Company NameDunelm Hygiene Products Limited
DirectorCarl Robertson
Company StatusActive
Company Number06081077
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Carl Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13b Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9UU
Director NameDaniel Blake
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co Durham
DH9 9UU
Director NameMr William Harvey Blake
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co Durham
DH9 9UU
Secretary NameWendy Blake
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hauxley Drive
Waldridge Fell
Chester Le Street
DH2 3TE
Secretary NameDaniel Blake
NationalityBritish
StatusResigned
Appointed30 July 2007(5 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co Durham
DH9 9UU
Director NameWendy Blake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 September 2021)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co Durham
DH9 9UU

Contact

Websitedunelmhygieneproducts.com

Location

Registered Address13b Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1William Harvey Blake
60.00%
Ordinary
20 at £1Daniel Blake
20.00%
Ordinary
20 at £1Wendy Blake
20.00%
Ordinary

Financials

Year2014
Net Worth£12,780
Cash£17,121
Current Liabilities£72,345

Accounts

Latest Accounts30 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
17 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
6 January 2021Secretary's details changed for Daniel Blake on 4 January 2021 (1 page)
6 January 2021Director's details changed for Mr William Harvey Blake on 4 January 2021 (2 pages)
6 January 2021Director's details changed for Daniel Blake on 4 January 2021 (2 pages)
6 January 2021Change of details for Mr William Harvey Blake as a person with significant control on 4 January 2021 (2 pages)
6 January 2021Director's details changed for Wendy Blake on 4 January 2021 (2 pages)
19 March 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 February 2010Secretary's details changed for Daniel Blake on 11 February 2010 (1 page)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Wendy Blake on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Daniel Blake on 11 February 2010 (2 pages)
11 February 2010Director's details changed for William Harvey Blake on 11 February 2010 (2 pages)
11 February 2010Director's details changed for William Harvey Blake on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Daniel Blake on 11 February 2010 (1 page)
11 February 2010Director's details changed for Wendy Blake on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Daniel Blake on 11 February 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 February 2008Return made up to 02/02/08; full list of members (3 pages)
11 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
7 February 2008Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
31 January 2008Registered office changed on 31/01/08 from: 505 durham road, low fell gateshead tyne & wear NE9 5EY (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 505 durham road, low fell gateshead tyne & wear NE9 5EY (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
2 February 2007Incorporation (13 pages)
2 February 2007Incorporation (13 pages)