DUNELM ESTATES LIMITED
LEICESTER WEBRAX LIMITED

Hellopages » Leicestershire » Charnwood » LE7 1AD

Company number 04708269
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PARK, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 2 July 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of DUNELM ESTATES LIMITED are www.dunelmestates.co.uk, and www.dunelm-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Dunelm Estates Limited is a Private Limited Company. The company registration number is 04708269. Dunelm Estates Limited has been working since 23 March 2003. The present status of the company is Active. The registered address of Dunelm Estates Limited is Dunelm Store Support Centre Watermead Business Park Syston Leicester Leicestershire Le7 1ad. . DURRANT, Dawn Elizabeth is a Secretary of the company. ADDERLEY, William Lester is a Director of the company. BARTON, Steven is a Director of the company. BROWETT, John Julian is a Director of the company. DOWN, Keith William is a Director of the company. Secretary BROOKS, John Leonard has been resigned. Secretary FERRIS, Susan has been resigned. Secretary STEAD, David Anthony has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director STEAD, David Anthony has been resigned. Director WHARTON, Nicholas Barry Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DURRANT, Dawn Elizabeth
Appointed Date: 23 March 2012

Director
ADDERLEY, William Lester
Appointed Date: 06 April 2003
53 years old

Director
BARTON, Steven
Appointed Date: 06 April 2003
60 years old

Director
BROWETT, John Julian
Appointed Date: 01 July 2015
61 years old

Director
DOWN, Keith William
Appointed Date: 07 December 2015
60 years old

Resigned Directors

Secretary
BROOKS, John Leonard
Resigned: 19 October 2005
Appointed Date: 06 April 2003

Secretary
FERRIS, Susan
Resigned: 26 November 2007
Appointed Date: 24 October 2005

Secretary
STEAD, David Anthony
Resigned: 23 March 2012
Appointed Date: 26 November 2007

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 06 April 2003
Appointed Date: 23 March 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 06 April 2003
Appointed Date: 23 March 2003

Director
STEAD, David Anthony
Resigned: 31 December 2015
Appointed Date: 15 September 2003
67 years old

Director
WHARTON, Nicholas Barry Edward
Resigned: 10 September 2014
Appointed Date: 16 December 2010
59 years old

Persons With Significant Control

Mr William Lester Adderley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dunelm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Dunelm Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wa Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNELM ESTATES LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
04 Oct 2016
Full accounts made up to 2 July 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

04 Jan 2016
Termination of appointment of David Anthony Stead as a director on 31 December 2015
09 Dec 2015
Appointment of Mr Keith William Down as a director on 7 December 2015
...
... and 53 more events
11 Apr 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Apr 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Apr 2003
Registered office changed on 11/04/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
01 Apr 2003
Company name changed webrax LIMITED\certificate issued on 01/04/03
23 Mar 2003
Incorporation

DUNELM ESTATES LIMITED Charges

17 June 2003
An omnibus guarantee and set-off agreement
Delivered: 25 June 2003
Status: Satisfied on 3 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…