Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEW CONSTRUCTION LIMITED
Company Information for

DEW CONSTRUCTION LIMITED

KPMG LLP 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4DA,
Company Registration Number
00286875
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dew Construction Ltd
DEW CONSTRUCTION LIMITED was founded on 1934-04-13 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Dew Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEW CONSTRUCTION LIMITED
 
Legal Registered Office
KPMG LLP 1 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4DA
Other companies in LS1
 
Telephone01313436555
 
Filing Information
Company Number 00286875
Company ID Number 00286875
Date formed 1934-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2004
Account next due 31/08/2006
Latest return 31/10/2005
Return next due 28/11/2006
Type of accounts FULL
Last Datalog update: 2022-03-06 05:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEW CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEW CONSTRUCTION LIMITED
The following companies were found which have the same name as DEW CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEW CONSTRUCTION (OLDHAM) LIMITED 100 BARBIROLLI SQUARE MANCHESTER M2 3EY Dissolved Company formed on the 2006-05-25
DEW CONSTRUCTION L.L.C. 12562 WHITE TAIL DR DAVISBURG MI 48350 UNKNOWN Company formed on the 2004-01-14
DEW CONSTRUCTION PTY LTD WA 6025 Active Company formed on the 2012-09-10
DEW CONSTRUCTION & ASSOCIATES LLC 277 BLAIR PARK RD #130 WILLISTON VT 05495 Active Company formed on the 2004-04-08
DEW CONSTRUCTION Singapore Dissolved Company formed on the 2008-09-10
DEW CONSTRUCTION COMPANY LLC Delaware Unknown
DEW CONSTRUCTION CONSULTANTS, INC. 3160 CLOVERPLACE DRIVE PALM HARBOR FL 34684 Inactive Company formed on the 1984-03-06
DEW CONSTRUCTION L.L.C. 84 north mimosa ave MIDDLEBURG FL 32068 Inactive Company formed on the 2013-04-03
DEW CONSTRUCTION, L.L.C. PO BOX 630 SEGUIN TX 78156 Active Company formed on the 2004-02-09
DEW CONSTRUCTION AND REMODELING SERVICES LLC Georgia Unknown
DEW CONSTRUCTION RESTORATION Georgia Unknown
DEW CONSTRUCTION COMPANY INC North Carolina Unknown
DEW CONSTRUCTION LLC New Jersey Unknown
DEW CONSTRUCTION COMPANY California Unknown
Dew Construction LLC Connecticut Unknown
DEW CONSTRUCTION REALTY INC North Carolina Unknown
DEW CONSTRUCTION AND REMODELING SERVICES LLC Georgia Unknown
DEW CONSTRUCTION RESTORATION LLC Georgia Unknown
DEW CONSTRUCTION LTD. 12148 177 AVE NW EDMONTON ALBERTA T5X0L1 Active Company formed on the 2021-04-14
DEW CONSTRUCTION LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2022-09-20

