Company NameDunham Tools (Cheshire) Limited
DirectorNicholas John Pearson
Company StatusActive
Company Number02400767
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas John Pearson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Road Broadheath
Altrincham
Cheshire
WA14 5HJ
Secretary NameKaren Lesley Pearson
NationalityBritish
StatusCurrent
Appointed27 June 1998(8 years, 12 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressCraven Road Broadheath
Altrincham
Cheshire
WA14 5HJ
Director NameMr Herbert Robert Pearson
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 1998)
RoleFinance Director
Correspondence Address14 Taunton Road
Sale
Cheshire
M33 5DN
Secretary NameEileen Elizabeth Pearson
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration6 years, 12 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address14 Taunton Road
Sale
Cheshire
M33 5DN

Contact

Websitedunham-tools.co.uk
Email address[email protected]
Telephone0161 9415236
Telephone regionManchester

Location

Registered AddressCraven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

38.5k at £1E.e. Pearson Settlement
50.00%
Ordinary
38.5k at £1H.r. Pearson Settlement
50.00%
Ordinary
1 at £1Nicholas John Pearson
0.00%
Ordinary

Financials

Year2014
Net Worth£319,064
Cash£71,922
Current Liabilities£106,022

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (10 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months from now)

Charges

26 February 1996Delivered on: 14 March 1996
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 land & buildings on the east side of craven road broadheath altrincham cheshire t/no GM692792 and the proceeds of sale thereof with A. 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
7 April 1992Delivered on: 9 April 1992
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
19 September 1991Delivered on: 26 September 1991
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: Land and buildings on the east side of dale street, altrincham trafford gtr. Manchester t/no.gm 141753 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1991Delivered on: 26 September 1991
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: Land and buildings on the east side of dale street, altrincham, trafford. Gtr. Manchester t/no. Gm 141754 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
16 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
4 July 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 77,052
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 77,052
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 77,052
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 77,052
(4 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 77,052
(4 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 77,052
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 July 2012Secretary's details changed for Karen Lesley Pearson on 1 July 2012 (2 pages)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mr Nicholas John Pearson on 1 July 2012 (2 pages)
23 July 2012Secretary's details changed for Karen Lesley Pearson on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Nicholas John Pearson on 1 July 2012 (2 pages)
23 July 2012Secretary's details changed for Karen Lesley Pearson on 1 July 2012 (2 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Director's details changed for Mr Nicholas John Pearson on 1 July 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 July 2006Return made up to 04/07/06; full list of members (3 pages)
4 July 2006Return made up to 04/07/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2002Return made up to 04/07/02; full list of members (7 pages)
25 July 2002Return made up to 04/07/02; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 July 2001Return made up to 04/07/01; full list of members (7 pages)
26 July 2001Return made up to 04/07/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
30 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 July 1999 (9 pages)
14 December 1999Accounts for a small company made up to 31 July 1999 (9 pages)
29 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (9 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (9 pages)
28 July 1998Return made up to 04/07/98; full list of members (6 pages)
28 July 1998Return made up to 04/07/98; full list of members (6 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
18 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
17 July 1997Return made up to 04/07/97; no change of members (4 pages)
17 July 1997Return made up to 04/07/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
9 August 1996Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
(4 pages)
9 August 1996Registered office changed on 09/08/96 from: craven road broadheath altrincham cheshire WA14 5HJ (1 page)
9 August 1996Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
(4 pages)
9 August 1996Registered office changed on 09/08/96 from: craven road broadheath altrincham cheshire WA14 5HJ (1 page)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
26 July 1995Return made up to 04/07/95; full list of members (6 pages)
26 July 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 September 1992Return made up to 04/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1991Return made up to 04/07/91; full list of members (7 pages)
12 July 1991Ad 08/04/91--------- £ si 77050@1 (2 pages)
30 May 1991Ad 08/04/91--------- £ si 77050@1=77050 £ ic 2/77052 (2 pages)
25 February 1991Return made up to 04/01/91; full list of members (5 pages)