Company NameDeerhyde Limited
DirectorsGeorge Maxwell Bunn and Caroline Rebecca Rosamund Sturrock
Company StatusActive
Company Number01538598
CategoryPrivate Limited Company
Incorporation Date13 January 1981(43 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr George Maxwell Bunn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrablands House
Crablands Selsey
Chichester
West Sussex
PO20 9AY
Secretary NameMr George Maxwell Bunn
NationalityBritish
StatusCurrent
Appointed23 October 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrablands House
Crablands Selsey
Chichester
West Sussex
PO20 9AY
Director NameMrs Caroline Rebecca Rosamund Sturrock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(31 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrablands House Crablands
Selsey
Chichester
West Sussex
PO20 9AY
Director NameAndrew Jonathan Ganthony Maxwell Bunn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 9 months after company formation)
Appointment Duration20 years (resigned 13 November 2011)
RoleCompany Director
Correspondence AddressCrablands House Crablands
Selsey
Chichester
West Sussex
PO20 9AY
Director NameJune Rosamund Bunn
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 1998)
RoleDirector Of Companies
Correspondence AddressCrablands House Crablands
Selsey
Chichester
West Sussex
PO20 9AY

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

41 at £1George Maxwell Bunn
37.96%
Ordinary
40 at £1Caroline Rebecca Rosamund Sturrock
37.04%
Ordinary
27 at £1George Maxwell Bunn & J. Gubbay
25.00%
Ordinary

Financials

Year2014
Net Worth£2,635,704
Cash£1,330,394
Current Liabilities£4,633,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

31 March 1983Delivered on: 6 April 1983
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery.
Outstanding

Filing History

5 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
1 November 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
30 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
28 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
1 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
18 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
13 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
6 November 2018Change of details for Mr George Maxwell Bunn as a person with significant control on 6 April 2016 (2 pages)
1 November 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 108
(5 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 108
(5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 108
(6 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 108
(6 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 108
(5 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 108
(5 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 August 2012Termination of appointment of Andrew Bunn as a director (1 page)
21 August 2012Appointment of Mrs Caroline Rebecca Rosamund Sturrock as a director (2 pages)
21 August 2012Termination of appointment of Andrew Bunn as a director (1 page)
21 August 2012Appointment of Mrs Caroline Rebecca Rosamund Sturrock as a director (2 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 January 2010Amended accounts made up to 31 March 2009 (6 pages)
26 January 2010Amended accounts made up to 31 March 2009 (6 pages)
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 December 2008Return made up to 23/10/08; full list of members (4 pages)
10 December 2008Return made up to 23/10/08; full list of members (4 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
21 November 2007Return made up to 23/10/07; full list of members (3 pages)
21 November 2007Return made up to 23/10/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
14 December 2006Return made up to 23/10/06; full list of members (3 pages)
14 December 2006Return made up to 23/10/06; full list of members (3 pages)
7 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
7 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
26 January 2006Return made up to 23/10/05; full list of members (3 pages)
26 January 2006Return made up to 23/10/05; full list of members (3 pages)
10 March 2005Full accounts made up to 31 March 2004 (20 pages)
10 March 2005Full accounts made up to 31 March 2004 (20 pages)
10 December 2004Return made up to 23/10/04; full list of members (6 pages)
10 December 2004Return made up to 23/10/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 December 2003Return made up to 23/10/03; full list of members (6 pages)
4 December 2003Registered office changed on 04/12/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
4 December 2003Registered office changed on 04/12/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
4 December 2003Return made up to 23/10/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
25 November 2002Return made up to 23/10/02; full list of members (6 pages)
25 November 2002Registered office changed on 25/11/02 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
25 November 2002Return made up to 23/10/02; full list of members (6 pages)
25 November 2002Registered office changed on 25/11/02 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
2 April 2002Full accounts made up to 31 March 2001 (17 pages)
2 April 2002Full accounts made up to 31 March 2001 (17 pages)
2 November 2001Return made up to 23/10/01; full list of members (6 pages)
2 November 2001Return made up to 23/10/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 December 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
5 December 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 February 2000Return made up to 23/10/99; full list of members (7 pages)
5 February 2000Return made up to 23/10/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
30 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 October 1997Return made up to 23/10/97; full list of members (7 pages)
30 October 1997Return made up to 23/10/97; full list of members (7 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 February 1997£ nc 100/1000 04/01/97 (1 page)
4 February 1997£ nc 100/1000 04/01/97 (1 page)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1996Return made up to 23/10/96; no change of members (5 pages)
28 October 1996Return made up to 23/10/96; no change of members (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 November 1995Return made up to 23/10/95; no change of members (6 pages)
8 November 1995Return made up to 23/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 November 1982Memorandum and Articles of Association (9 pages)
20 November 1982Memorandum and Articles of Association (9 pages)