Kingsdown
Deal
Kent
CT14 8DY
Director Name | Mr Michael Killick Dunkerley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shadworth Close Mossley Ashton-Under-Lyne Lancs OL5 9DA |
Director Name | Mrs Margaret Platt Dunkerley |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 9 Newlands Court Stow On The Wold Cheltenham Gloucestershire GL54 1HN Wales |
Director Name | Harold Stott Dunkerley |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newlands Court Stow On The Wold Cheltenham Gloucestershire GL54 1HN Wales |
Secretary Name | Mrs Margaret Platt Dunkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 9 Newlands Court Stow On The Wold Cheltenham Gloucestershire GL54 1HN Wales |
Secretary Name | Harold Stott Dunkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newlands Court Stow On The Wold Cheltenham Gloucestershire GL54 1HN Wales |
Telephone | 0161 6244614 |
---|---|
Telephone region | Manchester |
Registered Address | 2 Heap Bridge Heywood Bury BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
43 at £1 | John Harold Dunkerley 43.00% Ordinary |
---|---|
43 at £1 | Michael Killick Dunkerley 43.00% Ordinary |
14 at £1 | Harold Stott Dunkerley 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,200 |
Cash | £195 |
Current Liabilities | £7,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
13 June 2001 | Delivered on: 19 June 2001 Persons entitled: National Westminster 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 property k/a woodend mills south hill springhead oldham OL4 5DR - GM391170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 May 2001 | Delivered on: 10 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 April 1985 | Delivered on: 7 May 1985 Satisfied on: 13 July 2001 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: Woodland mill south hill, springhead, oldham, greater manchester. Fully Satisfied |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 May 2017 | Director's details changed for Michael Killick Dunkerley on 1 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Michael Killick Dunkerley on 1 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from Unit 16a Woodend Mills Co Operative Street Springhead Oldham OL4 5DR England to Units 10-12 County End Business Centre, Jackson Street Springhead Oldham Lancs OL4 4TZ on 4 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
4 May 2017 | Registered office address changed from Unit 16a Woodend Mills Co Operative Street Springhead Oldham OL4 5DR England to Units 10-12 County End Business Centre, Jackson Street Springhead Oldham Lancs OL4 4TZ on 4 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Woodend Mill South Hill Springhead Oldham OL4 5DR to Unit 16a Woodend Mills Co Operative Street Springhead Oldham OL4 5DR on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Woodend Mill South Hill Springhead Oldham OL4 5DR to Unit 16a Woodend Mills Co Operative Street Springhead Oldham OL4 5DR on 7 June 2016 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Termination of appointment of Harold Stott Dunkerley as a director on 2 December 2014 (1 page) |
16 June 2015 | Director's details changed for Mr John Harold Dunkerley on 15 June 2014 (2 pages) |
16 June 2015 | Termination of appointment of Harold Stott Dunkerley as a secretary on 2 December 2014 (1 page) |
16 June 2015 | Termination of appointment of Harold Stott Dunkerley as a director on 2 December 2014 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Harold Stott Dunkerley as a secretary on 2 December 2014 (1 page) |
16 June 2015 | Termination of appointment of Harold Stott Dunkerley as a secretary on 2 December 2014 (1 page) |
16 June 2015 | Termination of appointment of Harold Stott Dunkerley as a director on 2 December 2014 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr John Harold Dunkerley on 15 June 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Director's details changed for John Harold Dunkerley on 1 October 2010 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for John Harold Dunkerley on 1 October 2010 (2 pages) |
1 June 2011 | Director's details changed for John Harold Dunkerley on 1 October 2010 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Director's details changed for Harold Stott Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Harold Stott Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Michael Killick Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for John Harold Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Michael Killick Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for John Harold Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for John Harold Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Harold Stott Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Michael Killick Dunkerley on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Director's change of particulars / michael dunkerley / 01/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / michael dunkerley / 01/06/2009 (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members
|
8 June 2003 | Return made up to 31/05/03; full list of members
|
16 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Return made up to 31/05/01; full list of members
|
25 June 2001 | Return made up to 31/05/01; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
12 June 2000 | Return made up to 31/05/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 January 2000 | Particulars of contract relating to shares (3 pages) |
20 January 2000 | Particulars of contract relating to shares (3 pages) |
20 January 2000 | Ad 08/03/99--------- £ si 98@1 (2 pages) |
20 January 2000 | Ad 08/03/99--------- £ si 98@1 (2 pages) |
2 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 June 1997 | Return made up to 31/05/97; full list of members
|
8 June 1997 | Return made up to 31/05/97; full list of members
|
15 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |