DUNELM GROUP PLC

Register to unlock more data on OkredoRegister

DUNELM GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04708277

Incorporation date

23/03/2003

Size

Group

Contacts

Registered address

Registered address

Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire LE7 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2011)
dot icon13/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon29/03/2026
Interim accounts made up to 2025-12-27
dot icon23/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon23/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/03/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon09/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon06/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon03/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon26/11/2025
Group of companies' accounts made up to 2025-06-28
dot icon26/11/2025
Resolutions
dot icon03/11/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon02/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon01/10/2025
Termination of appointment of Nicholas Guy Wilkinson as a director on 2025-09-30
dot icon01/10/2025
Appointment of Ms Clodagh Moriarty as a director on 2025-10-01
dot icon06/08/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon01/07/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon02/06/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon22/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/05/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon06/05/2025
Appointment of Ms Katharine Jayne Poulter as a director on 2025-05-06
dot icon25/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/04/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon25/03/2025
Interim accounts made up to 2024-12-28
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon03/02/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon07/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon02/01/2025
Termination of appointment of Arja Susanna Taaveniku as a director on 2024-12-31
dot icon09/12/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon29/11/2024
Resolutions
dot icon28/11/2024
Group of companies' accounts made up to 2024-06-29
dot icon22/11/2024
Termination of appointment of William Reeve as a director on 2024-11-21
dot icon08/11/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon02/10/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon02/09/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon05/08/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon09/07/2024
Termination of appointment of Kelly Ann Devine as a director on 2024-07-05
dot icon03/07/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon03/06/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon01/05/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon05/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon28/03/2024
Interim accounts made up to 2023-12-30
dot icon06/03/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon01/03/2024
Appointment of Mr Ajay Kavan as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Daniel Mark Taylor as a director on 2024-03-01
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/02/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon11/01/2024
Termination of appointment of Peter Timothy John Ruis as a director on 2024-01-10
dot icon09/01/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon08/12/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Group of companies' accounts made up to 2023-07-01
dot icon02/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon09/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon18/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon02/08/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon03/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon06/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon03/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon04/04/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon22/03/2023
Interim accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon31/01/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon09/01/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon04/01/2023
Termination of appointment of Andrew Harrison as a director on 2022-12-31
dot icon04/01/2023
-
dot icon04/01/2023
Rectified TM01 form was removed from the register on 13/04/2023 because it is invalid or ineffective.
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
-
dot icon02/12/2022
Termination of appointment of Dawn Elizabeth Durrant as a secretary on 2022-12-01
dot icon02/12/2022
Appointment of Ms Luisa Ann Wright as a secretary on 2022-12-01
dot icon02/12/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/12/2022
Rectified The form AP01 was removed from the public register on 17/03/2023 as it was invalid or ineffective
dot icon08/11/2022
Group of companies' accounts made up to 2022-07-02
dot icon01/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon03/11/2011
Registered office address changed from , Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, LE7 1WA, United Kingdom on 2011-11-03
dot icon30/09/2011
Registered office address changed from , Dunelm Ho, Fosse Way, Syston, Leicester, Leicestershire, LE7 1NF on 2011-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Laura Elizabeth
Director
29/11/2018 - 08/06/2022
57
Brittain, Alison
Director
07/09/2022 - Present
-
Adderley, William
Director
06/04/2003 - 29/02/2008
5
Sir William Lester Adderley
Director
06/04/2003 - Present
73
Reeve, William
Director
01/07/2015 - 21/11/2024
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNELM GROUP PLC

DUNELM GROUP PLC is an(a) Active company incorporated on 23/03/2003 with the registered office located at Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire LE7 1AD. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNELM GROUP PLC?

toggle

DUNELM GROUP PLC is currently Active. It was registered on 23/03/2003 .

Where is DUNELM GROUP PLC located?

toggle

DUNELM GROUP PLC is registered at Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire LE7 1AD.

What does DUNELM GROUP PLC do?

toggle

DUNELM GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DUNELM GROUP PLC?

toggle

The latest filing was on 13/04/2026: Purchase of own shares. Shares purchased into treasury:.