UKBizDB.co.uk

DUCKER & SON LIMITED

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

This company is commonly known as Ducker & Son Limited. The company was founded 71 years ago and was given the registration number 00512039. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:DUCKER & SON LIMITED
Company Number:00512039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:30 St. Giles, Oxford, England, OX1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peterhayes Farm, Yarcombe, Honiton, EX14 9LW

Director05 October 2006Active
Ridge Court, Stockland, Honiton, EX14 9EW

Director26 September 1996Active
30, St. Giles, Oxford, England, OX1 3LE

Secretary01 September 2006Active
3 Essex Street, Oxford, OX4 3AW

Secretary-Active
The Willows, 108a Mill St Kidlington, Oxford,

Secretary08 October 1992Active
30, St. Giles, Oxford, England, OX1 3LE

Director11 August 2015Active
30, St. Giles, Oxford, England, OX1 3LE

Director01 September 2006Active
Ridge Court, Stockland, Honiton, EX14 9EW

Director-Active
10 Park Way Friern Barnet, Whetstone, N20 0XP

Director-Active
108a Mill Street, Kidlington, OX5 2EF

Director-Active
27 Plane Tree Way, Woodstock, OX20 1PE

Director-Active
Ridge Court, Stockland, Honiton, EX14 9EW

Director05 October 2006Active

People with Significant Control

Miss Gillian Covell Sutton
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:Ridge Court, Stockland, Honiton, England, EX14 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hilary Dyer Derryman
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:Peterhayes Farm, Yarcombe, Honiton, England, EX14 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Richard Sutton
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:Ridge Court, Stockland, Honiton, England, EX14 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type dormant.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2016-12-15Address

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

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.