Background WavePink WaveYellow Wave

DUNNS (EXETER) LIMITED (00622290)

DUNNS (EXETER) LIMITED (00622290) is an active UK company. incorporated on 4 March 1959. with registered office in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUNNS (EXETER) LIMITED has been registered for 67 years. Current directors include DUNN, Nigel Graeme Haydon.

Company Number
00622290
Status
active
Type
ltd
Incorporated
4 March 1959
Age
67 years
Address
Georges Farm, Taunton, TA3 7NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNN, Nigel Graeme Haydon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNNS (EXETER) LIMITED

DUNNS (EXETER) LIMITED is an active company incorporated on 4 March 1959 with the registered office located in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DUNNS (EXETER) LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00622290

LTD Company

Age

67 Years

Incorporated 4 March 1959

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

DUNNS MOTORS (HOLDINGS) LIMITED
From: 4 April 1984To: 25 July 2015
HAYGRASS PIGGERIES LIMITED
From: 4 March 1959To: 4 April 1984
Contact
Address

Georges Farm Cutsey Trull Taunton, TA3 7NY,

Previous Addresses

11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom
From: 3 May 2016To: 15 February 2018
11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom
From: 1 December 2015To: 3 May 2016
Unit 8a Ilton Business Park Ilminster Somerset TA19 9DU
From: 4 March 1959To: 1 December 2015
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
Jul 12
Director Left
Aug 14
Director Left
May 16
Loan Secured
Dec 18
Loan Cleared
Jun 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Feb 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DUNN, Nigel Graeme Haydon

Active
Georges Farm, TauntonTA3 7NY
Born May 1959
Director
Appointed 22 Jan 2003

LYON, Shane Valerie

Resigned
Lodge, Ottery St. MaryEX11 1JY
Secretary
Appointed N/A
Resigned 16 Feb 2017

DUNN, Christopher James

Resigned
Staple Fitzpaine Manor, TauntonTA3 5SW
Born June 1949
Director
Appointed 22 Jan 2003
Resigned 30 Nov 2015

DUNN, Roy Haydon

Resigned
Tan House, TauntonTA3 7SL
Born February 1930
Director
Appointed N/A
Resigned 16 Nov 2013

DUNN, Valerie Eileen

Resigned
Killams Green, TauntonTA1 3YQ
Born June 1927
Director
Appointed 28 May 2022
Resigned 28 May 2022

DUNN, Valerie Eileen

Resigned
Tan House, TauntonTA3 7SL
Born June 1927
Director
Appointed N/A
Resigned 28 May 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Nigel Graeme Haydon Dunn

Active
Cutsey, TauntonTA3 7NY
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 28 May 2022

Mrs Susan Jane Dunn

Active
Cutsey, TauntonTA3 7NY
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 28 May 2022

Mrs Valerie Eileen Dunn

Ceased
Killams Green, TauntonTA1 3YQ
Born June 1927

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 May 2022
Cutsey, TauntonTA3 7NY

Nature of Control

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

Filing History

125

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Sail Address Company With New Address
21 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Change Sail Address Company With Old Address
16 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Auditors Resignation Company
2 April 2013
AUDAUD
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Resolution
23 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Sail Address Company With Old Address
24 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Move Registers To Registered Office Company
24 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
190190
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
20 March 2007
287Change of Registered Office
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
6 December 2004
AUDAUD
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
30 January 2004
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
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
23 December 1998
288cChange of Particulars
Legacy
23 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
21 July 1997
287Change of Registered Office
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87