
L61 0HR
Director NameGerard John White
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 1999)
RoleFactory Manager
Correspondence Address22 Dawpool Farm
Station Road
Thurstaston
Merseyside
L61 0HR
Secretary NameGary Joseph White
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 1999)
RoleWarehouse Manager
Correspondence Address7 Dawpool Farm
Station Road
Thurstaston Wirral
Merseyside
L61 0HR
Director NameAndrew Peter Dean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2002)
RoleSale Director
Correspondence Address18 The Great Barn
Dawpool Farm Station Road
Thurstaston
Wirral
L61 0HR
Director NameDuncan Mark Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2002)
RoleMarket Trader
Correspondence Address14 The Grannary Dawpool Farm
Station Road, Thurstaston
Wirral
Merseyside
L61 0HR
Secretary NameAndrew Peter Dean
NationalityBritish
StatusResigned
Appointed13 September 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2002)
RoleSale Director
Correspondence Address18 The Great Barn
Dawpool Farm Station Road
Thurstaston
Wirral
L61 0HR
Director NameBeverley Bligh Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granary
Dawpool Farm Station Road
Thurstaston
Wirral
CH61 0HL
Wales
Director NameCol Martin Graham Clive Amlot
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Shippon
Dawpool Farm
Thurstaston
Merseyside
CH61 0HR
Wales
Secretary NameBeverley Bligh Smith
NationalityBritish
StatusResigned
Appointed23 October 2002(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granary
Dawpool Farm Station Road
Thurstaston
Wirral
CH61 0HL
Wales
Director NameDr Stefan Maria Jospeh Stanilaus Janikiewicz
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(14 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 December 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address19 Dawpool Farm
Station Road
Thurstaston
Wirral
CH61 0HL
Wales
Secretary NameLynn Susan Graham
NationalityBritish
StatusResigned
Appointed01 September 2014(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2015)
RoleCompany Director
Correspondence Address4 Dawpool Farm Station Road
Thurstaston
Wirral
Merseyside
CH61 0HR
Wales
Director NameMrs Fiona Therese Wheeler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(24 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2016)
RoleHR Director
Country of ResidenceU.K
Correspondence Address5 The Stables Dawpool Farm Station Road
Thurstaston
Wirral
Merseyside
CH61 0HR
Wales
Director NameAnthony David Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2019)
RoleCharity Project Manager
Country of ResidenceEngland United Kingdom
Correspondence Address3 Dawpool Farm, Station Road
Thurstaston
Wirral
Merseyside
CH61 0HR
Wales
Director NameMr Robert Crockett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(24 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,637
Cash£16,127
Current Liabilities£775

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

7 August 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
12 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-27
(3 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 July 2019Appointment of Mrs Janet Trigg as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Anthony David Brown as a director on 30 June 2019 (1 page)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 October 2017Notification of a person with significant control statement (2 pages)
13 October 2017Notification of a person with significant control statement (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
27 June 2016Director's details changed for Anthony David Brown on 16 June 2016 (2 pages)
27 June 2016Annual return made up to 21 May 2016 no member list (3 pages)
27 June 2016Director's details changed for Anthony David Brown on 16 June 2016 (2 pages)
27 June 2016Annual return made up to 21 May 2016 no member list (3 pages)
5 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 April 2016Appointment of Mr Robert Crockett as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Fiona Therese Wheeler as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Mr Robert Crockett as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Fiona Therese Wheeler as a director on 18 April 2016 (1 page)
5 January 2016Appointment of Anthony David Brown as a director on 2 December 2015 (3 pages)
5 January 2016Appointment of Anthony David Brown as a director on 2 December 2015 (3 pages)
14 December 2015Termination of appointment of Lynn Susan Graham as a secretary on 2 December 2015 (2 pages)
14 December 2015Termination of appointment of Lynn Susan Graham as a secretary on 2 December 2015 (2 pages)
14 December 2015Appointment of Mrs Fiona Therese Wheeler as a director on 2 December 2015 (3 pages)
14 December 2015Termination of appointment of Stefan Maria Jospeh Stanilaus Janikiewicz as a director on 2 December 2015 (2 pages)
14 December 2015Appointment of Mrs Fiona Therese Wheeler as a director on 2 December 2015 (3 pages)
14 December 2015Termination of appointment of Stefan Maria Jospeh Stanilaus Janikiewicz as a director on 2 December 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 August 2015Annual return made up to 21 May 2015 no member list (3 pages)
7 August 2015Annual return made up to 21 May 2015 no member list (3 pages)
24 September 2014Termination of appointment of Beverley Bligh Smith as a director on 31 August 2014 (2 pages)
24 September 2014Appointment of Lynn Susan Graham as a secretary on 1 September 2014 (3 pages)