Company Officers of DEW CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN GRAVES
Company Secretary 1999-04-28
IAN BROOKS
Director 1999-04-28
PAUL ST JOHN DALY
Director 1995-09-12
JOHN HUGH GRAYSON
Director 1992-10-31
NICHOLAS MARK HUGH GRAYSON
Director 2001-02-27
PETER DAVID GREENWOOD
Director 1999-11-26
STEPHEN CHARLES SHARP
Director 1999-04-28
JEFFREY MICHAEL WILD
Director 2002-11-04
TIMOTHY NICHOLAS WOOD
Director 2005-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS THELWELL
Director 2001-06-01 2005-08-31
JON MATTHEW WALLIS
Director 2004-11-11 2005-05-18
JAMES STEVEN CALADINE
Director 1999-04-28 2004-01-16
NATASHA DAWN HANSON
Director 1998-09-01 2001-04-16
JONATHAN EDWARD MARSHALL
Director 1994-06-21 1999-11-26
STEPHEN GRANT KINSELLA
Director 1997-03-03 1999-11-12
KENNETH HILTON
Director 1994-06-21 1999-09-30
IAN MICHAEL BROWN
Company Secretary 1998-04-30 1999-04-28
STUART NETHERWOOD CARMICHAEL
Company Secretary 1992-10-31 1998-04-30
EDGAR REID WILSON
Director 1995-04-03 1998-02-27
MICHAEL FRANCIS COYNE
Director 1994-06-21 1995-08-01
DENNIS MICHAEL AYRES
Director 1992-10-31 1995-04-30
GEORGE MALCOLM GATLEY
Director 1992-10-31 1995-04-30
PHILIP HENRY LING
Director 1992-10-31 1994-06-21
MICHAEL EDWARD D'ARCY WALTON
Director 1993-03-11 1994-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ST JOHN DALY PLUS DESIGN AND BUILD LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
PAUL ST JOHN DALY PINELOG TRUSTEES LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
PAUL ST JOHN DALY PINELOG GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 Active
PAUL ST JOHN DALY DEW PITCHMASTIC PLC Director 1995-10-12 CURRENT 1962-04-04 Dissolved 2017-09-01
PAUL ST JOHN DALY DEW HOLDINGS PUBLIC LIMITED COMPANY Director 1995-04-30 CURRENT 1992-04-29 Dissolved 2014-02-28
PAUL ST JOHN DALY PINELODGE HOLIDAYS LIMITED Director 1993-01-05 CURRENT 1985-11-28 Active
PAUL ST JOHN DALY PINELODGE LIMITED Director 1992-12-17 CURRENT 1992-12-02 Active
PAUL ST JOHN DALY PINELOG LIMITED Director 1992-05-13 CURRENT 1991-03-01 Active
PAUL ST JOHN DALY PITCH (REALISATIONS) LIMITED Director 1991-04-17 CURRENT 1982-10-27 Liquidation
JOHN HUGH GRAYSON GRAYSON MANAGEMENT LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
JOHN HUGH GRAYSON DEW HOLDINGS PUBLIC LIMITED COMPANY Director 1992-05-21 CURRENT 1992-04-29 Dissolved 2014-02-28
JOHN HUGH GRAYSON GRAYSONFAVOUR LIMITED Director 1991-12-17 CURRENT 1962-09-26 Active
JOHN HUGH GRAYSON DEW PITCHMASTIC PLC Director 1991-04-17 CURRENT 1962-04-04 Dissolved 2017-09-01
JOHN HUGH GRAYSON PITCH (REALISATIONS) LIMITED Director 1991-04-17 CURRENT 1982-10-27 Liquidation
NICHOLAS MARK HUGH GRAYSON DEW PITCHMASTIC PLC Director 2005-06-08 CURRENT 1962-04-04 Dissolved 2017-09-01
NICHOLAS MARK HUGH GRAYSON PITCH (REALISATIONS) LIMITED Director 2001-02-27 CURRENT 1982-10-27 Liquidation
STEPHEN CHARLES SHARP CONSTRUCTION PROGRAMMING SOLUTIONS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active - Proposal to Strike off
STEPHEN CHARLES SHARP DEW PITCHMASTIC PLC Director 2001-02-27 CURRENT 1962-04-04 Dissolved 2017-09-01
JEFFREY MICHAEL WILD CORCHESTER CONSULTING LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) WOOLWICH LIMITED Director 2018-02-15 CURRENT 2016-04-06 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2014-09-17 CURRENT 1994-12-06 Active
TIMOTHY NICHOLAS WOOD ULS LIVING LIMITED Director 2014-09-17 CURRENT 2001-02-01 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2014-09-17 CURRENT 2007-09-07 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) GROUP LIMITED Director 2014-09-17 CURRENT 2010-02-09 Active
TIMOTHY NICHOLAS WOOD BULLOCK LIMITED Director 2014-04-01 CURRENT 2006-07-07 Dissolved 2015-07-21
TIMOTHY NICHOLAS WOOD WHITTAKER ELLIS LIMITED Director 2014-04-01 CURRENT 1969-09-24 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2014-04-01 CURRENT 2005-06-30 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING CYMRU LIMITED Director 2014-04-01 CURRENT 2010-04-22 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD CONSTRUCTION COMMERCIAL SOLUTIONS LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-17GAZ2Final Gazette dissolved via compulsory strike-off
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-16REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2020-05-19GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-194.68 Liquidators' statement of receipts and payments to 2019-11-27
2020-02-194.72Voluntary liquidation creditors final meeting
2019-07-314.68 Liquidators' statement of receipts and payments to 2019-06-20
2019-01-314.68 Liquidators' statement of receipts and payments to 2018-12-20
2018-09-25600Appointment of a voluntary liquidator
2018-09-25LIQ06Voluntary liquidation. Resignation of liquidator
2018-07-264.68 Liquidators' statement of receipts and payments to 2018-06-20
2018-01-224.68 Liquidators' statement of receipts and payments to 2017-12-20
2017-07-124.68 Liquidators' statement of receipts and payments to 2017-06-20
2017-01-244.68 Liquidators' statement of receipts and payments to 2016-12-20
2016-10-24LIQ MISCINSOLVENCY:secretary of state’s certificate of release of liquidator
2016-08-17600Appointment of a voluntary liquidator
2016-08-17LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidators
2016-08-174.33Voluntary liquidation resignation of liquidator
2016-07-154.68 Liquidators' statement of receipts and payments to 2016-06-20
2016-01-224.68 Liquidators' statement of receipts and payments to 2015-12-20
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
2015-07-284.68 Liquidators' statement of receipts and payments to 2015-06-20
2015-01-204.68 Liquidators' statement of receipts and payments to 2014-12-20
2014-07-184.68 Liquidators' statement of receipts and payments to 2014-06-20
2014-02-124.48Notice of Constitution of Liquidation Committee
2014-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013
2013-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012
2012-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012
2012-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011:AMENDING FORM
2011-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011
2011-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010
2010-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010
2010-06-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010
2010-06-22LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-06-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2010
2010-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009
2009-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2009
2009-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2009
2009-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008
2008-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2008
2008-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2008
2007-07-234.48CONSTITUTION OF LIQUIDATION COMMITTEE
2007-07-183.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-07-134.48CONSTITUTION OF LIQUIDATION COMMITTEE
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: C/O ERNST AND YOUNG LLP, CLOTH HALL COURT 14 KING STREET, LEEDS, WEST YORKSHIRE LS1 2JN
2007-07-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2007-07-034.20STATEMENT OF AFFAIRS
2007-07-03600APPOINTMENT OF LIQUIDATOR
2006-08-293.3STATEMENT OF AFFAIRS
2006-07-173.10ADMINISTRATIVE RECEIVER'S REPORT
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: PO BOX 35, FEATHERSTALL ROAD SOUTH, OLDHAM, LANCASHIRE OL9 6HH
2006-05-24405(1)APPOINTMENT OF RECEIVER/MANAGER
2006-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-06-03288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 02/11/03
2004-02-09288bDIRECTOR RESIGNED
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 03/11/02
2003-03-13AUDAUDITOR'S RESIGNATION
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to DEW CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-02-04
Appointment of Administrative Receivers2006-05-25
Fines / Sanctions
No fines or sanctions have been issued against DEW CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-01-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-01-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8/12/2003 2003-12-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-08-02 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1996-02-26 Satisfied LLOYDS BANK PLC
CHATTEL MORTGAGE 1995-08-16 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1995-07-26 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1995-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1993-05-24 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-03-19 Satisfied BARCLAYS BANK PLC
CHARGE OVER SECURITIES 1992-05-21 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-01-14 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-01-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-18 Satisfied N M ROTHSCHILD & SONS LIMITED.
LEGAL CHARGE 1988-12-23 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1988-10-27 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1988-04-25 Satisfied T S B ENGLAND & WALES PLC.
CHARGE 1988-04-21 Satisfied N.M. ROTHSCHILD & SONS LIMITED.
LEGAL CHARGE 1987-04-07 Satisfied N.M. ROTHSCHILD & SONS LTD.
LEGAL CHARGE 1986-08-18 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1985-04-29 Satisfied N.M. ROTHCHILD & SONS LIMITED
LEGAL CHARGE 1985-03-15 Satisfied N.M.ROTHSCHILD & SONS LIMITED
ASSIGNMENT 1985-01-18 Satisfied N.M. ROTHCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of DEW CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DEW CONSTRUCTION LIMITED owns 1 domain names.

