Company NameStandard Pulverised Fuel Company Limited(The)
DirectorsChristopher Foster Durrans and Nicholas Geoffrey Durrans
Company StatusActive
Company Number00300911
CategoryPrivate Limited Company
Incorporation Date18 May 1935(89 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Foster Durrans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(76 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works Thurlstone
Penistone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Nicholas Geoffrey Durrans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(78 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPhoenix Works Thurlstone
Penistone
Sheffield
South Yorkshire
S36 9QU
Secretary NameMr David Anthony Cooper
StatusCurrent
Appointed09 June 2022(87 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressPhoenix Works Thurlstone
Penistone
Sheffield
South Yorkshire
S36 9QU
Director NameJames Geoffrey Durrans
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(56 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Director NameDr Alan Moore
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(56 years after company formation)
Appointment Duration18 years (resigned 22 May 2009)
RoleCompany Director
Correspondence Address18 Elmfield Drive
Skelmanthorpe
Huddersfield
HD8 9BT
Director NameMichael John Toole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(56 years after company formation)
Appointment Duration22 years, 7 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works Thurlstone
Penistone
Sheffield
South Yorkshire
S36 9QU
Secretary NameMichael John Toole
NationalityBritish
StatusResigned
Appointed25 May 1991(56 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 1996)
RoleCompany Director
Correspondence Address11 Longsideway
Pogmoor
Barnsley
South Yorkshire
S75 2JL
Secretary NameBrian Broomhead
NationalityBritish
StatusResigned
Appointed12 July 1996(61 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 August 2015)
RoleCompany Director
Correspondence AddressPhoenix Works Thurlstone
Penistone
Sheffield
South Yorkshire
S36 9QU
Secretary NameMr Graham Paul Hooper
StatusResigned
Appointed24 August 2015(80 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2022)
RoleCompany Director
Correspondence AddressPhoenix Works Thurlstone
Penistone
Sheffield
South Yorkshire
S36 9QU

Contact

Websitedurrans.co.uk
Email address[email protected]
Telephone01226 370000
Telephone regionBarnsley

Location

Registered AddressPhoenix Works Thurlstone
Penistone
Sheffield
South Yorkshire
S36 9QU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

2 September 1985Delivered on: 2 October 1985
Satisfied on: 26 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc. All heritable property & assets in scotland (see M116). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1981Delivered on: 30 June 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
15 December 1939Delivered on: 15 December 1939
Classification: A registered charge
Outstanding
1 August 1939Delivered on: 1 August 1939
Classification: A registered charge
Outstanding
6 June 1939Delivered on: 6 June 1939
Classification: A registered charge
Outstanding
10 January 1939Delivered on: 10 January 1939
Classification: A registered charge
Outstanding
25 August 1938Delivered on: 25 August 1938
Classification: A registered charge
Outstanding
27 April 1938Delivered on: 27 April 1938
Classification: A registered charge
Outstanding
4 September 1990Delivered on: 13 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 1985Delivered on: 31 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and all/or any of the other companies named therein to the chargee.
Particulars: Any sum & sums for the time being standing to the credit of any present or future account of the company.
Outstanding
24 March 1938Delivered on: 24 March 1938
Classification: A registered charge
Outstanding

Filing History

6 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
25 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
5 January 2018Solvency Statement dated 25/01/17 (1 page)
5 January 2018Statement of capital on 5 January 2018
  • GBP 100
(3 pages)
5 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2018Statement of capital on 5 January 2018
  • GBP 100
(3 pages)
5 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2018Statement by Directors (1 page)
5 January 2018Statement by Directors (1 page)
5 January 2018Solvency Statement dated 25/01/17 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 80,000
(4 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 80,000
(4 pages)
25 August 2015Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 80,000
(4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 80,000
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 80,000
(4 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 80,000
(4 pages)
10 January 2014Appointment of Mr Nicholas Geoffrey Durrans as a director (2 pages)
10 January 2014Termination of appointment of Michael Toole as a director (1 page)
10 January 2014Appointment of Mr Nicholas Geoffrey Durrans as a director (2 pages)
10 January 2014Termination of appointment of Michael Toole as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
15 September 2011Appointment of Christopher Foster Durrans as a director (2 pages)
15 September 2011Appointment of Christopher Foster Durrans as a director (2 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Michael John Toole on 25 May 2010 (2 pages)
9 June 2010Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page)
9 June 2010Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page)
9 June 2010Director's details changed for Michael John Toole on 25 May 2010 (2 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from phoenix works thurlstone penistone sheffield S36 9QU (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from phoenix works thurlstone penistone sheffield S36 9QU (1 page)
22 June 2009Appointment terminated director alan moore (1 page)
22 June 2009Appointment terminated director alan moore (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 June 2008Return made up to 25/05/08; full list of members (4 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 25/05/07; full list of members (3 pages)
22 June 2007Return made up to 25/05/07; full list of members (3 pages)
26 June 2006Return made up to 25/05/06; full list of members (7 pages)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 June 2006Return made up to 25/05/06; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 25/05/05; full list of members (7 pages)
8 July 2005Return made up to 25/05/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 25/05/04; full list of members (7 pages)
12 July 2004Return made up to 25/05/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 25/05/02; full list of members (7 pages)
19 July 2002Return made up to 25/05/02; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 25/05/01; full list of members (6 pages)
18 July 2001Return made up to 25/05/01; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 July 1999Return made up to 25/05/99; no change of members (4 pages)
7 July 1999Return made up to 25/05/99; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
22 June 1998Return made up to 25/05/98; full list of members (6 pages)
22 June 1998Return made up to 25/05/98; full list of members (6 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 July 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 14/07/97
(4 pages)
14 July 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 14/07/97
(4 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 July 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)