UKBizDB.co.uk

DUXBURYS LIMITED

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

This company is commonly known as Duxburys Limited. The company was founded 18 years ago and was given the registration number 05617556. The firm's registered office is in LEYLAND. You can find them at Pearson House, Altcar Lane, Leyland, Lancashire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:DUXBURYS LIMITED
Company Number:05617556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2005
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Pearson House, Altcar Lane, Leyland, Lancashire, PR25 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Champion Tll Ltd, 7-9 Station Road, Hesketh Bank, Preston, England, PR4 6SN

Secretary12 February 2024Active
7-9, Station Road, Hesketh Bank, Preston, PR4 6SN

Director01 April 2021Active
Duxburys Garden Centre, 92 Chain House Lane, Whitestake, Preston, England, PR4 4LB

Secretary18 November 2005Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary09 November 2005Active
Duxburys Garden Centre, 92 Chain House Lane, Whitestake, Preston, England, PR4 4LB

Director18 November 2005Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director09 November 2005Active

People with Significant Control

Mr Michael Buck
Notified on:01 April 2021
Status:Active
Date of birth:December 1964
Nationality:British
Address:7-9, Station Road, Preston, PR4 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Duxburys Holdings Limited
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:Duxburys Garden Centre, 92 Chain House Lane, Preston, England, PR4 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frank Clifford Duxbury
Notified on:08 November 2016
Status:Active
Date of birth:April 1965
Nationality:English
Address:Pearson House, Leyland, PR25 1LE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lesley Duxbury
Notified on:08 November 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Pearson House, Leyland, PR25 1LE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lesley Duxbury
Notified on:08 November 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Pearson House, Leyland, PR25 1LE
Nature of control:
  • 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 (6 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
2024-04-23Gazette

Gazette filings brought up to date.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-03-23Officers

Appoint person secretary company with name date.

Download
2024-03-03Address

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

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person secretary company with change date.

Download
2021-03-09Address

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

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.