Company NameDunham Wealth Limited
DirectorsDaniel Healey and Michael Ablott
Company StatusActive
Company Number03676174
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Healey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(21 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House 35 St. Thomas's Road
Chorley
PR7 1HP
Director NameMr Michael Ablott
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(25 years, 4 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeak House 6 Oxford Road
Altrincham
Greater Manchester
WA14 2DY
Director NameMr Jeffrey Norman Tate
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hall Carr Lane
Longton
Preston
Lancashire
PR4 5JJ
Director NameMartyn William Weaver
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2000)
RoleCompliance Director
Correspondence Address1 Steadings Rise
Mere
Knutsford
Cheshire
WA16 0WB
Director NameMr Stephen McGarey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 months, 2 weeks after company formation)
Appointment Duration21 years (resigned 16 April 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Pexhill Road
Henbury
Macclesfield
Cheshire
SK11 9PT
Director NameMr Christopher Peter Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 months, 2 weeks after company formation)
Appointment Duration21 years (resigned 16 April 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameMartyn William Weaver
NationalityBritish
StatusResigned
Appointed16 April 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2000)
RoleCompliance Director
Correspondence Address1 Steadings Rise
Mere
Knutsford
Cheshire
WA16 0WB
Secretary NameMr Christopher Peter Smith
NationalityBritish
StatusResigned
Appointed22 September 2000(1 year, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 April 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameMs Sharon Lesley Ardern
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 April 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressManor House 35 St. Thomas's Road
Chorley
PR7 1HP
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Telephone0161 9273160
Telephone regionManchester

Location

Registered AddressPeak House
6 Oxford Road
Altrincham
Greater Manchester
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

5.1k at £1Mr Christopher Peter Smith
50.00%
Ordinary
5.1k at £1Mr Stephen Mcgarey
50.00%
Ordinary

Financials

Year2014
Net Worth£206,406
Cash£38,294
Current Liabilities£106,805

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Sharon Lesley Ardern as a director on 13 April 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 November 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
29 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
29 March 2021Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF to Peak House 6 Oxford Road Altrincham Greater Manchester WA14 2DY on 29 March 2021 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
22 April 2020Appointment of Sharon Lesley Ardern as a director on 16 April 2020 (2 pages)
22 April 2020Termination of appointment of Christopher Peter Smith as a secretary on 16 April 2020 (1 page)
22 April 2020Appointment of Mr Daniel Healey as a director on 16 April 2020 (2 pages)
22 April 2020Notification of Capstone Financial Holdings Limited as a person with significant control on 16 April 2020 (2 pages)
22 April 2020Termination of appointment of Christopher Peter Smith as a director on 16 April 2020 (1 page)
22 April 2020Termination of appointment of Stephen Mcgarey as a director on 16 April 2020 (1 page)
22 April 2020Cessation of Christopher Peter Smith as a person with significant control on 16 April 2020 (1 page)
22 April 2020Cessation of Stephen Mcgarey as a person with significant control on 16 April 2020 (1 page)
10 February 2020Accounts for a small company made up to 30 September 2019 (10 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 30 September 2018 (10 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 January 2018Accounts for a small company made up to 30 September 2017 (10 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Notification of Stephen Mcgarey as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Stephen Mcgarey as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Christopher Peter Smith as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Notification of Christopher Peter Smith as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,100
(6 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,100
(6 pages)
6 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
6 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,100
(6 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,100
(6 pages)
13 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,100
(6 pages)
13 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,100
(6 pages)
2 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
5 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
28 November 2012Accounts for a small company made up to 30 September 2012 (6 pages)
28 November 2012Accounts for a small company made up to 30 September 2012 (6 pages)
22 November 2011Accounts for a small company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a small company made up to 30 September 2011 (5 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
8 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
8 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
23 November 2009Director's details changed for Mr Christopher Peter Smith on 11 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Christopher Peter Smith on 11 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stephen Mcgarey on 11 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Mr Stephen Mcgarey on 11 November 2009 (2 pages)
23 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
8 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
8 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
1 December 2008Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page)
1 December 2008Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page)
17 November 2008Return made up to 11/11/08; full list of members (4 pages)
17 November 2008Return made up to 11/11/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page)
10 April 2008Registered office changed on 10/04/2008 from southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page)
30 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 December 2007Return made up to 11/11/07; full list of members (2 pages)
3 December 2007Return made up to 11/11/07; full list of members (2 pages)
26 February 2007Return made up to 11/11/06; full list of members (2 pages)
26 February 2007Return made up to 11/11/06; full list of members (2 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (5 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (5 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
12 December 2005Return made up to 11/11/05; full list of members (2 pages)
12 December 2005Return made up to 11/11/05; full list of members (2 pages)
25 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 November 2004Return made up to 11/11/04; full list of members (7 pages)
22 November 2004Return made up to 11/11/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 July 2001Return made up to 30/11/00; full list of members; amend (7 pages)
18 July 2001Return made up to 30/11/00; full list of members; amend (7 pages)
21 May 2001Registered office changed on 21/05/01 from: bankhall house 5-7 market street altrincham cheshire WA14 1QE (1 page)
21 May 2001Registered office changed on 21/05/01 from: bankhall house 5-7 market street altrincham cheshire WA14 1QE (1 page)
1 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 April 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
25 April 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
29 January 2001Return made up to 30/11/00; full list of members (7 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Return made up to 30/11/00; full list of members (7 pages)
4 October 2000Nc inc already adjusted 28/09/00 (1 page)
4 October 2000Nc inc already adjusted 28/09/00 (1 page)
4 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 October 2000Ad 28/09/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
4 October 2000Ad 28/09/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
4 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000New director appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
21 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
8 June 2000Company name changed bankhall investment management ( 1999) LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed bankhall investment management ( 1999) LIMITED\certificate issued on 09/06/00 (2 pages)
14 December 1999Return made up to 30/11/99; full list of members (7 pages)
14 December 1999Return made up to 30/11/99; full list of members (7 pages)
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 June 1999Company name changed hexagon 229 LIMITED\certificate issued on 03/06/99 (2 pages)
3 June 1999Company name changed hexagon 229 LIMITED\certificate issued on 03/06/99 (2 pages)
7 May 1999Ad 16/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 1999Ad 16/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 1998Incorporation (23 pages)
30 November 1998Incorporation (23 pages)