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

DUNELM HOMES LIMITED

ESH HOUSE, BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF,
Company Registration Number
03053078
Private Limited Company
Active

Company Overview

About Dunelm Homes Ltd
DUNELM HOMES LIMITED was founded on 1995-05-03 and has its registered office in Bowburn. The organisation's status is listed as "Active". Dunelm Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUNELM HOMES LIMITED
 
Legal Registered Office
ESH HOUSE
BOWBURN NORTH INDUSTRIAL ESTATE
BOWBURN
DURHAM
DH6 5PF
Other companies in DH6
 
Previous Names
DUNELM (CASTLE HOMES) LIMITED12/11/2007
Filing Information
Company Number 03053078
Company ID Number 03053078
Date formed 1995-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB654249230  
Last Datalog update: 2024-06-06 02:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNELM HOMES LIMITED
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.
Companies with same name DUNELM HOMES LIMITED
The following companies were found which have the same name as DUNELM HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNELM HOMES (SEAHAM) LIMITED ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DURHAM DH6 5PF Active Company formed on the 2009-07-22

Company Officers of DUNELM HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARK SOWERBY
Company Secretary 2018-01-29
ANTHONY JOHN CARROLL
Director 1995-05-03
MICHAEL FRANCIS HOGAN
Director 1995-05-03
JOHN GEORGE LUMSDEN
Director 1995-05-03
ANDREW EDWARD RADCLIFFE
Director 2010-10-25
MARK ANDREW SOWERBY
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RADCLIFFE
Company Secretary 2012-04-30 2018-01-29
BRIAN MANNING
Director 1995-05-03 2017-04-28
PAUL ARMSTRONG
Director 2004-02-01 2015-08-27
STEPHEN MURRAY
Director 2013-06-06 2015-02-02
PHILIP JAMES BROWN
Director 2006-06-19 2013-05-20
MALCOLM STEWART
Director 2006-07-10 2013-02-28
ANDREW RUSSELL PICKETT
Company Secretary 1995-05-03 2012-04-30
ANDREW RUSSELL PICKETT
Director 1995-05-03 2012-04-30
GEORGE BROOKS
Director 2006-06-19 2011-10-31
COLIN RODGER WILLETTS
Director 2007-07-02 2011-10-31
DAVID HORROCKS
Director 2007-01-01 2009-04-30
PHILIP JOHN YOUNG
Director 2005-10-31 2008-09-01
FREDERICK CHARLES GRESSMAN
Director 2004-01-01 2007-08-10
JULIE DIXON
Director 2007-01-01 2007-05-31
JOHN HOLDER
Director 2000-09-01 2005-10-28
JOHN STEPHEN BASS
Director 2004-01-01 2005-06-30
GEORGE PRESTED
Director 2000-09-01 2003-12-31
GERRARD CLOSE
Director 1995-05-03 2001-01-01
MICHAEL CROFT
Director 1995-10-31 2000-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-03 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS HOGAN PALLADIAN (MELBOURNE) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN VORTEX WIND TECHNOLOGY LIMITED Director 2017-04-07 CURRENT 2016-12-22 Active
MICHAEL FRANCIS HOGAN WHEATLEY HILL LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL FRANCIS HOGAN DUNELM INVESTMENTS COMMERCIAL PROPERTY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MICHAEL FRANCIS HOGAN DJ RYHOPE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL FRANCIS HOGAN ESH INVESTMENTS (EBT) LIMITED Director 2015-05-26 CURRENT 2015-03-24 Active
MICHAEL FRANCIS HOGAN LONGHIRST DEVELOPMENT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
MICHAEL FRANCIS HOGAN ESH INVESTMENTS LIMITED Director 2015-03-13 CURRENT 2014-10-29 Active
MICHAEL FRANCIS HOGAN PALLADIAN (KILHAM) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN GALA TRES (TRADING) LIMITED Director 2014-06-16 CURRENT 2010-10-14 Active
MICHAEL FRANCIS HOGAN MEDWAY 14 LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MICHAEL FRANCIS HOGAN PALLADIAN (THIRSK) LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN BRAMWELL COURT RESIDENTS ASSOCIATION (2013) LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2018-01-09
MICHAEL FRANCIS HOGAN VBTH LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN D-LINE (EUROPE) LIMITED Director 2013-05-02 CURRENT 2004-07-29 Active
