Company NameJohn N. Dunn (Leeds) Limited
DirectorJames Keith Bilclough
Company StatusActive
Company Number01341634
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Keith Bilclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(38 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
Director NameMr George Matthew Marshall Bilclough
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(13 years, 2 months after company formation)
Appointment Duration14 years (resigned 07 February 2005)
RoleCompany Director
Correspondence Address22 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameJohn Carruthers Bilclough
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressPeacock Gap
Morpeth
Northumberland
NE61 3JG
Director NameKeith Carruthers Bilclough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(13 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address25 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NamePhilip Ronald Hully
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address13 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Director NameJames Michael Simpson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(13 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameKeith Alfred Sowry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address27 Congreve Way
Bardsey
Leeds
West Yorkshire
LS17 9BG
Secretary NamePhilip Ronald Hully
NationalityBritish
StatusResigned
Appointed28 January 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address13 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Director NameNeil Martin Sowry
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(20 years, 4 months after company formation)
Appointment Duration10 years (resigned 15 April 2008)
RoleSupervisor
Correspondence Address4 Sandpiper Approach
Morley
Leeds
West Yorkshire
LS27 8GU
Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(23 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Law House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Secretary NameMr John Langton Crosby
NationalityBritish
StatusResigned
Appointed03 November 2004(26 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Winterton Park
Sedgefield
County Durham
TS21 3NP
Secretary NameDavid George Bilclough
NationalityBritish
StatusResigned
Appointed12 January 2011(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address9 Penleonard Close
Exeter
Devon
EX2 4NY

Contact

Websitejohnndunn.co.uk
Telephone0191 2952900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPhoenix House
Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

22.3k at £1John N Dunn Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

11 July 2011Delivered on: 12 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 January 2008Delivered on: 26 January 2008
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank 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 fixed plant and machinery.
Fully Satisfied
4 October 2007Delivered on: 25 October 2007
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 April 2002Delivered on: 2 May 2002
Satisfied on: 12 April 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 fixed plant and machinery.
Fully Satisfied
30 April 2002Delivered on: 2 May 2002
Satisfied on: 12 April 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as unit 3 manor court millshaw ring road leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
24 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22,250
(3 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22,250
(3 pages)
1 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 July 2015Satisfaction of charge 5 in full (4 pages)
4 July 2015Satisfaction of charge 5 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 22,250
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 22,250
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 22,250
(3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 22,250
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 July 2012Termination of appointment of David Bilclough as a secretary (1 page)
2 July 2012Termination of appointment of David Bilclough as a secretary (1 page)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of David George Bilclough as a secretary (3 pages)
4 February 2011Appointment of David George Bilclough as a secretary (3 pages)
19 January 2011Termination of appointment of John Crosby as a secretary (2 pages)
19 January 2011Termination of appointment of John Crosby as a secretary (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
25 March 2009Return made up to 27/02/09; full list of members (3 pages)
25 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Full accounts made up to 31 March 2008 (20 pages)
3 March 2009Full accounts made up to 31 March 2008 (20 pages)
24 April 2008Appointment terminated director neil sowry (1 page)
24 April 2008Appointment terminated director neil sowry (1 page)
18 April 2008Appointment terminated director james simpson (1 page)
18 April 2008Appointment terminated director james simpson (1 page)
26 March 2008Return made up to 27/02/08; full list of members (5 pages)
26 March 2008Return made up to 27/02/08; full list of members (5 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Return made up to 27/02/07; full list of members (4 pages)
19 March 2007Return made up to 27/02/07; full list of members (4 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 27/02/06; full list of members (5 pages)
15 March 2006Return made up to 27/02/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
24 March 2005Return made up to 27/02/05; full list of members (8 pages)
24 March 2005Return made up to 27/02/05; full list of members (8 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (23 pages)
3 February 2005Full accounts made up to 31 March 2004 (23 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: mistletoe rd jesmond newcastle-upon-tyne NE2 2DX (1 page)
24 May 2004Registered office changed on 24/05/04 from: mistletoe rd jesmond newcastle-upon-tyne NE2 2DX (1 page)
8 March 2004Return made up to 27/02/04; no change of members (9 pages)
8 March 2004Return made up to 27/02/04; no change of members (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
10 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 February 2003Full accounts made up to 31 March 2002 (22 pages)
4 February 2003Full accounts made up to 31 March 2002 (22 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
20 March 2002Return made up to 28/01/02; full list of members (11 pages)
20 March 2002Return made up to 28/01/02; full list of members (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
19 February 2001Return made up to 28/01/01; full list of members (11 pages)
19 February 2001Return made up to 28/01/01; full list of members (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Director resigned (1 page)
25 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
26 January 1999Return made up to 28/01/99; full list of members (10 pages)
26 January 1999Return made up to 28/01/99; full list of members (10 pages)
8 January 1999Full accounts made up to 31 March 1998 (14 pages)
8 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 February 1998Return made up to 28/01/98; full list of members (8 pages)
27 February 1998Return made up to 28/01/98; full list of members (8 pages)
5 January 1998Full accounts made up to 31 March 1997 (17 pages)
5 January 1998Full accounts made up to 31 March 1997 (17 pages)
6 February 1997Return made up to 28/01/97; full list of members (8 pages)
6 February 1997Return made up to 28/01/97; full list of members (8 pages)
31 December 1996Full accounts made up to 31 March 1996 (16 pages)
31 December 1996Full accounts made up to 31 March 1996 (16 pages)
31 January 1996Return made up to 28/01/96; no change of members (6 pages)
31 January 1996Return made up to 28/01/96; no change of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (16 pages)
27 December 1995Full accounts made up to 31 March 1995 (16 pages)
10 January 1995Full accounts made up to 31 March 1994 (16 pages)
10 January 1995Full accounts made up to 31 March 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 January 1993Full accounts made up to 31 March 1992 (15 pages)
19 January 1993Full accounts made up to 31 March 1992 (15 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1981Dir / sec appoint / resign (1 page)
7 March 1981New secretary appointed (1 page)
7 March 1981Dir / sec appoint / resign (1 page)
7 March 1981New secretary appointed (1 page)
1 December 1977Incorporation (19 pages)
1 December 1977Incorporation (19 pages)