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

DUNBAR WHARF HOLDINGS LIMITED

DUNBAR HOUSE WENTWORTH COURT, CASTLE ROAD EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE, ME10 3RN,
Company Registration Number
04109187
Private Limited Company
Active

Company Overview

About Dunbar Wharf Holdings Ltd
DUNBAR WHARF HOLDINGS LIMITED was founded on 2000-11-16 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Dunbar Wharf Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNBAR WHARF HOLDINGS LIMITED
 
Legal Registered Office
DUNBAR HOUSE WENTWORTH COURT
CASTLE ROAD EUROLINK INDUSTRIAL ESTATE
SITTINGBOURNE
ME10 3RN
Other companies in ME10
 
Filing Information
Company Number 04109187
Company ID Number 04109187
Date formed 2000-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBAR WHARF HOLDINGS 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 DUNBAR WHARF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLIN DOUGLAS JACOBS
Company Secretary 2010-07-12
BARRY ASHWORTH
Director 2000-12-06
COLIN DOUGLAS JACOBS
Director 2010-07-12
ALLEN RUSSELL SMITH
Director 2000-12-06
LALITA RUSSELL SMITH
Director 2000-12-06
SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOLMES
Company Secretary 2000-12-06 2010-05-31
JOHN HOLMES
Director 2000-12-06 2010-05-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-11-16 2000-12-06
CHETTLEBURGH'S LIMITED
Nominated Director 2000-11-16 2000-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ASHWORTH DUNBAR WHARF LIMITED Director 1991-01-14 CURRENT 1923-06-18 Active
BARRY ASHWORTH E.W. TAYLOR & COMPANY (FORWARDING) LIMITED Director 1991-01-14 CURRENT 1960-07-14 Active
BARRY ASHWORTH GOWAN LIMITED Director 1991-01-14 CURRENT 1971-03-09 Active
COLIN DOUGLAS JACOBS GOWAN LIMITED Director 2011-03-01 CURRENT 1971-03-09 Active
COLIN DOUGLAS JACOBS E.W. TAYLOR & COMPANY (FORWARDING) LIMITED Director 2010-07-12 CURRENT 1960-07-14 Active
ALLEN RUSSELL SMITH DUNBAR WHARF LIMITED Director 1991-01-14 CURRENT 1923-06-18 Active
ALLEN RUSSELL SMITH E.W. TAYLOR & COMPANY (FORWARDING) LIMITED Director 1991-01-14 CURRENT 1960-07-14 Active
ALLEN RUSSELL SMITH GOWAN LIMITED Director 1991-01-14 CURRENT 1971-03-09 Active
LALITA RUSSELL SMITH E.W. TAYLOR & COMPANY (FORWARDING) LIMITED Director 1996-10-11 CURRENT 1960-07-14 Active
SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH GOWAN LIMITED Director 2011-03-01 CURRENT 1971-03-09 Active
SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH E.W. TAYLOR & COMPANY (FORWARDING) LIMITED Director 2010-07-12 CURRENT 1960-07-14 Active

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
2023-12-04Change of details for Mrs Lalita Russell-Smith as a person with significant control on 2023-11-16
2023-12-04Change of details for Mr Allen Russell-Smith as a person with significant control on 2023-11-16
2023-12-04CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18Cancellation of shares. Statement of capital on 2022-04-29 GBP 6,954
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-25CH01Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2022-11-16
2022-05-05SH06Cancellation of shares. Statement of capital on 2022-04-29 GBP 6,918
2022-05-05SH03Purchase of own shares
2022-03-14SH06Cancellation of shares. Statement of capital on 2022-03-08 GBP 7,473
2022-03-14SH03Purchase of own shares
2021-12-23Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2021-11-15
2021-12-23CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-12-23CH01Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2021-11-15
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16TM02Termination of appointment of Colin Douglas Jacobs on 2019-12-31
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOUGLAS JACOBS
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-19AD02Register inspection address changed from 14 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP England to Dunbar House, Wentworth Court Castle Road Eurolink Industrial Estate Sittingbourne ME10 3RN
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091870003
2019-06-28MR05All of the property or undertaking has been released from charge for charge number 1
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 7993
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2017-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 16/11/2016
2017-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 16/11/2016
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ASHWORTH / 16/11/2016
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ASHWORTH / 16/11/2016
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH / 16/11/2016
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH / 16/11/2016
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 16/11/2016
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 16/11/2016
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01AD02Register inspection address changed to 14 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP
2016-07-01AD03Registers moved to registered inspection location of 14 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 7993
2016-05-24SH06Cancellation of shares. Statement of capital on 2016-03-18 GBP 7,993
2016-05-12SH03Purchase of own shares
2016-04-18SH02Statement of capital on 2016-03-18 GBP7,993
2016-04-18RES13Resolutions passed:
  • Agreed 18/03/2016
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 9659
2016-01-07AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 9659
2014-12-09AR0116/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 9659
2013-11-26AR0116/11/13 ANNUAL RETURN FULL LIST
2013-11-26AD02Register inspection address has been changed
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091870002
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM, 22 EASTER PARK FERRY LANE SOUTH, RAINHAM, ESSEX, RM13 9PB
2012-11-16AR0116/11/12 FULL LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-04RES13CONTRACT 20/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 24/04/2012
2011-11-17AR0116/11/11 FULL LIST
2011-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-01AUDAUDITOR'S RESIGNATION
2010-12-02AR0116/11/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN RUSSELL SMITH / 16/11/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ASHWORTH / 16/11/2010
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-04AP01DIRECTOR APPOINTED COLIN DOUGLAS JACOBS
2010-07-22AP03SECRETARY APPOINTED COLIN DOUGLAS JACOBS
2010-07-22AP01DIRECTOR APPOINTED SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOLMES
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES
2010-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-20AR0116/11/09 FULL LIST
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, DUNBAR HOUSE WENTWORTH COURT, CASTLE ROAD EUROLINK INDUSTRIAL, ESTATE SITTINGBOURNE, KENT, ME10 3RN
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-07363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-19169CAPITALS NOT ROLLED UP
2008-01-30363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: DUNBAR HOUSE, EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE, KENT ME10 3RN
2007-01-04363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-30169£ IC 18876/15730 03/12/04 £ SR 3146@1=3146
2005-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-08-17169£ IC 22651/18876 12/07/02 £ SR 3775@1=3775
2002-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-11SASHARES AGREEMENT OTC
2001-12-1188(2)RAD 30/05/01--------- £ SI 22650@1
2001-11-20363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-06-12225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288bDIRECTOR RESIGNED
2000-12-13123NC INC ALREADY ADJUSTED 06/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DUNBAR WHARF HOLDINGS 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 DUNBAR WHARF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE AND ASSIGNMENT 2010-02-12 Outstanding EULER HERMES GUARANTEE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNBAR WHARF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DUNBAR WHARF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBAR WHARF HOLDINGS LIMITED
Trademarks
We have not found any records of DUNBAR WHARF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBAR WHARF HOLDINGS 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 (70100 - Activities of head offices) as DUNBAR WHARF HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DUNBAR WHARF HOLDINGS 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 DUNBAR WHARF HOLDINGS 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 DUNBAR WHARF HOLDINGS 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.