Company NameDunsters Farm (Holdings) Limited
Company StatusActive
Company Number02627984
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jeremy James Mathew
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfold Business Park
Bury
Lancs
BL9 7BR
Director NameMrs Hannah Elizabeth Barlow
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfold Business Park
Bury
Lancs
BL9 7BR
Director NameMr Thomas James Mathew
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfold Business Park
Bury
Lancs
BL9 7BR
Director NameMr Leslie Ratcliffe
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressStormer Hill Tottington
Bury
Lancs
BL8 4AX
Director NameMrs Nancy Elizabeth Ratcliffe
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleDairyfood Wholesaler
Correspondence AddressStormer Hill
Tottington
Bury
Lancs
BL8 4AX
Secretary NameMrs Nancy Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleDairyfood Wholesaler
Correspondence AddressStormer Hill
Tottington
Bury
Lancs
BL8 4AX
Director NameMrs Elizabeth Louise Mathew
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(3 months, 1 week after company formation)
Appointment Duration29 years, 4 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfold Business Park
Bury
Lancs
BL9 7BR
Secretary NameMrs Elizabeth Louise Mathew
NationalityBritish
StatusResigned
Appointed21 October 1991(3 months, 1 week after company formation)
Appointment Duration29 years, 4 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfold Business Park
Bury
Lancs
BL9 7BR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedunstersfarm.com

Location

Registered AddressWaterfold Business Park
Bury
Lancs
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mrs H. Wardle
8.00%
Ordinary
40 at £1Mrs H.m. Putnam
8.00%
Ordinary
40 at £1Mrs Sally Laird
8.00%
Ordinary
380 at £1Elizabeth Louise Mathew & Jeremy James Mathew
76.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2021Termination of appointment of Elizabeth Louise Mathew as a secretary on 8 March 2021 (1 page)
8 March 2021Appointment of Mrs Hannah Elizabeth Barlow as a director on 8 March 2021 (2 pages)
8 March 2021Appointment of Mr Thomas James Mathew as a director on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Elizabeth Louise Mathew as a director on 8 March 2021 (1 page)
9 December 2020Notification of Hannah Elizabeth Barlow as a person with significant control on 8 December 2020 (2 pages)
9 December 2020Cessation of Elizabeth Louise Mathew as a person with significant control on 8 December 2020 (1 page)
9 December 2020Notification of Thomas James Mathew as a person with significant control on 8 December 2020 (2 pages)
9 December 2020Cessation of Jeremy James Mathew as a person with significant control on 8 December 2020 (1 page)
28 September 2020Statement by Directors (1 page)
28 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2020Solvency Statement dated 15/09/20 (1 page)
28 September 2020Statement of capital on 28 September 2020
  • GBP 500
(3 pages)
3 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 December 2016Statement of company's objects (2 pages)
14 December 2016Statement of company's objects (2 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 December 2016Particulars of variation of rights attached to shares (2 pages)
8 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,000
(8 pages)
8 December 2016Particulars of variation of rights attached to shares (2 pages)
8 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,000
(8 pages)
4 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 500
(5 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 500
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 500
(5 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 500
(5 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Secretary's details changed for Mrs Elizabeth Louise Mathew on 20 June 2014 (1 page)
20 June 2014Director's details changed for Mr Jeremy James Mathew on 20 June 2014 (2 pages)
20 June 2014Secretary's details changed for Mrs Elizabeth Louise Mathew on 20 June 2014 (1 page)
20 June 2014Director's details changed for Mr Jeremy James Mathew on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Elizabeth Louise Mathew on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Elizabeth Louise Mathew on 20 June 2014 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 September 2013Auditor's resignation (1 page)
10 September 2013Auditor's resignation (1 page)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 August 2010Director's details changed for Mrs Elizabeth Louise Mathew on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Elizabeth Louise Mathew on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Elizabeth Louise Mathew on 1 October 2009 (2 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 10/07/09; full list of members (5 pages)
10 July 2009Return made up to 10/07/09; full list of members (5 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 10/07/08; full list of members (5 pages)
14 July 2008Return made up to 10/07/08; full list of members (5 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 10/07/07; full list of members (3 pages)
25 July 2007Return made up to 10/07/07; full list of members (3 pages)
7 August 2006Return made up to 10/07/06; full list of members (3 pages)
7 August 2006Return made up to 10/07/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: the works kirklees street, tottington bury lancashire BL8 3NE (1 page)
25 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
25 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: the works kirklees street, tottington bury lancashire BL8 3NE (1 page)
15 September 2005Accounts for a small company made up to 31 December 2004 (4 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (4 pages)
15 July 2005Return made up to 10/07/05; full list of members (4 pages)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Return made up to 10/07/05; full list of members (4 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
19 July 2004Return made up to 10/07/04; full list of members (9 pages)
19 July 2004Return made up to 10/07/04; full list of members (9 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
18 July 2003Return made up to 10/07/03; full list of members (9 pages)
18 July 2003Return made up to 10/07/03; full list of members (9 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
15 July 2002Return made up to 10/07/02; full list of members (9 pages)
15 July 2002Return made up to 10/07/02; full list of members (9 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 July 2001Return made up to 10/07/01; full list of members (8 pages)
16 July 2001Return made up to 10/07/01; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 July 1999Return made up to 10/07/99; no change of members (4 pages)
16 July 1999Return made up to 10/07/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Return made up to 10/07/98; full list of members (6 pages)
19 August 1998Return made up to 10/07/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 July 1997Return made up to 10/07/97; no change of members (4 pages)
28 July 1997Return made up to 10/07/97; no change of members (4 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 July 1996Return made up to 10/07/96; no change of members (4 pages)
18 July 1996Return made up to 10/07/96; no change of members (4 pages)
17 October 1995Registered office changed on 17/10/95 from: the works kirklees street tottington bury lancashire BL8 4LR (1 page)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 October 1995Registered office changed on 17/10/95 from: the works kirklees street tottington bury lancashire BL8 4LR (1 page)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Registered office changed on 28/07/95 from: dunsters farm throstle grove brandlesholme bury,lancs. BL8 1DH (1 page)
28 July 1995Return made up to 10/07/95; full list of members (6 pages)
28 July 1995Registered office changed on 28/07/95 from: dunsters farm throstle grove brandlesholme bury,lancs. BL8 1DH (1 page)
28 July 1995Return made up to 10/07/95; full list of members (6 pages)
10 July 1991Incorporation (14 pages)
10 July 1991Incorporation (14 pages)