DUNHAM & HAINES LIMITED

DUNHAM & HAINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUNHAM & HAINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00580189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNHAM & HAINES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DUNHAM & HAINES LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUNHAM & HAINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for DUNHAM & HAINES LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for DUNHAM & HAINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Jan 31, 2024

    8 pagesAA

    Appointment of Mr Richard James Maloney as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr Richard John Thomas as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Mark Simon Willis as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Williamson as a director on Feb 01, 2024

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Termination of appointment of Martin Shaun Casha as a director on Oct 07, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019

    1 pagesTM01

    Who are the officers of DUNHAM & HAINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    222141550001
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector327268800001
    THOMAS, Richard John
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector327027470001
    WILLIAMSON, Neil
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector319092180001
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Secretary
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    British75618940001
    BOOTH, Brenda
    62 Redesmere Park
    Urmston
    M41 9EP Manchester
    Lancashire
    Secretary
    62 Redesmere Park
    Urmston
    M41 9EP Manchester
    Lancashire
    BritishCompany Secretary16249170005
    FOSSEY, Stephen Geoffrey
    10 Lambs Close
    LU5 4QA Dunstable
    Bedfordshire
    Secretary
    10 Lambs Close
    LU5 4QA Dunstable
    Bedfordshire
    British9570060001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishDirector Secretary21483450001
    PERRY, Brian
    46 Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    Cheshire
    Secretary
    46 Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    Cheshire
    British10759770001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishDirector41559790001
    ANDREWS, Giles Edward Charles
    Flat 36 50 Narrow Street
    E14 8BP London
    Director
    Flat 36 50 Narrow Street
    E14 8BP London
    BritishDirector37743280001
    ASPINALL, John Damian Androcles
    Hastings House
    Walton Street
    SW3 1SA London
    Director
    Hastings House
    Walton Street
    SW3 1SA London
    EnglandBritishCompany Director87424600001
    BARBER, Richard Charles
    Dancer's End Lodge
    Dancers End
    HP23 6JY Tring
    Hertfordshire
    Director
    Dancer's End Lodge
    Dancers End
    HP23 6JY Tring
    Hertfordshire
    BritishCompany Director34307140002
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Director
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    EnglandBritishDirector75618940001
    BIGGS, Anthony Mark
    Lime Tree House
    2 Braddens Furlong
    HP18 9BL Long Crendon
    Buckinghamshire
    Director
    Lime Tree House
    2 Braddens Furlong
    HP18 9BL Long Crendon
    Buckinghamshire
    United KingdomBritishDirector46681000002
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritishDirector And Accountant29331220001
    BROWN, Angus Lushington Wylie
    2 Rockford Lodge
    WA16 8AH Knutsford
    Cheshire
    Director
    2 Rockford Lodge
    WA16 8AH Knutsford
    Cheshire
    BritishDirector10759780001
    CARTMELL, Leslie Stuart
    19 Manor Road
    HA1 2PF Harrow
    Middlesex
    Director
    19 Manor Road
    HA1 2PF Harrow
    Middlesex
    BritishParts Director9570100001
    CASHA, Martin Shaun
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    DAVIS, Andrew Michael
    57 Lache Lane
    CH4 7LP Chester
    Cheshire
    Director
    57 Lache Lane
    CH4 7LP Chester
    Cheshire
    United KingdomBritishDirector63557750001
    DUNHAM, Anthony Leyland
    Hill House 33 Byslips Road
    Studham
    LU6 2ND Dunstable
    Bedfordshire
    Director
    Hill House 33 Byslips Road
    Studham
    LU6 2ND Dunstable
    Bedfordshire
    BritishDirector9570110001
    DUNHAM, Charles Gerald John
    41 The Paddocks
    Linslade
    LU7 7SX Leighton Buzzard
    Bedfordshire
    Director
    41 The Paddocks
    Linslade
    LU7 7SX Leighton Buzzard
    Bedfordshire
    BritishManaging Director9570080001
    DUNHAM, Charles Gerald Hubert Field
    41 High Road
    Soulbury
    LU7 0BT Leighton Buzzard
    Bedfordshire
    Director
    41 High Road
    Soulbury
    LU7 0BT Leighton Buzzard
    Bedfordshire
    BritishDirector9570070001
    DUNHAM, Howard Richard
    1
    Little Gaddesden
    HP4 1PA Berkhamsted
    Hertfordshire
    Director
    1
    Little Gaddesden
    HP4 1PA Berkhamsted
    Hertfordshire
    BritishDirector9570090002
    EGERTON, Peter John
    The Wilderness
    Lea Laughton Horton
    ST13 8PZ Rudyard
    Staffordshire
    Director
    The Wilderness
    Lea Laughton Horton
    ST13 8PZ Rudyard
    Staffordshire
    BritishChartered Accountant17294880001
    ELLISON, Martin Edward
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    Director
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    EnglandBritishCompany Director97753620001
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector2652610013
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    FOSSEY, Stephen Geoffrey
    10 Lambs Close
    LU5 4QA Dunstable
    Bedfordshire
    Director
    10 Lambs Close
    LU5 4QA Dunstable
    Bedfordshire
    BritishFinance Director9570060001
    HEMMING, Richard Charles
    5 Clunbury Court Manor Street
    HP4 2FF Berkhamsted
    Hertfordshire
    Director
    5 Clunbury Court Manor Street
    HP4 2FF Berkhamsted
    Hertfordshire
    United KingdomBritishDirector113386140002
    HERBERT, Mark Philip
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector123285980005
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishDirector Secretary21483450001
    JAMESON, Peter
    12 Milton Lane
    Steventon
    OX13 6SA Abingdon
    Oxfordshire
    Director
    12 Milton Lane
    Steventon
    OX13 6SA Abingdon
    Oxfordshire
    BritishDirector30553750001
    LINTOTT, Graham Gordon
    Hatch House Thorndon Park
    Herongate
    CM13 3SA Brentwood
    Essex
    Director
    Hatch House Thorndon Park
    Herongate
    CM13 3SA Brentwood
    Essex
    BritishChartered Accountant57169010001

    Who are the persons with significant control of DUNHAM & HAINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quicks (1997) Motor Holdings
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1973936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0