Company NameDunham Group Limited
DirectorNicholas James Cattell
Company StatusActive
Company Number05455146
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Previous NameDunham Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas James Cattell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleConsultant
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameGraham Pilkington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Holly Grange
Langham Road
Bowdon
Cheshire
Wa14
Secretary NameMr Gary Lee Black
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Secretary NamePeter Knowles
NationalityBritish
StatusResigned
Appointed19 August 2005(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address22 Elswick Gardens
Mellor
Blackburn
BB2 7JD
Secretary NameMr Gary Black
NationalityBritish
StatusResigned
Appointed05 March 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2011)
RoleSolicitor
Correspondence AddressStand Old Hall Ringley Road
Whitefield
Manchester
M45 7ZZ
Director NameMrs Karin Michelle Orange
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, Dunham House Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RY
Director NameMrs Jane Pilkington
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Simon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Dunham House
Charcoal Road
Bowden
Cheshire
WA14 4RY
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW

Contact

Websiteblog.cavitech.co.uk
Telephone01253 823241
Telephone regionBlackpool

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £1Simon Sebastian Orange
50.00%
Ordinary
15k at £1Karen Michelle Louise Orange
30.00%
Ordinary
5k at £1Graham Pilkington
10.00%
Ordinary
5k at £1Jane Cathryn Pilkington
10.00%
Ordinary

Financials

Year2014
Net Worth£285,229
Cash£917
Current Liabilities£184,928

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Charges

10 July 2017Delivered on: 14 July 2017
Persons entitled: Prefequity LLP as Security Agent

Classification: A registered charge
Outstanding
10 July 2017Delivered on: 12 July 2017
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 14 June 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
18 April 2007Delivered on: 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with scottish equitable number L0190859392, dated 28/2/7,. see the mortgage charge document for full details.
Outstanding
9 June 2005Delivered on: 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
9 June 2005Delivered on: 18 June 2005
Satisfied on: 27 February 2007
Persons entitled: Axxicon Mould Technology Bv

Classification: Chareg over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100,002 ordinary shares of £1 each in capital of axxicon moulds cleveleys limited and related rights and all other securities.
Fully Satisfied

