Background WavePink WaveYellow Wave

DUNNELLA LIMITED (02191054)

DUNNELLA LIMITED (02191054) is an active UK company. incorporated on 10 November 1987. with registered office in Norwich. The company operates in the Construction sector, engaged in unknown sic code (42990). DUNNELLA LIMITED has been registered for 38 years. Current directors include BLOOMFIELD, Paul, FARLEY, John William, VARVEL, Paul Andrew and 1 others.

Company Number
02191054
Status
active
Type
ltd
Incorporated
10 November 1987
Age
38 years
Address
21d Alston Road, Norwich, NR6 5DS
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BLOOMFIELD, Paul, FARLEY, John William, VARVEL, Paul Andrew, WILLIAMSON, David Victor
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNNELLA LIMITED

DUNNELLA LIMITED is an active company incorporated on 10 November 1987 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DUNNELLA LIMITED was registered 38 years ago.(SIC: 42990)

Status

active

Active since 38 years ago

Company No

02191054

LTD Company

Age

38 Years

Incorporated 10 November 1987

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 30 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ECLIPSE RACING COMPANY LIMITED
From: 10 November 1987To: 25 November 1999
Contact
Address

21d Alston Road Norwich, NR6 5DS,

Previous Addresses

, C/O Mandrake (Uk) Ltd, Signpost House Ambassador Way, Dereham, NR20 3TL, England
From: 9 January 2017To: 2 September 2020
, 1 st. Swithins Terrace, Norwich, Norfolk, NR2 4rd
From: 10 November 1987To: 9 January 2017
Timeline

18 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Dec 12
Loan Secured
Jan 16
Loan Cleared
Feb 16
Director Joined
Jul 16
Loan Secured
Dec 16
Funding Round
Jul 17
Funding Round
Mar 18
Director Joined
Jun 18
New Owner
Feb 19
Director Left
Apr 21
Owner Exit
May 23
Director Left
May 23
New Owner
Mar 25
Owner Exit
Jun 25
Director Joined
Dec 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

VARVEL, Paul Andrew

Active
NorwichNR6 5DS
Secretary
Appointed 28 Feb 2006

BLOOMFIELD, Paul

Active
Thompson Close, DerehamNR20 4PE
Born October 1971
Director
Appointed 03 Nov 2006

FARLEY, John William

Active
Grange Road, PeterheadAB42 1WN
Born October 1955
Director
Appointed N/A

VARVEL, Paul Andrew

Active
NorwichNR6 5DS
Born March 1942
Director
Appointed 01 Jul 2001

WILLIAMSON, David Victor

Active
DerehamNR20 3TH
Born April 1982
Director
Appointed 22 Dec 2025

FARLEY, Susan Mary

Resigned
21 Thorpe Hall Close, NorwichNR7 0TH
Secretary
Appointed N/A
Resigned 01 Feb 1996

FRANCIS, Stephen James

Resigned
93 Plumstead Road, NorwichNR1 4JS
Secretary
Appointed 01 Feb 1996
Resigned 28 Feb 2006

FRANCIS, Stephen James

Resigned
93 Plumstead Road, NorwichNR1 4JS
Born June 1961
Director
Appointed 21 Nov 1994
Resigned 28 Feb 2006

HIGH, Stanley Albert

Resigned
Church Farmhouse, DerehamNR20 3LH
Born June 1949
Director
Appointed N/A
Resigned 16 Nov 1999

MILES, Alan Victor

Resigned
NorwichNR6 5DS
Born November 1971
Director
Appointed 01 Jun 2018
Resigned 12 May 2023

PHELAN, Nicholas Brendan

Resigned
Chestnut Barn, AttleboroughNR17 1QF
Born January 1952
Director
Appointed 01 Jul 2001
Resigned 19 Apr 2005

RUST, Darren Michael

Resigned
NorwichNR6 5DS
Born June 1970
Director
Appointed 21 Jun 2016
Resigned 16 Apr 2021

WHITING, Jason

Resigned
St. Swithins Terrace, NorwichNR2 4RD
Born March 1969
Director
Appointed 15 Oct 2007
Resigned 12 Mar 2010

WRIGHT, Jonathan Richard

Resigned
St. Swithins Terrace, NorwichNR2 4RD
Born May 1971
Director
Appointed 15 Apr 2011
Resigned 21 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Addison

Ceased
Longside, PeterheadAB42 4GS
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2024
Ceased 06 Dec 2024

Mr Alan Victor Miles

Ceased
NorwichNR6 5DS
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 12 May 2023

Mr John William Farley

Active
NorwichNR6 5DS
Born October 1955

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
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Legacy
30 July 2011
MG01MG01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
15 April 2008
287Change of Registered Office
Legacy
18 February 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Legacy
21 March 2006
363aAnnual Return
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2004
AAAnnual Accounts
Legacy
18 August 2003
88(2)R88(2)R
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
287Change of Registered Office
Legacy
29 November 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
25 April 1997
169169
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
26 February 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
29 March 1995
88(2)R88(2)R
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Memorandum Articles
25 April 1990
MEM/ARTSMEM/ARTS
Resolution
11 April 1990
RESOLUTIONSResolutions
Legacy
18 January 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
18 January 1990
88(2)R88(2)R
Legacy
7 December 1988
287Change of Registered Office
Legacy
7 December 1988
288288
Incorporation Company
10 November 1987
NEWINCIncorporation