Company NameWell Dunn Limited
Company StatusActive
Company Number07918469
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Howard Dunn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
Director NameMr Mark Rigby
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
Secretary NameMr Uwais Patel
StatusCurrent
Appointed20 October 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
Director NameMr Uwais Patel
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
Director NameMrs Joanne Myrna Dunn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY

Contact

Websitewelldunninsurance.com
Telephone0800 0930036
Telephone regionFreephone

Location

Registered AddressUnit 5/6 Citygate 5 Blantyre Street
Manchester
M15 4JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Joanne Myrna Dunn
50.00%
Ordinary
500 at £1Paul Howard Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£123,622
Cash£112,582
Current Liabilities£92,601

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

30 November 2021Delivered on: 6 December 2021
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: Legal mortgage of unit 5, 5 blantyre street, manchester M15 4JJ.
Outstanding
12 October 2021Delivered on: 14 October 2021
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. the registered property known as unit 5/6 5 blantyre street, manchester, M15 4JJ;. 2. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 3. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 4. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
9 September 2020Delivered on: 25 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 5, 5 blantyre street, manchester along with all estates or interest in any property that the company may own or come to own, all present and future interest of the company in the proceed of the sale of any land, all rents, all plant and machinery and equipment of the company - for more details please refer to the instrument.
Outstanding
9 September 2020Delivered on: 21 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 5 blantyre street, manchester, M15 4JJ for more details please refer to the instrument.
Outstanding
27 October 2016Delivered on: 29 October 2016
Persons entitled: Bexhill UK Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
14 December 2023Full accounts made up to 31 March 2023 (28 pages)
24 August 2023Notification of Well Dunn Group Limited as a person with significant control on 17 August 2023 (2 pages)
24 August 2023Cessation of Irevolution Group Limited as a person with significant control on 17 August 2023 (1 page)
24 August 2023Termination of appointment of Mark Rigby as a director on 23 August 2023 (1 page)
26 April 2023Director's details changed for Mr Mark Rigby on 26 April 2023 (2 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
24 January 2022Change of details for Irevolution Group Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 December 2021Registration of charge 079184690005, created on 30 November 2021 (21 pages)
14 October 2021Registration of charge 079184690004, created on 12 October 2021 (33 pages)
28 September 2021Satisfaction of charge 079184690003 in full (1 page)
1 September 2021Appointment of Mr Uwais Patel as a director on 27 August 2021 (2 pages)
4 May 2021Change of details for Irevolution Group Limited as a person with significant control on 4 May 2021 (2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 September 2020Registration of charge 079184690003, created on 9 September 2020 (20 pages)
21 September 2020Registration of charge 079184690002, created on 9 September 2020 (19 pages)
14 September 2020Secretary's details changed for Mr Uwais Patel on 11 September 2020 (1 page)
14 September 2020Registered office address changed from Boulton House Chorlton Street Manchester M1 3HY England to Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ on 14 September 2020 (1 page)
11 June 2020Second filing of Confirmation Statement dated 20/01/2017 (4 pages)
1 June 2020Change of details for Extra247 Limited as a person with significant control on 2 March 2020 (2 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 April 2018Director's details changed for Mr Mark Rigby on 30 April 2018 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages)
30 October 2017Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages)
2 June 2017Director's details changed for Mr Paul Howard Dunn on 1 April 2016 (2 pages)
2 June 2017Director's details changed for Mr Paul Howard Dunn on 1 April 2016 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 11/06/2020 shareholders information
(6 pages)
29 October 2016Registration of charge 079184690001, created on 27 October 2016 (16 pages)
29 October 2016Registration of charge 079184690001, created on 27 October 2016 (16 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Appointment of Mr Mark Rigby as a director on 29 March 2016 (2 pages)
12 April 2016Appointment of Mr Mark Rigby as a director on 29 March 2016 (2 pages)
18 March 2016Termination of appointment of Joanne Myrna Dunn as a director on 4 March 2016 (1 page)
18 March 2016Termination of appointment of Joanne Myrna Dunn as a director on 4 March 2016 (1 page)
16 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
3 February 2016Director's details changed for Mr Paul Howard Dunn on 1 November 2015 (2 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Director's details changed for Mrs Joanne Myrna Dunn on 1 November 2015 (2 pages)
3 February 2016Director's details changed for Mrs Joanne Myrna Dunn on 1 November 2015 (2 pages)
3 February 2016Director's details changed for Mr Paul Howard Dunn on 1 November 2015 (2 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
4 November 2015Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Boulton House Chorlton Street Manchester M1 3HY on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Boulton House Chorlton Street Manchester M1 3HY on 4 November 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Director's details changed for Mr Paul Howard Dunn on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Paul Howard Dunn on 4 February 2014 (2 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Director's details changed for Mr Paul Howard Dunn on 4 February 2014 (2 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Director's details changed for Mrs Joanne Myrna Dunn on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mrs Joanne Myrna Dunn on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mrs Joanne Myrna Dunn on 4 February 2014 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 May 2013Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ England on 28 May 2013 (1 page)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Mr Paul Howard Dunn on 14 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Paul Howard Dunn on 14 January 2013 (2 pages)
16 January 2013Director's details changed for Mrs Joanne Myrna Dunn on 14 January 2013 (2 pages)
16 January 2013Director's details changed for Mrs Joanne Myrna Dunn on 14 January 2013 (2 pages)
20 January 2012Incorporation (23 pages)
20 January 2012Incorporation (23 pages)