Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNKLEY & CO LIMITED
Company Information for

DUNKLEY & CO LIMITED

Woodlands Grange, Woodlands Lane, Bradley Stoke, BRISTOL SOUTH GLOS, BS32 4JY,
Company Registration Number
02994930
Private Limited Company
Active

Company Overview

About Dunkley & Co Ltd
DUNKLEY & CO LIMITED was founded on 1994-11-25 and has its registered office in Bradley Stoke. The organisation's status is listed as "Active". Dunkley & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNKLEY & CO LIMITED
 
Legal Registered Office
Woodlands Grange
Woodlands Lane
Bradley Stoke
BRISTOL SOUTH GLOS
BS32 4JY
Other companies in BS32
 
Filing Information
Company Number 02994930
Company ID Number 02994930
Date formed 1994-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-04-30
Account next due 2027-01-31
Latest return 2025-04-29
Return next due 2026-05-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927518209  
Last Datalog update: 2026-01-14 17:18:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNKLEY & CO LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN DENISE DUNKLEY
Company Secretary 2010-09-23
MATTHEW STUART DOBBINS
Director 2016-02-19
MICHAEL ROBERT PAUL DUNKLEY
Director 1994-11-29
LISA WHITE
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN HUTCHISON
Company Secretary 2005-11-11 2010-09-23
GILLIAN DENISE DUNKLEY
Company Secretary 2001-09-12 2005-11-11
ALAN KEITH GILES
Company Secretary 1994-11-29 2001-09-12
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-11-25 1994-11-29
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 1994-11-25 1994-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT PAUL DUNKLEY DCO SECRETARIAL LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
MICHAEL ROBERT PAUL DUNKLEY DUNKLEYS F H LIMITED Director 2000-01-12 CURRENT 1999-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-1430/04/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-2230/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-25Particulars of variation of rights attached to shares
2024-07-25Memorandum articles filed
2024-07-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-04-30CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2022-11-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-02-26PSC02Notification of Dobbins & White Limited as a person with significant control on 2021-02-26
2021-02-26PSC07CESSATION OF MICHAEL ROBERT PAUL DUNKLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-13TM02Termination of appointment of Gillian Denise Dunkley on 2020-12-11
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17SH06Cancellation of shares. Statement of capital on 2019-04-18 GBP 980.00
2019-06-17SH03Purchase of own shares
2019-06-13SH06Cancellation of shares. Statement of capital on 2019-03-31 GBP 992.90
2019-06-13SH03Purchase of own shares
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MRS LISA WHITE
2016-02-19AP01DIRECTOR APPOINTED MR MATTHEW STUART DOBBINS
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-18AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-28SH08Change of share class name or designation
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-12AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16SH08Change of share class name or designation
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-12AR0111/11/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0111/11/12 ANNUAL RETURN FULL LIST
2012-01-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0111/11/11 ANNUAL RETURN FULL LIST
2011-03-18SH02Sub-division of shares on 2011-03-02
2011-03-18RES01ADOPT ARTICLES 18/03/11
2011-03-18SH0115/03/11 STATEMENT OF CAPITAL GBP 1000.00
2011-03-18SH0102/03/11 STATEMENT OF CAPITAL GBP 980.00
2011-03-18SH0102/03/11 STATEMENT OF CAPITAL GBP 900.00
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-11AR0111/11/10 FULL LIST
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY JULIE HUTCHISON
2010-09-24AP03SECRETARY APPOINTED MRS GILLIAN DENISE DUNKLEY
2009-11-11AR0111/11/09 FULL LIST
2009-10-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-05-30363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNKLEY / 23/04/2007
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 4 THE COURTYARD WOODLANDS BRADLEY STOKE BRISTOL BS32 4NB
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-28363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-19363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-1688(2)RAD 01/11/05--------- £ SI 90@1=90 £ IC 10/100
2005-12-13288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08CERTNMCOMPANY NAME CHANGED A R COOK ACCOUNTANCY LTD CERTIFICATE ISSUED ON 08/06/05
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-01363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-29RES12VARYING SHARE RIGHTS AND NAMES
2004-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-25363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-02-25CERTNMCOMPANY NAME CHANGED D.G. ACCOUNTANCY LTD CERTIFICATE ISSUED ON 25/02/02
2001-12-07363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-09-17288aNEW SECRETARY APPOINTED
2001-09-17288bSECRETARY RESIGNED
2001-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-28363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-01-26288cDIRECTOR'S PARTICULARS CHANGED
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/98
1998-12-03363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-09363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-06-08287REGISTERED OFFICE CHANGED ON 08/06/97 FROM: WYNCHGATE HOUSE WOODLANDS LANE BRADLEY STOKE BRISTOL. BS12 4JT
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-10363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-05-10225ACC. REF. DATE SHORTENED FROM 30/06/96 TO 30/04/96
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-30363sRETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS
1994-12-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-12-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DUNKLEY & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNKLEY & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-10-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-09-01 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 256,532
Creditors Due After One Year 2012-04-30 £ 312,323
Creditors Due Within One Year 2013-04-30 £ 475,672
Creditors Due Within One Year 2012-04-30 £ 481,939

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNKLEY & CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 7,728
Cash Bank In Hand 2012-04-30 £ 20,517
Current Assets 2013-04-30 £ 358,010
Current Assets 2012-04-30 £ 422,487
Debtors 2013-04-30 £ 350,282
Debtors 2012-04-30 £ 401,970
Fixed Assets 2013-04-30 £ 499,374
Fixed Assets 2012-04-30 £ 505,933
Secured Debts 2013-04-30 £ 236,549
Secured Debts 2012-04-30 £ 262,340
Shareholder Funds 2013-04-30 £ 125,180
Shareholder Funds 2012-04-30 £ 134,158
Tangible Fixed Assets 2013-04-30 £ 23,811
Tangible Fixed Assets 2012-04-30 £ 24,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNKLEY & CO LIMITED registering or being granted any patents
Domain Names

DUNKLEY & CO LIMITED owns 1 domain names.

dunkleyco.co.uk  

Trademarks
We have not found any records of DUNKLEY & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNKLEY & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DUNKLEY & CO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DUNKLEY & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNKLEY & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNKLEY & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.