DAWE ESTATES LIMITED

Active Thetford
9 employees website.com
Environment, agriculture and waste
D

DAWE ESTATES LIMITED

Founded 3 Dec 1996 Active Thetford, England 9 employees website.com
Environment, agriculture and waste

Previous Company Names

CIVILGAME LIMITED 3 Dec 1996 — 6 Mar 1997
Accounts Submitted 26 Aug 2025 Next due 31 Aug 2026 3 months remaining
Confirmation Submitted 5 Dec 2025 Next due 17 Dec 2026 7 months remaining
Net assets £7M £656K 2024 year on year
Total assets £9M £608K 2024 year on year
Total Liabilities £1M £49K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

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

Website

www.example.com

Full company profile for DAWE ESTATES LIMITED (03287087), an active environment, agriculture and waste company based in Thetford, England. Incorporated 3 Dec 1996. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£23.60k

Decreased by £6.59k (-22%)

Net Assets

£7.30M

Decreased by £656.41k (-8%)

Total Liabilities

£1.25M

Increased by £48.87k (+4%)

Turnover

N/A

Employees

9

Increased by 1 (+13%)

Debt Ratio

15%

Increased by 2 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Dr Peter John Dawe
56.7%
3,399,999
Mr Alexander Thomas Dawe
38.3%
2,300,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Alexander Thomas Dawe

British

Active
Notified 11 Jul 2024
Residence England
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Peter John Dawe

British

Active
Notified 7 Apr 2016
Residence United Kingdom
DOB July 1954
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

DAWE ESTATES LIMITED Current Company
NORFOLK AND BETTER LTD united kingdom

Charges

Charges

1 outstanding

Properties

Properties

6 freehold 6 total
AddressTenurePrice PaidDate Added
Land at Brakehill Farm, Carbrooke BRECKLAND
Freehold-27 Aug 2009
Land lying to the north west of Shipdham Road, Carbrooke BRECKLAND
Freehold-9 Dec 1998
land on the North side of Saham Road and land to the North of Carbrooke Road, Ovington BRECKLAND
Freehold-4 Mar 1998
Fen Farm, Willow Corner, Carbrooke (IP25 6SS) BRECKLAND
Freehold-4 Mar 1998
the mines and minerals upon or under the land at Summer Lane, Carbrooke SOUTH NORFOLK
Freehold-17 Feb 1998
Land at Brakehill Farm, Carbrooke
Freehold
Added 27 Aug 2009
District BRECKLAND
Land lying to the north west of Shipdham Road, Carbrooke
Freehold
Added 9 Dec 1998
District BRECKLAND
land on the North side of Saham Road and land to the North of Carbrooke Road, Ovington
Freehold
Added 4 Mar 1998
District BRECKLAND
Fen Farm, Willow Corner, Carbrooke (IP25 6SS)
Freehold
Added 4 Mar 1998
District BRECKLAND
the mines and minerals upon or under the land at Summer Lane, Carbrooke
Freehold
Added 17 Feb 1998
District SOUTH NORFOLK

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
5 Dec 2025Confirmation StatementConfirmation statement made on 3 Dec 2025 with no updates
26 Aug 2025AccountsAnnual accounts made up to 30 Nov 2024
2 Jan 2025OfficersAppointment of Mr Alexander Thomas Dawe as director on 30 Dec 2024
16 Dec 2024Confirmation StatementConfirmation statement made on 3 Dec 2024 with updates
16 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

5 Dec 2025 Confirmation Statement

Confirmation statement made on 3 Dec 2025 with no updates

26 Aug 2025 Accounts

Annual accounts made up to 30 Nov 2024

2 Jan 2025 Officers

Appointment of Mr Alexander Thomas Dawe as director on 30 Dec 2024

16 Dec 2024 Confirmation Statement

Confirmation statement made on 3 Dec 2024 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 16 Apr 2026

Confirmation statement made on 3 Dec 2025 with no updates

5 months ago on 5 Dec 2025

Annual accounts made up to 30 Nov 2024

8 months ago on 26 Aug 2025

Appointment of Mr Alexander Thomas Dawe as director on 30 Dec 2024

1 years ago on 2 Jan 2025

Confirmation statement made on 3 Dec 2024 with updates

1 years ago on 16 Dec 2024