Background WavePink WaveYellow Wave

DUNLIN LIMITED (02110890)

DUNLIN LIMITED (02110890) is an active UK company. incorporated on 16 March 1987. with registered office in Potterspury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DUNLIN LIMITED has been registered for 39 years. Current directors include RICHMOND-WATSON, Daniel Thomas, RICHMOND-WATSON, Julian Howard, RICHMOND-WATSON, Sarah Francis.

Company Number
02110890
Status
active
Type
ltd
Incorporated
16 March 1987
Age
39 years
Address
Estate Office, Potterspury, NN12 7QX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RICHMOND-WATSON, Daniel Thomas, RICHMOND-WATSON, Julian Howard, RICHMOND-WATSON, Sarah Francis
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLIN LIMITED

DUNLIN LIMITED is an active company incorporated on 16 March 1987 with the registered office located in Potterspury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DUNLIN LIMITED was registered 39 years ago.(SIC: 68100, 82990)

Status

active

Active since 39 years ago

Company No

02110890

LTD Company

Age

39 Years

Incorporated 16 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

GERRARDS CROSS SAND & GRAVEL LIMITED
From: 12 June 1987To: 13 March 1992
GLAREGRIP LIMITED
From: 16 March 1987To: 12 June 1987
Contact
Address

Estate Office Wakefield Lodge Estate Potterspury, NN12 7QX,

Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
Sept 14
Director Joined
Apr 16
Loan Cleared
Dec 17
Owner Exit
Feb 24
Share Issue
Feb 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

RICHMOND-WATSON, Sarah Francis

Active
Wakefield Lodge, PotterspuryNN12 7QX
Secretary
Appointed N/A

RICHMOND-WATSON, Daniel Thomas

Active
Estate Office, PotterspuryNN12 7QX
Born August 1977
Director
Appointed 01 Apr 2016

RICHMOND-WATSON, Julian Howard

Active
Wakefield Lodge, TowcesterNN12 7QX
Born December 1947
Director
Appointed N/A

RICHMOND-WATSON, Sarah Francis

Active
Wakefield Lodge, PotterspuryNN12 7QX
Born September 1951
Director
Appointed N/A

Persons with significant control

2

1 Active
1 Ceased
Wakefield Lodge Estate, TowcesterNN12 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024

Mr Julian Howard Richmond-Watson

Ceased
Estate Office, PotterspuryNN12 7QX
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Resolution
15 May 2024
RESOLUTIONSResolutions
Memorandum Articles
15 May 2024
MAMA
Capital Name Of Class Of Shares
22 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 February 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
20 January 2007
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
10 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363aAnnual Return
Legacy
22 February 2005
190190
Legacy
22 February 2005
353353
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
169169
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
19 February 1998
363aAnnual Return
Accounts With Accounts Type Medium
15 January 1998
AAAnnual Accounts
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
363aAnnual Return
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
23 September 1996
395Particulars of Mortgage or Charge
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
8 March 1996
363x363x
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
9 February 1995
363x363x
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 February 1994
363x363x
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
11 February 1993
363x363x
Accounts With Accounts Type Full Group
31 January 1993
AAAnnual Accounts
Memorandum Articles
18 March 1992
MAMA
Certificate Change Of Name Company
12 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
6 March 1992
AAAnnual Accounts
Legacy
7 February 1992
363x363x
Legacy
9 September 1991
403aParticulars of Charge Subject to s859A
Legacy
3 April 1991
363x363x
Accounts With Accounts Type Full Group
18 March 1991
AAAnnual Accounts
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Resolution
20 April 1990
RESOLUTIONSResolutions
Legacy
27 March 1990
363363
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
13 September 1989
363363
Resolution
4 May 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
169169
Resolution
3 May 1989
RESOLUTIONSResolutions
Statement Of Affairs
15 February 1989
SASA
Legacy
15 February 1989
PUC 3PUC 3
Legacy
24 October 1988
PUC 3PUC 3
Statement Of Affairs
24 October 1988
SASA
Legacy
21 July 1988
288288
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
3 November 1987
123Notice of Increase in Nominal Capital
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Memorandum Articles
31 July 1987
MAMA
Certificate Change Of Name Company
11 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1987
287Change of Registered Office
Legacy
20 May 1987
288288
Resolution
13 May 1987
RESOLUTIONSResolutions
Certificate Incorporation
16 March 1987
CERTINCCertificate of Incorporation