Background WavePink WaveYellow Wave

DUNELM ESTATES LIMITED (04708269)

DUNELM ESTATES LIMITED (04708269) is an active UK company. incorporated on 23 March 2003. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUNELM ESTATES LIMITED has been registered for 23 years. Current directors include ADDERLEY, William Lester, Sir, BARTON, Steven, MORIARTY, Clodagh and 1 others.

Company Number
04708269
Status
active
Type
ltd
Incorporated
23 March 2003
Age
23 years
Address
Dunelm Store Support Centre Watermead Business Park, Leicester, LE7 1AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADDERLEY, William Lester, Sir, BARTON, Steven, MORIARTY, Clodagh, WITTS, Karen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNELM ESTATES LIMITED

DUNELM ESTATES LIMITED is an active company incorporated on 23 March 2003 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DUNELM ESTATES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04708269

LTD Company

Age

23 Years

Incorporated 23 March 2003

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

WEBRAX LIMITED
From: 23 March 2003To: 1 April 2003
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: 23 March 2003To: 30 September 2011
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
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 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
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 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 06 Apr 2003

BARTON, Steven

Active
Watermead Business Park, LeicesterLE7 1AD
Born July 1965
Director
Appointed 06 Apr 2003

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

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

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 23 Mar 2003
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

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

WILKINSON, Nicholas Guy

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

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 23 Mar 2003
Resigned 06 Apr 2003

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
Notified 06 Apr 2016
Ceased 27 Jun 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
Pontylue Way, SystonLE7 1AD

Nature of Control

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

Filing History

97

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
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
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 Dormant
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 Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
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
26 March 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Miscellaneous
4 February 2014
MISCMISC
Auditors Resignation Company
30 January 2014
AUDAUD
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
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 Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2012
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
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
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
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
225Change of Accounting Reference Date
Legacy
8 September 2003
88(2)R88(2)R
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
123Notice of Increase in Nominal Capital
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
287Change of Registered Office
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2003
NEWINCIncorporation