About

Registered Number: 02203338
Date of Incorporation: 08/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Hood House, Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB

 

Dunkin Rushton Ltd was registered on 08 December 1987, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, John Dunkin N/A - 1
RUSHTON, Paul Dunkin N/A 31 March 2016 1
RUSHTON, William Paul N/A 10 February 1994 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 08 November 2019
PSC04 - N/A 30 August 2019
CS01 - N/A 29 August 2019
PSC04 - N/A 28 August 2019
CH03 - Change of particulars for secretary 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 11 September 2018
CH01 - Change of particulars for director 11 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 19 November 2015
MR01 - N/A 03 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 10 September 2014
MR01 - N/A 14 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 14 September 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 11 September 2009
363a - Annual Return 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 11 October 2007
395 - Particulars of a mortgage or charge 21 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 18 October 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 12 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 31 January 2003
AA - Annual Accounts 20 November 2002
395 - Particulars of a mortgage or charge 10 September 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 15 January 2002
395 - Particulars of a mortgage or charge 15 September 2001
395 - Particulars of a mortgage or charge 01 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 07 August 2000
395 - Particulars of a mortgage or charge 12 July 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 13 July 1999
395 - Particulars of a mortgage or charge 15 May 1999
395 - Particulars of a mortgage or charge 16 March 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 06 July 1998
395 - Particulars of a mortgage or charge 18 March 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 11 August 1997
395 - Particulars of a mortgage or charge 16 July 1997
287 - Change in situation or address of Registered Office 31 December 1996
AA - Annual Accounts 16 October 1996
395 - Particulars of a mortgage or charge 14 September 1996
395 - Particulars of a mortgage or charge 30 August 1996
363s - Annual Return 14 August 1996
395 - Particulars of a mortgage or charge 26 April 1996
RESOLUTIONS - N/A 13 December 1995
AA - Annual Accounts 07 November 1995
MEM/ARTS - N/A 07 November 1995
CERTNM - Change of name certificate 18 October 1995
363s - Annual Return 30 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 18 August 1994
395 - Particulars of a mortgage or charge 11 August 1994
288 - N/A 28 February 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 17 August 1992
395 - Particulars of a mortgage or charge 12 June 1992
395 - Particulars of a mortgage or charge 12 June 1992
395 - Particulars of a mortgage or charge 12 June 1992
395 - Particulars of a mortgage or charge 12 June 1992
395 - Particulars of a mortgage or charge 12 June 1992
395 - Particulars of a mortgage or charge 12 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
123 - Notice of increase in nominal capital 26 March 1992
AA - Annual Accounts 26 September 1991
RESOLUTIONS - N/A 22 August 1991
RESOLUTIONS - N/A 22 August 1991
RESOLUTIONS - N/A 22 August 1991
363b - Annual Return 22 August 1991
363(287) - N/A 22 August 1991
AA - Annual Accounts 30 July 1991
363 - Annual Return 21 August 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
395 - Particulars of a mortgage or charge 10 June 1989
395 - Particulars of a mortgage or charge 04 November 1988
47 - N/A 20 August 1988
PUC 5 - N/A 22 February 1988
PUC 2 - N/A 22 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1988
288 - N/A 15 December 1987
NEWINC - New incorporation documents 08 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

A registered charge 06 June 2014 Outstanding

N/A

Mortgage 20 January 2012 Outstanding

N/A

Mortgage 12 January 2012 Outstanding

N/A

Mortgage 18 January 2008 Outstanding

N/A

Mortgage 18 January 2008 Outstanding

N/A

Mortgage 07 December 2007 Outstanding

N/A

Mortgage 30 November 2007 Outstanding

N/A

Mortgage 16 February 2007 Outstanding

N/A

Mortgage deed 07 October 2005 Outstanding

N/A

Mortgage 11 June 2004 Outstanding

N/A

Mortgage deed 29 January 2003 Outstanding

N/A

Mortgage deed 06 September 2002 Fully Satisfied

N/A

Mortgage deed 14 September 2001 Outstanding

N/A

Mortgage 24 August 2001 Outstanding

N/A

Mortgage deed 11 July 2000 Fully Satisfied

N/A

Mortgage deed 14 May 1999 Fully Satisfied

N/A

Mortgage deed 12 March 1999 Fully Satisfied

N/A

Mortgage 16 March 1998 Fully Satisfied

N/A

Mortgage deed 14 July 1997 Outstanding

N/A

Mortgage 13 September 1996 Outstanding

N/A

Mortgage deed 23 August 1996 Fully Satisfied

N/A

Mortgage 25 April 1996 Fully Satisfied

N/A

Mortgage 05 August 1994 Outstanding

N/A

Mortgage 09 June 1992 Outstanding

N/A

Mortgage 09 June 1992 Outstanding

N/A

Mortgage 09 June 1992 Outstanding

N/A

Mortgage 09 June 1992 Outstanding

N/A

Mortgage 09 June 1992 Outstanding

N/A

Single debenture 09 June 1992 Outstanding

N/A

Legal charge 26 May 1989 Fully Satisfied

N/A

Single debenture 20 October 1988 Fully Satisfied

N/A

Mortgage debenture 18 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.