Company NameThe Dunchurch Lodge Stud Company
Company StatusActive
Company Number00185609
CategoryPrivate Unlimited Company
Incorporation Date9 November 1922(101 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(69 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 North Lodge Heath Road
Newmarket
Suffolk
CB8 8AB
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(72 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House 14 The Hollow
Knossington
Oakham
Leicestershire
LE15 8LR
Secretary NameSonia Claire Barry
NationalityBritish
StatusCurrent
Appointed27 April 2011(88 years, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Charles Gerald Penfold Wyatt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(93 years, 6 months after company formation)
Appointment Duration8 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameGeoffrey Alfred Adkin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(69 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressMarsh Farm Cottage
Mapperton
Beaminster
Dorset
DT8 3NP
Director NameMrs Caroline Charlotte Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(69 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church House
Spelsbury
Oxfordshire
OX7 3JR
Secretary NameJeffrey Walter Tottman
NationalityBritish
StatusResigned
Appointed09 May 1992(69 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address66 Beechwood Park
South Woodford
London
E18 2EQ
Director NameMr John Ivor Mehrtens
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(69 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2004)
RoleChartered Secretary
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Secretary NameJeanne Cook
NationalityBritish
StatusResigned
Appointed05 August 1996(73 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor House
22a Maulden Road
Flitwick
Bedfordshire
MK45 5BL

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14.5k at £1Mrs Camilla Mary Pettifer
7.61%
Ordinary
116.1k at £1Caytrust Finance Co LTD
61.11%
Ordinary
34.5k at £1Mr William Penfold Wyatt
18.14%
Ordinary
24.5k at £1Charles Gerald Penfold Wyatt
12.88%
Ordinary
493 at £1Major Michael Gerald Wyatt
0.26%
Ordinary

Financials

Year2014
Turnover£239,349
Gross Profit-£8,182
Net Worth£1,749,321
Current Liabilities£434,245

