DUNCTON GROUP LIMITED

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

    Company NameDUNCTON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06308608
    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 DUNCTON GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is DUNCTON GROUP LIMITED located?

    Registered Office Address
    Athena House
    Bedford Road
    GU32 3LJ Petersfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNCTON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNCTON INVESTCO LIMITEDJul 10, 2007Jul 10, 2007

    What are the latest accounts for DUNCTON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUNCTON GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for DUNCTON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ian Michael Brian Mclaughlin on Dec 22, 2025

    2 pagesCH01

    Statement of capital on Dec 16, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account 15/12/2025
    RES13

    Director's details changed for Mr Ian Michael Brian Mclaughlin on Dec 10, 2025

    2 pagesCH01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England to Fairburn House 5 Godwin Street Bradford BD1 2AH

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    204 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Gareth Cronin as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of David George Whincup as a secretary on Oct 11, 2024

    1 pagesTM02

    Appointment of Mrs Elizabeth Mcclure as a secretary on Oct 11, 2024

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2024 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Sep 25, 2024

    • Capital: GBP 11,006,585.52
    4 pagesSH01

    Appointment of David Michael Watts as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Gareth Cronin as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Christopher Geoffrey Anderson as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of David Vernon Shrimpton-Davis as a director on Nov 30, 2023

    1 pagesTM01

    Who are the officers of DUNCTON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLURE, Elizabeth
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    Secretary
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    328998050001
    MCLAUGHLIN, Ian Michael Brian
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    Director
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    United KingdomBritish252429950002
    WATTS, David Michael, Mr.
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    Director
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    EnglandBritish208183320001
    GOURLAY, Anthony David
    Malleny Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    Secretary
    Malleny Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    British51939750001
    LAW, Simon David Kelway
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    England
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    England
    168791590001
    VERSLUYS, Emma Gayle
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    Secretary
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    190522190001
    WATTS, Paula
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    Secretary
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    232273220001
    WHINCUP, David George
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    Secretary
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    249463760001
    ANDERSON, Christopher Geoffrey
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    United KingdomAustralian,British279236210001
    ANDERSON, Robert William
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    Director
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    EnglandBritish104765710003
    BAYLEY, Simon John
    No. 1 Godwin Street
    BD1 2SU Bradford
    Provident Financial Plc
    West Yorkshire
    United Kingdom
    Director
    No. 1 Godwin Street
    BD1 2SU Bradford
    Provident Financial Plc
    West Yorkshire
    United Kingdom
    United KingdomBritish268670330001
    BERTI, Mario
    Old Bailey
    EC4M 7AN London
    20
    Director
    Old Bailey
    EC4M 7AN London
    20
    United KingdomBritish156030380001
    CRONIN, Gareth
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    EnglandIrish312317910001
    CROOK, Peter Stuart
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    Director
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    EnglandBritish109187730002
    CROSBY, James Robert
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    England
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    England
    United KingdomBritish18867860009
    DAVIS, Benjamin Thomas Kidd
    c/o Octopus Investments
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    c/o Octopus Investments
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomNew Zealand114537000001
    FFORDE, Edward James Alexander
    Holland House
    Little London, Albury
    GU5 9DG Guildford
    Surrey
    Director
    Holland House
    Little London, Albury
    GU5 9DG Guildford
    Surrey
    EnglandBritish14297400004
    FISHER, Andrew Charles
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    Director
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    United KingdomBritish41331580003
    GOURLAY, Anthony David
    Malleny Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Malleny Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    United KingdomBritish51939750001
    HARRIS, Oliver Dering
    Old Lock House
    Knightons Lane
    GU8 4NU Dunsfold
    Surrey
    Director
    Old Lock House
    Knightons Lane
    GU8 4NU Dunsfold
    Surrey
    United KingdomBritish5866340001
    HOARE, David Alexander
    40 Chepstow Place
    W2 4TA London
    Director
    40 Chepstow Place
    W2 4TA London
    United KingdomBritish10920000001
    HODGSON, Shamus
    Athena House
    Bedford Road
    GU32 3LJ Petersfield
    Moneybarn
    United Kingdom
    Director
    Athena House
    Bedford Road
    GU32 3LJ Petersfield
    Moneybarn
    United Kingdom
    United KingdomBritish190785380001
    KAPUR, Neeraj
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    EnglandBritish268623050001
    LAW, Simon David Kelway
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    Director
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    United KingdomBritish259194770001
    LE MAY, Malcolm John
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish43422720003
    LE MAY, Malcolm John
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    Director
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    United KingdomBritish43422720003
    MINTER, Peter
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    Director
    Bedford Road
    GU32 3LJ Petersfield
    The New Barn
    Hampshire
    England
    EnglandBritish92333200001
    O'LOINGSIGH, Laoiseach Sean
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    Director
    Bedford Road
    GU32 3LJ Petersfield
    Athena House
    United Kingdom
    United KingdomIrish204548700001
    SHRIMPTON-DAVIS, David Vernon
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    EnglandBritish269124420002
    THOMAS, Simon George
    Athena House
    Bedford Road
    GU32 3LJ Petersfield
    Moneybarn
    United Kingdom
    Director
    Athena House
    Bedford Road
    GU32 3LJ Petersfield
    Moneybarn
    United Kingdom
    EnglandBritish253188120001

    Who are the persons with significant control of DUNCTON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Feb 25, 2021
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13061852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    England
    Apr 06, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number668987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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