Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNEMILL LIMITED
Company Information for

DUNEMILL LIMITED

KENWOOD HAREWOOD ROAD, COLLINGHAM, WETHERBY, LS22 5BY,
Company Registration Number
02120854
Private Limited Company
Active

Company Overview

About Dunemill Ltd
DUNEMILL LIMITED was founded on 1987-04-08 and has its registered office in Wetherby. The organisation's status is listed as "Active". Dunemill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNEMILL LIMITED
 
Legal Registered Office
KENWOOD HAREWOOD ROAD
COLLINGHAM
WETHERBY
LS22 5BY
Other companies in LS22
 
Filing Information
Company Number 02120854
Company ID Number 02120854
Date formed 1987-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 19:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNEMILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNEMILL LIMITED

Current Directors
Officer Role Date Appointed
DENNIS MARSHALL
Company Secretary 1992-12-29
DENNIS MARSHALL
Director 1992-12-29
MARGARET MARSHALL
Director 1997-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ALBROW
Director 1992-12-29 2017-04-12
SYLVIA CROSSLAND
Director 1999-10-01 2017-04-12
RAYMOND NEATH
Director 1998-07-17 2017-04-12
ALAN VARLEY
Director 1992-12-29 2016-08-15
CARL INGRAM BEILBY
Director 1992-12-29 2016-08-07
JANE SUZANNE KILGALLON
Director 1992-12-29 2014-04-22
PATRICK JOHN KILGALLON
Director 1992-12-29 2014-04-22
GOERGE ARTHUR WOOTTON
Director 1992-12-29 2002-10-04
STEPHEN MICHAEL CROSSLAND
Director 1992-12-29 1999-10-01
SUSAN MARGARET KEAT
Director 1992-12-29 1998-12-01
THOMAS WILSON
Director 1992-12-29 1998-07-17
RAYMOND ALAN WORSNOP
Director 1992-12-29 1997-01-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-02AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND NEATH
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA CROSSLAND
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ALBROW
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 13
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN VARLEY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL BEILBY
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 13
2015-11-21AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-30LATEST SOC30/11/14 STATEMENT OF CAPITAL;GBP 13
2014-11-30AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KILGALLON
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE KILGALLON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 13
2013-11-20AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AR0118/11/12 ANNUAL RETURN FULL LIST
2012-09-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-23AR0118/11/10 ANNUAL RETURN FULL LIST
2010-10-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-19AR0118/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN VARLEY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEATH / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARSHALL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MARSHALL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KILGALLON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SUZANNE KILGALLON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA CROSSLAND / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL INGRAM BEILBY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALBROW / 19/11/2009
2009-11-12AA30/06/09 TOTAL EXEMPTION FULL
2008-11-25AA30/06/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-06-25225CURRSHO FROM 30/09/2008 TO 30/06/2008
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-11363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-07363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2004-12-03363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2003-12-09363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-11363(288)DIRECTOR RESIGNED
2002-12-11363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2001-12-06363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2000-12-12363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288bDIRECTOR RESIGNED
1999-12-10363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1998-12-31363sRETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-10-20288bDIRECTOR RESIGNED
1998-10-20288aNEW DIRECTOR APPOINTED
1998-01-07AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/98
1998-01-07363sRETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS
1997-02-05288aNEW DIRECTOR APPOINTED
1997-02-05288bDIRECTOR RESIGNED
1997-01-07AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-07363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-02-19AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-19363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-07-14AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-11363xRETURN MADE UP TO 29/12/94; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DUNEMILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNEMILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNEMILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of DUNEMILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNEMILL LIMITED
Trademarks
We have not found any records of DUNEMILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNEMILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUNEMILL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DUNEMILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNEMILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNEMILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1