Sunderland
Tyne And Wear
SR1 1DH
Director Name | Mr Andrew Michael Tilbury |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
Director Name | Mrs Chloe Louise Conway Hind |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
Director Name | Mrs Ann-Marie Lee |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
Director Name | Mrs Alexandra Aimee Tindale |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
Director Name | Mr Peter Dunn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
Director Name | Mr John Stephen Cosgrove |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
Director Name | Mrs Rebecca Davison |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
Director Name | Mr Martin Stuart Croft |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
Website | peterdunn.co.uk |
---|---|
Telephone | 0191 5689000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Athenaeum Street Sunderland Tyne And Wear SR1 1DH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£125,250 |
Cash | £2,072,958 |
Current Liabilities | £2,411,070 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
10 November 2023 | Termination of appointment of Martin Stuart Croft as a director on 10 November 2023 (1 page) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
3 January 2023 | Appointment of Mrs Alexandra Aimee Tindale as a director on 1 January 2023 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
20 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Mr Martin Stuart Croft as a director on 11 January 2022 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
29 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mrs Susan Elizabeth Mccabe on 17 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr Andrew Michael Tilbury on 17 December 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (7 pages) |
13 November 2019 | Cessation of John Stephen Cosgrove as a person with significant control on 31 October 2019 (1 page) |
13 November 2019 | Notification of Peter Dunn (Holdings) Limited as a person with significant control on 28 October 2019 (2 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
13 November 2019 | Termination of appointment of John Stephen Cosgrove as a director on 31 October 2019 (1 page) |
13 November 2019 | Cessation of Susan Elizabeth Mccabe as a person with significant control on 28 October 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Rebecca Davison as a director on 31 March 2019 (1 page) |
7 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
24 January 2017 | Appointment of Mrs Ann-Marie Lee as a director on 1 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Rebecca Davison as a director on 1 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Chloe Louise Conway Hind as a director on 1 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Chloe Louise Conway Hind as a director on 1 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Rebecca Davison as a director on 1 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Ann-Marie Lee as a director on 1 January 2017 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (25 pages) |
30 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (25 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 September 2014 | Termination of appointment of Peter Dunn as a director on 31 August 2014 (1 page) |
30 September 2014 | Termination of appointment of Peter Dunn as a director on 31 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 October 2013 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 October 2013 (1 page) |
9 April 2014 | Director's details changed for Mr Peter Dunn on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Andrew Michael Tilbury on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Peter Dunn on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Andrew Michael Tilbury on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Susan Elizabeth Mccabe on 3 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr John Stephen Cosgrove on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Susan Elizabeth Mccabe on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Susan Elizabeth Mccabe on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Andrew Michael Tilbury on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr John Stephen Cosgrove on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr John Stephen Cosgrove on 3 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Peter Dunn on 3 April 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
12 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
6 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
24 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Incorporation (33 pages) |
3 April 2012 | Incorporation (33 pages) |