Background WavePink WaveYellow Wave

DILLINGTON PARK FARM LIMITED (00565176)

DILLINGTON PARK FARM LIMITED (00565176) is an active UK company. incorporated on 25 April 1956. with registered office in Ilminster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. DILLINGTON PARK FARM LIMITED has been registered for 69 years. Current directors include CAMERON, Ewen Allan Hanning, CAMERON, Ewen James Hanning, Lord.

Company Number
00565176
Status
active
Type
ltd
Incorporated
25 April 1956
Age
69 years
Address
Dillington Estate Office, Ilminster, TA19 9EG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CAMERON, Ewen Allan Hanning, CAMERON, Ewen James Hanning, Lord
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILLINGTON PARK FARM LIMITED

DILLINGTON PARK FARM LIMITED is an active company incorporated on 25 April 1956 with the registered office located in Ilminster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. DILLINGTON PARK FARM LIMITED was registered 69 years ago.(SIC: 01500)

Status

active

Active since 69 years ago

Company No

00565176

LTD Company

Age

69 Years

Incorporated 25 April 1956

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Dillington Estate Office Whitelackington Ilminster, TA19 9EG,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
From: 26 September 2018To: 29 October 2019
1 Cornhill Ilminster Somerset TA19 0AD
From: 11 December 2009To: 26 September 2018
1 Cornhill Ilminster Somerset TA19 9EQ
From: 25 April 1956To: 11 December 2009
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jul 20
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Dec 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAMERON, Caroline, Lady

Active
Whitelackington, IlminsterTA19 9EG
Secretary
Appointed N/A

CAMERON, Ewen Allan Hanning

Active
Whitelackington, IlminsterTA19 9EG
Born July 1977
Director
Appointed 01 Oct 1996

CAMERON, Ewen James Hanning, Lord

Active
Whitelackington, IlminsterTA19 9EG
Born November 1949
Director
Appointed N/A

ALISTAIR, Jeffrey

Resigned
Dillington Farmhouse, Ilminster
Born October 1958
Director
Appointed N/A
Resigned 20 Feb 1998

CAMERON, Allan John, Major

Resigned
Quarryfield Cottage, MunlochyIV8 8NZ
Born March 1917
Director
Appointed N/A
Resigned 12 Oct 2005

CAMERON, Archibald Keith

Resigned
1 Cornhill, IlminsterTA19 0AD
Born February 1955
Director
Appointed N/A
Resigned 03 Oct 2014

CAMERON, Mary Elizabeth

Resigned
Allangrange, Munlochy
Born November 1915
Director
Appointed N/A
Resigned 12 Oct 2005

EVANS, Christina Marion

Resigned
Wayton House, SaltashPL12 6QQ
Born September 1948
Director
Appointed N/A
Resigned 03 Oct 2014

GRAHAM, Bridie Donalda Elspeth, Lady

Resigned
Nether Tillyire, MilnathortKY13 7RW
Born October 1956
Director
Appointed N/A
Resigned 03 Oct 2014

WILSON, Christopher Denton

Resigned
Whitelackington, IlminsterTA19 9EG
Born April 1960
Director
Appointed 13 Mar 1998
Resigned 28 Apr 2020

Persons with significant control

5

3 Active
2 Ceased
Whitelackington, IlminsterTA19 9EG

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Jan 2024
Whitelackington, IlminsterTA19 9EG

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Jan 2024

Mr Mark Vaughan Lee

Ceased
Whitelackington, IlminsterTA19 9EG
Born November 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Jan 2024

Mr Robert Arthur Dorrien-Smith

Ceased
Whitelackington, IlminsterTA19 9EG
Born May 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Jan 2024

Lord Ewen James Hanning Cameron

Active
Whitelackington, IlminsterTA19 9EG
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Statement Of Companys Objects
10 February 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Memorandum Articles
19 December 2011
MEM/ARTSMEM/ARTS
Resolution
19 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Resolution
25 July 1991
RESOLUTIONSResolutions
Legacy
25 July 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Memorandum Articles
21 August 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
6 February 1987
363363
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288