Filing History

24 August 2023Registration of charge 054551460007, created on 23 August 2023 (16 pages)
13 June 2023Accounts for a small company made up to 31 December 2022 (17 pages)
24 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2021 (18 pages)
24 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (18 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Nicholas James Cattell as a director on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of Stephen James Scott as a director on 9 January 2020 (1 page)
28 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
24 May 2018Change of details for Simon Sebastien Orange as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
8 November 2017Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017 (1 page)
18 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 July 2017Registration of charge 054551460006, created on 10 July 2017 (34 pages)
14 July 2017Registration of charge 054551460006, created on 10 July 2017 (34 pages)
13 July 2017Termination of appointment of Simon Sebastian Orange as a director on 10 July 2017 (1 page)
13 July 2017Termination of appointment of Simon Sebastian Orange as a director on 10 July 2017 (1 page)
12 July 2017Registration of charge 054551460005, created on 10 July 2017 (30 pages)
12 July 2017Satisfaction of charge 054551460004 in full (1 page)
12 July 2017Registration of charge 054551460005, created on 10 July 2017 (30 pages)
12 July 2017Satisfaction of charge 054551460004 in full (1 page)
8 July 2017Second filing of Confirmation Statement dated 17/05/2017 (13 pages)
8 July 2017Second filing of Confirmation Statement dated 17/05/2017 (13 pages)
1 June 2017Satisfaction of charge 3 in full (1 page)
1 June 2017Satisfaction of charge 3 in full (1 page)
23 May 201717/05/17 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 08/07/2017.
(7 pages)
23 May 201717/05/17 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 08/07/2017.
(7 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 June 2016Registration of charge 054551460004, created on 6 June 2016 (46 pages)
14 June 2016Registration of charge 054551460004, created on 6 June 2016 (46 pages)
9 June 2016Termination of appointment of Jane Pilkington as a director on 6 June 2016 (1 page)
9 June 2016Termination of appointment of Graham Pilkington as a director on 6 June 2016 (1 page)
9 June 2016Termination of appointment of Karin Michelle Orange as a director on 6 June 2016 (1 page)
9 June 2016Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Jane Pilkington as a director on 6 June 2016 (1 page)
9 June 2016Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Graham Pilkington as a director on 6 June 2016 (1 page)
9 June 2016Appointment of Mr Stephen James Scott as a director on 6 June 2016 (2 pages)
9 June 2016Appointment of Mr Stephen James Scott as a director on 6 June 2016 (2 pages)
9 June 2016Termination of appointment of Karin Michelle Orange as a director on 6 June 2016 (1 page)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(6 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Satisfaction of charge 2 in full (1 page)
7 June 2016Satisfaction of charge 2 in full (1 page)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 September 2015Appointment of Mr Simon Sebastian Orange as a director on 20 May 2014 (2 pages)
25 September 2015Appointment of Mr Simon Sebastian Orange as a director on 20 May 2014 (2 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(5 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(5 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2014Director's details changed for Mrs Karin Michelle Louise Orange on 6 May 2014 (2 pages)
7 October 2014Director's details changed for Mrs Karin Michelle Louise Orange on 6 May 2014 (2 pages)
7 October 2014Director's details changed for Mrs Karin Michelle Louise Orange on 6 May 2014 (2 pages)
22 July 2014Appointment of Mrs Jane Pilkington as a director on 6 May 2014 (2 pages)
22 July 2014Appointment of Mrs Karin Michelle Louise Orange as a director on 6 May 2014 (2 pages)
22 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(5 pages)
22 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(5 pages)
22 July 2014Appointment of Mrs Jane Pilkington as a director on 6 May 2014 (2 pages)
22 July 2014Appointment of Mrs Karin Michelle Louise Orange as a director on 6 May 2014 (2 pages)
22 July 2014Appointment of Mrs Karin Michelle Louise Orange as a director on 6 May 2014 (2 pages)
22 July 2014Appointment of Mrs Jane Pilkington as a director on 6 May 2014 (2 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
9 December 2011Registered office address changed from C/O Cavitech Solutions Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O Cavitech Solutions Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O Cavitech Solutions Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page)
22 November 2011Termination of appointment of Gary Black as a secretary (1 page)
22 November 2011Termination of appointment of Gary Black as a secretary (1 page)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 June 2009Amended accounts made up to 31 December 2008 (7 pages)
18 June 2009Amended accounts made up to 31 December 2008 (7 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Appointment terminated director simon orange (1 page)
6 April 2009Appointment terminated director simon orange (1 page)
7 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 17/05/08; full list of members (4 pages)
24 June 2008Return made up to 17/05/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from axxicon moulds, dorset avenue cleveleys lancashire FY5 2DB (1 page)
23 June 2008Registered office changed on 23/06/2008 from axxicon moulds, dorset avenue cleveleys lancashire FY5 2DB (1 page)
9 May 2008Secretary appointed mr gary black (1 page)
9 May 2008Secretary appointed mr gary black (1 page)
25 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
13 July 2007Return made up to 17/05/07; full list of members (3 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Return made up to 17/05/07; full list of members (3 pages)
13 July 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: old colony house 5TH floor, old colony house 6 south king street, manchester lancs M2 6DQ (1 page)
30 April 2007Registered office changed on 30/04/07 from: old colony house 5TH floor, old colony house 6 south king street, manchester lancs M2 6DQ (1 page)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Registered office changed on 26/04/07 from: c/o berg legal scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page)
26 April 2007Registered office changed on 26/04/07 from: c/o berg legal scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Application for reregistration from PLC to private (1 page)
10 November 2006Re-registration of Memorandum and Articles (7 pages)
10 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2006Application for reregistration from PLC to private (1 page)
10 November 2006Re-registration of Memorandum and Articles (7 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
22 August 2006Return made up to 17/05/06; full list of members (7 pages)
22 August 2006Return made up to 17/05/06; full list of members (7 pages)
24 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
21 June 2005Particulars of mortgage/charge (9 pages)
21 June 2005Particulars of mortgage/charge (9 pages)
18 June 2005Particulars of mortgage/charge (19 pages)
18 June 2005Particulars of mortgage/charge (19 pages)
26 May 2005Certificate of authorisation to commence business and borrow (1 page)
26 May 2005Certificate of authorisation to commence business and borrow (1 page)
26 May 2005Application to commence business (2 pages)
26 May 2005Application to commence business (2 pages)
26 May 2005Ad 24/05/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 May 2005Ad 24/05/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 May 2005Incorporation (13 pages)
17 May 2005Incorporation (13 pages)