UKBizDB.co.uk

R.DURHAM & SONS LIMITED

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

This company is commonly known as R.durham & Sons Limited. The company was founded 67 years ago and was given the registration number 00580549. The firm's registered office is in . You can find them at 17-27 Queens Square, Middlesbrough, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:R.DURHAM & SONS LIMITED
Company Number:00580549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17-27 Queens Square, Middlesbrough, TS2 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-27, Queen's Square, Middlesbrough, England, TS2 1AH

Director29 October 2004Active
17-27, Queen's Square, Middlesbrough, England, TS2 1AH

Director31 December 2022Active
9 Saltram Close, Ingleby Barwick, Stockton On Tees, TS17 0XF

Secretary-Active
2 Claxton Court, Newton Aycliffe, DL5 7LA

Secretary16 January 1998Active
7 The Garth, School Aycliffe, Newton Aycliffe, DL5 6QL

Secretary14 September 2004Active
11, South Lackenby, Eston, Middlesbrough, United Kingdom, TS6 8DL

Secretary30 September 2008Active
9 St Marys Close, Grimsby, DN32 8LW

Director16 May 1994Active
Westmount 189 Coniscliffe Road, Darlington, DL3 8DE

Director16 May 1994Active
12 Shaftesbury Avenue, Forest Park, Lincoln, LN6 0QN

Director25 November 1997Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director01 August 2002Active
The Mount Leven Road, Yarm, TS15 9JF

Director-Active
The Mount Leven Road, Yarm, TS15 9JF

Director-Active
Bishopsgarth Darlington Back Lane, Stockton On Tees, TS19 8TG

Director-Active
Bishopsgarth Darlington Back Lane, Stockton On Tees, TS19 8TG

Director-Active
Rookwood, Mill Lane, Wolviston, TS22 5LH

Director-Active
Rookwood Mill Lane, Wolviston, TS22 5LH

Director-Active
260 Bishopton Road West, Stockton On Tees, TS19 7LY

Director-Active
Merry Lodge Messingham Lane, Greetwell Crossroads Scawby, Brigg, DN20 9NE

Director16 May 1994Active
17 Bedale Grove, Fairfield, Stockton On Tees, TS19 7QY

Director-Active
34 Hollystone Court, High Grange, Billingham, TS23 3UW

Director16 May 1994Active
The Hawthorns Pump Lane, Kirklevington, Yarm, TS15 9LQ

Director-Active
Mount Sorrell, Todenham, Moreton In Marsh, GL56 9PP

Director22 November 2005Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Director28 April 2006Active
Coronation House, Flaxton, York, YO6 7RT

Director31 March 1992Active

People with Significant Control

Pd Teesport Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-09-01Officers

Change person director company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Capital

Legacy.

Download
2021-06-16Capital

Capital statement capital company with date currency figure.

Download
2021-06-16Insolvency

Legacy.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.