Background WavePink WaveYellow Wave

J.S.DAKIN & COMPANY (00439439)

J.S.DAKIN & COMPANY (00439439) is an active UK company. incorporated on 23 July 1947. with registered office in Newark. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.S.DAKIN & COMPANY has been registered for 78 years. Current directors include HEWSON, Michael Colin, HEWSON, Victoria Stephanie, RHODES, David John and 3 others.

Company Number
00439439
Status
active
Type
private-unlimited
Incorporated
23 July 1947
Age
78 years
Address
Weston Mill Farm North Road, Newark, NG23 6TS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HEWSON, Michael Colin, HEWSON, Victoria Stephanie, RHODES, David John, RHODES, Elizabeth Mary, STANIFORTH, Christine Margaret, WHITE, Patrick William
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.S.DAKIN & COMPANY

J.S.DAKIN & COMPANY is an active company incorporated on 23 July 1947 with the registered office located in Newark. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.S.DAKIN & COMPANY was registered 78 years ago.(SIC: 01110)

Status

active

Active since 78 years ago

Company No

00439439

PRIVATE-UNLIMITED Company

Age

78 Years

Incorporated 23 July 1947

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Weston Mill Farm North Road Weston Newark, NG23 6TS,

Previous Addresses

Grangefield Main Street Sutton-on-Trent Newark Notts NG23 6PF
From: 23 July 1947To: 11 October 2016
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Left
Oct 16
Loan Secured
Jun 18
Director Left
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

HEWSON, Victoria Stephanie

Active
Crow Park Farm, NewarkNG23 6QP
Secretary
Appointed N/A

HEWSON, Michael Colin

Active
Sutton On Trent, NewarkNG23 6QP
Born December 1946
Director
Appointed N/A

HEWSON, Victoria Stephanie

Active
Crow Park Farm, NewarkNG23 6QP
Born January 1951
Director
Appointed N/A

RHODES, David John

Active
2 Manor Road, NottinghamNG13 0DU
Born May 1951
Director
Appointed N/A

RHODES, Elizabeth Mary

Active
2 Manor Road, NottinghamNG13 0DU
Born June 1955
Director
Appointed N/A

STANIFORTH, Christine Margaret

Active
Ollerton Road, NewarkNG23 6BP
Born August 1941
Director
Appointed N/A

WHITE, Patrick William

Active
Coddington Road, BaldertonNG24 3NB
Born August 1943
Director
Appointed N/A

DAKIN, Maisie Adeline

Resigned
Grangefield, NewarkNG23 6PF
Born October 1913
Director
Appointed N/A
Resigned 21 Oct 2016

STANIFORTH, William Barry

Resigned
Grange Farm, NewarkNG23 6EB
Born May 1935
Director
Appointed N/A
Resigned 12 Dec 2009

WHITE, Rosemary

Resigned
Farm, NewarkNG24 3NB
Born May 1944
Director
Appointed N/A
Resigned 17 Jan 2018

Persons with significant control

2

Mr Michael Colin Hewson

Active
North Road, NewarkNG23 6TS
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Victoria Stephanie Hewson

Active
North Road, NewarkNG23 6TS
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
21 January 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 September 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 September 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 January 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
10 June 2009
288cChange of Particulars
Legacy
22 December 2008
363aAnnual Return
Legacy
20 December 2007
363aAnnual Return
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363aAnnual Return
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
11 March 1999
MEM/ARTSMEM/ARTS
Resolution
11 March 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
30 January 1992
363b363b
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
1 February 1991
288288
Legacy
21 January 1991
363363
Legacy
8 January 1990
363363
Legacy
8 May 1989
225(1)225(1)
Legacy
16 January 1989
363363
Legacy
25 October 1988
287Change of Registered Office
Legacy
20 January 1988
363363
Legacy
1 June 1987
288288
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 January 1983
363363
Miscellaneous
23 July 1947
MISCMISC