Sunderland
Tyne & Wear
SR6 0AA
Director Name | Derek Dunningham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 20a North Road East Boldon Tyne & Wear NE36 0DL |
Secretary Name | Mrs Rita Dunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-13 Bonnersfield Sunderland Tyne & Wear SR6 0AA |
Director Name | Mr Neil Stanley Dunningham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(21 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-13 Bonnersfield Sunderland Tyne & Wear SR6 0AA |
Director Name | Mr Terry Cunningham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-13 Bonnersfield Sunderland Tyne & Wear SR6 0AA |
Website | dunninghamdecorators.co.uk |
---|---|
Telephone | 0191 5142182 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10-13 Bonnersfield Sunderland Tyne & Wear SR6 0AA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
75 at £1 | Rita Dunningham 75.00% Ordinary |
---|---|
25 at £1 | Neil Dunningham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £957,359 |
Cash | £334,003 |
Current Liabilities | £865,888 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
14 December 2006 | Delivered on: 15 December 2006 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 April 1999 | Delivered on: 17 April 1999 Satisfied on: 30 October 2007 Persons entitled: Midland 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 |
22 March 1996 | Delivered on: 28 March 1996 Satisfied on: 30 October 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 March 1988 | Delivered on: 31 March 1988 Satisfied on: 20 May 2006 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 fixtures fixed plant and machinery. Fully Satisfied |
7 January 1982 | Delivered on: 18 January 1982 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all propertry and assets present and future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
16 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
6 November 2019 | Cessation of Neil Stanley Dunningham as a person with significant control on 31 October 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Terry Cunningham as a director on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Rita Dunningham as a secretary on 31 December 2018 (1 page) |
4 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 December 2017 | Memorandum and Articles of Association (8 pages) |
7 December 2017 | Memorandum and Articles of Association (8 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
21 September 2017 | Statement of company's objects (2 pages) |
21 September 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
31 July 2017 | Termination of appointment of Neil Stanley Dunningham as a director on 27 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Neil Stanley Dunningham as a director on 27 July 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Appointment of Mr Terry Cunningham as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Terry Cunningham as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Terry Cunningham as a director on 1 July 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Register(s) moved to registered office address (1 page) |
10 February 2011 | Register(s) moved to registered office address (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Rita Dunningham on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Rita Dunningham on 1 December 2009 (2 pages) |
1 February 2010 | Termination of appointment of Derek Dunningham as a director (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Rita Dunningham on 31 December 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Rita Dunningham on 1 December 2009 (2 pages) |
1 February 2010 | Termination of appointment of Derek Dunningham as a director (1 page) |
1 February 2010 | Secretary's details changed for Rita Dunningham on 31 December 2009 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
12 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
12 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
18 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
26 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
17 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
17 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
27 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
10 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
11 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |