About

Registered Number: 00733241
Date of Incorporation: 23/08/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: 118 Old Milton Road, New Milton, Hampshire, BH25 6EB

 

Founded in 1962, E.G.Dunford Ltd has its registered office in New Milton in Hampshire. We don't know the number of employees at this company. Dunford, Ernest George, Read, Stephen John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNFORD, Ernest George N/A 28 April 1996 1
READ, Stephen John 02 January 1994 14 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 25 January 2019
CS01 - N/A 31 December 2018
CH01 - Change of particulars for director 06 December 2018
MR01 - N/A 01 November 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 29 January 2014
AA01 - Change of accounting reference date 22 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 February 2013
AA01 - Change of accounting reference date 17 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 20 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
225 - Change of Accounting Reference Date 01 September 2006
AA - Annual Accounts 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 20 April 2006
225 - Change of Accounting Reference Date 22 February 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
287 - Change in situation or address of Registered Office 22 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 12 January 2004
395 - Particulars of a mortgage or charge 01 November 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
363a - Annual Return 27 February 2002
AA - Annual Accounts 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 25 September 2000
395 - Particulars of a mortgage or charge 18 August 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 24 August 1999
395 - Particulars of a mortgage or charge 07 July 1999
395 - Particulars of a mortgage or charge 25 June 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 03 October 1996
288 - N/A 16 May 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 16 August 1995
AA - Annual Accounts 12 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1995
363s - Annual Return 31 March 1995
395 - Particulars of a mortgage or charge 24 October 1994
AA - Annual Accounts 08 February 1994
288 - N/A 01 February 1994
363s - Annual Return 26 January 1994
363s - Annual Return 17 January 1993
AA - Annual Accounts 17 January 1993
395 - Particulars of a mortgage or charge 28 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 07 January 1992
287 - Change in situation or address of Registered Office 01 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1991
AA - Annual Accounts 12 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 08 April 1991
363a - Annual Return 22 March 1991
288 - N/A 13 June 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 28 April 1989
395 - Particulars of a mortgage or charge 29 March 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 23 March 1988
395 - Particulars of a mortgage or charge 26 November 1987
AA - Annual Accounts 25 November 1986
NEWINC - New incorporation documents 23 August 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Mortgage 07 January 2010 Outstanding

N/A

Mortgage 03 April 2007 Outstanding

N/A

Mortgage 31 January 2007 Fully Satisfied

N/A

Mortgage deed 19 April 2006 Outstanding

N/A

Estate rentcharge deposit deed 27 July 2004 Outstanding

N/A

Mortgage 27 July 2004 Outstanding

N/A

Mortgage 04 February 2004 Fully Satisfied

N/A

Mortgage 04 February 2004 Fully Satisfied

N/A

Mortgage deed 30 October 2003 Outstanding

N/A

Debenture 17 August 2000 Fully Satisfied

N/A

Mortgage 02 July 1999 Outstanding

N/A

Mortgage 17 June 1999 Outstanding

N/A

Legal charge 18 October 1994 Fully Satisfied

N/A

Single debenture 20 February 1992 Fully Satisfied

N/A

Single debenture 08 April 1991 Outstanding

N/A

Mortgage 08 April 1991 Outstanding

N/A

Mortgage 08 April 1991 Fully Satisfied

N/A

Legal mortgage 23 March 1989 Fully Satisfied

N/A

Legal mortgage 24 November 1987 Fully Satisfied

N/A

Mortgage debenture 21 June 1985 Fully Satisfied

N/A

Legal mortgage 01 November 1984 Fully Satisfied

N/A

Legal mortgage 28 October 1982 Fully Satisfied

N/A

Memorandum of deposit registered pursuant of an order of court dated 14/8/79 26 June 1979 Fully Satisfied

N/A

Legal mortgage 26 August 1977 Fully Satisfied

N/A

Memo of deposit 05 January 1977 Fully Satisfied

N/A

Legal mortgage 10 July 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.