MICHAEL FRANCIS HOGAN WYNYARD BUILDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
MICHAEL FRANCIS HOGAN NORTH EAST BUILDING & DEVELOPMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
MICHAEL FRANCIS HOGAN NORTH SHIELDS LAND DEVELOPMENT LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN ESH SPACE LAND LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2017-04-04
MICHAEL FRANCIS HOGAN M62 DEVELOPMENTS LIMITED Director 2012-12-06 CURRENT 2012-01-26 Active
MICHAEL FRANCIS HOGAN WINLATON 1373 LIMITED Director 2012-09-18 CURRENT 2012-08-09 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DERWENTWATER DEVELOPMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
MICHAEL FRANCIS HOGAN HEATON BUILDING & DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2011-03-29 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN CAMBRIDGE COURT CONSTRUCTION LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2017-10-03
MICHAEL FRANCIS HOGAN HAWTHORNS PROPERTY DEVELOPMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-11-07
MICHAEL FRANCIS HOGAN TIMEC 1334 LIMITED Director 2011-12-16 CURRENT 2011-10-14 Active
MICHAEL FRANCIS HOGAN VESTBROWN (ESPL) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VESTBROWN (NEWCO) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VESTBROWN (ESH) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VB TURNBULL LIMITED Director 2011-08-16 CURRENT 2011-07-06 Active
MICHAEL FRANCIS HOGAN VENTURE FEETHAMS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN VENTURE WALLSEND LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2018-01-16
MICHAEL FRANCIS HOGAN BOATHOUSE LANE PROJECTS LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
MICHAEL FRANCIS HOGAN VENTURE HOUSE 08 09 10 LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2018-09-18
MICHAEL FRANCIS HOGAN CLEASBY DEVELOPMENT LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN BUSINESS GREEN LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
MICHAEL FRANCIS HOGAN SOUTHMANOR HOMES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DUNELM (BOWBURN) LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
MICHAEL FRANCIS HOGAN PURE RENEWABLE ENERGIES LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN ESH ENERGY LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 1 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 3 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 4 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 2 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN ESH SPACE THE PARK LIMITED Director 2007-02-27 CURRENT 2007-02-13 Active
MICHAEL FRANCIS HOGAN REGALMIST ASSOCIATES LIMITED Director 2006-09-29 CURRENT 2004-02-11 Dissolved 2017-07-18
MICHAEL FRANCIS HOGAN ESH FOUNDATION Director 2006-01-26 CURRENT 2005-07-06 Active
MICHAEL FRANCIS HOGAN DUNELM LIFESTYLE HOMES LIMITED Director 2006-01-01 CURRENT 2005-10-10 Dissolved 2013-08-20
MICHAEL FRANCIS HOGAN HEDLEY HILL DEVELOPMENTS LIMITED Director 2003-06-24 CURRENT 2003-06-24 Liquidation
MICHAEL FRANCIS HOGAN TURSDALE BUSINESS PARK LIMITED Director 1999-12-10 CURRENT 1999-12-06 Active
MICHAEL FRANCIS HOGAN ESH HOLDINGS LIMITED Director 1999-04-19 CURRENT 1999-03-03 Active
MICHAEL FRANCIS HOGAN PHILADELPHIA ESTATES LIMITED Director 1996-06-27 CURRENT 1996-06-25 Active
MICHAEL FRANCIS HOGAN ESH DEVELOPMENTS LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
MICHAEL FRANCIS HOGAN DUNELM INVESTMENTS LIMITED Director 1990-12-28 CURRENT 1985-09-27 Active
MICHAEL FRANCIS HOGAN VESTBROWN LIMITED Director 1990-12-28 CURRENT 1982-09-20 Active
ANDREW EDWARD RADCLIFFE ESH SPACE THE PARK LIMITED Director 2018-07-18 CURRENT 2007-02-13 Active
ANDREW EDWARD RADCLIFFE MIDDLETON ST GEORGE JV LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS (EBT) LIMITED Director 2018-05-16 CURRENT 2015-03-24 Active