24 September 2014Termination of appointment of Beverley Bligh Smith as a secretary on 31 August 2014 (2 pages)
24 September 2014Appointment of Lynn Susan Graham as a secretary on 1 September 2014 (3 pages)
24 September 2014Appointment of Lynn Susan Graham as a secretary on 1 September 2014 (3 pages)
24 September 2014Termination of appointment of Beverley Bligh Smith as a secretary on 31 August 2014 (2 pages)
24 September 2014Termination of appointment of Beverley Bligh Smith as a director on 31 August 2014 (2 pages)
19 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 June 2014Annual return made up to 21 May 2014 no member list (4 pages)
5 June 2014Annual return made up to 21 May 2014 no member list (4 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 May 2013Annual return made up to 21 May 2013 no member list (4 pages)
30 May 2013Annual return made up to 21 May 2013 no member list (4 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 21 May 2012 no member list (4 pages)
7 June 2012Annual return made up to 21 May 2012 no member list (4 pages)
14 June 2011Annual return made up to 21 May 2011 no member list (4 pages)
14 June 2011Annual return made up to 21 May 2011 no member list (4 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 May 2010Director's details changed for Beverley Bligh Smith on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Doctor Stefan Maria Jospeh Stanilaus Janikiewicz on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Beverley Bligh Smith on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Doctor Stefan Maria Jospeh Stanilaus Janikiewicz on 21 May 2010 (2 pages)
25 May 2010Annual return made up to 21 May 2010 no member list (3 pages)
25 May 2010Annual return made up to 21 May 2010 no member list (3 pages)
16 June 2009Annual return made up to 21/05/09 (2 pages)
16 June 2009Annual return made up to 21/05/09 (2 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 June 2008Annual return made up to 21/05/08 (2 pages)
2 June 2008Annual return made up to 21/05/08 (2 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 May 2007Annual return made up to 21/05/07 (2 pages)
30 May 2007Annual return made up to 21/05/07 (2 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 June 2006Annual return made up to 21/05/06 (2 pages)
9 June 2006Annual return made up to 21/05/06 (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 May 2005Annual return made up to 21/05/05 (2 pages)
26 May 2005Annual return made up to 21/05/05 (2 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 July 2004Annual return made up to 21/05/04 (4 pages)
13 July 2004Annual return made up to 21/05/04 (4 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
30 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
30 May 2003Annual return made up to 21/05/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 2003Annual return made up to 21/05/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (1 page)
4 November 2002New secretary appointed;new director appointed (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002Secretary resigned;director resigned (1 page)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2002Annual return made up to 21/05/02 (4 pages)
9 September 2002Annual return made up to 21/05/02 (4 pages)
13 August 2002Registered office changed on 13/08/02 from: c/o armstrong tomkins 26 thingwall road irby wirral CH61 3UE (1 page)
13 August 2002Registered office changed on 13/08/02 from: c/o armstrong tomkins 26 thingwall road irby wirral CH61 3UE (1 page)
3 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 September 2001Annual return made up to 21/05/01
  • 363(287) ‐ Registered office changed on 05/09/01
(3 pages)
5 September 2001Annual return made up to 21/05/01
  • 363(287) ‐ Registered office changed on 05/09/01
(3 pages)
23 May 2001Annual return made up to 21/05/00 (3 pages)
23 May 2001Annual return made up to 21/05/00 (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (5 pages)
5 April 2000Full accounts made up to 31 March 1999 (5 pages)
29 March 2000Annual return made up to 21/05/99 (4 pages)
29 March 2000Annual return made up to 21/05/99 (4 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
12 August 1998Annual return made up to 21/05/98
  • 363(287) ‐ Registered office changed on 12/08/98
(4 pages)
12 August 1998Annual return made up to 21/05/98
  • 363(287) ‐ Registered office changed on 12/08/98
(4 pages)
22 May 1997Annual return made up to 21/05/97 (4 pages)
22 May 1997Full accounts made up to 31 March 1997 (5 pages)
22 May 1997Annual return made up to 21/05/97 (4 pages)
22 May 1997Full accounts made up to 31 March 1997 (5 pages)
12 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
12 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
12 May 1996Annual return made up to 31/03/96 (4 pages)
12 May 1996Annual return made up to 31/03/96 (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (1 page)
30 October 1995Accounts for a small company made up to 31 March 1995 (1 page)
24 April 1995Annual return made up to 21/05/94 (4 pages)
24 April 1995Accounts for a dormant company made up to 31 March 1993 (1 page)
24 April 1995Annual return made up to 21/05/94 (4 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (1 page)
24 April 1995Accounts for a small company made up to 31 March 1994 (1 page)
24 April 1995Accounts for a dormant company made up to 31 March 1993 (1 page)
21 May 1991Incorporation (20 pages)
21 May 1991Incorporation (20 pages)