Company NameDunelm (Bowburn) Limited
Company StatusActive
Company Number06560285
CategoryPrivate Limited Company
Incorporation Date9 April 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr David Horrocks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Geoffrey Woodcock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameAndrew Radcliffe
StatusResigned
Appointed30 April 2012(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Websiteeshgroup.co.uk
Email address[email protected]
Telephone01896 752673
Telephone regionGalashiels

Location

Registered AddressEsh 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

1 at £1Dunelm Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,344
Cash£235
Current Liabilities£3,630

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Charges

26 June 2008Delivered on: 1 July 2008
Satisfied on: 19 October 2015
Persons entitled: National Australia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (14 pages)
1 June 2018Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 (1 page)
1 June 2018Appointment of Mr David Horrocks as a director on 9 May 2018 (2 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
30 January 2018Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page)
30 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
19 October 2015Satisfaction of charge 1 in full (1 page)
19 October 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Director's details changed for Mr Geoffrey Woodcock on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Geoffrey Woodcock on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Brian Manning on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Michael Francis Hogan on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Brian Manning on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Michael Francis Hogan on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Full accounts made up to 31 December 2011 (15 pages)
3 January 2013Full accounts made up to 31 December 2011 (15 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
4 May 2012Termination of appointment of Andrew Pickett as a director (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a director (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a director (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a director (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (16 pages)
19 July 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr Geoffrey Woodcock on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr Geoffrey Woodcock on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr Geoffrey Woodcock on 9 April 2010 (2 pages)
5 December 2009Full accounts made up to 31 December 2008 (15 pages)
5 December 2009Full accounts made up to 31 December 2008 (15 pages)
13 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
13 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
10 June 2009Return made up to 09/04/09; full list of members (4 pages)
10 June 2009Return made up to 09/04/09; full list of members (4 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction 13/06/2008
(5 pages)
3 July 2008Memorandum and Articles of Association (10 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction 13/06/2008
(5 pages)
3 July 2008Memorandum and Articles of Association (10 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
9 April 2008Incorporation (14 pages)
9 April 2008Incorporation (14 pages)