Dunthrop Farms Limited

General information

Name:

Dunthrop Farms Ltd

Office Address:

Alderley 21 Lambridge Wood Road RG9 3BP Henley-on-thames

Number: 02562585

Incorporation date: 1990-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Dunthrop Farms was founded on 1990-11-27 as a Private Limited Company. This business's office may be found at Henley-on-thames on Alderley, 21 Lambridge Wood Road. When you have to contact this firm by post, the post code is RG9 3BP. The registration number for Dunthrop Farms Limited is 02562585. This business's declared SIC number is 1110, that means Growing of cereals (except rice), leguminous crops and oil seeds. 2022-12-31 is the last time company accounts were reported.

The data we obtained that details the company's executives suggests the existence of three directors: Timothy C., Robin C. and Janice C. who became the part of the company on 2017-11-23, 2014-05-16 and 1991-11-27. In order to provide support to the directors, this specific firm has been utilizing the skillset of Janice C. as a secretary since the appointment on 2016-04-24.

Financial data based on annual reports

Company staff

Timothy C.

Role: Director

Appointed: 23 November 2017

Latest update: 29 April 2024

Janice C.

Role: Secretary

Appointed: 24 April 2016

Latest update: 29 April 2024

Robin C.

Role: Director

Appointed: 16 May 2014

Latest update: 29 April 2024

Janice C.

Role: Director

Appointed: 27 November 1991

Latest update: 29 April 2024

People with significant control

Executives who control the firm include: Robin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Robin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy C.
Notified on 1 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Janice C.
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Dunthrop House Heythrop

Post code:

OX7 5TJ

City / Town:

Chipping Norton

HQ address,
2013

Address:

Dunthrop House Heythrop

Post code:

OX7 5TJ

City / Town:

Chipping Norton

HQ address,
2014

Address:

Dunthrop House Heythrop

Post code:

OX7 5TJ

City / Town:

Chipping Norton

Accountant/Auditor,
2012

Name:

Bronsens Llp

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
33
Company Age

Similar companies nearby

Closest companies