About

Registered Number: 06156701
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Dundraw Farm, Dundraw, Wigton, Cumbria, CA7 0DP

 

Based in Cumbria, Dundraw Farm was established in 2007, it's status at Companies House is "Active". We do not know the number of employees at the company. Harrison, David John, Harrison, Joanne Rachel, Harrison, John Branthwaite, Harrison, Mary are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, David John 13 March 2007 - 1
HARRISON, Joanne Rachel 13 March 2007 - 1
HARRISON, John Branthwaite 13 March 2007 - 1
HARRISON, Mary 13 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC04 - N/A 18 August 2020
CS01 - N/A 14 February 2020
CS01 - N/A 07 February 2019
CS01 - N/A 07 February 2018
MR01 - N/A 05 October 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 09 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 17 December 2014
FOA-RR - N/A 12 March 2014
MAR - Memorandum and Articles - used in re-registration 12 March 2014
CERT3 - Re-registration of a company from limited to unlimited 12 March 2014
RR05 - Application by a private limited company for re-registration as a private unlimited company 12 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.