ANDREW EDWARD RADCLIFFE ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
ANDREW EDWARD RADCLIFFE GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
ANDREW EDWARD RADCLIFFE VENTURE HOUSE 08 09 10 LIMITED Director 2018-01-29 CURRENT 2010-09-08 Dissolved 2018-09-18
ANDREW EDWARD RADCLIFFE VENTURE FEETHAMS LIMITED Director 2018-01-29 CURRENT 2011-01-20 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
ANDREW EDWARD RADCLIFFE ESH ENERGY LIMITED Director 2018-01-29 CURRENT 2007-12-17 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE M62 DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2012-01-26 Active
ANDREW EDWARD RADCLIFFE SPEED 8767 LIMITED Director 2017-11-14 CURRENT 2001-05-10 Active
ANDREW EDWARD RADCLIFFE WEST PARK JV LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ANDREW EDWARD RADCLIFFE CASTLE VIEW ENTERPRISE ACADEMY Director 2017-10-06 CURRENT 2007-06-04 Active
ANDREW EDWARD RADCLIFFE ESH SALUTATION ROAD LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW EDWARD RADCLIFFE FINLAYSONS CONTRACTS LIMITED Director 2017-04-24 CURRENT 2016-04-28 Active
ANDREW EDWARD RADCLIFFE EASTBOURNE JV LIMITED Director 2016-11-21 CURRENT 2016-09-16 Active
ANDREW EDWARD RADCLIFFE PHILADELPHIA ESTATES LIMITED Director 2016-03-31 CURRENT 1996-06-25 Active
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE PROJECTS LIMITED Director 2015-11-20 CURRENT 2010-09-21 Active
ANDREW EDWARD RADCLIFFE BARTRAM WALKER LIMITED Director 2015-11-20 CURRENT 1985-07-18 Liquidation
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
ANDREW EDWARD RADCLIFFE TURSDALE RECYCLING LIMITED Director 2014-10-23 CURRENT 2003-09-08 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 1960-03-31 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2000-12-19 Active
ANDREW EDWARD RADCLIFFE ESH HOMES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW EDWARD RADCLIFFE SET CONSTRUCTION PROJECTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
ANDREW EDWARD RADCLIFFE REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
ANDREW EDWARD RADCLIFFE ESH EDUCATION LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE ESH COMMUNITIES LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE PURE RENEWABLE ENERGIES LIMITED Director 2012-04-30 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2011-12-15 CURRENT 1999-03-03 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE (FREEHOLD) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW EDWARD RADCLIFFE DUNELM FACILITY SERVICES LIMITED Director 2011-09-30 CURRENT 2007-10-10 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2011-09-30 CURRENT 2008-02-14 Active
ANDREW EDWARD RADCLIFFE STEPHEN EASTEN BUILDING LIMITED Director 2011-09-30 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE VENTURE RP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH EBT TRUSTEE LIMITED Director 2011-06-01 CURRENT 2005-07-28 Active
ANDREW EDWARD RADCLIFFE ESH NORTHWEST 001 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE WILKINSON FACILITIES SERVICES LIMITED Director 2010-10-25 CURRENT 1995-02-20 Active
ANDREW EDWARD RADCLIFFE DEERNESS FENCING & LANDSCAPING LIMITED Director 2010-10-25 CURRENT 1985-09-27 Active
ANDREW EDWARD RADCLIFFE ESH CONSTRUCTION LIMITED Director 2010-10-25 CURRENT 1990-08-10 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS 2 LIMITED Director 2010-10-25 CURRENT 2000-06-15 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE DUNELM (BOWBURN) LIMITED Director 2010-10-25 CURRENT 2008-04-09 Active
ANDREW EDWARD RADCLIFFE ABC RENTAL PROPERTIES LIMITED Director 2010-10-25 CURRENT 2009-02-02 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS LIMITED Director 2010-10-25 CURRENT 2010-03-02 Active
ANDREW EDWARD RADCLIFFE ESH DEVELOPMENTS LIMITED Director 2010-10-25 CURRENT 1993-05-24 Active
ANDREW EDWARD RADCLIFFE DUNELM PROPERTY SERVICES LIMITED Director 2010-10-25 CURRENT 2000-07-11 Active
