Company NameF. & A. Dunbar Limited
DirectorsRichard Hugh Plumb and Clifford Charles Stockton
Company StatusActive
Company Number00432839
CategoryPrivate Limited Company
Incorporation Date10 April 1947(76 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard Hugh Plumb
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(67 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Clifford Charles Stockton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(67 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMr Richard Hugh Plumb
StatusCurrent
Appointed20 October 2014(67 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Andrew Dunbar
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(45 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 October 2014)
RoleMetal Worker
Country of ResidenceEngland
Correspondence Address23 Charter Street
Higginshaw
Oldham
OL1 3RQ
Director NameMr Robert Dunbar
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(45 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 October 2014)
RoleMetal Worker/Engineer
Country of ResidenceEngland
Correspondence Address4 Conway Drive
Bury
Lancashire
BL9 7PQ
Secretary NameMr Robert Dunbar
NationalityBritish
StatusResigned
Appointed23 August 1992(45 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Conway Drive
Bury
Lancashire
BL9 7PQ

Contact

Websitewww.dunbarforging.co.uk/
Email address[email protected]
Telephone01706 847925
Telephone regionRochdale

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

212 at £1Commercial & Industrial Gauges Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£232,881
Cash£47,988
Current Liabilities£65,877

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2023 (7 months, 4 weeks ago)
Next Return Due28 April 2024 (4 months, 3 weeks from now)

Charges

4 August 1995Delivered on: 16 August 1995
Satisfied on: 7 August 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kay brow works being land and buildings lying to the south of kay brow ramsbottom bury greater manchester t/n GM483993. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1995Delivered on: 16 August 1995
Satisfied on: 7 August 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of two bridges road milnrow rochdale greater manchester t/n GM37250 in the district of rochdale in the county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1995Delivered on: 5 August 1995
Satisfied on: 7 August 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1988Delivered on: 9 September 1988
Satisfied on: 16 June 1995
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings on the south side of kay brow, ramsbottom bury, greater manchester, fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 February 2021Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 24 Nicholas Street Chester CH1 2AU on 16 February 2021 (1 page)
23 October 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
5 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 July 2017Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to St Johns Chambers Love Street Chester CH1 1QN on 4 July 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Registered office address changed from Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR to 50a Oxton Road Birkenhead Wirral CH41 2TW on 4 September 2015 (1 page)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 212
(4 pages)
4 September 2015Registered office address changed from Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR to 50a Oxton Road Birkenhead Wirral CH41 2TW on 4 September 2015 (1 page)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 212
(4 pages)
4 September 2015Registered office address changed from Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR to 50a Oxton Road Birkenhead Wirral CH41 2TW on 4 September 2015 (1 page)
27 October 2014Appointment of Mr Clifford Charles Stockton as a director on 20 October 2014 (2 pages)
27 October 2014Appointment of Mr Richard Hugh Plumb as a secretary on 20 October 2014 (2 pages)
27 October 2014Termination of appointment of Andrew Dunbar as a director on 20 October 2014 (1 page)
27 October 2014Appointment of Mr Clifford Charles Stockton as a director on 20 October 2014 (2 pages)
27 October 2014Termination of appointment of Andrew Dunbar as a director on 20 October 2014 (1 page)
27 October 2014Appointment of Mr Richard Hugh Plumb as a director on 20 October 2014 (2 pages)
27 October 2014Termination of appointment of Robert Dunbar as a director on 20 October 2014 (1 page)
27 October 2014Appointment of Mr Richard Hugh Plumb as a director on 20 October 2014 (2 pages)
27 October 2014Termination of appointment of Robert Dunbar as a secretary on 20 October 2014 (1 page)
27 October 2014Appointment of Mr Richard Hugh Plumb as a secretary on 20 October 2014 (2 pages)
27 October 2014Termination of appointment of Robert Dunbar as a secretary on 20 October 2014 (1 page)
27 October 2014Termination of appointment of Robert Dunbar as a director on 20 October 2014 (1 page)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 212
(5 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 212
(5 pages)
7 August 2014Satisfaction of charge 2 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 2 in full (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 212
(5 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 212
(5 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Registered office address changed from Two Bridges Road Newhey Rochdale Lancashire OL16 3SR on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Two Bridges Road Newhey Rochdale Lancashire OL16 3SR on 13 September 2011 (1 page)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Robert Dunbar on 23 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Andrew Dunbar on 23 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Andrew Dunbar on 23 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert Dunbar on 23 August 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 23/08/08; full list of members (4 pages)
13 October 2008Return made up to 23/08/08; full list of members (4 pages)
25 September 2007Return made up to 23/08/07; no change of members (7 pages)
25 September 2007Return made up to 23/08/07; no change of members (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Return made up to 23/08/06; full list of members (7 pages)
22 September 2006Return made up to 23/08/06; full list of members (7 pages)
14 November 2005Return made up to 23/08/05; full list of members (7 pages)
14 November 2005Return made up to 23/08/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Return made up to 23/08/03; full list of members (7 pages)
12 September 2003Return made up to 23/08/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 August 2000Return made up to 23/08/00; full list of members (6 pages)
23 August 2000Return made up to 23/08/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Return made up to 23/08/98; full list of members (6 pages)
10 September 1998Return made up to 23/08/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Return made up to 23/08/97; no change of members (4 pages)
6 October 1997Return made up to 23/08/97; no change of members (4 pages)
25 February 1997Return made up to 23/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1997Return made up to 23/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 November 1996Registered office changed on 10/11/96 from: beech street works, newhey, nr. Rochdale OL16 3SD (1 page)
10 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 November 1996Registered office changed on 10/11/96 from: beech street works, newhey, nr. Rochdale OL16 3SD (1 page)
31 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 August 1995Return made up to 23/08/95; full list of members (6 pages)
25 August 1995Return made up to 23/08/95; full list of members (6 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1992Accounts for a small company made up to 31 March 1992 (3 pages)
13 October 1992Accounts for a small company made up to 31 March 1992 (3 pages)
8 May 1992Memorandum and Articles of Association (10 pages)
8 May 1992Memorandum and Articles of Association (10 pages)
4 October 1991Accounts for a small company made up to 31 March 1991 (2 pages)
4 October 1991Accounts for a small company made up to 31 March 1991 (2 pages)
17 September 1982Accounts made up to 31 March 1982 (4 pages)
17 September 1982Accounts made up to 31 March 1982 (4 pages)
25 August 1981Accounts made up to 31 March 1981 (4 pages)
25 August 1981Accounts made up to 31 March 1981 (4 pages)