DUNCTON GROUP LIMITED
Overview
| Company Name | DUNCTON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06308608 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DUNCTON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNCTON INVESTCO LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for DUNCTON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUNCTON GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for DUNCTON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Ian Michael Brian Mclaughlin on Dec 22, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Dec 16, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Ian Michael Brian Mclaughlin on Dec 10, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
legacy | 204 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Gareth Cronin as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David George Whincup as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Elizabeth Mcclure as a secretary on Oct 11, 2024 | 2 pages | AP03 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
legacy | 196 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2024
| 4 pages | SH01 | ||||||||||||||
Appointment of David Michael Watts as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Gareth Cronin as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Geoffrey Anderson as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Vernon Shrimpton-Davis as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of DUNCTON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCLURE, Elizabeth | Secretary | Bedford Road GU32 3LJ Petersfield Athena House United Kingdom | 328998050001 | |||||||
| MCLAUGHLIN, Ian Michael Brian | Director | Bedford Road GU32 3LJ Petersfield Athena House United Kingdom | United Kingdom | British | 252429950002 | |||||
| WATTS, David Michael, Mr. | Director | Bedford Road GU32 3LJ Petersfield Athena House United Kingdom | England | British | 208183320001 | |||||
| GOURLAY, Anthony David | Secretary | Malleny Eglinton Road Tilford GU10 2DH Farnham Surrey | British | 51939750001 | ||||||
| LAW, Simon David Kelway | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire England | 168791590001 | |||||||
| VERSLUYS, Emma Gayle | Secretary | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | 190522190001 | |||||||
| WATTS, Paula | Secretary | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire | 232273220001 | |||||||
| WHINCUP, David George | Secretary | Bedford Road GU32 3LJ Petersfield Athena House United Kingdom | 249463760001 | |||||||
| ANDERSON, Christopher Geoffrey | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | United Kingdom | Australian,British | 279236210001 | |||||
| ANDERSON, Robert William | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire | England | British | 104765710003 | |||||
| BAYLEY, Simon John | Director | No. 1 Godwin Street BD1 2SU Bradford Provident Financial Plc West Yorkshire United Kingdom | United Kingdom | British | 268670330001 | |||||
| BERTI, Mario | Director | Old Bailey EC4M 7AN London 20 | United Kingdom | British | 156030380001 | |||||
| CRONIN, Gareth | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | Irish | 312317910001 | |||||
| CROOK, Peter Stuart | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | England | British | 109187730002 | |||||
| CROSBY, James Robert | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire England | United Kingdom | British | 18867860009 | |||||
| DAVIS, Benjamin Thomas Kidd | Director | c/o Octopus Investments Old Bailey EC4M 7AN London 20 England | United Kingdom | New Zealand | 114537000001 | |||||
| FFORDE, Edward James Alexander | Director | Holland House Little London, Albury GU5 9DG Guildford Surrey | England | British | 14297400004 | |||||
| FISHER, Andrew Charles | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | United Kingdom | British | 41331580003 | |||||
| GOURLAY, Anthony David | Director | Malleny Eglinton Road Tilford GU10 2DH Farnham Surrey | United Kingdom | British | 51939750001 | |||||
| HARRIS, Oliver Dering | Director | Old Lock House Knightons Lane GU8 4NU Dunsfold Surrey | United Kingdom | British | 5866340001 | |||||
| HOARE, David Alexander | Director | 40 Chepstow Place W2 4TA London | United Kingdom | British | 10920000001 | |||||
| HODGSON, Shamus | Director | Athena House Bedford Road GU32 3LJ Petersfield Moneybarn United Kingdom | United Kingdom | British | 190785380001 | |||||
| KAPUR, Neeraj | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | British | 268623050001 | |||||
| LAW, Simon David Kelway | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | United Kingdom | British | 259194770001 | |||||
| LE MAY, Malcolm John | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 43422720003 | |||||
| LE MAY, Malcolm John | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire | United Kingdom | British | 43422720003 | |||||
| MINTER, Peter | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | England | British | 92333200001 | |||||
| O'LOINGSIGH, Laoiseach Sean | Director | Bedford Road GU32 3LJ Petersfield Athena House United Kingdom | United Kingdom | Irish | 204548700001 | |||||
| SHRIMPTON-DAVIS, David Vernon | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | British | 269124420002 | |||||
| THOMAS, Simon George | Director | Athena House Bedford Road GU32 3LJ Petersfield Moneybarn United Kingdom | England | British | 253188120001 |
Who are the persons with significant control of DUNCTON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Provident Financial Holdings Limited | Feb 25, 2021 | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Provident Financial Plc | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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