Company NameDunelm Investments Limited
DirectorsMichael Francis Hogan and Marie Elizabeth McQuaid
Company StatusActive
Company Number01951007
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameDunelm Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Marie Elizabeth McQuaid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMrs Mary Rita Hogan
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 3 months after company formation)
Appointment Duration26 years, 11 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
Hedley Hill
Durham
DH7 9EX
Director NameMrs Mary Rita Hogan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(31 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Hedley Hill Farm
Hedley Hill
Durham
DH7 9EX

Contact

Websitedunelmsearch.com

Location

Registered AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Trustees Of M.c. Hogan
50.00%
Ordinary
50 at £1Trustees Of M.e. Hogan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,137,026
Cash£43,285
Current Liabilities£8,177

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

22 December 2000Delivered on: 10 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 5 sunrise enterprise park sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 August 2000Delivered on: 26 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a tgi friday, metro centre gateshead t/n TY358022. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 July 2000Delivered on: 14 July 2000
Persons entitled: Yorkshire 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.
Outstanding

Filing History

25 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 October 2020Director's details changed for Mrs Marie Elizabeth Mcquaid on 16 October 2020 (2 pages)
27 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 September 2019Appointment of Mrs Marie Elizabeth Mcquaid as a director on 13 September 2019 (2 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 November 2017Termination of appointment of Mary Rita Hogan as a secretary on 20 November 2017 (1 page)
28 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
28 November 2017Termination of appointment of Mary Rita Hogan as a director on 20 November 2017 (1 page)
28 November 2017Cessation of Mary Rita Hogan as a person with significant control on 20 November 2017 (1 page)
28 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
28 November 2017Termination of appointment of Mary Rita Hogan as a secretary on 20 November 2017 (1 page)
28 November 2017Cessation of Mary Rita Hogan as a person with significant control on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Mary Rita Hogan as a director on 20 November 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
31 October 2016Appointment of Mrs Mary Rita Hogan as a director on 18 October 2016 (2 pages)
31 October 2016Appointment of Mrs Mary Rita Hogan as a director on 18 October 2016 (2 pages)
28 September 2016Satisfaction of charge 1 in full (1 page)
28 September 2016Satisfaction of charge 2 in full (2 pages)
28 September 2016Satisfaction of charge 2 in full (2 pages)
28 September 2016Satisfaction of charge 3 in full (2 pages)
28 September 2016Satisfaction of charge 3 in full (2 pages)
28 September 2016Satisfaction of charge 1 in full (1 page)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9LB to The Farmhouse Hedley Hill Farm Hedley Hill Durham DH7 9EX on 20 November 2015 (1 page)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9LB to The Farmhouse Hedley Hill Farm Hedley Hill Durham DH7 9EX on 20 November 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
6 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 15/11/08; no change of members (10 pages)
26 January 2009Return made up to 15/11/08; no change of members (10 pages)
7 December 2007Return made up to 15/11/07; no change of members (6 pages)
7 December 2007Return made up to 15/11/07; no change of members (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Company name changed dunelm homes LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed dunelm homes LIMITED\certificate issued on 26/03/07 (2 pages)
21 December 2006Return made up to 15/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2006Return made up to 15/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Return made up to 15/11/05; full list of members (7 pages)
28 November 2005Return made up to 15/11/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
22 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(6 pages)
22 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(6 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Return made up to 15/11/02; full list of members (6 pages)
3 December 2002Return made up to 15/11/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 November 2001Return made up to 15/11/01; full list of members (6 pages)
26 November 2001Return made up to 15/11/01; full list of members (6 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Return made up to 15/11/00; full list of members (6 pages)
20 November 2000Return made up to 15/11/00; full list of members (6 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
29 November 1999Return made up to 15/11/99; full list of members (6 pages)
29 November 1999Return made up to 15/11/99; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1998Return made up to 15/11/98; full list of members (6 pages)
25 November 1998Return made up to 15/11/98; full list of members (6 pages)
9 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1996Return made up to 15/11/96; no change of members (4 pages)
2 December 1996Return made up to 15/11/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 November 1995Return made up to 15/11/95; full list of members (6 pages)
16 November 1995Return made up to 15/11/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1985Certificate of incorporation (1 page)
27 September 1985Certificate of incorporation (1 page)