Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNBRIK (YORKS) LIMITED
Company Information for

DUNBRIK (YORKS) LIMITED

172 FERRY LANE, STANLEY, WAKEFIELD, WEST YORKSHIRE, WF3 4LT,
Company Registration Number
00419512
Private Limited Company
Active

Company Overview

About Dunbrik (yorks) Ltd
DUNBRIK (YORKS) LIMITED was founded on 1946-09-17 and has its registered office in Wakefield. The organisation's status is listed as "Active". Dunbrik (yorks) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DUNBRIK (YORKS) LIMITED
 
Legal Registered Office
172 FERRY LANE
STANLEY
WAKEFIELD
WEST YORKSHIRE
WF3 4LT
Other companies in WF3
 
Filing Information
Company Number 00419512
Company ID Number 00419512
Date formed 1946-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB169253443  
Last Datalog update: 2024-03-06 09:53:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNBRIK (YORKS) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MELLOR
Company Secretary 2001-04-27
DANIEL JOHN SHUTE
Director 1992-09-29
DIANNE SHUTE
Director 2017-04-27
JOHN SIDNEY SHUTE
Director 1992-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
HARKIN
Company Secretary 1992-09-29 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MELLOR ENVIRONMENTAL FIREPLACE SOLUTIONS LTD Company Secretary 2007-01-25 CURRENT 2007-01-25 Active - Proposal to Strike off
DANIEL JOHN SHUTE ENVIRONMENTAL FIREPLACE SOLUTIONS LTD Director 2007-01-25 CURRENT 2007-01-25 Active - Proposal to Strike off
JOHN SIDNEY SHUTE ENVIRONMENTAL FIREPLACE SOLUTIONS LTD Director 2007-03-01 CURRENT 2007-01-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Termination of appointment of Charles Mellor on 2024-02-29
2023-09-14CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-01-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-01-06Unaudited abridged accounts made up to 2021-04-30
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-12-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-10-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-11PSC04Change of details for Mr John Sidney Shute as a person with significant control on 2017-04-27
2017-04-27AP01DIRECTOR APPOINTED MRS DIANNE SHUTE
2016-11-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 6000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 6000
2015-11-06AR0111/09/15 ANNUAL RETURN FULL LIST
2015-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES MELLOR on 2015-11-02
2015-10-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 6000
2014-09-12AR0111/09/14 ANNUAL RETURN FULL LIST
2014-09-12CH01Director's details changed for Daniel John Shute on 2014-06-13
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0111/09/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0111/09/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0111/09/11 ANNUAL RETURN FULL LIST
2011-08-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0111/09/10 ANNUAL RETURN FULL LIST
2010-09-15CH01Director's details changed for Daniel John Shute on 2009-10-01
2010-02-08AAMDAmended accounts made up to 2009-04-30
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-08-20RES13COMPANY BUSINESS 06/08/2008
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-30363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: FERRY LANE STANLEY WAKEFIELD WF3 4LT
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-10-31363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-06-19MISCAUD RES STAT
2002-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09363(288)SECRETARY RESIGNED
2001-10-09363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-10-17363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-10-04363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1998-10-29363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-12-30WRES01ALTER MEM AND ARTS 11/12/97
1997-10-21363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-02363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1995-10-16363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-22169£ IC 6761/6000 18/05/95 £ SR 761@1=761
1994-10-11363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-24169£ IC 7522/6761 24/05/94 £ SR 761@1=761
1993-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-07363sRETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS
1993-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/93
1993-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-14169£ IC 8283/7522 01/05/93 £ SR 761@1=761
1992-10-27363bRETURN MADE UP TO 29/09/92; CHANGE OF MEMBERS
1992-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-06-05169£ IC 12000/8283 01/05/92 £ SR 3717@1=3717
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies



Licences & Regulatory approval
We could not find any licences issued to DUNBRIK (YORKS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNBRIK (YORKS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-05-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1992-04-15 Satisfied YORKSHIRE BANK PLC
MORTGAGE 1948-12-24 Satisfied OTLEY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNBRIK (YORKS) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DUNBRIK (YORKS) LIMITED

DUNBRIK (YORKS) LIMITED has registered 11 patents

GB2361524 , GB2358457 , GB2281611 , GB2305445 , GB2368385 , GB2382129 , GB2308432 , GB2327490 , GB2361761 , GB2342439 , GB2358458 ,

Domain Names
We do not have the domain name information for DUNBRIK (YORKS) LIMITED
Trademarks
We have not found any records of DUNBRIK (YORKS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUNBRIK (YORKS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-01-09 GBP £720 Roads Paths Seats & Shelters
Leeds City Council 2013-12-06 GBP £4,500 Roads Paths Seats & Shelters
Wakefield Council 2013-10-15 GBP £660
Wakefield Council 2013-10-10 GBP £660
Wakefield Council 2013-05-09 GBP £660
Wakefield Council 2012-11-26 GBP £660

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUNBRIK (YORKS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBRIK (YORKS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNBRIK (YORKS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.