Background WavePink WaveYellow Wave

DUNELM (SOFT FURNISHINGS) LTD (02129238)

DUNELM (SOFT FURNISHINGS) LTD (02129238) is an active UK company. incorporated on 8 May 1987. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. DUNELM (SOFT FURNISHINGS) LTD has been registered for 38 years. Current directors include ADDERLEY, William Lester, Sir, BARTON, Steven, MORIARTY, Clodagh and 1 others.

Company Number
02129238
Status
active
Type
ltd
Incorporated
8 May 1987
Age
38 years
Address
Dunelm Store Support Centre Watermead Business Park, Leicester, LE7 1AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ADDERLEY, William Lester, Sir, BARTON, Steven, MORIARTY, Clodagh, WITTS, Karen
SIC Codes
32990, 47510, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNELM (SOFT FURNISHINGS) LTD

DUNELM (SOFT FURNISHINGS) LTD is an active company incorporated on 8 May 1987 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. DUNELM (SOFT FURNISHINGS) LTD was registered 38 years ago.(SIC: 32990, 47510, 47910)

Status

active

Active since 38 years ago

Company No

02129238

LTD Company

Age

38 Years

Incorporated 8 May 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

DUNELM SOFT-FURNISHINGS LIMITED
From: 8 May 1987To: 5 January 2005
Contact
Address

Dunelm Store Support Centre Watermead Business Park Syston Leicester, LE7 1AD,

Previous Addresses

Dunelm Store Support Centre Watermead Business Park Syston Leicester LE7 1WA United Kingdom
From: 30 September 2011To: 3 November 2011
Fosse Way Syston Leicester Leicestershire LE7 1NF
From: 8 May 1987To: 30 September 2011
Timeline

18 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Joined
Dec 10
Director Left
Sept 14
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Aug 17
Director Joined
Feb 18
Director Left
May 18
Director Joined
Dec 18
Director Left
Jun 20
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

WRIGHT, Luisa Ann

Active
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 01 Dec 2022

ADDERLEY, William Lester, Sir

Active
Watermead Business Park, LeicesterLE7 1AD
Born March 1972
Director
Appointed 01 May 1995

BARTON, Steven

Active
Watermead Business Park, LeicesterLE7 1AD
Born July 1965
Director
Appointed 02 Jul 2004

MORIARTY, Clodagh

Active
Watermead Business Park, LeicesterLE7 1AD
Born July 1979
Director
Appointed 01 Oct 2025

WITTS, Karen

Active
Watermead Business Park, LeicesterLE7 1AD
Born May 1963
Director
Appointed 09 Jun 2022

ADDERLEY, Jean

Resigned
The Spinneys, LeicesterLE9 2ER
Secretary
Appointed N/A
Resigned 06 Apr 2002

BROOKS, John Leonard

Resigned
26 Stamford Drive, LeicesterLE6 0YD
Secretary
Appointed 06 Apr 2003
Resigned 19 Oct 2005

DURRANT, Dawn Elizabeth

Resigned
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 23 Mar 2012
Resigned 01 Dec 2022

FERRIS, Susan

Resigned
1 Mellier Close, NarboroughLE19 3ZB
Secretary
Appointed 24 Oct 2005
Resigned 26 Nov 2007

STEAD, David Anthony

Resigned
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 26 Nov 2007
Resigned 23 Mar 2012

WHITE, Carole

Resigned
22 St Peters Avenue, LoughboroughLE12 5JL
Secretary
Appointed 06 Apr 2002
Resigned 06 Apr 2003

ADDERLEY, Jean

Resigned
The Spinneys, LeicesterLE9 2ER
Born April 1946
Director
Appointed N/A
Resigned 06 Apr 2002

ADDERLEY, Jonathan Charles

Resigned
12 Harene Crescent, LeicesterLE3 3HS
Born April 1974
Director
Appointed 15 Jun 1998
Resigned 01 Jan 2000

ADDERLEY, William

Resigned
The Spinneys, LeicesterLE9 2ER
Born February 1948
Director
Appointed N/A
Resigned 06 Apr 2003

BROWETT, John Julian

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born December 1963
Director
Appointed 01 Jul 2015
Resigned 29 Aug 2017

