Company NameDullingham Developments Limited
DirectorsSteven Derek Baldwin and Christopher Lee Baldwin
Company StatusActive
Company Number01039773
CategoryPrivate Limited Company
Incorporation Date25 January 1972(52 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Derek Baldwin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(27 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Bakehouse Hill
Dullingham
Newmarket
CB8 9XJ
Secretary NameSteven Derek Baldwin
NationalityBritish
StatusCurrent
Appointed26 February 1999(27 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Bakehouse Hill
Dullingham
Newmarket
CB8 9XJ
Director NameMr Christopher Lee Baldwin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(27 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleBrick Layer
Country of ResidenceEngland
Correspondence Address26 Newmarket Road
Cheveley
Newmarket
Suffolk
CB8 9EQ
Director NameDerek Gordon Baldwin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 November 2004)
RoleBuilder
Correspondence Address1 Elm Close
Dullingham
Newmarket
Suffolk
CB8 9UR
Director NamePauline Janet Baldwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 November 2004)
RoleSecretary
Correspondence Address1 Elm Close
Dullingham
Newmarket
Suffolk
CB8 9UR
Secretary NamePauline Janet Baldwin
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address1 Elm Close
Dullingham
Newmarket
Suffolk
CB8 9UR

Location

Registered AddressLewis House Great Chesterford Court
Great Chesterford
Saffron Walden
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Christopher Lee Baldwin
50.00%
Ordinary
50 at £1Steven Derek Baldwin
50.00%
Ordinary

Financials

Year2014
Net Worth£65,079
Cash£65,229
Current Liabilities£38,035

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

12 July 1974Delivered on: 17 July 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west street isleham cambridgeshire isle of ely conveyance dated 7.11.73.
Outstanding
22 November 1972Delivered on: 28 November 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land @ the butts soham cambridgeshire & isle of ely.
Outstanding
22 November 1972Delivered on: 28 November 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8,10,12, pratt street soham cambridgeshire & isle of ely.
Outstanding

Filing History

2 June 2020Secretary's details changed for Steven Derek Baldwin on 31 January 2020 (1 page)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 June 2020Change of details for Mr Steven Derek Baldwin as a person with significant control on 31 January 2020 (2 pages)
2 June 2020Director's details changed for Mr Steven Derek Baldwin on 31 January 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 June 2013Secretary's details changed for Steven Derek Baldwin on 30 May 2013 (2 pages)
24 June 2013Secretary's details changed for Steven Derek Baldwin on 30 May 2013 (2 pages)
24 June 2013Director's details changed for Steven Derek Baldwin on 30 May 2013 (2 pages)
24 June 2013Director's details changed for Steven Derek Baldwin on 30 May 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 June 2010Director's details changed for Christopher Lee Baldwin on 30 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Christopher Lee Baldwin on 30 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2006Return made up to 31/05/06; full list of members (2 pages)
26 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 2003Return made up to 31/05/03; full list of members (9 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 May 2003Return made up to 31/05/03; full list of members (9 pages)
1 June 2002Return made up to 31/05/02; full list of members (9 pages)
1 June 2002Return made up to 31/05/02; full list of members (9 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 September 1999Ad 09/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Ad 09/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1999New director appointed (2 pages)
28 May 1999Return made up to 31/05/99; no change of members (4 pages)
28 May 1999Return made up to 31/05/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
21 June 1996Return made up to 31/05/96; no change of members (4 pages)
21 June 1996Return made up to 31/05/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)
12 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)