Company NameDunkerley Bros. (1985) Limited
DirectorsJohn Harold Dunkerley and Michael Killick Dunkerley
Company StatusActive
Company Number01847161
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 7 months ago)
Previous NamePeakdeep Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Harold Dunkerley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenview Victoria Road
Kingsdown
Deal
Kent
CT14 8DY
Director NameMr Michael Killick Dunkerley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shadworth Close
Mossley
Ashton-Under-Lyne
Lancs
OL5 9DA
Director NameMrs Margaret Platt Dunkerley
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address9 Newlands Court
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1HN
Wales
Director NameHarold Stott Dunkerley
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newlands Court
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1HN
Wales
Secretary NameMrs Margaret Platt Dunkerley
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address9 Newlands Court
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1HN
Wales
Secretary NameHarold Stott Dunkerley
NationalityBritish
StatusResigned
Appointed16 March 2005(20 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newlands Court
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1HN
Wales

Contact

Telephone0161 6244614
Telephone regionManchester

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

43 at £1John Harold Dunkerley
43.00%
Ordinary
43 at £1Michael Killick Dunkerley
43.00%
Ordinary
14 at £1Harold Stott Dunkerley
14.00%
Ordinary

Financials

Year2014
Net Worth£164,200
Cash£195
Current Liabilities£7,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

13 June 2001Delivered 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 2001Delivered 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 1985Delivered 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

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 May 2017Director's details changed for Michael Killick Dunkerley on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Michael Killick Dunkerley on 1 May 2017 (2 pages)
4 May 2017Registered 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 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
4 May 2017Registered 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 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Termination of appointment of Harold Stott Dunkerley as a director on 2 December 2014 (1 page)
16 June 2015Director's details changed for Mr John Harold Dunkerley on 15 June 2014 (2 pages)
16 June 2015Termination of appointment of Harold Stott Dunkerley as a secretary on 2 December 2014 (1 page)
16 June 2015Termination of appointment of Harold Stott Dunkerley as a director on 2 December 2014 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Termination of appointment of Harold Stott Dunkerley as a secretary on 2 December 2014 (1 page)
16 June 2015Termination of appointment of Harold Stott Dunkerley as a secretary on 2 December 2014 (1 page)
16 June 2015Termination of appointment of Harold Stott Dunkerley as a director on 2 December 2014 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Director's details changed for Mr John Harold Dunkerley on 15 June 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Director's details changed for John Harold Dunkerley on 1 October 2010 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for John Harold Dunkerley on 1 October 2010 (2 pages)
1 June 2011Director's details changed for John Harold Dunkerley on 1 October 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Harold Stott Dunkerley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Harold Stott Dunkerley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Michael Killick Dunkerley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Harold Dunkerley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Michael Killick Dunkerley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Harold Dunkerley on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for John Harold Dunkerley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Harold Stott Dunkerley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Michael Killick Dunkerley on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Director's change of particulars / michael dunkerley / 01/06/2009 (1 page)
2 June 2009Director's change of particulars / michael dunkerley / 01/06/2009 (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 31/05/06; full list of members (3 pages)
5 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 June 2005Return made up to 31/05/05; full list of members (8 pages)
13 June 2005Return made up to 31/05/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned;director resigned (1 page)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 31/05/04; full list of members (9 pages)
10 June 2004Return made up to 31/05/04; full list of members (9 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2002Return made up to 31/05/02; full list of members (8 pages)
16 June 2002Return made up to 31/05/02; full list of members (8 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2000Particulars of contract relating to shares (3 pages)
20 January 2000Particulars of contract relating to shares (3 pages)
20 January 2000Ad 08/03/99--------- £ si 98@1 (2 pages)
20 January 2000Ad 08/03/99--------- £ si 98@1 (2 pages)
2 June 1999Return made up to 31/05/99; full list of members (6 pages)
2 June 1999Return made up to 31/05/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
1 June 1998Return made up to 31/05/98; full list of members (6 pages)
1 June 1998Return made up to 31/05/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
25 May 1996Return made up to 31/05/96; full list of members (6 pages)
25 May 1996Return made up to 31/05/96; full list of members (6 pages)
30 May 1995Return made up to 31/05/95; full list of members (6 pages)
30 May 1995Return made up to 31/05/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)