West Horndon
Brentwood
Essex
CM13 3LT
Director Name | Mrs Elizabeth Dunne |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(50 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunton Hills Farm Tilbury Road West Horndon Brentwood Essex Cm13 3lt |
Director Name | John Stanton Dunne |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 April 2007) |
Role | Farmer |
Correspondence Address | Dunton Hills Farm Tilbury Road West Horndon Brentwood Essex CM13 3LT |
Director Name | Mrs Vera Lillian Dunne |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 December 2008) |
Role | Secretary |
Correspondence Address | Dunton Hills Farm Tilbury Road West Horndon Brentwood Essex CM13 3LT |
Secretary Name | Mrs Vera Lillian Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 December 2008) |
Role | Secretary |
Correspondence Address | Dunton Hills Farm Tilbury Road West Horndon Brentwood Essex CM13 3LT |
Telephone | 01268 546204 |
---|---|
Telephone region | Basildon |
Registered Address | Fairwinds Dunton Poultry Farm Lower Dunton Road Bulphan Near Upminster RM14 3TD |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
4.1k at £1 | Peter Stanton Dunne 51.00% Ordinary |
---|---|
3.9k at £1 | Mrs Elizabeth Dunne 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,621 |
Cash | £302,549 |
Current Liabilities | £118,318 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
9 January 2015 | Delivered on: 21 January 2015 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Leasehold land known as land at dunton hills farm, tilbury, west horndon, brentwood, essex comprised in a lease dated 23 october 2014 made between (1) mr peter stanton dunne and (2) john S. dunne limited. Outstanding |
---|---|
26 February 1981 | Delivered on: 6 March 1981 Satisfied on: 23 December 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill/book debts uncalled capital. Tog. With all fixtures plant & machinery (see doc M38). Fully Satisfied |
15 October 1979 | Delivered on: 19 October 1979 Satisfied on: 11 October 2002 Persons entitled: Lombard North Central Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as "farwinds" poultry farm, ulting malden essex tog with any other interest of the company therein. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
---|---|
18 May 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 February 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 January 2015 | Registration of charge 007829590003, created on 9 January 2015
|
21 January 2015 | Registration of charge 007829590003, created on 9 January 2015
|
23 December 2014 | Satisfaction of charge 2 in full (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 July 2014 | Appointment of Mrs Elizabeth Dunne as a director on 17 July 2014 (2 pages) |
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
21 May 2013 | Register inspection address has been changed (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
23 December 2008 | Appointment terminated secretary vera dunne (1 page) |
23 December 2008 | Appointment terminated director vera dunne (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of debenture register (1 page) |
6 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / peter dunne / 01/05/2008 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
11 May 2007 | Director resigned (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
21 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
18 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
21 October 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 January 2000 (15 pages) |
7 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 January 1999 (17 pages) |
9 July 1999 | Return made up to 11/05/99; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
17 June 1998 | Return made up to 11/05/98; no change of members
|
29 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
12 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
25 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
1 June 1995 | Return made up to 11/05/95; no change of members (4 pages) |
2 December 1963 | Incorporation (17 pages) |