dewconstruction.co.uk  

Trademarks
We have not found any records of DEW CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEW CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2013-10-07 GBP £3,761 ORACLE AP -LEDGER ADJUSTMENTS
Doncaster Council 2013-07-30 GBP £26,550
Doncaster Council 2012-05-28 GBP £19,049
Doncaster Council 2012-05-28 GBP £122,231
Doncaster Council 2012-05-25 GBP £27,725
Doncaster Council 2012-05-01 GBP £81,754
Doncaster Council 2012-03-23 GBP £132,175
Doncaster Council 2012-03-02 GBP £164,132
Doncaster Council 2012-01-25 GBP £41,648
Doncaster Council 2012-01-05 GBP £60,448
Doncaster Council 2011-12-19 GBP £71,753
Doncaster Council 2011-11-01 GBP £81,143
Doncaster Council 2011-08-25 GBP £44,271
Doncaster Council 2011-07-28 GBP £20,886

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEW CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyDEW CONSTRUCTION LIMITEDEvent Date2016-01-29
Principal Trading Address: PO Box 35, Featherstall Road South, Oldham, Lancashire, OL9 6HH Notice is hereby given that a first and final dividend is intended to be declared to unsecured creditors within four months of 26 February 2016. Any creditor who has not yet lodged a proof of debt must do so by 26 February 2016 or will be excluded from this dividend. Proof of debt forms must be returned to KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne, NE1 3DX no later than 26 February 2016. Date of appointment: 21 June 2007 Office Holder details: Howard Smith and Richard Dixon Fleming (IP Nos. 9341 and 8370) both of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA For further details contact: Clare McCain, Tel: 0191 401 3867
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyDEW CONSTRUCTION LIMITEDEvent Date2006-05-25
(Company Number 00286875) Nature of Business: Construction. Trade Classification: 23. Date of Appointment of Administrative Receivers: 17 May 2006. Name of Person Appointing the Administrative Receivers: Lloyds TSB Bank plc. Administrative Receivers: Robert Hunter Kelly and Charles Graham John King (Office Holder Nos 8582 and 8985), both of Ernst & Young LLP, 14 King Street, Leeds LS1 2JN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEW CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEW CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.