Background WavePink WaveYellow Wave

DUNSTANBURGH FARM LIMITED (03310697)

DUNSTANBURGH FARM LIMITED (03310697) is an active UK company. incorporated on 31 January 1997. with registered office in Alnwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. DUNSTANBURGH FARM LIMITED has been registered for 29 years. Current directors include BARING, Victoria Jane, SUTHERLAND, Jonathan Ben.

Company Number
03310697
Status
active
Type
ltd
Incorporated
31 January 1997
Age
29 years
Address
Newton House, Alnwick, NE66 3ED
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BARING, Victoria Jane, SUTHERLAND, Jonathan Ben
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTANBURGH FARM LIMITED

DUNSTANBURGH FARM LIMITED is an active company incorporated on 31 January 1997 with the registered office located in Alnwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. DUNSTANBURGH FARM LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03310697

LTD Company

Age

29 Years

Incorporated 31 January 1997

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SALEGREY LIMITED
From: 21 March 1997To: 25 March 1997
Contact
Address

Newton House Newton-By-The-Sea Alnwick, NE66 3ED,

Previous Addresses

Newton House Newton by the Sea Embleton Northumberland NE66 3ED
From: 31 January 1997To: 18 January 2023
Timeline

4 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jan 97
Capital Update
Mar 10
Owner Exit
Feb 20
Director Left
Feb 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SUTHERLAND, Jonathan Ben

Active
Newton-By-The-Sea, AlnwickNE66 3ED
Secretary
Appointed 04 Jan 2020

BARING, Victoria Jane

Active
Hope Terrace, EdinburghEH9 2AP
Born September 1974
Director
Appointed 01 Mar 2001

SUTHERLAND, Jonathan Ben

Active
Newton-By-The-Sea, AlnwickNE66 3ED
Born July 1976
Director
Appointed 01 Mar 2001

SPROULE, Lorraine

Resigned
9 Centurian Way, BedlingtonNE22 6LD
Secretary
Appointed 14 Mar 1997
Resigned 21 Mar 1997

SUTHERLAND, Margaret Ann

Resigned
Newton House Newton By The Sea, AlnwickNE66 3ED
Secretary
Appointed 20 Mar 1997
Resigned 04 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 1997
Resigned 14 Mar 1997

NUNN, Andrew James

Resigned
1 Edward Street, Newcastle Upon TyneNE3 1EA
Born May 1971
Director
Appointed 14 Mar 1997
Resigned 21 Mar 1997

SUTHERLAND, Margaret Ann

Resigned
Newton House Newton By The Sea, AlnwickNE66 3ED
Born March 1948
Director
Appointed 20 Mar 1997
Resigned 04 Jan 2020

SUTHERLAND, Owen

Resigned
Buzon 315, Pego 03780
Born March 1947
Director
Appointed 20 Mar 1997
Resigned 31 Jan 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jan 1997
Resigned 14 Mar 1997

Persons with significant control

3

2 Active
1 Ceased

Mrs Margaret Ann Sutherland

Ceased
Newton-By-The-Sea, AlnwickNE66 3ED
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2020

Mrs Victoria Jane Baring

Active
Hope Terrace, EdinburghEH9 2AP
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Jonathan Ben Sutherland

Active
Newton-By-The-Sea, AlnwickNE66 3ED
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
6 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Legacy
20 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Move Registers To Sail Company
31 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2010
AA01Change of Accounting Reference Date
Legacy
12 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2010
SH19Statement of Capital
Legacy
12 March 2010
CAP-SSCAP-SS
Resolution
12 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
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 Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288cChange of Particulars
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
12 May 1998
225Change of Accounting Reference Date
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
11 July 1997
88(2)R88(2)R
Legacy
25 April 1997
88(2)R88(2)R
Legacy
25 April 1997
123Notice of Increase in Nominal Capital
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
287Change of Registered Office
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1997
NEWINCIncorporation