Company NameDunelm Glass Limited
DirectorRichard Wilson
Company StatusActive
Company Number06118923
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodside
Beamish
Stanley
County Durham
DH9 0QY
Secretary NameSusan Richardson
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodside
Beamish
Stanley
County Durham
DH9 0QY
Director NameBarry Wilson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2010)
RoleGlass Manufacture
Country of ResidenceEngland
Correspondence Address95 Moorsfield
Houghton Le Spring
Tyne & Wear
DH4 5PG

Contact

Websitedunelm-glass.co.uk
Telephone0191 5846000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOffice F1 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Richard Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,785
Cash£36
Current Liabilities£179,405

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

25 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Registered office address changed from Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Stanley County Durham DH9 9DB to Office F1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Stanley County Durham DH9 9DB to Office F1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 10 March 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 March 2011Termination of appointment of Barry Wilson as a director (1 page)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 March 2011Termination of appointment of Barry Wilson as a director (1 page)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 August 2010Registered office address changed from a6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 26 August 2010 (1 page)
26 August 2010Registered office address changed from a6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 26 August 2010 (1 page)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Barry Wilson on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Barry Wilson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Barry Wilson on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
13 November 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
20 February 2007Incorporation (13 pages)
20 February 2007Incorporation (13 pages)