Company NameDunhill And McGrouther Limited
Company StatusActive
Company Number00480026
CategoryPrivate Limited Company
Incorporation Date24 March 1950(73 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Barbara Rose McGrouther
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 6 11 South Avenue
Clydebank Business Park
Clydebank
West Dunbartonshire
G81 2NR
Scotland
Director NameMr David Alexander McGrouther
Date of BirthOctober 1941 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 11 South Avenue
Clydebank Business Park
Clydebank
West Dunbartonshire
G81 2NR
Scotland
Secretary NameMrs Barbara Rose McGrouther
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 South Erskine Park
Bearsden
Glasgow
G61 4NA
Scotland
Director NameMr Andrew James McGrouther
Date of BirthJuly 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(69 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressUnit 2 Rutherford Court 15 North Avenue
Clydebank Business Park
Clydebank
G81 2QP
Scotland
Director NameMrs Claire Ingrid McGrouther
Date of BirthDecember 1978 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(70 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Rutherford Court 15 North Avenue
Clydebank Business Park
Clydebank
G81 2QP
Scotland

Contact

Websitedmdirect.co.uk

Location

Registered Address25a Bridge Street
Morpeth
NE61 1PE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

11k at £1David Alexander Mcgrouther
68.75%
Ordinary
5k at £1Barbara Rose Mcgrouther
31.25%
Ordinary

Financials

Year2014
Net Worth£64,057
Cash£301,164
Current Liabilities£417,110

Accounts

Latest Accounts30 April 2022 (1 year, 1 month ago)
Next Accounts Due31 January 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2022 (5 months, 1 week ago)
Next Return Due14 January 2024 (7 months, 1 week from now)

Charges

3 July 2002Delivered on: 12 July 2002
Persons entitled: Scottish Enterprise

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the property and undertaking of the company.
Outstanding
23 October 1989Delivered on: 8 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Outstanding
18 April 1982Delivered on: 4 May 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture registered pursuant to a statutory declaration dated 13TH may 1982.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property present and future including goodwill, book debts, uncalled capital.
Outstanding

Filing History

30 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2020Appointment of Mrs Claire Ingrid Mcgrouther as a director on 7 April 2020 (2 pages)
21 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 July 2019Appointment of Mr Andrew James Mcgrouther as a director on 1 July 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 January 2019Registered office address changed from Palin & Twyford Solicitors 14-16 Bridge Street Amble Morpeth NE65 0DR England to 25a Bridge Street Morpeth NE61 1PE on 23 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 May 2018Change of details for Mr David Alexander Mcgrouther as a person with significant control on 1 May 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 September 2016Registered office address changed from Flat 6 Westhouse Radcliffe Road Bamburgh Northumberland NE69 7AE to Palin & Twyford Solicitors 14-16 Bridge Street Amble Morpeth NE65 0DR on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Flat 6 Westhouse Radcliffe Road Bamburgh Northumberland NE69 7AE to Palin & Twyford Solicitors 14-16 Bridge Street Amble Morpeth NE65 0DR on 1 September 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16,000
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 16,000
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 16,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 16,000
(5 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 16,000
(5 pages)
11 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from 55 Baker Street London W1M 1DA on 11 April 2013 (1 page)
11 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from 55 Baker Street London W1M 1DA on 11 April 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Barbara Rose Mcgrouther on 1 December 2009 (2 pages)
21 January 2010Director's details changed for David Alexander Mcgrouther on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Barbara Rose Mcgrouther on 1 December 2009 (2 pages)
21 January 2010Director's details changed for David Alexander Mcgrouther on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Barbara Rose Mcgrouther on 1 December 2009 (2 pages)
21 January 2010Director's details changed for David Alexander Mcgrouther on 1 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 55 baker street london W1U 7EU (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 55 baker street london W1U 7EU (1 page)
24 February 2009Location of debenture register (1 page)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 March 2008Registered office changed on 08/03/2008 from 8 baker street london W1M 1DA (1 page)
8 March 2008Resolutions
  • RES13 ‐ Change registered office address 03/03/2008
(1 page)
8 March 2008Registered office changed on 08/03/2008 from 8 baker street london W1M 1DA (1 page)
8 March 2008Resolutions
  • RES13 ‐ Change registered office address 03/03/2008
(1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Location of debenture register (1 page)
22 January 2007Location of register of members (1 page)
22 January 2007Registered office changed on 22/01/07 from: 8 baker street london W1M 1DA (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Location of debenture register (1 page)
22 January 2007Location of register of members (1 page)
22 January 2007Registered office changed on 22/01/07 from: 8 baker street london W1M 1DA (1 page)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
20 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
29 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
29 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
5 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Registered office changed on 05/11/97 from: abbott house 1/2 hanover street london W1R wb (1 page)
5 November 1997Registered office changed on 05/11/97 from: abbott house 1/2 hanover street london W1R wb (1 page)
28 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 October 1997Return made up to 31/12/96; full list of members (6 pages)
26 October 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 30 April 1996 (14 pages)
30 October 1996Full accounts made up to 30 April 1996 (14 pages)
30 June 1996Return made up to 31/12/95; no change of members (5 pages)
30 June 1996Return made up to 31/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)