DUNKLEYS F H LIMITED

Register to unlock more data on OkredoRegister

DUNKLEYS F H LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872222

Incorporation date

05/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Malthouse Upper Morton, Thornbury, Bristol, South Glos BS33 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon10/09/2025
Certificate of change of name
dot icon29/08/2025
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to The Old Malthouse Upper Morton Thornbury Bristol South Glos BS33 1LH on 2025-08-29
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon21/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon09/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon15/12/2019
Resolutions
dot icon15/12/2019
Statement of company's objects
dot icon13/12/2019
Change of share class name or designation
dot icon13/12/2019
Particulars of variation of rights attached to shares
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon14/02/2018
Registration of charge 038722220002, created on 2018-02-14
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon25/10/2016
Secretary's details changed for Gillian Denise Dunkley on 2016-10-04
dot icon25/10/2016
Director's details changed for Mr Michael Robert Paul Dunkley on 2016-10-04
dot icon12/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon12/04/2016
Appointment of Mrs Gillian Denise Dunkley as a director on 2016-04-01
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon10/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/10/2008
Return made up to 22/10/08; full list of members
dot icon23/10/2008
Appointment terminated director david brown
dot icon12/05/2008
Return made up to 16/10/07; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/06/2007
Registered office changed on 19/06/07 from: 4 the courtyard bradley stoke bristol avon BS32 4NB
dot icon04/04/2007
Particulars of mortgage/charge
dot icon11/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon31/10/2006
Return made up to 22/10/06; full list of members
dot icon17/08/2006
New director appointed
dot icon28/07/2006
Certificate of change of name
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/12/2005
Return made up to 22/10/05; full list of members
dot icon08/06/2005
Certificate of change of name
dot icon17/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon09/11/2004
Return made up to 22/10/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon25/11/2003
Return made up to 05/11/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/11/2002
Return made up to 05/11/02; full list of members
dot icon07/12/2001
Return made up to 05/11/01; full list of members
dot icon07/11/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon14/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/11/2000
Return made up to 05/11/00; full list of members
dot icon26/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Ad 12/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
New director appointed
dot icon05/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
366.79K
-
0.00
91.38K
-
2022
0
451.48K
-
0.00
160.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunkley, Gillian Denise
Director
01/04/2016 - Present
3
Mr Michael Robert Paul Dunkley
Director
12/01/2000 - Present
8
Abc Company Secretaries Limited
Nominee Secretary
05/11/1999 - 12/01/2000
508
Professional Formations Limited
Nominee Director
05/11/1999 - 12/01/2000
483
Brown, David John Dingley
Director
08/08/2006 - 16/10/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNKLEYS F H LIMITED

DUNKLEYS F H LIMITED is an(a) Active company incorporated on 05/11/1999 with the registered office located at The Old Malthouse Upper Morton, Thornbury, Bristol, South Glos BS33 1LH. 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 DUNKLEYS F H LIMITED?

toggle

DUNKLEYS F H LIMITED is currently Active. It was registered on 05/11/1999 .

Where is DUNKLEYS F H LIMITED located?

toggle

DUNKLEYS F H LIMITED is registered at The Old Malthouse Upper Morton, Thornbury, Bristol, South Glos BS33 1LH.

What does DUNKLEYS F H LIMITED do?

toggle

DUNKLEYS F H LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DUNKLEYS F H LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.