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

23 August 2017Delivered on: 7 September 2017
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Freehold property known as pippin park, lidgate, newmarket, suffolk, shown edged in red on the plan attached, comprising 354.56 acres or thereabouts and being the property comprised in a conveyance made the thirty-first day of july 1989 between geoffrey gordon ainsley crisp of the one part and dunchurch lodge stud company of the other part and fixed charge over plant, machinery, fixtures, furniture and equipment at the property and goodwill.
Outstanding
5 October 1989Delivered on: 6 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining spring wood and lodge farm respectively forming part of pippin park, lidgate newmarket suffolk title no p 208114 and p 177568 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1989Delivered on: 6 October 1989
Persons entitled: The Royal Bank of Scotlnad PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces of f/h land situate at lidgate suffolk and k/a pipping park comprising 355.33 acres or thereabouts fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 January 2024Accounts for a small company made up to 30 April 2023 (8 pages)
11 September 2023Termination of appointment of Michael Gerald Wyatt as a director on 5 September 2023 (1 page)
19 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
8 November 2022Accounts for a small company made up to 30 April 2022 (8 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 30 April 2021 (8 pages)
14 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 30 April 2020 (8 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
15 November 2019Accounts for a small company made up to 30 April 2019 (8 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
21 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
7 September 2017Registration of charge 001856090003, created on 23 August 2017 (19 pages)
7 September 2017Registration of charge 001856090003, created on 23 August 2017 (19 pages)
21 August 2017Registered office address changed from 2nd Floor, Stratton Street Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 2nd Floor, Stratton Street Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page)
12 June 2017Satisfaction of charge 1 in full (1 page)
12 June 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 March 2017Satisfaction of charge 2 in full (2 pages)
30 March 2017Satisfaction of charge 2 in full (2 pages)
16 September 2016Director's details changed for Mr Charles Gerald Penfold Wyatt on 3 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Charles Gerald Penfold Wyatt on 3 September 2016 (2 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 190,000
(6 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 190,000
(6 pages)
20 April 2016Appointment of Mr Charles Gerald Penfold Wyatt as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Charles Gerald Penfold Wyatt as a director on 18 April 2016 (2 pages)
2 September 2015Director's details changed for Major Michael Gerald Wyatt on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Major Michael Gerald Wyatt on 1 September 2015 (2 pages)
2 September 2015Secretary's details changed for Sonia Claire Barry on 1 September 2015 (1 page)
2 September 2015Secretary's details changed for Sonia Claire Barry on 1 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton Street Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton Street Stratton Street London W1J 8LA on 2 September 2015 (1 page)
20 August 2015Director's details changed for Major Michael Gerald Wyatt on 7 August 2015 (2 pages)
20 August 2015Director's details changed for Major Michael Gerald Wyatt on 7 August 2015 (2 pages)
20 August 2015Director's details changed for Major Michael Gerald Wyatt on 7 August 2015 (2 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 190,000
(6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 190,000
(6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 190,000
(6 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 190,000
(6 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 190,000
(6 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 190,000
(6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Major Michael Gerald Wyatt on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Major Michael Gerald Wyatt on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (15 pages)
11 May 2011Termination of appointment of Jeanne Cook as a secretary (2 pages)
11 May 2011Termination of appointment of Jeanne Cook as a secretary (2 pages)
11 May 2011Appointment of Sonia Claire Barry as a secretary (3 pages)
11 May 2011Appointment of Sonia Claire Barry as a secretary (3 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (15 pages)
13 May 2009Return made up to 09/05/09; full list of members (5 pages)
13 May 2009Return made up to 09/05/09; full list of members (5 pages)
2 June 2008Form 169 for UNLIMITED company (2 pages)
2 June 2008Form 169 for UNLIMITED company (2 pages)
21 May 2008Return made up to 09/05/08; full list of members (6 pages)
21 May 2008Return made up to 09/05/08; full list of members (6 pages)
8 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Appointment terminate, director caroline charlotte williams logged form (1 page)
2 May 2008Appointment terminate, director caroline charlotte williams logged form (1 page)
24 April 2008Appointment terminated director caroline williams (1 page)
24 April 2008Appointment terminated director caroline williams (1 page)
14 August 2007£ sr 20000@1 14/02/07 (1 page)
14 August 2007£ sr 20000@1 14/02/07 (1 page)
10 May 2007Return made up to 09/05/07; full list of members (4 pages)
10 May 2007Return made up to 09/05/07; full list of members (4 pages)
8 February 2007Memorandum and Articles of Association (14 pages)
8 February 2007Memorandum and Articles of Association (14 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
2 June 2006Return made up to 09/05/06; full list of members (7 pages)
2 June 2006Return made up to 09/05/06; full list of members (7 pages)
10 June 2005Return made up to 09/05/05; full list of members (8 pages)
10 June 2005Return made up to 09/05/05; full list of members (8 pages)
2 June 2004Return made up to 09/05/04; full list of members (8 pages)
2 June 2004Return made up to 09/05/04; full list of members (8 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Return made up to 09/05/03; full list of members (8 pages)
28 May 2003Return made up to 09/05/03; full list of members (8 pages)
6 May 2003Secretary's particulars changed (1 page)
6 May 2003Secretary's particulars changed (1 page)
21 May 2002Return made up to 09/05/02; full list of members (8 pages)
21 May 2002Return made up to 09/05/02; full list of members (8 pages)
28 September 2001Registered office changed on 28/09/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
28 September 2001Registered office changed on 28/09/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
24 May 2001Return made up to 09/05/01; full list of members (8 pages)
24 May 2001Return made up to 09/05/01; full list of members (8 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
9 June 2000Return made up to 09/05/00; full list of members (10 pages)
9 June 2000Return made up to 09/05/00; full list of members (10 pages)
20 October 1999Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
20 October 1999Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
1 June 1999Return made up to 09/05/99; full list of members (19 pages)
1 June 1999Return made up to 09/05/99; full list of members (19 pages)
28 October 1998Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
28 October 1998Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
17 June 1998Return made up to 09/05/98; full list of members (10 pages)
17 June 1998Return made up to 09/05/98; full list of members (10 pages)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
4 June 1997Return made up to 09/05/97; full list of members (11 pages)
4 June 1997Return made up to 09/05/97; full list of members (11 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New secretary appointed (1 page)
7 June 1996Return made up to 09/05/96; full list of members (11 pages)
7 June 1996Return made up to 09/05/96; full list of members (11 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
5 June 1995Return made up to 09/05/95; full list of members (20 pages)
5 June 1995Return made up to 09/05/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
25 May 1994Return made up to 09/05/94; full list of members (9 pages)
25 May 1994Return made up to 09/05/94; full list of members (9 pages)
17 May 1993Return made up to 09/05/93; no change of members (6 pages)
17 May 1993Return made up to 09/05/93; no change of members (6 pages)
3 March 1993Full accounts made up to 30 April 1992 (14 pages)
3 March 1993Full accounts made up to 30 April 1992 (14 pages)
20 May 1992Return made up to 09/05/92; no change of members (7 pages)
20 May 1992Return made up to 09/05/92; no change of members (7 pages)
6 June 1991Return made up to 09/05/91; full list of members (11 pages)
6 June 1991Return made up to 09/05/91; full list of members (11 pages)
14 May 1990Return made up to 09/05/90; full list of members (8 pages)
14 May 1990Return made up to 09/05/90; full list of members (8 pages)
15 April 1988Return made up to 16/03/88; full list of members (8 pages)
15 April 1988Return made up to 16/03/88; full list of members (8 pages)
19 March 1987Return made up to 11/03/87; full list of members (8 pages)
19 March 1987Return made up to 11/03/87; full list of members (8 pages)
2 April 1986Annual return made up to 18/03/86 (8 pages)
2 April 1986Annual return made up to 18/03/86 (8 pages)
17 April 1985Annual return made up to 03/04/85 (7 pages)
17 April 1985Annual return made up to 03/04/85 (7 pages)
3 August 1984Annual return made up to 01/08/84 (10 pages)
3 August 1984Annual return made up to 01/08/84 (10 pages)
30 June 1983Annual return made up to 08/06/83 (8 pages)
30 June 1983Annual return made up to 08/06/83 (8 pages)
17 January 1973Memorandum and Articles of Association (21 pages)
17 January 1973Memorandum and Articles of Association (21 pages)
1 December 1969Dir / sec appoint / resign (2 pages)