Background WavePink WaveYellow Wave

DUNKERTONS GROUP HOLDINGS LIMITED (03748024)

DUNKERTONS GROUP HOLDINGS LIMITED (03748024) is an active UK company. incorporated on 8 April 1999. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DUNKERTONS GROUP HOLDINGS LIMITED has been registered for 27 years. Current directors include DUNKERTON, Jade, DUNKERTON, Julian Marc.

Company Number
03748024
Status
active
Type
ltd
Incorporated
8 April 1999
Age
27 years
Address
Dowdeswell Park, Cheltenham, GL52 6UT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNKERTON, Jade, DUNKERTON, Julian Marc
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNKERTONS GROUP HOLDINGS LIMITED

DUNKERTONS GROUP HOLDINGS LIMITED is an active company incorporated on 8 April 1999 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DUNKERTONS GROUP HOLDINGS LIMITED was registered 27 years ago.(SIC: 41100, 68209)

Status

active

Active since 27 years ago

Company No

03748024

LTD Company

Age

27 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 April 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

CULT CLOTHING CHELTENHAM LIMITED
From: 16 July 2002To: 15 December 2025
CANDLYN PROPERTY DEVELOPMENTS LIMITED
From: 8 April 1999To: 16 July 2002
Contact
Address

Dowdeswell Park London Road Cheltenham, GL52 6UT,

Previous Addresses

Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 9 September 2015To: 31 May 2017
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JF
From: 20 April 2011To: 9 September 2015
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 16 November 2010To: 20 April 2011
Unit 60 the Runnings Cheltenham Gloucestershire GL51 9NW
From: 8 April 1999To: 16 November 2010
Timeline

4 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Feb 14
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUNKERTON, Jade

Active
London Road, CheltenhamGL52 6UT
Born December 1986
Director
Appointed 20 Mar 2026

DUNKERTON, Julian Marc

Active
The Runnings, CheltenhamGL51 9NW
Born March 1965
Director
Appointed 30 Sept 1999

SAVORY, Diane Rebecca Wendy, Dr

Resigned
The Runnings, CheltenhamGL51 9NW
Secretary
Appointed 30 Sept 1999
Resigned 03 Feb 2014

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 30 Sept 1999

SAVORY, Diane Rebecca Wendy, Dr

Resigned
The Runnings, CheltenhamGL51 9NW
Born October 1961
Director
Appointed 30 Apr 2003
Resigned 03 Feb 2014

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 08 Apr 1999
Resigned 30 Sept 1999

Persons with significant control

2

Mrs Jade Dunkertons

Active
London Road, CheltenhamGL52 6UT
Born December 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Mar 2026

Mr Julian Marc Dunkerton

Active
London Road, CheltenhamGL52 6UT
Born March 1965

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

99

Confirmation Statement With Updates
23 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
12 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Auditors Resignation Company
15 April 2013
AUDAUD
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Resolution
29 March 2010
RESOLUTIONSResolutions
Auditors Resignation Company
26 February 2010
AUDAUD
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
6 May 2008
AUDAUD
Legacy
6 May 2008
287Change of Registered Office
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Auditors Resignation Company
26 July 2004
AUDAUD
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Statement Of Affairs
4 April 2003
SASA
Legacy
4 April 2003
88(2)R88(2)R
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
27 February 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Gazette Notice Compulsary
16 January 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1999
88(2)R88(2)R
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Incorporation Company
8 April 1999
NEWINCIncorporation