Dunelm Geotechnical & Environmental Limited DURHAM


Dunelm Geotechnical & Environmental started in year 2004 as Private Limited Company with registration number 05048973. The Dunelm Geotechnical & Environmental company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Durham at Foundation House St. Johns Road. Postal code: DH7 8TZ. Since 2004/04/27 Dunelm Geotechnical & Environmental Limited is no longer carrying the name Speedback.

The firm has 4 directors, namely Katherine J., James F. and James H. and others. Of them, Katherine J., James F., James H., Rob S. have been with the company the longest, being appointed on 3 October 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the firm until 23 December 2015.

Dunelm Geotechnical & Environmental Limited Address / Contact

Office Address Foundation House St. Johns Road
Office Address2 Meadowfield Industrial Estate
Town Durham
Post code DH7 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05048973
Date of Incorporation Thu, 19th Feb 2004
Industry Technical testing and analysis
Industry Test drilling and boring
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Katherine J.

Position: Director

Appointed: 03 October 2019

James F.

Position: Director

Appointed: 03 October 2019

James H.

Position: Director

Appointed: 03 October 2019

Rob S.

Position: Director

Appointed: 03 October 2019

Patricia L.

Position: Director

Appointed: 01 October 2010

Resigned: 03 October 2019

Alistair M.

Position: Director

Appointed: 11 March 2004

Resigned: 29 April 2005

Michael C.

Position: Secretary

Appointed: 11 March 2004

Resigned: 23 December 2015

Gary D.

Position: Director

Appointed: 11 March 2004

Resigned: 03 October 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2004

Resigned: 11 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 February 2004

Resigned: 11 March 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Dunelm G&E Holdings Limited from Durham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gary D. This PSC owns 75,01-100% shares.

Dunelm G&E Holdings Limited

Foundation House St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies Of England And Wales
Registration number 12168921
Notified on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary D.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 75,01-100% shares

Company previous names

Speedback April 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth201 583237 399271 273312 733313 381      
Balance Sheet
Cash Bank On Hand     553 198776 3371 521 851360 526439 800983 298
Current Assets692 337853 362951 4681 316 8051 925 3302 436 8502 663 2833 875 2414 036 1123 797 3024 642 905
Debtors442 580733 368630 333683 3131 598 0971 639 6551 589 1671 869 1643 353 8863 349 7623 482 576
Net Assets Liabilities     674 4121 050 5162 053 4471 176 4771 209 2111 603 061
Other Debtors     497 885428 018108 6591 143 1111 178 6391 285 689
Property Plant Equipment     208 203271 091293 873226 258186 131496 814
Total Inventories     243 997297 779484 226321 7007 740177 031
Cash Bank In Hand189 05338 990174 491494 278158 475      
Net Assets Liabilities Including Pension Asset Liability201 583237 399271 273312 733313 381      
Stocks Inventory60 70481 004146 644139 214168 758      
Tangible Fixed Assets114 515107 011193 299204 621168 439      
Reserves/Capital
Called Up Share Capital101101101101101      
Profit Loss Account Reserve201 482237 298271 172312 632313 280      
Shareholder Funds201 583237 399271 273312 733313 381      
Other
Accumulated Depreciation Impairment Property Plant Equipment     198 281243 190337 200384 797387 348430 193
Average Number Employees During Period     343949514757
Bank Borrowings Overdrafts         450 00090 000
Corporation Tax Payable     75 65078 416233 544150 55491 202148 058
Creditors     1 897 3321 781 6151 985 4823 005 8562 725 5992 901 276
Depreciation Expense Property Plant Equipment       94 01094 86878 93584 322
Depreciation Rate Used For Property Plant Equipment      1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 677 47 27176 38441 477
Disposals Property Plant Equipment      19 262 123 39182 81056 128
Fixed Assets114 515107 011193 299204 621168 439208 203271 091293 873226 258186 131496 814
Increase From Depreciation Charge For Year Property Plant Equipment      67 17494 01094 86878 93584 322
Net Current Assets Liabilities113 807157 82599 048130 552162 683539 518881 6681 889 7591 030 2561 071 7031 741 629
Other Creditors     1 029 720986 071634 688900 215433 673884 294
Other Taxation Social Security Payable     114 64757 240158 721189 445432 261434 134
Property Plant Equipment Gross Cost     406 484517 869631 073611 055573 479927 007
Provisions For Liabilities Balance Sheet Subtotal     28 58040 35155 83642 98928 60989 105
Total Additions Including From Business Combinations Property Plant Equipment        103 37345 234409 656
Total Assets Less Current Liabilities228 322264 836292 347335 173331 122747 7211 152 7592 183 6321 256 5141 257 8342 238 443
Trade Creditors Trade Payables     677 315659 888958 5291 765 6421 318 4631 344 790
Trade Debtors Trade Receivables     1 141 7701 161 1491 760 5052 210 7752 171 1232 196 887
Advances Credits Directors      899    
Advances Credits Made In Period Directors      899    
Creditors Due After One Year20 00020 000         
Creditors Due Within One Year578 530695 537852 4201 186 2531 762 647      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges6 7397 43721 07422 44017 741      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 23 037124 34055 23869 601      
Tangible Fixed Assets Cost Or Valuation221 801237 772340 009369 552341 024      
Tangible Fixed Assets Depreciation107 286130 762146 710164 932172 585      
Tangible Fixed Assets Depreciation Charged In Period 30 54136 16540 60247 277      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 06620 21722 38139 624      
Tangible Fixed Assets Disposals 7 06622 10425 69598 130      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (26 pages)

Company search

Advertisements