Dunemill Limited WETHERBY


Founded in 1987, Dunemill, classified under reg no. 02120854 is an active company. Currently registered at Kenwood Harewood Road LS22 5BY, Wetherby the company has been in the business for 37 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

The firm has 2 directors, namely Margaret M., Dennis M.. Of them, Dennis M. has been with the company the longest, being appointed on 29 December 1992 and Margaret M. has been with the company for the least time - from 22 January 1997. As of 20 April 2024, there were 12 ex directors - Alan V., Leslie A. and others listed below. There were no ex secretaries.

Dunemill Limited Address / Contact

Office Address Kenwood Harewood Road
Office Address2 Collingham
Town Wetherby
Post code LS22 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120854
Date of Incorporation Wed, 8th Apr 1987
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 37 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Dennis M.

Position: Secretary

Resigned:

Margaret M.

Position: Director

Appointed: 22 January 1997

Dennis M.

Position: Director

Appointed: 29 December 1992

Alan V.

Position: Director

Resigned: 15 August 2016

Leslie A.

Position: Director

Resigned: 12 April 2017

Carl B.

Position: Director

Resigned: 07 August 2016

Sylvia C.

Position: Director

Appointed: 01 October 1999

Resigned: 12 April 2017

Raymond N.

Position: Director

Appointed: 17 July 1998

Resigned: 12 April 2017

Goerge W.

Position: Director

Appointed: 29 December 1992

Resigned: 04 October 2002

Raymond W.

Position: Director

Appointed: 29 December 1992

Resigned: 22 January 1997

Stephen C.

Position: Director

Appointed: 29 December 1992

Resigned: 01 October 1999

Jane K.

Position: Director

Appointed: 29 December 1992

Resigned: 22 April 2014

Patrick K.

Position: Director

Appointed: 29 December 1992

Resigned: 22 April 2014

Thomas W.

Position: Director

Appointed: 29 December 1992

Resigned: 17 July 1998

Susan K.

Position: Director

Appointed: 29 December 1992

Resigned: 01 December 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Dennis M. This PSC and has 25-50% shares.

Dennis M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Net Assets Liabilities1313
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1313
Number Shares Allotted 13
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th June 2023
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements