Dungates Farms Limited SURREY


Founded in 1978, Dungates Farms, classified under reg no. 01360773 is an active company. Currently registered at Buckland Estate Office RH3 7BE, Surrey the company has been in the business for fourty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Wayne T., Dominic S. and Adrian S.. In addition one secretary - Dominic S. - is with the company. As of 15 May 2024, there were 12 ex directors - Christopher S., William S. and others listed below. There were no ex secretaries.

Dungates Farms Limited Address / Contact

Office Address Buckland Estate Office
Office Address2 Buckland
Town Surrey
Post code RH3 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01360773
Date of Incorporation Fri, 31st Mar 1978
Industry Other letting and operating of own or leased real estate
Industry Silviculture and other forestry activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Dominic S.

Position: Secretary

Appointed: 31 March 2023

Wayne T.

Position: Director

Appointed: 31 March 2023

Dominic S.

Position: Director

Appointed: 23 April 1997

Adrian S.

Position: Director

Appointed: 30 September 1991

Christopher S.

Position: Director

Resigned: 02 January 2021

William S.

Position: Director

Resigned: 31 March 2023

Jonathan K.

Position: Director

Appointed: 23 July 2019

Resigned: 31 March 2023

Archibald S.

Position: Director

Appointed: 02 May 2018

Resigned: 31 March 2023

Duncan F.

Position: Director

Appointed: 25 July 2013

Resigned: 06 November 2018

Roger H.

Position: Director

Appointed: 25 July 2013

Resigned: 22 October 2021

Clemintine H.

Position: Director

Appointed: 26 October 2011

Resigned: 31 March 2023

Luke S.

Position: Director

Appointed: 29 July 2008

Resigned: 31 March 2023

Algernon S.

Position: Director

Appointed: 02 May 2003

Resigned: 31 March 2023

James C.

Position: Director

Appointed: 01 June 1999

Resigned: 23 July 2019

Mark S.

Position: Director

Appointed: 29 October 1993

Resigned: 26 May 1994

Philip S.

Position: Director

Appointed: 30 September 1991

Resigned: 10 May 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Samisami Limited from Betchworth, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Samisami Limited

Buckland Estate Office Lawrence Lane, Buckland, Betchworth, RH3 7BE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07723477
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand435 460256 7431 271 303782 0184 589 995
Current Assets2 755 6382 635 3351 487 0811 192 8305 178 670
Debtors127 037228 013183 311285 569197 855
Net Assets Liabilities4 610 1854 897 0685 481 02613 720 96715 072 204
Other Debtors18 936137 96548 20961 89448 787
Property Plant Equipment400 000609 796964 0991 262 8391 260 377
Total Inventories2 193 1412 150 57932 467125 243390 820
Other
Accumulated Depreciation Impairment Property Plant Equipment40 44340 44334 44349 88092 956
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 395 377  -253 022
Average Number Employees During Period1416131416
Bank Borrowings3 024 4203 024 42060 00060 00060 000
Bank Borrowings Overdrafts3 024 4203 024 4202 525 0002 465 0002 405 000
Corporation Tax Payable7 45741 1418 69915 837369 208
Creditors3 024 4203 222 2402 525 0002 465 0002 405 000
Fixed Assets5 065 5695 915 0768 292 58819 235 45716 684 716
Investment Property3 767 6104 467 5986 689 00917 352 74415 421 619
Investment Property Fair Value Model3 767 6104 467 5986 689 00917 352 74415 421 619
Investments Fixed Assets897 959837 682639 480619 8742 720
Investments In Group Undertakings34 98534 985264 9842 7202 720
Merchandise93 14150 57932 467125 243390 820
Net Current Assets Liabilities2 604 762-586 905309 427815 3974 404 353
Number Shares Issued Fully Paid 238 425238 425238 425238 425
Other Creditors63 68146 20689 768144 97750 474
Other Investments Other Than Loans13 950802 697374 496617 154-43 678
Par Value Share 0000
Property Plant Equipment Gross Cost440 443650 239998 5421 312 7191 353 333
Provisions35 726431 103595 9893 864 8873 611 865
Provisions For Liabilities Balance Sheet Subtotal35 726431 103595 9893 864 8873 611 865
Total Additions Including From Business Combinations Property Plant Equipment 209 796354 303314 17740 614
Total Assets Less Current Liabilities7 670 3315 328 1718 602 01520 050 85421 089 069
Trade Creditors Trade Payables79 738110 47327 187155 423293 829
Trade Debtors Trade Receivables108 10190 048135 102223 675149 068
Work In Progress2 100 0002 100 000   
Additional Provisions Increase From New Provisions Recognised  164 8863 268 898 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  1 250 000  
Amounts Owed To Group Undertakings  992 0001 196806
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 000  
Disposals Investment Property Fair Value Model    1 250 000
Disposals Property Plant Equipment  6 000  
Dividends Paid  166 898190 720190 740
Increase From Depreciation Charge For Year Property Plant Equipment   15 43743 076
Profit Loss  750 8568 430 6611 541 977

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th September 2023 to 31st December 2023
filed on: 8th, September 2023
Free Download (1 page)

Company search

Advertisements