Penistone
Sheffield
South Yorkshire
S36 9QU
Director Name | Mr Nicholas Geoffrey Durrans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(78 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Phoenix Works Thurlstone Penistone Sheffield South Yorkshire S36 9QU |
Secretary Name | Mr David Anthony Cooper |
---|---|
Status | Current |
Appointed | 09 June 2022(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Phoenix Works Thurlstone Penistone Sheffield South Yorkshire S36 9QU |
Director Name | James Geoffrey Durrans |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(56 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Cawthorne Barnsley South Yorkshire S75 4AB |
Director Name | Dr Alan Moore |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(56 years after company formation) |
Appointment Duration | 18 years (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 18 Elmfield Drive Skelmanthorpe Huddersfield HD8 9BT |
Director Name | Michael John Toole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(56 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Works Thurlstone Penistone Sheffield South Yorkshire S36 9QU |
Secretary Name | Michael John Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(56 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 11 Longsideway Pogmoor Barnsley South Yorkshire S75 2JL |
Secretary Name | Brian Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(61 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | Phoenix Works Thurlstone Penistone Sheffield South Yorkshire S36 9QU |
Secretary Name | Mr Graham Paul Hooper |
---|---|
Status | Resigned |
Appointed | 24 August 2015(80 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2022) |
Role | Company Director |
Correspondence Address | Phoenix Works Thurlstone Penistone Sheffield South Yorkshire S36 9QU |
Website | durrans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 370000 |
Telephone region | Barnsley |
Registered Address | Phoenix Works Thurlstone Penistone Sheffield South Yorkshire S36 9QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Built Up Area | Penistone |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
2 September 1985 | Delivered 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 1981 | Delivered 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 1939 | Delivered on: 15 December 1939 Classification: A registered charge Outstanding |
1 August 1939 | Delivered on: 1 August 1939 Classification: A registered charge Outstanding |
6 June 1939 | Delivered on: 6 June 1939 Classification: A registered charge Outstanding |
10 January 1939 | Delivered on: 10 January 1939 Classification: A registered charge Outstanding |
25 August 1938 | Delivered on: 25 August 1938 Classification: A registered charge Outstanding |
27 April 1938 | Delivered on: 27 April 1938 Classification: A registered charge Outstanding |
4 September 1990 | Delivered 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 1985 | Delivered 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 1938 | Delivered on: 24 March 1938 Classification: A registered charge Outstanding |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
3 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
5 January 2018 | Solvency Statement dated 25/01/17 (1 page) |
5 January 2018 | Statement of capital on 5 January 2018
|
5 January 2018 | Resolutions
|
5 January 2018 | Statement of capital on 5 January 2018
|
5 January 2018 | Resolutions
|
5 January 2018 | Statement by Directors (1 page) |
5 January 2018 | Statement by Directors (1 page) |
5 January 2018 | Solvency Statement dated 25/01/17 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 August 2015 | Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page) |
22 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 January 2014 | Appointment of Mr Nicholas Geoffrey Durrans as a director (2 pages) |
10 January 2014 | Termination of appointment of Michael Toole as a director (1 page) |
10 January 2014 | Appointment of Mr Nicholas Geoffrey Durrans as a director (2 pages) |
10 January 2014 | Termination of appointment of Michael Toole as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Appointment of Christopher Foster Durrans as a director (2 pages) |
15 September 2011 | Appointment of Christopher Foster Durrans as a director (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Michael John Toole on 25 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page) |
9 June 2010 | Director's details changed for Michael John Toole on 25 May 2010 (2 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from phoenix works thurlstone penistone sheffield S36 9QU (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from phoenix works thurlstone penistone sheffield S36 9QU (1 page) |
22 June 2009 | Appointment terminated director alan moore (1 page) |
22 June 2009 | Appointment terminated director alan moore (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
2 July 2003 | Return made up to 25/05/03; full list of members
|
2 July 2003 | Return made up to 25/05/03; full list of members
|
19 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
19 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 July 2000 | Return made up to 25/05/00; full list of members
|
21 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 July 2000 | Return made up to 25/05/00; full list of members
|
7 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
7 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 December 1997 (10 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 December 1997 (10 pages) |
22 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 July 1997 | Return made up to 25/05/97; no change of members
|
14 July 1997 | Return made up to 25/05/97; no change of members
|
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Return made up to 25/05/96; no change of members
|
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 July 1996 | Return made up to 25/05/96; no change of members
|
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |