Harrogate
North Yorkshire
HG1 5DS
Director Name | Mr Nicholas John Wraith |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 13 York Business Park Rose Avenue York YO26 6RR |
Secretary Name | Mrs Nicola Anne Milburn |
---|---|
Status | Current |
Appointed | 01 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Dragon Avenue Harrogate HG1 5DS |
Director Name | Mrs Nicola Anne Milburn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 19 Dragon Avenue Harrogate HG1 5DS |
Director Name | Ms Joanne Wraith |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 13 York Business Park Rose Avenue York YO26 6RR |
Director Name | Ms Nicola Anne Weemes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dragon Avenue Harrogate North Yorkshire HG1 5DS |
Secretary Name | Mr Glen Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dragon Avenue Harrogate North Yorkshire HG1 5DS |
Director Name | Mrs Joanne Wraith |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 01 August 2009) |
Role | Project Manager |
Correspondence Address | Thorpe Hill House Stillington Road Sutton On The Forest York North Yorkshire YO61 1EQ |
Director Name | Mr Ian Charles Pattinson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2019) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Station House Station Yard Ripley Harrogate North Yorkshire HG3 3BA |
Director Name | Mrs Claire Elizabeth Pattinson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Website | www.dunningtonelectricals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 771017 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 13 York Business Park Rose Avenue York YO26 6RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Glen Milburn 50.00% Ordinary |
---|---|
500 at £1 | Nicholas John Wraith 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,394,868 |
Gross Profit | £584,499 |
Net Worth | £220,310 |
Cash | £239,039 |
Current Liabilities | £541,558 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
25 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 October 2023 | Registered 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 2023 | Secretary's details changed for Ms Nicola Milburn on 3 October 2023 (1 page) |
3 October 2023 | Director's details changed for Mrs Nicola Anne Milburn on 3 October 2023 (2 pages) |
12 September 2023 | Satisfaction of charge 067975130001 in full (1 page) |
4 September 2023 | Satisfaction of charge 067975130002 in full (1 page) |
15 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
26 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
25 May 2022 | Registration of charge 067975130002, created on 25 May 2022 (40 pages) |
25 May 2022 | Registration of charge 067975130001, created on 25 May 2022 (30 pages) |
3 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
19 August 2021 | Change of details for Dunnington Holdings Ltd as a person with significant control on 10 May 2019 (2 pages) |
19 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
16 February 2021 | Director's details changed for Mr Nicholas John Wraith on 15 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mrs Joanne Wraith on 15 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
3 July 2019 | Resolutions
|
7 June 2019 | Notification of Dunnington Holdings Ltd as a person with significant control on 10 May 2019 (2 pages) |
7 June 2019 | Cessation of Nicholas John Wraith as a person with significant control on 10 May 2019 (1 page) |
7 June 2019 | Cessation of Glen Milburn as a person with significant control on 10 May 2019 (1 page) |
1 May 2019 | Termination of appointment of Claire Elizabeth Pattinson as a director on 30 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Ian Charles Pattinson as a director on 30 April 2019 (1 page) |
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
13 September 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
13 March 2018 | Appointment of Mrs Claire Pattinson as a director on 12 March 2018 (2 pages) |
13 March 2018 | Appointment of Mrs Joanne Wraith as a director on 12 March 2018 (2 pages) |
12 March 2018 | Appointment of Mrs Nicola Anne Milburn as a director on 12 March 2018 (2 pages) |
19 February 2018 | Notification of Nicholas John Wraith as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Director's details changed for Mr Nicholas John Wraith on 10 February 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 October 2016 | Appointment of Mr Ian Charles Pattinson as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Ian Charles Pattinson as a director on 3 October 2016 (2 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
16 September 2014 | Secretary's details changed for Ms Nicola Weemes on 8 September 2012 (1 page) |
16 September 2014 | Secretary's details changed for Ms Nicola Weemes on 8 September 2012 (1 page) |
16 September 2014 | Secretary's details changed for Ms Nicola Weemes on 8 September 2012 (1 page) |
24 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
24 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 July 2013 | Registered office address changed from 19 Dragon Avenue Harrogate North Yorkshire HG1 5DS on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 19 Dragon Avenue Harrogate North Yorkshire HG1 5DS on 29 July 2013 (1 page) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 February 2012 | Director's details changed for Mr Nicholas John Wraith on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Nicholas John Wraith on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Nicholas John Wraith on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Termination of appointment of Glen Milburn as a secretary (1 page) |
18 February 2011 | Termination of appointment of Glen Milburn as a secretary (1 page) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Appointment of Ms Nicola Weemes as a secretary (1 page) |
10 January 2011 | Appointment of Ms Nicola Weemes as a secretary (1 page) |
8 April 2010 | Secretary's details changed for Mr Glen Milburn on 6 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Glen Milburn on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Glen Milburn on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Nicholas John Wraith on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Mr Glen Milburn on 6 April 2010 (1 page) |
8 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Nicholas John Wraith on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Nicholas John Wraith on 6 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr Glen Milburn on 6 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Glen Milburn on 6 April 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
4 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
14 August 2009 | Appointment terminated director nicola weemes (1 page) |
14 August 2009 | Appointment terminated director joanne wraith (1 page) |
14 August 2009 | Appointment terminated director nicola weemes (1 page) |
14 August 2009 | Appointment terminated director joanne wraith (1 page) |
29 January 2009 | Director appointed mrs joanne wraith (1 page) |
29 January 2009 | Director appointed mr nicholas john wraith (1 page) |
29 January 2009 | Director appointed mr nicholas john wraith (1 page) |
29 January 2009 | Director appointed mrs joanne wraith (1 page) |
21 January 2009 | Incorporation (16 pages) |
21 January 2009 | Incorporation (16 pages) |