Background WavePink WaveYellow Wave

JOHN N DUNN (1951) LIMITED (00498230)

JOHN N DUNN (1951) LIMITED (00498230) is an active UK company. incorporated on 3 August 1951. with registered office in Silverlink Business Park. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. JOHN N DUNN (1951) LIMITED has been registered for 74 years. Current directors include BILCLOUGH, James Keith.

Company Number
00498230
Status
active
Type
ltd
Incorporated
3 August 1951
Age
74 years
Address
Phoenix House, Silverlink Business Park, NE28 9NX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BILCLOUGH, James Keith
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN N DUNN (1951) LIMITED

JOHN N DUNN (1951) LIMITED is an active company incorporated on 3 August 1951 with the registered office located in Silverlink Business Park. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. JOHN N DUNN (1951) LIMITED was registered 74 years ago.(SIC: 43220)

Status

active

Active since 74 years ago

Company No

00498230

LTD Company

Age

74 Years

Incorporated 3 August 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

JOHN N. DUNN LIMITED
From: 3 August 1951To: 9 November 2016
Contact
Address

Phoenix House Kingfisher Way Silverlink Business Park, NE28 9NX,

Timeline

6 key events • 1951 - 2016

Funding Officers Ownership
Company Founded
Aug 51
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BILCLOUGH, James Keith

Active
Phoenix House, Silverlink Business ParkNE28 9NX
Born March 1977
Director
Appointed 01 Mar 2016

BILCLOUGH, David George

Resigned
Penleonard Close, ExeterEX2 4NY
Secretary
Appointed 12 Jan 2011
Resigned 31 May 2012

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Secretary
Appointed 09 Nov 2004
Resigned 11 Jan 2011

HULLY, Philip Ronald

Resigned
13 Burnside Road, Newcastle Upon TyneNE3 2DU
Secretary
Appointed N/A
Resigned 09 Nov 2004

BILCLOUGH, Christopher John

Resigned
2 Mill Race Court, MorpethNE61 1AE
Born October 1966
Director
Appointed 01 Apr 1998
Resigned 15 Apr 2008

BILCLOUGH, George Matthew Marshall

Resigned
22 King Edward Road, North ShieldsNE30 2RP
Born April 1908
Director
Appointed N/A
Resigned 07 Feb 2005

BILCLOUGH, John Carruthers

Resigned
Peacock Gap, MorpethNE61 3JG
Born March 1938
Director
Appointed N/A
Resigned 18 Jan 2001

BILCLOUGH, Keith Carruthers

Resigned
25 North Ridge, Whitley BayNE25 9XT
Born June 1949
Director
Appointed N/A
Resigned 30 Mar 2007

BILCLOUGH, Minne Maxwell

Resigned
22 King Edward Road, North ShieldsNE30 2RP
Born November 1913
Director
Appointed N/A
Resigned 01 Jun 1998

BILCLOUGH, Stephen Paul

Resigned
High Law House, MorpethNE61 3UZ
Born January 1969
Director
Appointed 01 Apr 1998
Resigned 01 Mar 2016

DIXON, Joseph

Resigned
52 Bishops Way, SunderlandSR3 2SH
Born January 1946
Director
Appointed N/A
Resigned 31 Oct 1997

HULLY, Philip Ronald

Resigned
13 Burnside Road, Newcastle Upon TyneNE3 2DU
Born January 1951
Director
Appointed N/A
Resigned 09 Nov 2004

MASON, Paul

Resigned
31 The Wynd, North ShieldsNE30 2TD
Born June 1955
Director
Appointed N/A
Resigned 15 Apr 2008

MCEVOY, Stephen

Resigned
50 Endeavour Close, HartlepoolTS25 1EY
Born December 1956
Director
Appointed 01 Apr 2005
Resigned 15 Apr 2008

ROBSON, Alan

Resigned
6 Woodvale Gardens, WylamNE41 8ES
Born November 1943
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2007

SMITH, Brian

Resigned
169 Beaconside, South ShieldsNE34 7PT
Born February 1959
Director
Appointed 30 Mar 2007
Resigned 15 Apr 2008
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Resolution
9 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
287Change of Registered Office
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 September 2003
288cChange of Particulars
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
14 August 1990
288288
Legacy
19 April 1990
169169
Resolution
10 April 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
363363
Accounts With Accounts Type Full Group
5 February 1990
AAAnnual Accounts
Legacy
16 January 1990
169169
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
10 August 1989
288288
Accounts With Accounts Type Full Group
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
17 June 1988
288288
Resolution
24 May 1988
RESOLUTIONSResolutions
Legacy
6 April 1988
88(3)88(3)
Legacy
6 April 1988
88(2)Return of Allotment of Shares
Legacy
6 April 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Group
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
29 February 1984
RESOLUTIONSResolutions
Legacy
30 June 1977
395Particulars of Mortgage or Charge
Incorporation Company
3 August 1951
NEWINCIncorporation