Background WavePink WaveYellow Wave

DUNSTALL HOLDINGS LIMITED (07434033)

DUNSTALL HOLDINGS LIMITED (07434033) is a administration UK company. incorporated on 9 November 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNSTALL HOLDINGS LIMITED has been registered for 15 years. Current directors include CLARKE, Simon William, GERARD-PEARSE, Jane Louise, GOULD, Stephen and 3 others.

Company Number
07434033
Status
administration
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
8th Floor, Central Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARKE, Simon William, GERARD-PEARSE, Jane Louise, GOULD, Stephen, LOGAN, Glenn Anthony, MARSHALL, Ian Edward, MINSHALL, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTALL HOLDINGS LIMITED

DUNSTALL HOLDINGS LIMITED is an administration company incorporated on 9 November 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNSTALL HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

administration

Active since 15 years ago

Company No

07434033

LTD Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 November 2024 (1 year ago)
Period: 31 October 2022 - 31 December 2023(15 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)

Next Due

Due by 23 November 2025
For period ending 9 November 2025
Contact
Address

8th Floor, Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Old Hall Dunstall Burton on Trent Staffordshire DE13 8BE
From: 5 January 2011To: 29 September 2025
28 Dam Street Lichfield Staffordshire WS13 6AA
From: 9 November 2010To: 5 January 2011
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Funding Round
Apr 15
Director Left
Jun 18
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
May 21
Director Left
Dec 21
Loan Secured
Oct 22
Director Joined
Jan 23
Director Left
Aug 23
Funding Round
Jan 25
New Owner
Jan 25
Director Joined
Mar 25
Director Left
Aug 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CLARKE, Simon William

Active
29 Wellington Street, LeedsLS1 4DL
Born July 1965
Director
Appointed 17 Dec 2010

GERARD-PEARSE, Jane Louise

Active
29 Wellington Street, LeedsLS1 4DL
Born April 1963
Director
Appointed 23 Feb 2011

GOULD, Stephen

Active
29 Wellington Street, LeedsLS1 4DL
Born March 1968
Director
Appointed 23 Jan 2023

LOGAN, Glenn Anthony

Active
Dunstall, Burton On TrentDE13 8BE
Born June 1965
Director
Appointed 10 Mar 2025

MARSHALL, Ian Edward

Active
29 Wellington Street, LeedsLS1 4DL
Born July 1963
Director
Appointed 23 Feb 2011

MINSHALL, John

Active
29 Wellington Street, LeedsLS1 4DL
Born June 1940
Director
Appointed 23 Feb 2011

BALL, Robert Phillip

Resigned
Dunstall, Burton On TrentDE13 8BE
Born March 1969
Director
Appointed 17 Dec 2010
Resigned 28 Oct 2011

DAVENPORT, Michael Paul

Resigned
Dunstall, Burton On TrentDE13 8BE
Born April 1967
Director
Appointed 19 Apr 2021
Resigned 24 Nov 2021

GREASLEY, Stephanie

Resigned
Dunstall, Burton On TrentDE13 8BE
Born May 1958
Director
Appointed 19 Apr 2021
Resigned 31 Jul 2023

PETFORD, Steven Jon

Resigned
Dunstall, Burton On TrentDE13 8BE
Born May 1979
Director
Appointed 31 Aug 2013
Resigned 25 Jul 2025

POTTER, Stephen

Resigned
Dunstall, Burton On TrentDE13 8BE
Born January 1964
Director
Appointed 23 Feb 2011
Resigned 10 Jul 2020

THORPE, David Allan

Resigned
Dunstall, Burton On TrentDE13 8BE
Born August 1949
Director
Appointed 31 Jul 2013
Resigned 14 Jun 2018

WILLIAMS, David Andrew

Resigned
Dam Street, LichfieldWS13 6AA
Born June 1958
Director
Appointed 09 Nov 2010
Resigned 17 Dec 2010

KEELEX CORPORATE SERVICES LIMITED

Resigned
Dam Street, LichfieldWS13 6AA
Corporate director
Appointed 09 Nov 2010
Resigned 17 Dec 2010

Persons with significant control

2

Mrs Mary Elizabeth Macgregor

Active
Dunstall, Burton On TrentDE13 8BE
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2025

Simon William Clarke

Active
29 Wellington Street, LeedsLS1 4DL
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Liquidation Administration Notice Deemed Approval Of Proposals
2 December 2025
AM06AM06
Liquidation In Administration Proposals
7 November 2025
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
27 October 2025
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
15 September 2025
AM01AM01
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
29 January 2025
MAMA
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Legacy
23 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Incorporation Company
9 November 2010
NEWINCIncorporation