About

Registered Number: 00419512
Date of Incorporation: 17/09/1946 (77 years and 8 months ago)
Company Status: Active
Registered Address: 172 Ferry Lane, Stanley, Wakefield, West Yorkshire, WF3 4LT

 

Based in West Yorkshire, Dunbrik (Yorks) Ltd was registered on 17 September 1946, it's status at Companies House is "Active". We do not know the number of employees at this company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUTE, Dianne 27 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HARKIN, Dianne N/A 27 April 2001 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 11 September 2017
PSC04 - N/A 11 September 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AAMD - Amended Accounts 08 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 September 2008
RESOLUTIONS - N/A 20 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 31 October 2002
MISC - Miscellaneous document 19 June 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 04 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 13 October 1998
RESOLUTIONS - N/A 30 December 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 17 October 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 02 October 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 27 September 1995
169 - Return by a company purchasing its own shares 22 June 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 07 September 1994
169 - Return by a company purchasing its own shares 24 June 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 05 October 1993
169 - Return by a company purchasing its own shares 14 May 1993
363b - Annual Return 27 October 1992
AA - Annual Accounts 06 October 1992
169 - Return by a company purchasing its own shares 05 June 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
MEM/ARTS - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 23 April 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 24 September 1991
288 - N/A 07 September 1991
288 - N/A 03 March 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 27 September 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
AUD - Auditor's letter of resignation 06 January 1988
363 - Annual Return 07 October 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 16 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 1992 Fully Satisfied

N/A

Debenture 15 April 1992 Fully Satisfied

N/A

Mortgage 24 December 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.