Company NamePeter Dunn & Co Limited
Company StatusActive
Company Number08017997
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Susan Elizabeth McCabe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
Director NameMr Andrew Michael Tilbury
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
Director NameMrs Chloe Louise Conway Hind
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
Director NameMrs Ann-Marie Lee
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
Director NameMrs Alexandra Aimee Tindale
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
Director NameMr Peter Dunn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
Director NameMr John Stephen Cosgrove
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
Director NameMrs Rebecca Davison
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
Director NameMr Martin Stuart Croft
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH

Contact

Websitepeterdunn.co.uk
Telephone0191 5689000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£125,250
Cash£2,072,958
Current Liabilities£2,411,070

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

10 November 2023Termination of appointment of Martin Stuart Croft as a director on 10 November 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 January 2023Appointment of Mrs Alexandra Aimee Tindale as a director on 1 January 2023 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
20 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
11 January 2022Appointment of Mr Martin Stuart Croft as a director on 11 January 2022 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
29 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
6 January 2021Director's details changed for Mrs Susan Elizabeth Mccabe on 17 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Andrew Michael Tilbury on 17 December 2020 (2 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 April 2020Confirmation statement made on 3 April 2020 with updates (7 pages)
13 November 2019Cessation of John Stephen Cosgrove as a person with significant control on 31 October 2019 (1 page)
13 November 2019Notification of Peter Dunn (Holdings) Limited as a person with significant control on 28 October 2019 (2 pages)
13 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 120
(4 pages)
13 November 2019Termination of appointment of John Stephen Cosgrove as a director on 31 October 2019 (1 page)
13 November 2019Cessation of Susan Elizabeth Mccabe as a person with significant control on 28 October 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Rebecca Davison as a director on 31 March 2019 (1 page)
7 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
24 January 2017Appointment of Mrs Ann-Marie Lee as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Mrs Rebecca Davison as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Mrs Chloe Louise Conway Hind as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Mrs Chloe Louise Conway Hind as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Mrs Rebecca Davison as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Mrs Ann-Marie Lee as a director on 1 January 2017 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 120
(6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 120
(6 pages)
30 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (25 pages)
30 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (25 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 120
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2016
(7 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 120
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2016
(7 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 120
(6 pages)
30 September 2014Termination of appointment of Peter Dunn as a director on 31 August 2014 (1 page)
30 September 2014Termination of appointment of Peter Dunn as a director on 31 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Previous accounting period shortened from 30 September 2014 to 31 October 2013 (1 page)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Previous accounting period shortened from 30 September 2014 to 31 October 2013 (1 page)
9 April 2014Director's details changed for Mr Peter Dunn on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Andrew Michael Tilbury on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Peter Dunn on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Andrew Michael Tilbury on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Susan Elizabeth Mccabe on 3 April 2014 (2 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 120
(6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 120
(6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 120
(6 pages)
9 April 2014Director's details changed for Mr John Stephen Cosgrove on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Susan Elizabeth Mccabe on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Susan Elizabeth Mccabe on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Andrew Michael Tilbury on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mr John Stephen Cosgrove on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mr John Stephen Cosgrove on 3 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Peter Dunn on 3 April 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 November 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
12 November 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
6 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 120
(7 pages)
6 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 120
(7 pages)
24 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 April 2012Incorporation (33 pages)
3 April 2012Incorporation (33 pages)