About

Registered Number: 03059919
Date of Incorporation: 23/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: C/O Sims Group Uk Limited, Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ,

 

Dunn Brothers (1995) Ltd was registered on 23 May 1995, it's status in the Companies House registry is set to "Active". Dunn Brothers (1995) Ltd has one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, David Michael 07 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 24 March 2020
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 13 August 2018
PSC05 - N/A 13 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 23 June 2015
AD04 - Change of location of company records to the registered office 23 June 2015
MISC - Miscellaneous document 30 January 2015
AUD - Auditor's letter of resignation 30 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 11 July 2014
RESOLUTIONS - N/A 24 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2014
CC04 - Statement of companies objects 24 June 2014
SH19 - Statement of capital 24 June 2014
CAP-SS - N/A 24 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 07 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2012
AA - Annual Accounts 03 April 2012
MISC - Miscellaneous document 07 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 10 June 2011
AP03 - Appointment of secretary 25 May 2011
RESOLUTIONS - N/A 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA01 - Change of accounting reference date 13 May 2011
AD01 - Change of registered office address 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AP01 - Appointment of director 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AP01 - Appointment of director 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2011
RESOLUTIONS - N/A 02 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 01 June 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 03 December 2009
AA - Annual Accounts 30 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
395 - Particulars of a mortgage or charge 22 June 2009
363a - Annual Return 19 June 2009
395 - Particulars of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2008
353 - Register of members 16 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
287 - Change in situation or address of Registered Office 01 February 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
AA - Annual Accounts 26 May 2005
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 01 August 2003
395 - Particulars of a mortgage or charge 23 August 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 13 June 2001
395 - Particulars of a mortgage or charge 07 March 2001
395 - Particulars of a mortgage or charge 22 September 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 19 May 2000
169 - Return by a company purchasing its own shares 04 May 2000
287 - Change in situation or address of Registered Office 14 December 1999
363s - Annual Return 23 June 1999
395 - Particulars of a mortgage or charge 12 May 1999
AA - Annual Accounts 29 March 1999
395 - Particulars of a mortgage or charge 24 July 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 09 June 1998
287 - Change in situation or address of Registered Office 22 August 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 05 June 1997
225 - Change of Accounting Reference Date 12 February 1997
363s - Annual Return 25 June 1996
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
123 - Notice of increase in nominal capital 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
MEM/ARTS - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
287 - Change in situation or address of Registered Office 22 August 1995
CERTNM - Change of name certificate 27 June 1995
NEWINC - New incorporation documents 23 May 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 September 2010 Fully Satisfied

N/A

Legal charge 23 December 2009 Outstanding

N/A

Legal charge 08 December 2009 Fully Satisfied

N/A

Fixed charge over equipment 23 November 2009 Fully Satisfied

N/A

Charge over debts and account 18 June 2009 Fully Satisfied

N/A

Fixed charge over equipment 18 June 2009 Fully Satisfied

N/A

Mortgage 24 April 2009 Fully Satisfied

N/A

Debenture 04 July 2008 Fully Satisfied

N/A

Fixed and floating charge 16 August 2005 Fully Satisfied

N/A

Legal charge 08 September 2004 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Fixed charge 22 August 2002 Fully Satisfied

N/A

Mortgage deed 01 March 2001 Fully Satisfied

N/A

Fixed charge 21 September 2000 Fully Satisfied

N/A

Debenture 10 May 1999 Fully Satisfied

N/A

Fixed charge 23 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.