ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunstall Holdings Limited

Dunstall Holdings Limited is a in administration company incorporated on 9 November 2010 with the registered office located in Leeds, West Yorkshire. Dunstall Holdings Limited was registered 14 years ago.
Status
In Administration
In administration since 16 days ago
Compulsory strike-off was discontinued 10 months ago
Company No
07434033
Private limited company
Age
14 years
Incorporated 9 November 2010
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 9 November 2024 (10 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 31 Oct31 Dec 2023 (1 year 2 months)
Accounts type is Group
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 day ago)
Address
8th Floor, Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Address changed on 29 Sep 2025 (2 days ago)
Previous address was Old Hall Dunstall Burton on Trent Staffordshire DE13 8BE
Telephone
01283711123
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • After Sales Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in UK • Born in Jul 1963
Director • None Supplied • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Apr 1963
Director • Chartered Accountant • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teme Valley Tractors Limited
Simon William Clarke, Steven Jon Petford, and 1 more are mutual people.
Active
Teme Valley Tractors (Welshpool) Limited
Simon William Clarke, Steven Jon Petford, and 1 more are mutual people.
Active
Rea Valley Tractors (Sudbury) Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
Amvar Handling Solutions Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
Dunstall Leasing Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
Amvar Storage & Workplace Solutions Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
RVT Commercial Vehicles Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
Everards Brewery Limited
Stephen Gould is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Oct31 Dec 2023
Traded for 14 months
Cash in Bank
£1.52M
Decreased by £3.14M (-67%)
Turnover
£142.98M
Increased by £13.05M (+10%)
Employees
261
Increased by 11 (+4%)
Total Assets
£88.19M
Increased by £28.88M (+49%)
Total Liabilities
-£91.08M
Increased by £34.73M (+62%)
Net Assets
-£2.89M
Decreased by £5.85M (-198%)
Debt Ratio (%)
103%
Increased by 8.26% (+9%)
Latest Activity
Registered Address Changed
2 Days Ago on 29 Sep 2025
Administrator Appointed
16 Days Ago on 15 Sep 2025
Steven Jon Petford Resigned
2 Months Ago on 25 Jul 2025
Mr Glenn Anthony Logan Appointed
6 Months Ago on 10 Mar 2025
Mary Elizabeth Macgregor (PSC) Appointed
8 Months Ago on 6 Jan 2025
Mr Simon William Clarke (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 20 Nov 2024
Compulsory Gazette Notice
10 Months Ago on 19 Nov 2024
Group Accounts Submitted
10 Months Ago on 18 Nov 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Get Credit Report
Discover Dunstall Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Old Hall Dunstall Burton on Trent Staffordshire DE13 8BE to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 29 September 2025
Submitted on 29 Sep 2025
Appointment of an administrator
Submitted on 15 Sep 2025
Termination of appointment of Steven Jon Petford as a director on 25 July 2025
Submitted on 14 Aug 2025
Appointment of Mr Glenn Anthony Logan as a director on 10 March 2025
Submitted on 18 Mar 2025
Notification of Mary Elizabeth Macgregor as a person with significant control on 6 January 2025
Submitted on 29 Jan 2025
Resolutions
Submitted on 29 Jan 2025
Memorandum and Articles of Association
Submitted on 29 Jan 2025
Change of details for Mr Simon William Clarke as a person with significant control on 6 January 2025
Submitted on 27 Jan 2025
Statement of capital following an allotment of shares on 30 December 2024
Submitted on 27 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 20 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year