ANDREW EDWARD RADCLIFFE MECHPLANT (NORTH EAST) LIMITED Director 2010-10-25 CURRENT 2002-01-21 Active
ANDREW EDWARD RADCLIFFE ESH ACORN HOMES LIMITED Director 2010-10-25 CURRENT 2002-01-25 Active
ANDREW EDWARD RADCLIFFE LUMSDEN & CARROLL LIMITED Director 2010-10-25 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE J. TONKS (TRANSPORT) LIMITED Director 2010-10-25 CURRENT 1963-08-28 Active
ANDREW EDWARD RADCLIFFE ESH HOLDINGS LIMITED Director 2010-10-25 CURRENT 1999-03-03 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES (SEAHAM) LIMITED Director 2010-10-25 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
MARK ANDREW SOWERBY GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH SALUTATION ROAD LIMITED Director 2018-01-29 CURRENT 2017-06-19 Active
MARK ANDREW SOWERBY ESH REMEDIOS LIMITED Director 2018-01-29 CURRENT 2012-06-12 Active
MARK ANDREW SOWERBY DEERNESS FENCING & LANDSCAPING LIMITED Director 2018-01-29 CURRENT 1985-09-27 Active
MARK ANDREW SOWERBY ESH CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1990-08-10 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS 2 LIMITED Director 2018-01-29 CURRENT 2000-06-15 Dissolved 2018-08-14
MARK ANDREW SOWERBY ESH EDUCATION LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2018-01-29 CURRENT 2008-02-14 Active
MARK ANDREW SOWERBY DUNELM (BOWBURN) LIMITED Director 2018-01-29 CURRENT 2008-04-09 Active
MARK ANDREW SOWERBY ABC RENTAL PROPERTIES LIMITED Director 2018-01-29 CURRENT 2009-02-02 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-03-02 Active
MARK ANDREW SOWERBY BOATHOUSE LANE PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-09-21 Active
MARK ANDREW SOWERBY SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2018-01-29 CURRENT 1999-03-03 Active - Proposal to Strike off
MARK ANDREW SOWERBY TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
MARK ANDREW SOWERBY SPEED 8767 LIMITED Director 2018-01-29 CURRENT 2001-05-10 Active
MARK ANDREW SOWERBY TURSDALE RECYCLING LIMITED Director 2018-01-29 CURRENT 2003-09-08 Active
MARK ANDREW SOWERBY VENTURE RP LIMITED Director 2018-01-29 CURRENT 2011-07-08 Active - Proposal to Strike off
MARK ANDREW SOWERBY TONKS RECYCLING LIMITED Director 2018-01-29 CURRENT 2012-05-03 Active
MARK ANDREW SOWERBY SET CONSTRUCTION PROJECTS LIMITED Director 2018-01-29 CURRENT 2013-07-10 Active - Proposal to Strike off
MARK ANDREW SOWERBY REMEDIOS LIMITED Director 2018-01-29 CURRENT 1998-07-24 Active
MARK ANDREW SOWERBY FINLAYSONS CONTRACTS LIMITED Director 2018-01-29 CURRENT 2016-04-28 Active
MARK ANDREW SOWERBY BARTRAM WALKER LIMITED Director 2018-01-29 CURRENT 1985-07-18 Liquidation
MARK ANDREW SOWERBY ESH DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 1993-05-24 Active
MARK ANDREW SOWERBY PHILADELPHIA ESTATES LIMITED Director 2018-01-29 CURRENT 1996-06-25 Active
MARK ANDREW SOWERBY PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
MARK ANDREW SOWERBY DUNELM PROPERTY SERVICES LIMITED Director 2018-01-29 CURRENT 2000-07-11 Active
MARK ANDREW SOWERBY MECHPLANT (NORTH EAST) LIMITED Director 2018-01-29 CURRENT 2002-01-21 Active
MARK ANDREW SOWERBY ESH ACORN HOMES LIMITED Director 2018-01-29 CURRENT 2002-01-25 Active
MARK ANDREW SOWERBY ESH FOUNDATION Director 2018-01-29 CURRENT 2005-07-06 Active
MARK ANDREW SOWERBY LUMSDEN & CARROLL LIMITED Director 2018-01-29 CURRENT 2007-02-19 Active
MARK ANDREW SOWERBY ESH COMMUNITIES LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY PURE RENEWABLE ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH HOMES LIMITED Director 2018-01-29 CURRENT 2014-02-14 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2000-12-19 Active
MARK ANDREW SOWERBY J. TONKS (TRANSPORT) LIMITED Director 2018-01-29 CURRENT 1963-08-28 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1960-03-31 Active
MARK ANDREW SOWERBY STEPHEN EASTEN BUILDING LIMITED Director 2018-01-29 CURRENT 2006-04-29 Active
