UKBizDB.co.uk

DUNSTANBURGH FARM LIMITED

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

This company is commonly known as Dunstanburgh Farm Limited. The company was founded 27 years ago and was given the registration number 03310697. The firm's registered office is in EMBLETON. You can find them at Newton House, Newton By The Sea, Embleton, Northumberland. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:DUNSTANBURGH FARM LIMITED
Company Number:03310697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Newton House, Newton By The Sea, Embleton, Northumberland, NE66 3ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newton House, Newton-By-The-Sea, Alnwick, United Kingdom, NE66 3ED

Secretary04 January 2020Active
23, Hope Terrace, Edinburgh, Scotland, EH9 2AP

Director01 March 2001Active
Newton House, Newton-By-The-Sea, Alnwick, United Kingdom, NE66 3ED

Director01 March 2001Active
9 Centurian Way, Bedlington, NE22 6LD

Secretary14 March 1997Active
Newton House Newton By The Sea, Alnwick, NE66 3ED

Secretary20 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1997Active
1 Edward Street, Gosforth, Newcastle Upon Tyne, NE3 1EA

Director14 March 1997Active
Newton House Newton By The Sea, Alnwick, NE66 3ED

Director20 March 1997Active
Buzon 315, Urb Monte Pego, Pego 03780, Spain,

Director20 March 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 January 1997Active

People with Significant Control

Mrs Margaret Ann Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Newton House, Newton-By-The-Sea, Alnwick, England, NE66 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Victoria Jane Baring
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:Scotland
Address:23, Hope Terrace, Edinburgh, Scotland, EH9 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Jonathan Ben Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Newton House, Newton-By-The-Sea, Alnwick, United Kingdom, NE66 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person secretary company with change date.

Download
2023-01-17Officers

Change person secretary company with change date.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Address

Change sail address company with old address new address.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.