Company NameDunelm Combined Independents Limited
Company StatusActive
Company Number09978927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2016(8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stephen Robert Birkbeck
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Holyhead Drive
Redcar
Cleveland
TS10 2QS
Director NameMr Philip John Mosey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Bank Brayton
Selby
North Yorkshire
YO8 9SR
Director NameMr John Paul Calvert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hopton Drive Ryhope
Sunderland
SR2 0LT
Director NameMr Michael Graeme Scothern
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Elms Skipton Road
Barnoldswick
BB18 6HQ

Location

Registered Address60-62 Church Street
Seaham
Co Durham
SR7 7HF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 February 2023Change of details for Mr John Paul Calvert as a person with significant control on 1 January 2023 (2 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
8 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
3 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 October 2019Registered office address changed from Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to 60-62 Church Street Seaham Co Durham SR7 7HF on 15 October 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2019Memorandum and Articles of Association (13 pages)
8 October 2019Statement of company's objects (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
12 February 2018Notification of John Paul Calvert as a person with significant control on 29 January 2018 (2 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
7 July 2016Termination of appointment of Michael Graeme Scothern as a director on 29 June 2016 (2 pages)
7 July 2016Termination of appointment of Michael Graeme Scothern as a director on 29 June 2016 (2 pages)
1 February 2016Current accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
1 February 2016Incorporation (17 pages)
1 February 2016Current accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
1 February 2016Incorporation (17 pages)