MARK ANDREW SOWERBY DUNELM HOMES (SEAHAM) LIMITED Director 2018-01-29 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH INVESTMENTS LIMITED Director 2018-01-17 CURRENT 2014-10-29 Active
MARK ANDREW SOWERBY ESH HOLDINGS LIMITED Director 2018-01-17 CURRENT 1999-03-03 Active
MARK ANDREW SOWERBY KINGS CHURCH DARLINGTON Director 2006-01-10 CURRENT 2006-01-10 Active

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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN CARROLL
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARROLL
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-02-05AP03Appointment of Mr Alistair Law as company secretary on 2021-01-31
2021-02-05TM02Termination of appointment of Mark Sowerby on 2021-01-31
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SOWERBY
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2018-01-29AP03Appointment of Mr Mark Sowerby as company secretary on 2018-01-29
2018-01-29TM02Termination of appointment of Andrew Radcliffe on 2018-01-29
2018-01-29AP01DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 26065958
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 26065958
2016-05-19AR0103/05/16 ANNUAL RETURN FULL LIST
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 26065958
2015-10-30SH0114/10/15 STATEMENT OF CAPITAL GBP 26065958
2015-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-30RES01ADOPT ARTICLES 14/10/2015
2015-10-30SH0114/10/15 STATEMENT OF CAPITAL GBP 26065958
2015-10-30RES01ADOPT ARTICLES 14/10/2015
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030530780046
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030530780047
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 40
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 6078302
2015-05-18AR0103/05/15 FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2014-10-22AUDAUDITOR'S RESIGNATION
2014-10-20MISCSECTION 519
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 6078302
2014-05-19AR0103/05/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030530780047
2013-06-06AP01DIRECTOR APPOINTED MR STEPHEN MURRAY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2013-05-20AR0103/05/13 FULL LIST
2013-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030530780046
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEWART
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BROWN / 29/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BROWN / 29/11/2012
2012-05-21AR0103/05/12 FULL LIST
2012-05-04AP03SECRETARY APPOINTED ANDREW RADCLIFFE
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKETT
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLETTS
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BROOKS
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0103/05/11 FULL LIST
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-01-28MEM/ARTSARTICLES OF ASSOCIATION
2011-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-28RES01ALTER ARTICLES 30/12/2010
2011-01-28SH0131/12/10 STATEMENT OF CAPITAL GBP 6078302
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-11-04AP01DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0103/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RODGER WILLETTS / 03/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEWART / 03/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE LUMSDEN / 03/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CARROLL / 03/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BROOKS / 03/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARMSTRONG / 03/05/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BROWN / 26/02/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-05-12363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID HORROCKS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HORROCKS / 09/03/2009
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEWART / 09/03/2009
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 09/03/2009
2009-03-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP YOUNG
