Background WavePink WaveYellow Wave

JOHN N DUNN GROUP LIMITED (06176843)

JOHN N DUNN GROUP LIMITED (06176843) is an active UK company. incorporated on 21 March 2007. with registered office in Wallsend. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. JOHN N DUNN GROUP LIMITED has been registered for 19 years. Current directors include BILCLOUGH, Jane Hilary, BILCLOUGH, Stephen Paul, WILLCOX, Benjamin Philip Richard.

Company Number
06176843
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
Phoenix House Kingfisher Way, Wallsend, NE28 9NX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BILCLOUGH, Jane Hilary, BILCLOUGH, Stephen Paul, WILLCOX, Benjamin Philip Richard
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN N DUNN GROUP LIMITED

JOHN N DUNN GROUP LIMITED is an active company incorporated on 21 March 2007 with the registered office located in Wallsend. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. JOHN N DUNN GROUP LIMITED was registered 19 years ago.(SIC: 43210, 43220)

Status

active

Active since 19 years ago

Company No

06176843

LTD Company

Age

19 Years

Incorporated 21 March 2007

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Phoenix House Kingfisher Way Silverlink Business Park Wallsend, NE28 9NX,

Timeline

27 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Share Buyback
Oct 09
Director Left
Mar 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Left
Nov 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WILLCOX, Benjamin Philip Richard

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Secretary
Appointed 05 Jan 2022

BILCLOUGH, Jane Hilary

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born December 1979
Director
Appointed 05 Oct 2015

BILCLOUGH, Stephen Paul

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born January 1969
Director
Appointed 29 Mar 2007

WILLCOX, Benjamin Philip Richard

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born July 1977
Director
Appointed 05 Jan 2022

BERTRAM, Richard

Resigned
Phoenix House Kingfisher Way, WallsendNE28 9NX
Secretary
Appointed 15 Apr 2013
Resigned 05 Jan 2022

BILCLOUGH, David George

Resigned
Penleonard Close, ExeterEX2 4NY
Secretary
Appointed 12 Jan 2011
Resigned 31 May 2012

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Secretary
Appointed 29 Mar 2007
Resigned 11 Jan 2011

OSBORNE SECRETARIES LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 21 Mar 2007
Resigned 29 Mar 2007

BERTRAM, Richard

Resigned
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born March 1957
Director
Appointed 15 Apr 2013
Resigned 05 Jan 2022

BILCLOUGH, Christopher John

Resigned
2 Mill Race Court, MorpethNE61 1AE
Born October 1966
Director
Appointed 29 Mar 2007
Resigned 24 Dec 2008

BILCLOUGH, David George

Resigned
Penleonard Close, ExeterEX2 4NY
Born December 1969
Director
Appointed 01 Aug 2009
Resigned 31 May 2012

BILCLOUGH, Keith Carruthers

Resigned
25 North Ridge, Whitley BayNE25 9XT
Born June 1949
Director
Appointed 29 Mar 2007
Resigned 01 Mar 2010

CRAIG, Andrew James

Resigned
Bradbury, Stockton-On-TeesTS21 2ET
Born March 1967
Director
Appointed 30 Mar 2009
Resigned 16 May 2011

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Born June 1974
Director
Appointed 29 Mar 2007
Resigned 11 Jan 2011

DALRYMPLE BT, Hew Richard Hamilton

Resigned
North BerwickEH39 5PQ
Born September 1955
Director
Appointed 11 Jan 2011
Resigned 13 Nov 2013

MASON, David

Resigned
Burgh Mills Lane, LinlithgowEH49 7TA
Born April 1966
Director
Appointed 29 Jan 2008
Resigned 13 Sept 2013

SIMPSON, James Michael

Resigned
105 Ainsty Road, WetherbyLS22 7FY
Born March 1949
Director
Appointed 29 Jan 2008
Resigned 29 Jul 2015

STEWARD, Ian Fletcher

Resigned
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born August 1972
Director
Appointed 05 Oct 2015
Resigned 15 Jun 2020

TRATTLES, Geoffrey

Resigned
Tees Bank Avenue, Stockton-On-TeesTS16 9AY
Born December 1957
Director
Appointed 29 Jan 2008
Resigned 15 Sept 2009

WHITEHOUSE, David

Resigned
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born December 1954
Director
Appointed 11 Jul 2012
Resigned 19 Apr 2013

OSBORNE DIRECTORS LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate director
Appointed 21 Mar 2007
Resigned 29 Mar 2007
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Legacy
21 June 2011
MG06MG06
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
28 October 2009
SH03Return of Purchase of Own Shares
Resolution
10 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288bResignation of Director or Secretary
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288cChange of Particulars
Legacy
21 April 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Statement Of Affairs
28 February 2008
SASA
Statement Of Affairs
28 February 2008
SASA
Statement Of Affairs
28 February 2008
SASA
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
288cChange of Particulars
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
23 April 2007
SASA
Legacy
23 April 2007
88(2)R88(2)R
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Incorporation Company
21 March 2007
NEWINCIncorporation