Founded in 1977, John N. Dunn (Leeds) Ltd have registered office in Wallsend Tyne & Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Bilclough, David George, Sowry, Neil Martin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOWRY, Neil Martin | 01 April 1998 | 15 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILCLOUGH, David George | 12 January 2011 | 31 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 29 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AA - Annual Accounts | 07 November 2015 | |
MR04 - N/A | 04 July 2015 | |
MR04 - N/A | 04 July 2015 | |
MR04 - N/A | 04 July 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
TM02 - Termination of appointment of secretary | 02 July 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 05 December 2011 | |
MG01 - Particulars of a mortgage or charge | 12 July 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AP03 - Appointment of secretary | 04 February 2011 | |
TM02 - Termination of appointment of secretary | 19 January 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 26 January 2008 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
363a - Annual Return | 15 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
287 - Change in situation or address of Registered Office | 24 May 2004 | |
363s - Annual Return | 08 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2001 | |
363s - Annual Return | 19 February 2001 | |
AA - Annual Accounts | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 10 January 2000 | |
363s - Annual Return | 26 January 1999 | |
AA - Annual Accounts | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1998 | |
363s - Annual Return | 27 February 1998 | |
AA - Annual Accounts | 05 January 1998 | |
363s - Annual Return | 06 February 1997 | |
AA - Annual Accounts | 31 December 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 27 December 1995 | |
363s - Annual Return | 19 January 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 25 January 1994 | |
AA - Annual Accounts | 07 January 1994 | |
363s - Annual Return | 31 January 1993 | |
AA - Annual Accounts | 19 January 1993 | |
363s - Annual Return | 01 February 1992 | |
AA - Annual Accounts | 28 January 1992 | |
AA - Annual Accounts | 07 February 1991 | |
363a - Annual Return | 07 February 1991 | |
288 - N/A | 15 August 1990 | |
169 - Return by a company purchasing its own shares | 19 April 1990 | |
RESOLUTIONS - N/A | 09 April 1990 | |
363 - Annual Return | 21 February 1990 | |
AA - Annual Accounts | 14 February 1990 | |
RESOLUTIONS - N/A | 21 September 1989 | |
288 - N/A | 09 August 1989 | |
AA - Annual Accounts | 08 February 1989 | |
363 - Annual Return | 08 February 1989 | |
288 - N/A | 23 June 1988 | |
RESOLUTIONS - N/A | 30 March 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 March 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 March 1988 | |
123 - Notice of increase in nominal capital | 30 March 1988 | |
AA - Annual Accounts | 22 February 1988 | |
363 - Annual Return | 22 February 1988 | |
AA - Annual Accounts | 06 February 1987 | |
363 - Annual Return | 06 February 1987 | |
MISC - Miscellaneous document | 07 March 1981 | |
288a - Notice of appointment of directors or secretaries | 07 March 1981 | |
NEWINC - New incorporation documents | 01 December 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october 2007 and | 11 July 2011 | Fully Satisfied |
N/A |
Debenture | 22 January 2008 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 04 October 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 2002 | Fully Satisfied |
N/A |