UKBizDB.co.uk

DUKESHILL HAM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dukeshill Ham Company Limited. The company was founded 38 years ago and was given the registration number 02016732. The firm's registered office is in TELFORD. You can find them at Unit C Lodge Park, Hortonwood 30, Telford, Shropshire. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:DUKESHILL HAM COMPANY LIMITED
Company Number:02016732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1986
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Unit C Lodge Park, Hortonwood 30, Telford, Shropshire, TF1 7ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C Lodge Park, Hortonwood 30, Telford, TF1 7ET

Director05 November 2020Active
Unit C Lodge Park, Hortonwood 30, Telford, TF1 7ET

Director05 November 2020Active
Unit C Lodge Park, Hortonwood 30, Telford, United Kingdom, TF1 7ET

Secretary16 March 1998Active
Hall Farm Deuxhill, Bridgnorth, WV16 6AF

Secretary-Active
Unit C Lodge Park, Hortonwood 30, Telford, United Kingdom, TF1 7ET

Director16 March 1998Active
Unit C Lodge Park, Hortonwood 30, Telford, TF1 7ET

Director12 September 2017Active
Hall Farm Deuxhill, Bridgnorth, WV16 6AF

Director07 March 1997Active
Hall Farm, Deuxhill, Bridgnorth, WV16 6AF

Director-Active
Unit C Lodge Park, Hortonwood 30, Telford, TF1 7ET

Director05 November 2020Active

People with Significant Control

Twin Peaks Bidco Limited.
Notified on:05 November 2020
Status:Active
Country of residence:England
Address:3, Reece Mews, London, England, SW7 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sarah Jane Hollingsworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit C Lodge Park, Hortonwood 30, Telford, TF1 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neale Howard Hollingsworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit C Lodge Park, Hortonwood 30, Telford, TF1 7ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Persons with significant control

Second filing notification of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.