DUNCTON GROUP LIMITED

Register to unlock more data on OkredoRegister

DUNCTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06308608

Incorporation date

10/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Athena House, Bedford Road, Petersfield GU32 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2018)
dot icon22/12/2025
Director's details changed for Mr Ian Michael Brian Mclaughlin on 2025-12-22
dot icon16/12/2025
Statement of capital on 2025-12-16
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Statement by Directors
dot icon15/12/2025
Solvency Statement dated 15/12/25
dot icon10/12/2025
Director's details changed for Mr Ian Michael Brian Mclaughlin on 2025-12-10
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England to Fairburn House 5 Godwin Street Bradford BD1 2AH
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/11/2024
Termination of appointment of Gareth Cronin as a director on 2024-11-27
dot icon05/11/2024
Appointment of Mrs Elizabeth Mcclure as a secretary on 2024-10-11
dot icon05/11/2024
Termination of appointment of David George Whincup as a secretary on 2024-10-11
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon01/12/2023
Termination of appointment of David Vernon Shrimpton-Davis as a director on 2023-11-30
dot icon01/12/2023
Termination of appointment of Christopher Geoffrey Anderson as a director on 2023-11-30
dot icon01/12/2023
Appointment of Gareth Cronin as a director on 2023-11-30
dot icon01/12/2023
Appointment of David Michael Watts as a director on 2023-11-30
dot icon18/10/2023
Resolutions
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon07/08/2023
Termination of appointment of Neeraj Kapur as a director on 2023-08-07
dot icon01/08/2023
Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Malcolm John Le May as a director on 2023-08-01
dot icon31/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon22/03/2023
Director's details changed for Mr Neeraj Kapur on 2023-03-02
dot icon22/03/2023
Director's details changed for Mr David Vernon Shrimpton-Davis on 2023-03-02
dot icon27/07/2018
Rectified Director's appointment was removed from the register on 15/10/2018 because it is invalid or ineffective.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoare, David Alexander
Director
28/10/2007 - 19/08/2014
33
Harris, Oliver Dering
Director
29/10/2007 - 20/08/2014
14
Gourlay, Anthony David
Director
10/07/2007 - 01/05/2012
7
Le May, Malcolm John
Director
21/07/2015 - 15/09/2016
57
Le May, Malcolm John
Director
13/02/2018 - 01/08/2023
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNCTON GROUP LIMITED

DUNCTON GROUP LIMITED is an(a) Active company incorporated on 10/07/2007 with the registered office located at Athena House, Bedford Road, Petersfield GU32 3LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNCTON GROUP LIMITED?

toggle

DUNCTON GROUP LIMITED is currently Active. It was registered on 10/07/2007 .

Where is DUNCTON GROUP LIMITED located?

toggle

DUNCTON GROUP LIMITED is registered at Athena House, Bedford Road, Petersfield GU32 3LJ.

What does DUNCTON GROUP LIMITED do?

toggle

DUNCTON GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DUNCTON GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mr Ian Michael Brian Mclaughlin on 2025-12-22.