Company NameDurham Duplex Limited
DirectorsGillian Mary Turner and Charles James Turner
Company StatusActive
Company Number00109587
CategoryPrivate Limited Company
Incorporation Date11 May 1910(114 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Gillian Mary Turner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(81 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Secretary NameMrs Gillian Mary Turner
NationalityBritish
StatusCurrent
Appointed01 August 1991(81 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Director NameMr Charles James Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(100 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Director NameMr Stuart Michael Barnes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(81 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleManaging Director
Correspondence AddressKim House 92 Devonshire Road
Sheffield
South Yorkshire
S17 3NW
Director NameHon Edward Neil Turner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(81 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 December 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Director NameJohn Hudson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(92 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2006)
RoleGeneral Manager
Correspondence Address6 Lytham Avenue
Dinnington
Sheffield
S25 2TB

Contact

Websitewww.durham-duplex.co.uk
Email address[email protected]
Telephone0114 2432313
Telephone regionSheffield

Location

Registered Address312-314 Petre Street
Sheffield
S4 8LT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Edward Turner & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

29 October 1981Delivered on: 29 October 1981
Persons entitled:
C.S. Barker
E.N. Turner
P.N.N. Turner

Classification: Trust deed debenture
Particulars: Charge over the undertaking and all property and assets present and future including bookdebts uncalled capital fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
1 December 1967Delivered on: 14 December 1967
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: L/H 23, clevendon road, sheffield together with all fixtures whatsoever.
Outstanding

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 April 2023Appointment of Mr Henry James Turner as a director on 5 April 2023 (2 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 32,361
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 32,361
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 32,361
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Edward Turner as a director (1 page)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 August 2011Termination of appointment of Edward Turner as a director (1 page)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 January 2011Appointment of Mr Charles James Turner as a director (2 pages)
25 January 2011Appointment of Mr Charles James Turner as a director (2 pages)
18 August 2010Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Gillian Mary Turner on 1 August 2010 (1 page)
18 August 2010Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Gillian Mary Turner on 1 August 2010 (1 page)
18 August 2010Secretary's details changed for Gillian Mary Turner on 1 August 2010 (1 page)
18 August 2010Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 312-314 petre street sheffield SR4 8LT (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 312-314 petre street sheffield SR4 8LT (1 page)
14 August 2008Location of register of members (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 September 2007Return made up to 01/08/07; no change of members (7 pages)
10 September 2007Return made up to 01/08/07; no change of members (7 pages)
22 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(7 pages)
12 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(7 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
20 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
2 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 August 2001Return made up to 01/08/01; full list of members (7 pages)
16 August 2001Return made up to 01/08/01; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 August 2000Return made up to 01/08/00; full list of members (7 pages)
10 August 2000Return made up to 01/08/00; full list of members (7 pages)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 August 1998Return made up to 01/08/98; no change of members (5 pages)
19 August 1998Return made up to 01/08/98; no change of members (5 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 August 1996Return made up to 01/08/96; full list of members (6 pages)
28 August 1996Return made up to 01/08/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)