Company NameDunelm Foodstores Ltd
DirectorsShoukat Ali and Sakhi Sultana
Company StatusActive
Company Number04214183
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Shoukat Ali
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Secretary NameSakhi Sultana Ali
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCo Secretary
Correspondence Address1 Aykley Vale
Durham
DH1 5WA
Director NameSakhi Sultana
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aykley Vale
Aykley Head
Durham
County Durham
DH1 5WA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0191 3842221
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 New Elvet
Durham
Durham City
DH1 3AL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sakhi Sultana Ali
50.00%
Ordinary
50 at £1Shoukat Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£120,971
Cash£13,276
Current Liabilities£97,947

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

26 April 2002Delivered on: 1 May 2002
Persons entitled: Hsbc 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

26 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 October 2018Amended total exemption full accounts made up to 30 September 2017 (6 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Annual return made up to 10 May 2012 (5 pages)
19 June 2012Annual return made up to 10 May 2012 (5 pages)
24 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2010Director's details changed for Sakhi Sultana on 1 February 2010 (2 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Shoukat Ali on 1 February 2010 (2 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Shoukat Ali on 1 February 2010 (2 pages)
14 June 2010Director's details changed for Sakhi Sultana on 1 February 2010 (2 pages)
14 June 2010Director's details changed for Shoukat Ali on 1 February 2010 (2 pages)
14 June 2010Director's details changed for Sakhi Sultana on 1 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 July 2009Return made up to 10/05/09; full list of members (4 pages)
9 July 2009Return made up to 10/05/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2008Return made up to 10/05/08; full list of members (4 pages)
28 July 2008Return made up to 10/05/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 October 2007Return made up to 10/05/07; no change of members (6 pages)
24 October 2007Return made up to 10/05/07; no change of members (6 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 June 2006Return made up to 10/05/06; full list of members (6 pages)
28 June 2006Return made up to 10/05/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 May 2005Return made up to 10/05/05; full list of members (6 pages)
5 May 2005Return made up to 10/05/05; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2004Return made up to 10/05/04; full list of members (6 pages)
13 May 2004Return made up to 10/05/04; full list of members (6 pages)
26 July 2003Return made up to 10/05/03; full list of members (6 pages)
26 July 2003Return made up to 10/05/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 May 2002Return made up to 10/05/02; full list of members (6 pages)
9 May 2002Return made up to 10/05/02; full list of members (6 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
29 November 2001Ad 02/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2001Ad 02/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
5 November 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
26 October 2001Registered office changed on 26/10/01 from: 29 new elvet durham DH1 3AL (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 29 new elvet durham DH1 3AL (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
10 May 2001Incorporation (12 pages)
10 May 2001Incorporation (12 pages)