UKBizDB.co.uk

DUNSTERS FARM (HOLDINGS) LIMITED

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

This company is commonly known as Dunsters Farm (holdings) Limited. The company was founded 32 years ago and was given the registration number 02627984. The firm's registered office is in LANCS. You can find them at Waterfold Business Park, Bury, Lancs, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:DUNSTERS FARM (HOLDINGS) LIMITED
Company Number:02627984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Waterfold Business Park, Bury, Lancs, BL9 7BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfold Business Park, Bury, Lancs, BL9 7BR

Director08 March 2021Active
Waterfold Business Park, Bury, Lancs, BL9 7BR

Director21 October 1991Active
Waterfold Business Park, Bury, Lancs, BL9 7BR

Director08 March 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary10 July 1991Active
Waterfold Business Park, Bury, Lancs, BL9 7BR

Secretary21 October 1991Active
Stormer Hill, Tottington, Bury, BL8 4AX

Secretary10 July 1991Active
Waterfold Business Park, Bury, Lancs, BL9 7BR

Director21 October 1991Active
Stormer Hill Tottington, Bury, BL8 4AX

Director10 July 1991Active
Stormer Hill, Tottington, Bury, BL8 4AX

Director10 July 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director10 July 1991Active

People with Significant Control

Mrs Hannah Elizabeth Barlow
Notified on:08 December 2020
Status:Active
Date of birth:August 1984
Nationality:British
Address:Waterfold Business Park, Lancs, BL9 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas James Mathew
Notified on:08 December 2020
Status:Active
Date of birth:October 1986
Nationality:British
Address:Waterfold Business Park, Lancs, BL9 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy James Mathew
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Waterfold Business Park, Lancs, BL9 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Elizabeth Louise Mathew
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Waterfold Business Park, Lancs, BL9 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Capital

Capital name of class of shares.

Download
2021-03-18Capital

Capital variation of rights attached to shares.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Capital

Legacy.

Download
2020-09-28Capital

Capital statement capital company with date currency figure.

Download
2020-09-28Insolvency

Legacy.

Download
2020-09-28Resolution

Resolution.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.