Background WavePink WaveYellow Wave

DUNHAM GROUP LIMITED (05455146)

DUNHAM GROUP LIMITED (05455146) is an active UK company. incorporated on 17 May 2005. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUNHAM GROUP LIMITED has been registered for 20 years. Current directors include CATTELL, Nicholas James.

Company Number
05455146
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CATTELL, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM GROUP LIMITED

DUNHAM GROUP LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUNHAM GROUP LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05455146

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

DUNHAM GROUP PLC
From: 17 May 2005To: 10 November 2006
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England
From: 9 June 2016To: 8 November 2017
C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
From: 9 December 2011To: 9 June 2016
C/O Cavitech Solutions Dorset Avenue Cleveleys Lancashire FY5 2DB
From: 17 May 2005To: 9 December 2011
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 15
Loan Cleared
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
May 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Aug 23
Loan Cleared
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CATTELL, Nicholas James

Active
1 Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 09 Jan 2020

BLACK, Gary

Resigned
Ringley Road, ManchesterM45 7ZZ
Secretary
Appointed 05 Mar 2007
Resigned 21 Nov 2011

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Secretary
Appointed 17 May 2005
Resigned 19 Aug 2005

KNOWLES, Peter

Resigned
22 Elswick Gardens, BlackburnBB2 7JD
Secretary
Appointed 19 Aug 2005
Resigned 05 Mar 2007

ORANGE, Karin Michelle

Resigned
Charcoal Road, AltrinchamWA14 4RY
Born February 1971
Director
Appointed 06 May 2014
Resigned 06 Jun 2016

ORANGE, Simon Sebastian

Resigned
Dunham House, BowdenWA14 4RY
Born August 1967
Director
Appointed 20 May 2014
Resigned 10 Jul 2017

ORANGE, Simon Sebastian

Resigned
Albert Square, AltrinchamWA14 2ND
Born August 1967
Director
Appointed 17 May 2005
Resigned 03 Apr 2009

PILKINGTON, Graham

Resigned
3 Holly Grange, BowdonWA14
Born September 1956
Director
Appointed 17 May 2005
Resigned 06 Jun 2016

PILKINGTON, Jane

Resigned
79 Oxford Street, ManchesterM1 6HT
Born March 1956
Director
Appointed 06 May 2014
Resigned 06 Jun 2016

SCOTT, Stephen James

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 06 Jun 2016
Resigned 09 Jan 2020

Persons with significant control

3

2 Active
1 Ceased
20 Market Street, AltrinchamWA14 1PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jun 2016

Karin Michelle Orange

Ceased
20 Market Street, AltrinchamWA14 1PF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2016

Mr Simon Sebastian Orange

Active
20 Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

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

Filing History

88

Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Legacy
8 July 2017
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Legacy
23 May 2017
CS01Confirmation Statement
Resolution
17 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
18 June 2009
AAMDAAMD
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
287Change of Registered Office
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
10 November 2006
CERT10CERT10
Legacy
10 November 2006
5353
Re Registration Memorandum Articles
10 November 2006
MARMAR
Resolution
10 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
26 May 2005
CERT8CERT8
Application To Commence Business
26 May 2005
117117
Legacy
26 May 2005
88(2)R88(2)R
Incorporation Company
17 May 2005
NEWINCIncorporation