Dunley Estate Limited WHITCHURCH


Dunley Estate started in year 1949 as Private Limited Company with registration number 00463118. The Dunley Estate company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Whitchurch at Dunley Park. Postal code: RG28 7TU. Since 2003/04/29 Dunley Estate Limited is no longer carrying the name Crofton Manor Farms.

There is a single director in the firm at the moment - Nicola S., appointed on 27 December 1991. In addition, a secretary was appointed - John S., appointed on 9 March 1998. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret W. who worked with the the firm until 18 April 1994.

Dunley Estate Limited Address / Contact

Office Address Dunley Park
Office Address2 Dunley
Town Whitchurch
Post code RG28 7TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00463118
Date of Incorporation Wed, 5th Jan 1949
Industry Mixed farming
End of financial Year 31st March
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

John S.

Position: Secretary

Appointed: 09 March 1998

Nicola S.

Position: Director

Appointed: 27 December 1991

Margaret W.

Position: Secretary

Resigned: 18 April 1994

Colin H.

Position: Director

Appointed: 20 April 1994

Resigned: 10 September 1995

John S.

Position: Director

Appointed: 20 April 1994

Resigned: 01 December 1997

Nicola S.

Position: Secretary

Appointed: 16 August 1993

Resigned: 09 March 1998

Irene W.

Position: Director

Appointed: 27 December 1991

Resigned: 18 April 1994

Margaret W.

Position: Director

Appointed: 27 December 1991

Resigned: 16 August 1993

Frank K.

Position: Director

Appointed: 27 December 1991

Resigned: 02 January 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Nicola S. The abovementioned PSC and has 50,01-75% shares.

Nicola S.

Notified on 4 June 2016
Nature of control: 50,01-75% shares

Company previous names

Crofton Manor Farms April 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  222 812425 5414 749 976
Current Assets339 764316 659483 861904 7475 643 043
Debtors  261 049439 206807 104
Net Assets Liabilities913 482845 845982 8571 124 5835 246 760
Other Debtors  26 09827 202702 203
Property Plant Equipment  607 749660 069657 821
Total Inventories   40 00085 963
Other
Accrued Liabilities Deferred Income12 9688 3742 197161 17532 382
Accumulated Depreciation Impairment Property Plant Equipment   13 526150 509
Amounts Owed By Directors  185 237229 730 
Average Number Employees During Period44443
Corporation Tax Payable  49 5626 295 
Corporation Tax Recoverable  43 24567 14155 274
Creditors29 13774 184108 753440 2331 054 104
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -76 527-13 511
Disposals Property Plant Equipment   -417 500-320 541
Dividends Paid On Shares    490 000
Finished Goods Goods For Resale   40 00057 756
Fixed Assets615 823611 744607 749660 069657 821
Increase Decrease In Depreciation Impairment Property Plant Equipment   12 662148 587
Increase From Depreciation Charge For Year Property Plant Equipment   16 599150 494
Loans From Directors    26 254
Net Current Assets Liabilities310 627242 475375 108464 5144 588 939
Other Creditors  2 500 6 000
Other Taxation Social Security Payable  51 37632 514 
Property Plant Equipment Gross Cost   673 595808 330
Raw Materials Consumables    28 207
Recoverable Value-added Tax  6 469115 13314 477
Taxation Social Security Payable   38 809941 442
Total Additions Including From Business Combinations Property Plant Equipment   409 892455 276
Total Assets Less Current Liabilities926 450854 219982 8571 124 5835 246 760
Trade Creditors Trade Payables  3 118240 24948 026
Trade Debtors Trade Receivables    35 150
Advances Credits Directors 221 751185 237229 730 
Advances Credits Made In Period Directors 161 112222 639388 631 
Advances Credits Repaid In Period Directors -28 050-259 153-344 138 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (10 pages)

Company search