Company NamePeter Dunn (Holdings) Limited
Company StatusActive
Company Number12156585
CategoryPrivate Limited Company
Incorporation Date14 August 2019(4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Susan Elizabeth McCabe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed28 October 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
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
Appointed28 October 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Athenaeum Street
Sunderland
Tyne And Wear
SR1 1DH

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

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 August 2022Confirmation statement made on 13 August 2022 with updates (6 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
8 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
19 August 2020Confirmation statement made on 4 November 2019 with updates (6 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
2 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 January 2020Resolutions
  • RES13 ‐ Issued capital of the company 04/11/2019
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 December 2019Change of share class name or designation (2 pages)
14 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 833.5
(3 pages)
13 November 2019Appointment of Mrs Ann-Marie Lee as a director on 28 October 2019 (2 pages)
13 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2
(3 pages)
13 November 2019Appointment of Mrs Chloe Louise Conway Hind as a director on 28 October 2019 (2 pages)
30 August 2019Current accounting period extended from 31 August 2020 to 31 October 2020 (1 page)
14 August 2019Incorporation
Statement of capital on 2019-08-14
  • GBP 2
(48 pages)