Company NameDunningham Decorators Limited
DirectorRita Dunningham
Company StatusActive
Company Number01460531
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Rita Dunningham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Bonnersfield
Sunderland
Tyne & Wear
SR6 0AA
Director NameDerek Dunningham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address20a North Road
East Boldon
Tyne & Wear
NE36 0DL
Secretary NameMrs Rita Dunningham
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration27 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Bonnersfield
Sunderland
Tyne & Wear
SR6 0AA
Director NameMr Neil Stanley Dunningham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(21 years after company formation)
Appointment Duration16 years, 8 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-13 Bonnersfield
Sunderland
Tyne & Wear
SR6 0AA
Director NameMr Terry Cunningham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(35 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-13 Bonnersfield
Sunderland
Tyne & Wear
SR6 0AA

Contact

Websitedunninghamdecorators.co.uk
Telephone0191 5142182
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10-13 Bonnersfield
Sunderland
Tyne & Wear
SR6 0AA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

75 at £1Rita Dunningham
75.00%
Ordinary
25 at £1Neil Dunningham
25.00%
Ordinary

Financials

Year2014
Net Worth£957,359
Cash£334,003
Current Liabilities£865,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

14 December 2006Delivered 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 1999Delivered 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 1996Delivered 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 1988Delivered 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 1982Delivered 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

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 November 2019Cessation of Neil Stanley Dunningham as a person with significant control on 31 October 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Termination of appointment of Terry Cunningham as a director on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Rita Dunningham as a secretary on 31 December 2018 (1 page)
4 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Memorandum and Articles of Association (8 pages)
7 December 2017Memorandum and Articles of Association (8 pages)
4 October 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 200
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 200
(3 pages)
21 September 2017Statement of company's objects (2 pages)
21 September 2017Statement of company's objects (2 pages)
3 August 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
3 August 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
31 July 2017Termination of appointment of Neil Stanley Dunningham as a director on 27 July 2017 (1 page)
31 July 2017Termination of appointment of Neil Stanley Dunningham as a director on 27 July 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Appointment of Mr Terry Cunningham as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Terry Cunningham as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Terry Cunningham as a director on 1 July 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
10 February 2011Register(s) moved to registered office address (1 page)
10 February 2011Register(s) moved to registered office address (1 page)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Rita Dunningham on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Neil Stanley Dunningham on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Neil Stanley Dunningham on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Rita Dunningham on 1 December 2009 (2 pages)
1 February 2010Termination of appointment of Derek Dunningham as a director (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Neil Stanley Dunningham on 1 December 2009 (2 pages)
1 February 2010Secretary's details changed for Rita Dunningham on 31 December 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Rita Dunningham on 1 December 2009 (2 pages)
1 February 2010Termination of appointment of Derek Dunningham as a director (1 page)
1 February 2010Secretary's details changed for Rita Dunningham on 31 December 2009 (1 page)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 December 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 December 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
12 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 March 2004Return made up to 31/12/03; full list of members (7 pages)
18 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
17 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
17 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
27 March 2001Return made up to 31/12/00; full list of members (7 pages)
27 March 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
27 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
11 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (10 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (10 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)