Company NameDAW Logistics Ltd
DirectorDavid Andrew Wright
Company StatusActive
Company Number06463973
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Andrew Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office , Rear Of Unit 27 Full Sutton Industria
Full Sutton
York
N Yorks
YO41 1HS
Secretary NameMrs Bryony Wright
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Godwins Way
Stamford Bridge
York
North Yorkshire
YO41 1DB

Contact

Websitedawlogisticsltd.co.uk
Telephone0800 0155778
Telephone regionFreephone

Location

Registered AddressThe Office , Rear Of Unit 27 Full Sutton Industrial Estate
Full Sutton
York
N Yorks
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Andrew Wright
75.00%
Ordinary
25 at £1Mrs Bryony Wright
25.00%
Ordinary

Financials

Year2014
Net Worth£122,043
Cash£71,755
Current Liabilities£207,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

30 January 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
26 March 2008Delivered on: 29 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 February 2020Registration of charge 064639730002, created on 30 January 2020 (23 pages)
29 January 2020Satisfaction of charge 1 in full (1 page)
23 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Director's details changed for David Andrew Wright on 4 October 2009 (2 pages)
29 January 2010Director's details changed for David Andrew Wright on 4 October 2009 (2 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for David Andrew Wright on 4 October 2009 (2 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 04/01/09; full list of members (3 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 04/01/09; full list of members (3 pages)
15 January 2009Secretary's change of particulars / bryony wright / 15/01/2008 (1 page)
15 January 2009Secretary's change of particulars / bryony wright / 15/01/2008 (1 page)
15 January 2009Location of register of members (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
13 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
4 January 2008Incorporation (12 pages)
4 January 2008Incorporation (12 pages)