Dunham Investment Management Limited ALTRINCHAM


Dunham Investment Management started in year 1998 as Private Limited Company with registration number 03676174. The Dunham Investment Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Altrincham at Peak House. Postal code: WA14 2DY. Since Fri, 9th Jun 2000 Dunham Investment Management Limited is no longer carrying the name Bankhall Investment Management (1999).

The firm has one director. Daniel H., appointed on 16 April 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dunham Investment Management Limited Address / Contact

Office Address Peak House
Office Address2 6 Oxford Road
Town Altrincham
Post code WA14 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03676174
Date of Incorporation Mon, 30th Nov 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Daniel H.

Position: Director

Appointed: 16 April 2020

Sharon A.

Position: Director

Appointed: 16 April 2020

Resigned: 13 April 2023

Christopher S.

Position: Secretary

Appointed: 22 September 2000

Resigned: 16 April 2020

Jeffrey T.

Position: Director

Appointed: 16 April 1999

Resigned: 22 September 2000

Christopher S.

Position: Director

Appointed: 16 April 1999

Resigned: 16 April 2020

Stephen M.

Position: Director

Appointed: 16 April 1999

Resigned: 16 April 2020

Martyn W.

Position: Director

Appointed: 16 April 1999

Resigned: 22 September 2000

Martyn W.

Position: Secretary

Appointed: 16 April 1999

Resigned: 22 September 2000

Hexagon Directors Limited

Position: Nominee Director

Appointed: 30 November 1998

Resigned: 16 April 1999

Hexagon Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1998

Resigned: 16 April 1999

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Capstone Financial Holdings Limited from Chorley, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Capstone Financial Holdings Limited

Manor House 35 St. Thomas's Road, Chorley, PR7 1HP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12442015
Notified on 16 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher S.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bankhall Investment Management (1999) June 9, 2000
Hexagon 229 June 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand25 832119 919304 528
Current Assets42 921136 499330 024
Debtors17 08916 58025 496
Net Assets Liabilities205 179293 640287 790
Other Debtors9 2398 4369 547
Property Plant Equipment757523968
Other
Accumulated Depreciation Impairment Property Plant Equipment12 94613 56313 788
Corporation Tax Payable5 40129 13223 040
Creditors9 97834 81328 895
Fixed Assets189 064209 3384 345
Increase From Depreciation Charge For Year Property Plant Equipment 617225
Investments Fixed Assets188 307208 8153 377
Net Current Assets Liabilities32 943101 686301 129
Number Shares Issued Fully Paid 10 100 
Other Creditors3 1504 3204 636
Other Taxation Social Security Payable348358361
Par Value Share 1 
Property Plant Equipment Gross Cost13 70314 08614 756
Provisions For Liabilities Balance Sheet Subtotal16 82817 38417 684
Total Additions Including From Business Combinations Property Plant Equipment 383670
Total Assets Less Current Liabilities222 007311 024305 474
Trade Creditors Trade Payables1 0791 003858
Trade Debtors Trade Receivables7 8508 14415 949

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (9 pages)

Company search