Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNKERLEY BROS. (1985) LIMITED
Company Information for

DUNKERLEY BROS. (1985) LIMITED

2 HEAP BRIDGE, HEYWOOD, BURY, BL9 7HR,
Company Registration Number
01847161
Private Limited Company
Active

Company Overview

About Dunkerley Bros. (1985) Ltd
DUNKERLEY BROS. (1985) LIMITED was founded on 1984-09-11 and has its registered office in Heywood. The organisation's status is listed as "Active". Dunkerley Bros. (1985) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNKERLEY BROS. (1985) LIMITED
 
Legal Registered Office
2 HEAP BRIDGE
HEYWOOD
BURY
BL9 7HR
Other companies in OL4
 
Filing Information
Company Number 01847161
Company ID Number 01847161
Date formed 1984-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNKERLEY BROS. (1985) LIMITED
The accountancy firm based at this address is THOMPSON JONES BUSINESS SOLUTIONS NO 2 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.

Company Officers of DUNKERLEY BROS. (1985) LIMITED

Current Directors
Officer Role Date Appointed
JOHN HAROLD DUNKERLEY
Director 1991-05-31
MICHAEL KILLICK DUNKERLEY
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD STOTT DUNKERLEY
Company Secretary 2005-03-16 2014-12-02
HAROLD STOTT DUNKERLEY
Director 1991-05-31 2014-12-02
MARGARET PLATT DUNKERLEY
Company Secretary 1991-05-31 2005-03-15
MARGARET PLATT DUNKERLEY
Director 1991-05-31 2005-03-15

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
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Units 10-12 County End Business Centre, Jackson Street Springhead Oldham Lancs OL4 4TZ England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Units 10-12 County End Business Centre, Jackson Street Springhead Oldham Lancs OL4 4TZ England
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Unit 16a Woodend Mills Co Operative Street Springhead Oldham OL4 5DR England
2017-05-04CH01Director's details changed for Michael Killick Dunkerley on 2017-05-01
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Woodend Mill South Hill Springhead Oldham OL4 5DR
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-16CH01Director's details changed for Mr John Harold Dunkerley on 2014-06-15
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD STOTT DUNKERLEY
2015-06-16TM02Termination of appointment of Harold Stott Dunkerley on 2014-12-02
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2013-06-18AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-01CH01Director's details changed for John Harold Dunkerley on 2010-10-01
2010-07-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KILLICK DUNKERLEY / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD DUNKERLEY / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STOTT DUNKERLEY / 01/10/2009
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNKERLEY / 01/06/2009
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-27AA31/03/08 TOTAL EXEMPTION SMALL
2007-06-11363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-08363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-06-16363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-01-2088(2)RAD 08/03/99--------- £ SI 98@1
1999-06-02363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-06-01363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-08363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-25363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-05-30363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-20363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1993-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-25363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1992-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-05363sRETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS
1992-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-06-12363bRETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS
1991-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-06-07363RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS
1990-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUNKERLEY BROS. (1985) 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 DUNKERLEY BROS. (1985) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-04-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 DUNKERLEY BROS. (1985) LIMITED

Intangible Assets
Patents
We have not found any records of DUNKERLEY BROS. (1985) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNKERLEY BROS. (1985) LIMITED
Trademarks
We have not found any records of DUNKERLEY BROS. (1985) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNKERLEY BROS. (1985) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DUNKERLEY BROS. (1985) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUNKERLEY BROS. (1985) 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 DUNKERLEY BROS. (1985) 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 DUNKERLEY BROS. (1985) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1