UKBizDB.co.uk

ALEXANDER DUCKHAM & CO.,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Duckham & Co.,limited. The company was founded 104 years ago and was given the registration number 00162738. The firm's registered office is in BATLEY. You can find them at 69/70 Batley Business Park, Technology Drive, Batley, West Yorkshire. This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).

Company Information

Name:ALEXANDER DUCKHAM & CO.,LIMITED
Company Number:00162738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

Office Address & Contact

Registered Address:69/70 Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Batley Business Park, Technology Drive, Batley, United Kingdom, WF17 6ER

Secretary02 August 2016Active
70, Batley Business Park, Technology Drive, Batley, United Kingdom, WF17 6ER

Director03 April 2023Active
70, Batley Business Park, Technology Drive, Batley, United Kingdom, WF17 6ER

Director02 August 2016Active
70, Batley Business Park, Technology Drive, Batley, United Kingdom, WF17 6ER

Director02 August 2016Active
Pound Cottage, Fish Street, Redbourn, AL3 7LP

Secretary19 February 2001Active
Highfields Farm Chad Lane, Flamstead, St Albans, AL3 8HW

Secretary01 January 1993Active
Broomside, 73 Valley Road, Ipswich, IP1 4NE

Secretary-Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
42 Hill Rise, Rickmansworth, WD3 2NZ

Secretary05 May 1994Active
3 St Thomas Place, Wheathampstead, AL4 8BG

Secretary05 May 1994Active
87 Herns Lane, Welwyn Garden City, AL7 2AQ

Secretary10 September 1997Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary11 August 1997Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary01 December 2004Active
10-18, Union Street, London, United Kingdom, SE1 1SZ

Corporate Secretary01 July 2010Active
62 Redington Road, London, NW3 7RS

Director12 April 1996Active
Woodhurst Manor Close, Tylers Green, HP10 8HZ

Director15 July 1997Active
Rembrandtdreef 13, B-3090 Overijse, Belgium,

Director01 March 1994Active
25 Mckay Road, Wimbledon Common, London, SW20 0HT

Director01 March 1994Active
69/70, Batley Business Park, Technology Drive, Batley, WF17 6ER

Director01 August 2012Active
Oak Tree Lodge Harewood Road, Chalfont St Giles, HP8 4UA

Director-Active
56 Rue De Lorme, 1040 Bruxelles, Belgium, FOREIGN

Director-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 August 2012Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director30 December 2005Active
Upton House Chester Avenue, Richmond, TW10 6NP

Director15 October 1996Active
22 Woodside Road, Cobham, KT11 2QR

Director16 March 1998Active
March House, Old School Road, Whepstead, Bury St Edmonds, IP28 6LD

Director-Active
5 The Grange, Wimbledon, London, SW19 4PT

Director-Active
2 Langley Road, Merton Park, London, SW19 3NZ

Director01 April 2004Active
2 Langley Road, Merton Park, London, SW19 3NZ

Director23 March 1998Active
51 Stone Meadow, Oxford, OX2 6TD

Director01 April 2004Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director10 February 2016Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director16 July 2007Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director22 July 2013Active

People with Significant Control

Mr Jabir Ali Sheth
Notified on:11 August 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:70, Batley Business Park, Batley, United Kingdom, WF17 6ER
Nature of control:
  • Voting rights 50 to 75 percent
Zain Holdings Limited
Notified on:22 July 2016
Status:Active
Country of residence:England
Address:69/70, Technology Drive, Batley, England, WF17 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Capital

Capital allotment shares.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person director company with name.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-08-11Officers

Termination director company with name termination date.

Download
2016-08-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.