Company NameJames Dunkerley Steels Limited
Company StatusActive
Company Number00506171
CategoryPrivate Limited Company
Incorporation Date28 March 1952(72 years, 1 month ago)
Previous NameJames Dunkerley Scrap Processors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Secretary NameMr John Howard Dunkerley
NationalityBritish
StatusCurrent
Appointed15 July 1991(39 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Belmont Avenue
Springhead
Oldham
Lancashire
OL4 4RS
Director NameMr James Peter Dunkerley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(42 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address194 Tottington Road
Harwood
Bolton
BL2 4DD
Director NameCraig Micheal Walton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(50 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address13 Hawthorne Street
Silsden
West Yorkshire
BD20 0AU
Director NameJulie Ann Boon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(65 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Valley Rise
Shaw
Oldham
OL2 7QF
Director NameMr Harry Jessop
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(39 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleMetal Merchant
Correspondence Address33 Dendish Drive
Shaw
Oldham
Lancs
Ol2
Director NameMr John Howard Dunkerley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(39 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 02 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Belmont Avenue
Springhead
Oldham
Lancashire
OL4 4RS
Director NameMr Peter Clement Dunkerley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(39 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 02 October 2017)
RoleMetal Merchant
Country of ResidenceEngland
Correspondence AddressKirkian Buckstones Road
Grains Bar
Oldham
OL1 4SU
Director NameDavid John Murray
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(46 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address126 Furness Avenue
Oldham
Greater Manchester
OL8 2DX

Contact

Websitedunkerley.co.uk
Telephone0161 6243168
Telephone regionManchester

Location

Registered AddressHolyrood Sidings
Shaw Road
Oldham
Lancs
OL1 4AN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

17.1k at £1John H. Dunkerley
42.75%
Ordinary
17.1k at £1Peter C. Dunkerley
42.75%
Ordinary
1.6k at £1A.m. James
4.00%
Ordinary
1.6k at £1James H. Dunkerley
4.00%
Ordinary
1.6k at £1Olwyn S. Griffin
4.00%
Ordinary
1000 at £1Harry Jessop
2.50%
Ordinary

