ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dawkins International Limited

Dawkins International Limited is an active company incorporated on 18 February 1958 with the registered office located in Guildford, Surrey. Dawkins International Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00599033
Private limited company
Age
67 years
Incorporated 18 February 1958
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (4 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 29 Oct26 Oct 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Triggs Turner House
128 High Street
Guildford
GU1 3HQ
England
Address changed on 29 Jun 2024 (1 year 4 months ago)
Previous address was Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ England
Telephone
01530262888
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1995
Director • British • Lives in England • Born in Sep 1983
Director • Chief Executive • British • Lives in England • Born in Jan 1956
Secretary • British • Born in Mar 1948
Company 500 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Company 500 Limited
Andrew Reginald Chitty, Charles Edward Chitty, and 1 more are mutual people.
Active
Chitty Agricultural Management Services Limited
Zoe Caroline Hollins and Andrew Reginald Chitty are mutual people.
Active
Evergreen Livestock Ltd
Andrew Reginald Chitty and Luke Samuel Chitty are mutual people.
Active
Manor Classics Limited
Andrew Reginald Chitty is a mutual person.
Active
Forest Green Farming Ltd
Luke Samuel Chitty is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
26 Oct 2024
For period 26 Oct26 Oct 2024
Traded for 12 months
Cash in Bank
£881.21K
Decreased by £3.99M (-82%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£5M
Decreased by £2.73M (-35%)
Total Liabilities
-£383.48K
Decreased by £2.83M (-88%)
Net Assets
£4.61M
Increased by £105.08K (+2%)
Debt Ratio (%)
8%
Decreased by 33.97% (-82%)
Latest Activity
Mr Luke Samuel Chitty Details Changed
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Mr Luke Samuel Chitty Appointed
9 Months Ago on 30 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 22 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 29 Jun 2024
Mr Andrew Reginald Chitty Details Changed
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover Dawkins International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Luke Samuel Chitty on 1 August 2025
Submitted on 8 Aug 2025
Total exemption full accounts made up to 26 October 2024
Submitted on 25 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 8 Jul 2025
Appointment of Mr Luke Samuel Chitty as a director on 30 January 2025
Submitted on 31 Jan 2025
Total exemption full accounts made up to 28 October 2023
Submitted on 22 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 11 Jul 2024
Registered office address changed from Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ England to Triggs Turner House 128 High Street Guildford GU1 3HQ on 29 June 2024
Submitted on 29 Jun 2024
Director's details changed for Mr Andrew Reginald Chitty on 28 June 2024
Submitted on 29 Jun 2024
Registered office address changed from Triggs Turner House 128 High Street Guildford GU1 3HQ England to Triggers Turner House 128 High Street Guildford GU1 3HQ on 28 June 2024
Submitted on 28 Jun 2024
Registered office address changed from Triggers Turner House 128 High Street Guildford GU1 3HQ United Kingdom to Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ on 28 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year