Company NameDunlossit (Farming) Limited
Company StatusActive
Company Number03317264
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Previous NameTempleco 339 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Anthony Richard Bull
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameMs Leonie Kira Emma Schroder
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Ashe George Russell Windham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Lavender Gardens
London
SW11 1DJ
Secretary NameMs Leonie Kira Emma Schroder
StatusCurrent
Appointed20 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunlossit Estate Office Knocklearach Farm
Ballygrant
Isle Of Islay
Argyll
PA45 7QL
Scotland
Director NameJames Stephen Bingham Kennedy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 1999)
RoleEstate Manager
Correspondence AddressLossit Farmhouse Ballygrant
Isle Of Islay
Argyll
PA45 7QL
Scotland
Director NameMr Bruno Lionel Schroder
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months (resigned 20 February 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Kenneth John Garden
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months (resigned 16 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Secretary NameMr Bruno Lionel Schroder
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months (resigned 20 February 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr John Anthony De Havilland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBldmmenberg PO Box 1212 Stanford 7210
Western Cape
South Africa
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.8m at £0.5Dunlossit Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,689,364
Cash£20,494
Current Liabilities£93,391

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 June 2020Appointment of Mr Matthew Derek Pintus as a director on 1 June 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 November 2019Withdrawal of a person with significant control statement on 8 November 2019 (2 pages)
8 November 2019Notification of Dunlossit Trustees Limited as a person with significant control on 7 November 2019 (2 pages)
16 September 2019Termination of appointment of Kenneth John Garden as a director on 16 August 2019 (1 page)
1 May 2019Appointment of Mr Ashe George Russell Windham as a director on 20 March 2019 (2 pages)
1 May 2019Termination of appointment of Bruno Lionel Schroder as a secretary on 20 February 2019 (1 page)
1 May 2019Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 20 March 2019 (2 pages)
1 May 2019Appointment of Mr John Anthony De Havilland as a director on 20 March 2019 (2 pages)
1 May 2019Termination of appointment of Bruno Lionel Schroder as a director on 20 February 2019 (1 page)
25 April 2019Appointment of Ms Leonie Kira Emma Schroder as a secretary on 20 March 2019 (2 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 19 July 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Registered office address changed from Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 12 December 2017 (1 page)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 900,002
(7 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 900,002
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 17 March 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 900,002
(7 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 900,002
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 900,002
(7 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 900,002
(7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
18 March 2008Registered office changed on 18/03/2008 from 33 gutter lane london EC2V 8AS (1 page)
18 March 2008Registered office changed on 18/03/2008 from 33 gutter lane london EC2V 8AS (1 page)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
20 March 2007Return made up to 12/02/07; full list of members (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 12/02/07; full list of members (2 pages)
20 March 2007Director's particulars changed (1 page)
25 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
16 February 2006Return made up to 12/02/06; full list of members (2 pages)
16 February 2006Return made up to 12/02/06; full list of members (2 pages)
14 December 2005Full accounts made up to 31 March 2005 (15 pages)
14 December 2005Full accounts made up to 31 March 2005 (15 pages)
22 February 2005Return made up to 12/02/05; full list of members (8 pages)
22 February 2005Return made up to 12/02/05; full list of members (8 pages)
27 July 2004Full accounts made up to 31 March 2004 (15 pages)
27 July 2004Full accounts made up to 31 March 2004 (15 pages)
27 April 2004Return made up to 12/02/04; full list of members (8 pages)
27 April 2004Return made up to 12/02/04; full list of members (8 pages)
8 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 January 2004Full accounts made up to 31 March 2003 (15 pages)
31 October 2003Auditor's resignation (1 page)
31 October 2003Auditor's resignation (1 page)
25 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Full accounts made up to 31 March 2002 (16 pages)
25 November 2002Full accounts made up to 31 March 2002 (16 pages)
11 March 2002Return made up to 12/02/02; full list of members (7 pages)
11 March 2002Return made up to 12/02/02; full list of members (7 pages)
14 November 2001Full accounts made up to 31 March 2001 (16 pages)
14 November 2001Full accounts made up to 31 March 2001 (16 pages)
16 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2001Secretary's particulars changed;director's particulars changed (1 page)
13 March 2001Registered office changed on 13/03/01 from: 120 cheapside london EC2V 6DS (1 page)
13 March 2001Registered office changed on 13/03/01 from: 120 cheapside london EC2V 6DS (1 page)
13 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Full accounts made up to 31 March 2000 (16 pages)
26 October 2000Full accounts made up to 31 March 2000 (16 pages)
7 March 2000Return made up to 12/02/00; full list of members (7 pages)
7 March 2000Return made up to 12/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
16 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
15 December 1998Full accounts made up to 31 March 1998 (14 pages)
15 December 1998Full accounts made up to 31 March 1998 (14 pages)
5 March 1998Return made up to 12/02/98; full list of members (9 pages)
5 March 1998Return made up to 12/02/98; full list of members (9 pages)
11 August 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 August 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 July 1997Ad 01/07/97--------- £ si [email protected]=25000 £ ic 875002/900002 (2 pages)
7 July 1997Ad 01/07/97--------- £ si [email protected]=25000 £ ic 875002/900002 (2 pages)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 April 1997Ad 03/04/97--------- £ si [email protected]=875000 £ ic 2/875002 (2 pages)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 April 1997Ad 03/04/97--------- £ si [email protected]=875000 £ ic 2/875002 (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (3 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 12 gough square london EC4A 3DE (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed;new director appointed (3 pages)
3 April 1997New director appointed (3 pages)
3 April 1997Registered office changed on 03/04/97 from: 12 gough square london EC4A 3DE (1 page)
3 April 1997New director appointed (3 pages)
3 April 1997New director appointed (3 pages)
3 April 1997New director appointed (3 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
26 March 1997Company name changed templeco 339 LIMITED\certificate issued on 26/03/97 (2 pages)
26 March 1997S-div 06/03/97 (1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 March 1997Company name changed templeco 339 LIMITED\certificate issued on 26/03/97 (2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 March 1997£ nc 100/1000000 06/03/97 (1 page)
26 March 1997£ nc 100/1000000 06/03/97 (1 page)
26 March 1997S-div 06/03/97 (1 page)
12 February 1997Incorporation (22 pages)
12 February 1997Incorporation (22 pages)