CARR, Laura Elizabeth

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born June 1975
Director
Appointed 29 Nov 2018
Resigned 08 Jun 2022

DOWN, Keith William

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born January 1965
Director
Appointed 07 Dec 2015
Resigned 24 May 2018

GWYNN, Gordon

Resigned
1 Trefoil Way, LittleboroughOL15 8RR
Born March 1951
Director
Appointed 05 Apr 2002
Resigned 08 Jul 2005

MCMILLAN, Ian

Resigned
12 Vandyke Close, RedhillRH1 2DS
Born January 1954
Director
Appointed 13 Dec 2004
Resigned 30 May 2007

NEWSTEAD, John Arthur William

Resigned
1 Southall Drive, HartleburyDY11 7LD
Born April 1972
Director
Appointed 01 Jan 2000
Resigned 16 Jan 2001

PHIPPS, John

Resigned
8 The Charters, StamfordPE9 4UD
Born September 1949
Director
Appointed 06 Apr 2003
Resigned 24 Mar 2005

REES, Barrie

Resigned
The Anchorage Newton Lane, AtherstoneCV9 3EP
Born July 1942
Director
Appointed 05 Apr 2002
Resigned 02 Jul 2004

REES, Barrie

Resigned
The Anchorage Newton Lane, AtherstoneCV9 3EP
Born July 1942
Director
Appointed 01 Jan 1998
Resigned 01 Jan 2000

ROWELL, James

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born July 1973
Director
Appointed 05 Apr 2002
Resigned 01 Jul 2020

ROWELL, James

Resigned
15 Nethercote, CoalvilleLE67 2ST
Born July 1973
Director
Appointed 15 Dec 1997
Resigned 01 Jan 2000

STEAD, David Anthony

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born March 1958
Director
Appointed 15 Sept 2003
Resigned 31 Dec 2015

WHARTON, Nicholas Barry Edward

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born August 1966
Director
Appointed 16 Dec 2010
Resigned 10 Sept 2014

WHITLEY, Carole

Resigned
22 Saint Peters Avenue, LoughboroughLE12 5JL
Born September 1946
Director
Appointed 05 Apr 2002
Resigned 01 Oct 2004

WHITLEY, Carole

Resigned
22 Saint Peters Avenue, LoughboroughLE12 5JL
Born September 1946
Director
Appointed 01 Jul 1994
Resigned 01 Jan 2000

WILKINSON, Nicholas Guy

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born May 1966
Director
Appointed 01 Feb 2018
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sir William Lester Adderley

Ceased
Watermead Business Park, LeicesterLE7 1AD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
17 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Miscellaneous
4 February 2014
MISCMISC
Auditors Resignation Company
30 January 2014
AUDAUD
Accounts With Made Up Date
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Made Up Date
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Accounts With Made Up Date
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Accounts With Made Up Date
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Made Up Date
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
11 February 2009
363aAnnual Return
Accounts With Made Up Date
21 December 2008
AAAnnual Accounts
Accounts With Made Up Date
27 December 2007
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
353353
Accounts With Made Up Date
8 November 2006
AAAnnual Accounts
Accounts With Made Up Date
26 April 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
363aAnnual Return
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
6 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
403aParticulars of Charge Subject to s859A
Legacy
27 June 2002
288cChange of Particulars
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 2001
AAAnnual Accounts
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 2000
AAAnnual Accounts
Legacy
31 July 2000
288cChange of Particulars
Legacy
31 July 2000
288cChange of Particulars
Accounts With Made Up Date
28 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
12 July 1999
288cChange of Particulars
Legacy
12 July 1999
288cChange of Particulars
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 December 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
88(2)R88(2)R
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
123Notice of Increase in Nominal Capital
Resolution
6 March 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
3 March 1998
AAAnnual Accounts
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 March 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
88(2)R88(2)R
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 January 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
363aAnnual Return
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 December 1991
AAAnnual Accounts
Legacy
22 November 1991
363aAnnual Return
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
24 January 1988
225(1)225(1)
Legacy
10 June 1987
288288
Incorporation Company
8 May 1987
NEWINCIncorporation
Certificate Incorporation
8 May 1987
CERTINCCertificate of Incorporation