Background WavePink WaveYellow Wave

JOHN N. DUNN (LEEDS) LIMITED (01341634)

JOHN N. DUNN (LEEDS) LIMITED (01341634) is an active UK company. incorporated on 1 December 1977. 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 (LEEDS) LIMITED has been registered for 48 years. Current directors include BILCLOUGH, James Keith.

Company Number
01341634
Status
active
Type
ltd
Incorporated
1 December 1977
Age
48 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 (LEEDS) LIMITED

JOHN N. DUNN (LEEDS) LIMITED is an active company incorporated on 1 December 1977 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 (LEEDS) LIMITED was registered 48 years ago.(SIC: 43220)

Status

active

Active since 48 years ago

Company No

01341634

LTD Company

Age

48 Years

Incorporated 1 December 1977

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 27 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

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

Timeline

6 key events • 1977 - 2016

Funding Officers Ownership
Company Founded
Nov 77
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

12

1 Active
11 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 03 Nov 2004
Resigned 11 Jan 2011

HULLY, Philip Ronald

Resigned
13 Burnside Road, Newcastle Upon TyneNE3 2DU
Secretary
Appointed N/A
Resigned 03 Nov 2004

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, Stephen Paul

Resigned
High Law House, MorpethNE61 3UZ
Born January 1969
Director
Appointed 07 Mar 2001
Resigned 01 Mar 2016

HULLY, Philip Ronald

Resigned
13 Burnside Road, Newcastle Upon TyneNE3 2DU
Born January 1951
Director
Appointed N/A
Resigned 03 Nov 2004

SIMPSON, James Michael

Resigned
105 Ainsty Road, WetherbyLS22 7FY
Born March 1949
Director
Appointed N/A
Resigned 15 Apr 2008

SOWRY, Keith Alfred

Resigned
27 Congreve Way, LeedsLS17 9BG
Born November 1941
Director
Appointed N/A
Resigned 30 Nov 2006

SOWRY, Neil Martin

Resigned
4 Sandpiper Approach, LeedsLS27 8GU
Born June 1967
Director
Appointed 01 Apr 1998
Resigned 15 Apr 2008

Persons with significant control

1

Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
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
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
2 March 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 March 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
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 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
24 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 February 2008
AAAnnual Accounts
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
7 February 2007
AAAnnual Accounts
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
24 March 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
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
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
9 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
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
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
15 August 1990
288288
Legacy
19 April 1990
169169
Resolution
9 April 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
23 June 1988
288288
Legacy
30 March 1988
88(3)88(3)
Legacy
30 March 1988
88(2)Return of Allotment of Shares
Legacy
30 March 1988
123Notice of Increase in Nominal Capital
Resolution
30 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 March 1981
MISCMISC
Legacy
7 March 1981
288aAppointment of Director or Secretary
Incorporation Company
1 December 1977
NEWINCIncorporation