DUNNS 2012 LIMITED
GAINSBOROUGH DUNNS (LONG SUTTON) LIMITED

Hellopages » Lincolnshire » West Lindsey » DN21 5TH

Company number 02185220
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address LINDSEY HOUSE, HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TH
Home Country United Kingdom
Nature of Business 01640 - Seed processing for propagation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 25,000 . The most likely internet sites of DUNNS 2012 LIMITED are www.dunns2012.co.uk, and www.dunns-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Saxilby Rail Station is 9.9 miles; to Brigg Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunns 2012 Limited is a Private Limited Company. The company registration number is 02185220. Dunns 2012 Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Dunns 2012 Limited is Lindsey House Hemswell Cliff Gainsborough Lincolnshire Dn21 5th. . THOMPSON, Michael John is a Secretary of the company. SHAND, Stuart James is a Director of the company. SHEPPARD, David Thomas is a Director of the company. THOMPSON, Michael John is a Director of the company. Secretary JEFFRIES, Judith has been resigned. Secretary MUSTILL, Ian Roland has been resigned. Secretary RUSSELL, Allison Deborah Lesa has been resigned. Director BUSFIELD, Peter Alan has been resigned. Director JEFFRIES, Judith has been resigned. Director MUSTILL, Ian Roland has been resigned. Director RIX, Phillip James has been resigned. Director RUSSELL, Allison Deborah Lesa has been resigned. Director RUSSELL, Stephen has been resigned. The company operates in "Seed processing for propagation".


Current Directors

Secretary
THOMPSON, Michael John
Appointed Date: 10 February 2012

Director
SHAND, Stuart James
Appointed Date: 10 February 2012
63 years old

Director
SHEPPARD, David Thomas
Appointed Date: 10 February 2012
63 years old

Director
THOMPSON, Michael John
Appointed Date: 10 February 2012
60 years old

Resigned Directors

Secretary
JEFFRIES, Judith
Resigned: 14 June 2011
Appointed Date: 05 January 2001

Secretary
MUSTILL, Ian Roland
Resigned: 05 January 2001

Secretary
RUSSELL, Allison Deborah Lesa
Resigned: 10 February 2012
Appointed Date: 14 June 2011

Director
BUSFIELD, Peter Alan
Resigned: 14 June 2011
Appointed Date: 03 August 2000
70 years old

Director
JEFFRIES, Judith
Resigned: 14 June 2011
Appointed Date: 03 August 2000
74 years old

Director
MUSTILL, Ian Roland
Resigned: 10 July 2003
84 years old

Director
RIX, Phillip James
Resigned: 14 June 2010
Appointed Date: 03 August 2000
66 years old

Director
RUSSELL, Allison Deborah Lesa
Resigned: 10 February 2012
Appointed Date: 14 June 2011
61 years old

Director
RUSSELL, Stephen
Resigned: 10 February 2012
70 years old

Persons With Significant Control

Gleadell Agriculture Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNNS 2012 LIMITED Events

30 Dec 2016
Confirmation statement made on 29 December 2016 with updates
28 Dec 2016
Accounts for a dormant company made up to 30 June 2016
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000

07 Dec 2015
Accounts for a dormant company made up to 30 June 2015
30 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 25,000

...
... and 101 more events
07 Feb 1988
Secretary resigned;new secretary appointed

07 Feb 1988
New director appointed

07 Feb 1988
Director resigned;new director appointed

07 Feb 1988
Registered office changed on 07/02/88 from: 2ND floor 223 regent street london W1R 7DB

29 Oct 1987
Incorporation

DUNNS 2012 LIMITED Charges

22 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 1996
Debenture
Delivered: 5 August 1996
Status: Satisfied on 26 November 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…