Background WavePink WaveYellow Wave

DUNN'S MOTORS LIMITED (00286537)

DUNN'S MOTORS LIMITED (00286537) is an active UK company. incorporated on 5 April 1934. with registered office in Ilminster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNN'S MOTORS LIMITED has been registered for 92 years. Current directors include DUNN, Harry James Bligh.

Company Number
00286537
Status
active
Type
ltd
Incorporated
5 April 1934
Age
92 years
Address
Unit 8a, Ilminster, TA19 9DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNN, Harry James Bligh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNN'S MOTORS LIMITED

DUNN'S MOTORS LIMITED is an active company incorporated on 5 April 1934 with the registered office located in Ilminster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNN'S MOTORS LIMITED was registered 92 years ago.(SIC: 68209)

Status

active

Active since 92 years ago

Company No

00286537

LTD Company

Age

92 Years

Incorporated 5 April 1934

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 8a Ilton Business Park Ilminster, TA19 9DU,

Timeline

11 key events • 1934 - 2023

Funding Officers Ownership
Company Founded
Apr 34
Director Left
Jan 11
Director Left
Dec 13
Director Left
Jan 15
Funding Round
Jun 15
Share Issue
Jun 15
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Oct 23
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DUNN, Harry James Bligh

Active
Ilton Business Park, IlminsterTA19 9DU
Born January 1984
Director
Appointed 15 Sept 2023

BERE, Audrey May

Resigned
Chilworthy Farm, ChardTA20 3BH
Secretary
Appointed N/A
Resigned 06 Mar 2004

DUNN, Christopher James

Resigned
Staple Fitzpaine Manor, TauntonTA3 5SW
Secretary
Appointed 06 Mar 2004
Resigned 06 Dec 2016

BERE, Audrey May

Resigned
Chilworthy Farm, ChardTA20 3BH
Born November 1926
Director
Appointed N/A
Resigned 06 Mar 2004

DUNN, Christopher James

Resigned
Staple Fitzpaine Manor, TauntonTA3 5SW
Born June 1949
Director
Appointed 22 Jan 2003
Resigned 22 Oct 2023

DUNN, Edward Frank

Resigned
Oakfield, TauntonTA4 1DZ
Born October 1920
Director
Appointed N/A
Resigned 14 Aug 2010

DUNN, Mary

Resigned
Oakfield, TauntonTA4 1DZ
Born March 1921
Director
Appointed 01 Dec 2006
Resigned 04 Jul 2014

DUNN, Nigel Graeme Haydon

Resigned
Georges Farm, TauntonTA3 7NY
Born May 1959
Director
Appointed 22 Jan 2003
Resigned 06 Dec 2016

DUNN, Roy Haydon

Resigned
Tan House, TauntonTA3 7SL
Born February 1930
Director
Appointed N/A
Resigned 18 Nov 2013

DUNN, Valerie Eileen

Resigned
Tan House, TauntonTA3 7SL
Born June 1927
Director
Appointed 01 Dec 2006
Resigned 06 Dec 2016

Persons with significant control

1

Ilton Business Park, IlminsterTA19 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Memorandum Articles
13 April 2026
MAMA
Resolution
13 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
24 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Sail Address Company With Old Address
19 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
19 January 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Legacy
20 January 2009
288cChange of Particulars
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
20 March 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
27 October 2005
169169
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
6 December 2004
AUDAUD
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
18 January 2003
403aParticulars of Charge Subject to s859A
Legacy
18 January 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
21 July 1997
287Change of Registered Office
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
20 July 1994
403aParticulars of Charge Subject to s859A
Legacy
20 July 1994
403aParticulars of Charge Subject to s859A
Legacy
20 July 1994
403aParticulars of Charge Subject to s859A
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
25 August 1990
403aParticulars of Charge Subject to s859A
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Incorporation Company
5 April 1934
NEWINCIncorporation