Company NameHedley Dunk Limited
DirectorsRyan Freddy Miller and Stephen Mark Fryer
Company StatusActive
Company Number05380306
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ryan Freddy Miller
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Milton Road
Swanscombe
Kent
DA10 0LS
Director NameMr Stephen Mark Fryer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Vale Road
Dartford
Kent
DA1 2TU
Secretary NameMr Ryan Freddy Miller
StatusCurrent
Appointed04 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameAndrew Peter Dunk
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressLittle Franks Franks Lane
Horton Kirby
Dartford
Kent
DA4 9JJ
Director NameJason Outram
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Avenue
Dartford
Kent
DA1 2PP
Secretary NameAndrew Peter Dunk
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressLittle Franks Franks Lane
Horton Kirby
Dartford
Kent
DA4 9JJ
Director NameMr Robert Peter Heasman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Saddlers Park
Eynsford
Dartford
Kent
DA4 0HA
Director NameMr Robert Peter Heasman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Saddlers Park
Eynsford
Dartford
Kent
DA4 0HA
Secretary NamePaula Outram
StatusResigned
Appointed24 April 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2019)
RoleCompany Director
Correspondence Address2 Orchard Avenue
Dartford
Kent
DA1 2PP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitehedleydunk.co.uk
Telephone01322 221157
Telephone regionDartford

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.1Paula Outram
9.62%
Professional B
900 at £0.1Jason Outram
86.54%
Professional B
20 at £0.1Ryan Freddy Miller
1.92%
Ordinary E
20 at £0.1Stephen Mark Fryer
1.92%
Professional C

Financials

Year2014
Net Worth£35,832
Cash£19,453
Current Liabilities£335,598

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

14 May 2014Delivered on: 19 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
8 June 2023Satisfaction of charge 053803060001 in full (1 page)
5 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
9 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
8 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
19 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
18 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 August 2019Cancellation of shares. Statement of capital on 4 July 2019
  • GBP 4
(4 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
5 August 2019Purchase of own shares. (3 pages)
4 July 2019Termination of appointment of Jason Outram as a director on 4 July 2019 (1 page)
4 July 2019Termination of appointment of Paula Outram as a secretary on 4 July 2019 (1 page)
4 July 2019Appointment of Mr Ryan Freddy Miller as a secretary on 4 July 2019 (2 pages)
4 July 2019Cessation of Jason Outram as a person with significant control on 4 July 2019 (1 page)
4 July 2019Change of details for Mr Stephen Mark Fryer as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Change of details for Mr Ryan Freddy Miller as a person with significant control on 4 July 2019 (2 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 104
(7 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 104
(7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2015Appointment of Paula Outram as a secretary on 24 April 2015 (2 pages)
29 April 2015Appointment of Paula Outram as a secretary on 24 April 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Registration of charge 053803060001 (18 pages)
19 May 2014Registration of charge 053803060001 (18 pages)
13 May 2014Termination of appointment of Robert Heasman as a director (1 page)
13 May 2014Termination of appointment of Robert Heasman as a director (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 106
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 106
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 106
(7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Mr Ryan Freddy Miller on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Ryan Freddy Miller on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Ryan Freddy Miller on 1 March 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
16 April 2010Appointment of Robert Peter Heasman as a director (2 pages)
16 April 2010Appointment of Stephen Mark Fryer as a director (2 pages)
16 April 2010Appointment of Robert Peter Heasman as a director (2 pages)
16 April 2010Appointment of Stephen Mark Fryer as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Termination of appointment of Robert Heasman as a director (1 page)
26 January 2010Termination of appointment of Robert Heasman as a director (1 page)
28 September 2009Director appointed robert peter heasman (1 page)
28 September 2009Director appointed ryan freddy miller (1 page)
28 September 2009Director appointed ryan freddy miller (1 page)
28 September 2009Director appointed robert peter heasman (1 page)
26 September 2009Appointment terminated director andrew dunk (1 page)
26 September 2009Appointment terminated secretary andrew dunk (1 page)
26 September 2009Appointment terminated secretary andrew dunk (1 page)
26 September 2009Appointment terminated director andrew dunk (1 page)
20 April 2009Return made up to 02/03/09; full list of members (4 pages)
20 April 2009Return made up to 02/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
13 March 2006Ad 01/07/05--------- £ si [email protected]=199 £ ic 1/200 (2 pages)
13 March 2006Ad 02/03/05--------- £ si [email protected] £ ic 1/1 (2 pages)
13 March 2006Ad 01/07/05--------- £ si [email protected]=199 £ ic 1/200 (2 pages)
13 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 March 2006Particulars of contract relating to shares (2 pages)
13 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 March 2006Particulars of contract relating to shares (2 pages)
13 March 2006Ad 02/03/05--------- £ si [email protected] £ ic 1/1 (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (21 pages)
2 March 2005Incorporation (21 pages)