Alfred Dunham & Son Limited

General information

Name:

Alfred Dunham & Son Ltd

Office Address:

56 Snape Hill Lane S18 2GP Dronfield

Number: 01246756

Incorporation date: 1976-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Alfred Dunham & Son was founded on March 2, 1976 as a Private Limited Company. The firm's head office could be found at Dronfield on 56 Snape Hill Lane. Assuming you have to contact the company by post, its zip code is S18 2GP. The office registration number for Alfred Dunham & Son Limited is 01246756. The firm's Standard Industrial Classification Code is 43290 which means Other construction installation. The most recent accounts describe the period up to Friday 31st March 2023 and the most recent confirmation statement was filed on Thursday 7th September 2023.

Alfred Dunham & Son Ltd is a small-sized vehicle operator with the licence number OC0276717. The firm has one transport operating centre in the country. In their subsidiary in Dronfield , 2 machines are available.

1 transaction have been registered in 2014 with a sum total of £502. In 2013 there was a similar number of transactions (exactly 1) that added up to £643. The Council conducted 3 transactions in 2012, this added up to £1,852. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £3,564. Cooperation with the Derbyshire County Council council covered the following areas: Hire Of Vehicles.

As for this business, a number of director's duties have been executed by John D. and David D.. When it comes to these two individuals, David D. has carried on with the business the longest, having been a vital part of company's Management Board for 33 years. To help the directors in their tasks, the abovementioned business has been utilizing the skills of John D. as a secretary since the appointment on June 28, 2006.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 01 November 2012

Latest update: 3 April 2024

John D.

Role: Secretary

Appointed: 28 June 2006

Latest update: 3 April 2024

David D.

Role: Director

Appointed: 18 October 1991

Latest update: 3 April 2024

People with significant control

David D. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

David D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 20th June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20th June 2014
Annual Accounts 18th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th August 2015
Annual Accounts 29th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

56 Snape Hill Lane

City

Dronfield

Postal code

S18 2GL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 501.60
2014-04-30 1900041530 £ 501.60 Hire Of Vehicles
2013 Derbyshire County Council 1 £ 642.60
2013-03-28 1900609173 £ 642.60 Hire Of Vehicles
2012 Derbyshire County Council 3 £ 1 851.80
2012-02-08 1900488055 £ 805.20 Hire Of Vehicles
2012-10-26 1900332287 £ 528.20 Hire Of Vehicles
2012-08-15 1900191294 £ 518.40 Hire Of Vehicles
2011 Derbyshire County Council 1 £ 568.40
2011-06-17 1900086384 £ 568.40 Hire Of Vehicles

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
  • 96030 : Funeral and related activities
  • 46130 : Agents involved in the sale of timber and building materials
48
Company Age

Similar companies nearby

Closest companies