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-07-03MEM/ARTSARTICLES OF ASSOCIATION
2008-07-03RES13TRANSACTION. 13/06/2008
2008-07-03RES01ADOPT ARTICLES 13/06/2008
2008-05-15363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:40
2008-04-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:39
2008-04-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:38
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-03-11363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS; AMEND
2007-11-20RES13VARIOUS AGREEMENTS 13/11/07
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DUNELM HOMES 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 DUNELM HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Outstanding BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE
2013-04-22 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2012-12-28 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-02-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BY WAY OF SUPPLEMENT TO A DEBENTURE DATED 17 OCTOBER 2007 AND 2011-01-08 Outstanding NATIONAL AUSTRALIA BANK LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE 2009-07-18 Outstanding NATIONAL AUSTRALIA BANK LIMITED (A.B.N. 12004044937) IN ITS CAPACITY AS SECURITY TRUSTEE
LEGAL MORTGAGE 2008-10-30 Outstanding NATIONAL AUSTRALIA BANK
COMMERCIAL MORTGAGE 2008-04-05 Outstanding NATIONAL AUSTRALIA BANK LIMITED
COMMERCIAL MORTGAGE 2008-04-05 Outstanding NATIONAL AUSTRALIA BANK LIMITED
COMMERCIAL MORTGAGE 2008-04-05 Outstanding NATIONAL AUSTRALIA BANK LIMITED
DEBENTURE 2007-10-27 Outstanding NATIONAL AUSTRALIA BANK LIMITED (THE "SECURITY TRUSTEE")
LEGAL MORTGAGE 2003-05-12 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2003-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-03-04 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-02-20 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2003-01-31 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-10-05 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-03-13 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-12-28 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2000-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-15 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2000-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-15 Satisfied MILLHOUSE DEVELOPMENTS LIMITED
LEGAL CHARGE 1999-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-22 Satisfied MILLHOUSE DEVELOPMENTS LIMITED
LEGAL CHARGE 1998-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-21 Satisfied MILLHOUSE DEVELOPMENTS LIMITED AND RAY DEMESNE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DUNELM HOMES LIMITED

Intangible Assets
Patents
We have not found any records of DUNELM HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNELM HOMES LIMITED
Trademarks
We have not found any records of DUNELM HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUNELM HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2011-8 GBP £11,753
Newcastle City Council 2011-7 GBP £8,739
Newcastle City Council 2011-6 GBP £20,484
Newcastle City Council 2011-5 GBP £6,306
Newcastle City Council 2011-4 GBP £55,076
Newcastle City Council 2011-3 GBP £31,403
Newcastle City Council 2011-2 GBP £34,793
Newcastle City Council 2011-1 GBP £239,761
Newcastle City Council 2010-12 GBP £411,828 HRA Modern Homes
Newcastle City Council 2010-11 GBP £141,436 HRA Modern Homes
Newcastle City Council 2010-10 GBP £217,526 HRA Modern Homes
Newcastle City Council 2010-9 GBP £66,685 HRA Modern Homes
Newcastle City Council 2010-8 GBP £292,432 HRA Modern Homes
Newcastle City Council 2010-7 GBP £4,950 HRA Modern Homes

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 DUNELM HOMES 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 DUNELM HOMES 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 DUNELM HOMES 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.