Financials

Year2014
Net Worth£1,568,808
Cash£26,394
Current Liabilities£819,179

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

21 April 1999Delivered on: 24 April 1999
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: First fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a first fixed charge all our book and other debts present and future as are not sold to and bought by alex. Lawrie receivables financing limited under an agreement dated the 21ST april 1999 and by way of floating charge on all proceeds of our book and other debts present and future.. See the mortgage charge document for full details.
Outstanding
3 June 1996Delivered on: 5 June 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £28,800 and all monies due or to become due from the company to the chargee.
Particulars: 1 x liebherr A912 mobile crane, serial no: 144/1594 complete with new tyres and 2 x hydraulic out riggers.
Outstanding
30 March 1995Delivered on: 31 March 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £30,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: 1 x rover sterling 827 motor vehicle reg no. K71 jhp chassis no. SARRSCLKLAM71420. 1 x jeep cherokee LTD SE motor vehicle reg no.L125 gjx chassis no.J4FJB8SXRL145495. 1 x used leyland 45.130 chassis cab reg no. J532 wuj chassis no. L053519 extended to 4000MM wheelbase.
Outstanding
3 May 1984Delivered on: 11 May 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at royton junction, oldham.
Outstanding
12 January 1984Delivered on: 20 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 January 1984Delivered on: 20 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
Outstanding
21 November 1979Delivered on: 4 December 1979
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 crossbank ave springhead oldham gm 41609.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 30 June 2023 (14 pages)
26 June 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
24 October 2022Change of share class name or designation (2 pages)
24 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 September 2022Notification of James Peter Dunkerley as a person with significant control on 5 July 2021 (2 pages)
21 September 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
21 September 2022Cessation of Peter Clement Dunkerley as a person with significant control on 5 July 2021 (1 page)
12 September 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
31 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (15 pages)
1 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 October 2017Appointment of Julie Ann Boon as a director on 9 October 2017 (3 pages)
23 October 2017Appointment of Julie Ann Boon as a director on 9 October 2017 (3 pages)
12 October 2017Termination of appointment of John Howard Dunkerley as a director on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Peter Clement Dunkerley as a director on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Peter Clement Dunkerley as a director on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of John Howard Dunkerley as a director on 2 October 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Mr Peter Clement Dunkerley on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Peter Clement Dunkerley on 14 June 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2016Director's details changed for James Peter Dunkerley on 21 June 2016 (2 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40,000
(7 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40,000
(7 pages)
7 July 2016Director's details changed for James Peter Dunkerley on 21 June 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40,000
(8 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40,000
(8 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(8 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(8 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Mr Peter Clement Dunkerley on 21 June 2010 (2 pages)
23 June 2010Director's details changed for James Peter Dunkerley on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Howard Dunkerley on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Howard Dunkerley on 21 June 2010 (2 pages)
23 June 2010Director's details changed for James Peter Dunkerley on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Craig Micheal Walton on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Craig Micheal Walton on 21 June 2010 (2 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Mr Peter Clement Dunkerley on 21 June 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 June 2009Return made up to 21/06/09; full list of members (5 pages)
23 June 2009Return made up to 21/06/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 July 2008Return made up to 21/06/08; no change of members (8 pages)
21 July 2008Return made up to 21/06/08; no change of members (8 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 July 2007Return made up to 21/06/07; no change of members (8 pages)
30 July 2007Return made up to 21/06/07; no change of members (8 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 21/06/06; full list of members (9 pages)
4 July 2006Return made up to 21/06/06; full list of members (9 pages)
30 November 2005Accounts for a small company made up to 30 June 2005 (14 pages)
30 November 2005Accounts for a small company made up to 30 June 2005 (14 pages)
21 September 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
21 September 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Return made up to 21/06/05; full list of members (9 pages)
14 July 2005Director resigned (1 page)
14 July 2005Return made up to 21/06/05; full list of members (9 pages)
12 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (9 pages)
29 June 2004Return made up to 21/06/04; full list of members (9 pages)
25 July 2003Return made up to 07/07/03; full list of members (9 pages)
25 July 2003Return made up to 07/07/03; full list of members (9 pages)
22 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
4 August 2002Accounts for a small company made up to 31 January 2002 (8 pages)
4 August 2002Accounts for a small company made up to 31 January 2002 (8 pages)
18 July 2002Return made up to 12/07/02; full list of members (9 pages)
18 July 2002Return made up to 12/07/02; full list of members (9 pages)
20 September 2001Accounts for a small company made up to 31 January 2001 (8 pages)
20 September 2001Accounts for a small company made up to 31 January 2001 (8 pages)
28 July 2001Return made up to 15/07/01; full list of members (8 pages)
28 July 2001Return made up to 15/07/01; full list of members (8 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
26 July 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 August 1999Return made up to 15/07/99; full list of members (6 pages)
12 August 1999Return made up to 15/07/99; full list of members (6 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 July 1998Return made up to 15/07/98; no change of members (4 pages)
20 July 1998Return made up to 15/07/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 July 1997Return made up to 15/07/97; no change of members (4 pages)
25 July 1997Return made up to 15/07/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 July 1996Return made up to 15/07/96; full list of members (6 pages)
10 July 1996Return made up to 15/07/96; full list of members (6 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
2 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
2 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
24 July 1995Return made up to 15/07/95; no change of members (8 pages)
24 July 1995Return made up to 15/07/95; no change of members (8 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
24 August 1992Accounts for a small company made up to 31 January 1992 (6 pages)
29 July 1992Return made up to 15/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1983Memorandum and Articles of Association (7 pages)
6 January 1983Memorandum and Articles of Association (7 pages)