Company NameDunnington Electricals Ltd
Company StatusActive
Company Number06797513
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Glen Milburn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address19 Dragon Avenue
Harrogate
North Yorkshire
HG1 5DS
Director NameMr Nicholas John Wraith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(1 week, 1 day after company formation)
Appointment Duration15 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 13 York Business Park Rose Avenue
York
YO26 6RR
Secretary NameMrs Nicola Anne Milburn
StatusCurrent
Appointed01 January 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address19 Dragon Avenue
Harrogate
HG1 5DS
Director NameMrs Nicola Anne Milburn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address19 Dragon Avenue
Harrogate
HG1 5DS
Director NameMs Joanne Wraith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 13 York Business Park Rose Avenue
York
YO26 6RR
Director NameMs Nicola Anne Weemes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address19 Dragon Avenue
Harrogate
North Yorkshire
HG1 5DS
Secretary NameMr Glen Milburn
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dragon Avenue
Harrogate
North Yorkshire
HG1 5DS
Director NameMrs Joanne Wraith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 01 August 2009)
RoleProject Manager
Correspondence AddressThorpe Hill House Stillington Road
Sutton On The Forest
York
North Yorkshire
YO61 1EQ
Director NameMr Ian Charles Pattinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressStation House Station Yard
Ripley
Harrogate
North Yorkshire
HG3 3BA
Director NameMrs Claire Elizabeth Pattinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY

Contact

Websitewww.dunningtonelectricals.co.uk
Email address[email protected]
Telephone01423 771017
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 13 York Business Park
Rose Avenue
York
YO26 6RR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Glen Milburn
50.00%
Ordinary
500 at £1Nicholas John Wraith
50.00%
Ordinary

Financials

Year2014
Turnover£2,394,868
Gross Profit£584,499
Net Worth£220,310
Cash£239,039
Current Liabilities£541,558

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

25 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 October 2023Registered office address changed from 10 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY United Kingdom to Unit 13 York Business Park Rose Avenue York YO26 6RR on 3 October 2023 (1 page)
3 October 2023Secretary's details changed for Ms Nicola Milburn on 3 October 2023 (1 page)
3 October 2023Director's details changed for Mrs Nicola Anne Milburn on 3 October 2023 (2 pages)
12 September 2023Satisfaction of charge 067975130001 in full (1 page)
4 September 2023Satisfaction of charge 067975130002 in full (1 page)
15 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
26 July 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
25 May 2022Registration of charge 067975130002, created on 25 May 2022 (40 pages)
25 May 2022Registration of charge 067975130001, created on 25 May 2022 (30 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 August 2021Change of details for Dunnington Holdings Ltd as a person with significant control on 10 May 2019 (2 pages)
19 August 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
16 February 2021Director's details changed for Mr Nicholas John Wraith on 15 February 2021 (2 pages)
16 February 2021Director's details changed for Mrs Joanne Wraith on 15 February 2021 (2 pages)
9 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
4 February 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 July 2019Resolutions
  • RES13 ‐ Exchange of share capital 09/05/2019
(1 page)
7 June 2019Notification of Dunnington Holdings Ltd as a person with significant control on 10 May 2019 (2 pages)
7 June 2019Cessation of Nicholas John Wraith as a person with significant control on 10 May 2019 (1 page)
7 June 2019Cessation of Glen Milburn as a person with significant control on 10 May 2019 (1 page)
1 May 2019Termination of appointment of Claire Elizabeth Pattinson as a director on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Ian Charles Pattinson as a director on 30 April 2019 (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
13 September 2018Registered office address changed from Station House Station Yard Ripley Harrogate North Yorkshire HG3 3BA to 10 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 13 September 2018 (1 page)
19 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,012
(5 pages)
13 March 2018Appointment of Mrs Claire Pattinson as a director on 12 March 2018 (2 pages)
13 March 2018Appointment of Mrs Joanne Wraith as a director on 12 March 2018 (2 pages)
12 March 2018Appointment of Mrs Nicola Anne Milburn as a director on 12 March 2018 (2 pages)
19 February 2018Notification of Nicholas John Wraith as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Director's details changed for Mr Nicholas John Wraith on 10 February 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 October 2016Appointment of Mr Ian Charles Pattinson as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Ian Charles Pattinson as a director on 3 October 2016 (2 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
16 September 2014Secretary's details changed for Ms Nicola Weemes on 8 September 2012 (1 page)
16 September 2014Secretary's details changed for Ms Nicola Weemes on 8 September 2012 (1 page)
16 September 2014Secretary's details changed for Ms Nicola Weemes on 8 September 2012 (1 page)
24 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
29 July 2013Registered office address changed from 19 Dragon Avenue Harrogate North Yorkshire HG1 5DS on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 19 Dragon Avenue Harrogate North Yorkshire HG1 5DS on 29 July 2013 (1 page)
14 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 February 2012Director's details changed for Mr Nicholas John Wraith on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Nicholas John Wraith on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Nicholas John Wraith on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Termination of appointment of Glen Milburn as a secretary (1 page)
18 February 2011Termination of appointment of Glen Milburn as a secretary (1 page)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
10 January 2011Appointment of Ms Nicola Weemes as a secretary (1 page)
10 January 2011Appointment of Ms Nicola Weemes as a secretary (1 page)
8 April 2010Secretary's details changed for Mr Glen Milburn on 6 April 2010 (1 page)
8 April 2010Director's details changed for Mr Glen Milburn on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Glen Milburn on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Nicholas John Wraith on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Mr Glen Milburn on 6 April 2010 (1 page)
8 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Nicholas John Wraith on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Nicholas John Wraith on 6 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Glen Milburn on 6 April 2010 (1 page)
8 April 2010Director's details changed for Mr Glen Milburn on 6 April 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
4 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
14 August 2009Appointment terminated director nicola weemes (1 page)
14 August 2009Appointment terminated director joanne wraith (1 page)
14 August 2009Appointment terminated director nicola weemes (1 page)
14 August 2009Appointment terminated director joanne wraith (1 page)
29 January 2009Director appointed mrs joanne wraith (1 page)
29 January 2009Director appointed mr nicholas john wraith (1 page)
29 January 2009Director appointed mr nicholas john wraith (1 page)
29 January 2009Director appointed mrs joanne wraith (1 page)
21 January 2009Incorporation (16 pages)
21 January 2009Incorporation (16 pages)