Background WavePink WaveYellow Wave

DUNBEATH ENGINEERING LIMITED (03697637)

DUNBEATH ENGINEERING LIMITED (03697637) is an active UK company. incorporated on 19 January 1999. with registered office in Salisbury. The company operates in the Manufacturing sector, engaged in unknown sic code (28410). DUNBEATH ENGINEERING LIMITED has been registered for 27 years. Current directors include JONES, Mark, MURRAY THREIPLAND, Robert Wyndham.

Company Number
03697637
Status
active
Type
ltd
Incorporated
19 January 1999
Age
27 years
Address
Unit 1 The Headlands, Salisbury, SP5 3JJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28410)
Directors
JONES, Mark, MURRAY THREIPLAND, Robert Wyndham
SIC Codes
28410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBEATH ENGINEERING LIMITED

DUNBEATH ENGINEERING LIMITED is an active company incorporated on 19 January 1999 with the registered office located in Salisbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28410). DUNBEATH ENGINEERING LIMITED was registered 27 years ago.(SIC: 28410)

Status

active

Active since 27 years ago

Company No

03697637

LTD Company

Age

27 Years

Incorporated 19 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

QUAYSHELFCO 693 LIMITED
From: 19 January 1999To: 24 March 1999
Contact
Address

Unit 1 The Headlands Salisbury Road Downton Salisbury, SP5 3JJ,

Timeline

7 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Jan 12
Loan Secured
Oct 18
Owner Exit
Jan 19
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JONES, Mark

Active
Flat 3 Seascape, BournemouthBH6 3TF
Secretary
Appointed 30 Apr 1999

JONES, Mark

Active
Flat 3 Seascape, BournemouthBH6 3TF
Born December 1961
Director
Appointed 30 Apr 1999

MURRAY THREIPLAND, Robert Wyndham

Active
Unit 1 The Headlands, SalisburySP5 3JJ
Born July 1978
Director
Appointed 13 Jan 2012

MURRAY THREIPLAND, Claire Rose

Resigned
Dunbeath Castle, DunbeathKW6 6EY
Secretary
Appointed 12 Mar 1999
Resigned 30 Apr 1999

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 19 Jan 1999
Resigned 12 Mar 1999

MURRAY THREIPLAND, Claire Rose

Resigned
Dunbeath Castle, DunbeathKW6 6EY
Born November 1943
Director
Appointed 12 Mar 1999
Resigned 12 Jun 2023

MURRAY THREIPLAND, Stuart Wyndham

Resigned
Dunbeath, CaithnessKW6 6EY
Born June 1947
Director
Appointed 12 Mar 1999
Resigned 12 Jun 2023

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 19 Jan 1999
Resigned 12 Mar 1999

Persons with significant control

3

1 Active
2 Ceased

S W Murray Threipland Will Trust

Active
Grovely Wood, SalisburySP3 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2024

Mr Stuart Wyndham Murray Threipland

Ceased
Unit 1 The Headlands, SalisburySP5 3JJ
Born June 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2024

Mrs Claire Rose Murray Threipland

Ceased
Unit 1 The Headlands, SalisburySP5 3JJ
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Legacy
25 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
353353
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288cChange of Particulars
Legacy
25 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2001
AAAnnual Accounts
Legacy
30 January 2001
287Change of Registered Office
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
88(2)R88(2)R
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
88(2)R88(2)R
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
225Change of Accounting Reference Date
Legacy
7 April 1999
123Notice of Increase in Nominal Capital
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Incorporation Company
19 January 1999
NEWINCIncorporation