Springhead
Oldham
Lancashire
OL4 4RS
Director Name | Mr James Peter Dunkerley |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(42 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 194 Tottington Road Harwood Bolton BL2 4DD |
Director Name | Craig Micheal Walton |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(50 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 13 Hawthorne Street Silsden West Yorkshire BD20 0AU |
Director Name | Julie Ann Boon |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Valley Rise Shaw Oldham OL2 7QF |
Director Name | Mr Harry Jessop |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Metal Merchant |
Correspondence Address | 33 Dendish Drive Shaw Oldham Lancs Ol2 |
Director Name | Mr John Howard Dunkerley |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(39 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 02 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Belmont Avenue Springhead Oldham Lancashire OL4 4RS |
Director Name | Mr Peter Clement Dunkerley |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(39 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 02 October 2017) |
Role | Metal Merchant |
Country of Residence | England |
Correspondence Address | Kirkian Buckstones Road Grains Bar Oldham OL1 4SU |
Director Name | David John Murray |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 126 Furness Avenue Oldham Greater Manchester OL8 2DX |
Website | dunkerley.co.uk |
---|---|
Telephone | 0161 6243168 |
Telephone region | Manchester |
Registered Address | Holyrood Sidings Shaw Road Oldham Lancs OL1 4AN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
17.1k at £1 | John H. Dunkerley 42.75% Ordinary |
---|---|
17.1k at £1 | Peter C. Dunkerley 42.75% Ordinary |
1.6k at £1 | A.m. James 4.00% Ordinary |
1.6k at £1 | James H. Dunkerley 4.00% Ordinary |
1.6k at £1 | Olwyn S. Griffin 4.00% Ordinary |
1000 at £1 | Harry Jessop 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,568,808 |
Cash | £26,394 |
Current Liabilities | £819,179 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2023 (3 months, 1 week from now) |
21 April 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1979 | Delivered 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 |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
---|---|
1 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 October 2017 | Appointment of Julie Ann Boon as a director on 9 October 2017 (3 pages) |
23 October 2017 | Appointment of Julie Ann Boon as a director on 9 October 2017 (3 pages) |
12 October 2017 | Termination of appointment of John Howard Dunkerley as a director on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Peter Clement Dunkerley as a director on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of John Howard Dunkerley as a director on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Peter Clement Dunkerley as a director on 2 October 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Mr Peter Clement Dunkerley on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Peter Clement Dunkerley on 14 June 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for James Peter Dunkerley on 21 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for James Peter Dunkerley on 21 June 2016 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Craig Micheal Walton on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Howard Dunkerley on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Peter Clement Dunkerley on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for James Peter Dunkerley on 21 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Craig Micheal Walton on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Howard Dunkerley on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Peter Clement Dunkerley on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for James Peter Dunkerley on 21 June 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 July 2008 | Return made up to 21/06/08; no change of members (8 pages) |
21 July 2008 | Return made up to 21/06/08; no change of members (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
30 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (14 pages) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (14 pages) |
21 September 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
21 September 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
14 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
14 July 2005 | Director resigned (1 page) |
12 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (9 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (9 pages) |
25 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
22 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
4 August 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
4 August 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
20 September 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
20 September 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
28 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
28 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
25 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
25 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
26 July 2000 | Return made up to 15/07/00; full list of members
|
26 July 2000 | Return made up to 15/07/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
25 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
12 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
2 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
24 July 1995 | Return made up to 15/07/95; no change of members (8 pages) |
24 July 1995 | Return made up to 15/07/95; no change of members (8 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
6 January 1983 | Memorandum and Articles of Association (7 pages) |
6 January 1983 | Memorandum and Articles of Association (7 pages) |