Company NameN.L. Durdy & Son Limited
DirectorsNicolas Leslie Durdy and Elizabeth Mary Durdy
Company StatusActive
Company Number00529392
CategoryPrivate Limited Company
Incorporation Date19 February 1954(70 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Nicolas Leslie Durdy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(37 years, 2 months after company formation)
Appointment Duration33 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWell Green High Street
Barnby Dun
Doncaster
South Yorkshire
DN3 1DU
Secretary NameMrs Elizabeth Mary Durdy
NationalityBritish
StatusCurrent
Appointed23 February 2006(52 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressWell Green High Street
Barnby Dun
Doncaster
South Yorkshire
DN3 1DU
Director NameMrs Elizabeth Mary Durdy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(57 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Green High Street
Barnby Dun
Doncaster
South Yorkshire
DN3 1DU
Director NameMrs Edith Durdy
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(37 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWell Green
Barnby Dun
Doncaster
South Yorkshire
DN3 1DU
Secretary NameMrs Edith Durdy
NationalityBritish
StatusResigned
Appointed05 May 1991(37 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Green
Barnby Dun
Doncaster
South Yorkshire
DN3 1DU

Contact

Websitehadlow.ac.uk
Email address[email protected]
Telephone01732 850551
Telephone regionSevenoaks

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15.2k at £1Nicolas Leslie Durdy
95.00%
Ordinary
800 at £1Elizabeth Mary Durdy
5.00%
Ordinary

Financials

Year2014
Net Worth£1,583,490
Cash£7,597
Current Liabilities£429,266

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

22 January 2013Delivered on: 23 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in eighty acres of land to the north west of thorpe lane thorpe in balne doncatser south yorkshire comprising filed nos 4223 and 4601 t/n SYK602192 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2012Delivered on: 13 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of hatfield lane barnby dun doncaster and land on the north east side of botany bay lane barnby dun doncaster t/nos SYK354914 and SYK34570 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
9 November 2012Delivered on: 13 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of high street dunsville doncaster south yorkshire t/nos SYK180058 and SYK378934 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 March 2007Delivered on: 5 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 high street barnby dun doncaster,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 1993Delivered on: 3 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the mortgage debenture dated 19/8/71.
Particulars: A specific charge over the benefit of all book debts and other debts owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all monies which it may receive in respect of all book and other debts hereby charged sell factor discount or otherwise charge or assign the same in favour of any other person or purport so to do and the company shall if called upon so to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC. See the mortgage charge document for full details.
Outstanding
19 August 1971Delivered on: 31 August 1971
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges (see doc 25 for details).
Outstanding
27 November 2009Delivered on: 2 December 2009
Satisfied on: 3 November 2012
Persons entitled: Nicholas Leslie Durdy

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on north east side of botany bay lane and north east side of hatfield lane barnby dun doncaster south yorkshire t/n SYK34570 SYK354914.
Fully Satisfied
26 April 2007Delivered on: 5 May 2007
Satisfied on: 5 January 2013
Persons entitled: Nicholas Leslie Durdy

Classification: Legal charge
Secured details: £274,200.00 due or to become due from the company to.
Particulars: Land on the south west side of thorpe lane thorpe in blane doncaster south yorkshire. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
9 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
4 May 2023Registered office address changed from Well Green High Street Barnby Dun Doncaster South Yorkshire DN3 1DU to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 4 May 2023 (1 page)
4 May 2023Change of details for Mr Nicolas Leslie Durdy as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Secretary's details changed for Mrs Elizabeth Mary Durdy on 4 May 2023 (1 page)
4 May 2023Director's details changed for Mrs Elizabeth Mary Durdy on 4 May 2023 (2 pages)
4 May 2023Director's details changed for Mr Nicolas Leslie Durdy on 4 May 2023 (2 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
19 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
16 May 2022Change of details for Mr Nicolas Leslie Durdy as a person with significant control on 16 May 2022 (2 pages)
9 February 2022Total exemption full accounts made up to 28 February 2021 (14 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
23 December 2020Satisfaction of charge 3 in full (2 pages)
2 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
14 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
22 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 16,000
(4 pages)
22 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 16,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 16,000
(4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 16,000
(4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 16,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 16,000
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 16,000
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 16,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 June 2012Secretary's details changed for Elizabeth Mary Durdy on 5 May 2012 (1 page)
27 June 2012Registered office address changed from Well Green Barnby Dun Doncaster DN3 1DU on 27 June 2012 (1 page)
27 June 2012Director's details changed for Elizabeth Mary Durby on 16 November 2011 (2 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 June 2012Registered office address changed from Well Green Barnby Dun Doncaster DN3 1DU on 27 June 2012 (1 page)
27 June 2012Director's details changed for Elizabeth Mary Durby on 16 November 2011 (2 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Mr Nicholas Leslie Durdy on 16 November 2011 (2 pages)
27 June 2012Director's details changed for Mr Nicholas Leslie Durdy on 16 November 2011 (2 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 June 2012Secretary's details changed for Elizabeth Mary Durdy on 5 May 2012 (1 page)
27 June 2012Secretary's details changed for Elizabeth Mary Durdy on 5 May 2012 (1 page)
30 January 2012Termination of appointment of Edith Durdy as a director (2 pages)
30 January 2012Termination of appointment of Edith Durdy as a director (2 pages)
1 December 2011Appointment of Elizabeth Mary Durby as a director (3 pages)
1 December 2011Appointment of Elizabeth Mary Durby as a director (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 June 2010Director's details changed for Mr Nicholas Leslie Durdy on 5 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Edith Durdy on 5 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Nicholas Leslie Durdy on 5 May 2010 (2 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Edith Durdy on 5 May 2010 (2 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Edith Durdy on 5 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Nicholas Leslie Durdy on 5 May 2010 (2 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2009Return made up to 05/05/09; full list of members (4 pages)
4 June 2009Return made up to 05/05/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
28 July 2008Return made up to 05/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2008Return made up to 05/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 June 2007Return made up to 05/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2007Return made up to 05/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 June 2006Return made up to 05/05/06; full list of members (7 pages)
21 June 2006Return made up to 05/05/06; full list of members (7 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 May 2005Return made up to 05/05/05; full list of members (7 pages)
26 May 2005Return made up to 05/05/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
24 May 2004Return made up to 05/05/04; full list of members (7 pages)
24 May 2004Return made up to 05/05/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
26 June 2003Return made up to 05/05/03; full list of members (7 pages)
26 June 2003Return made up to 05/05/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
25 June 2002Return made up to 05/05/02; full list of members (8 pages)
25 June 2002Return made up to 05/05/02; full list of members (8 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 July 2001Return made up to 05/05/01; full list of members (6 pages)
13 July 2001Return made up to 05/05/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 June 2000Return made up to 05/05/00; full list of members (6 pages)
27 June 2000Return made up to 05/05/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
26 May 1999Return made up to 05/05/99; no change of members (4 pages)
26 May 1999Return made up to 05/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
2 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
21 June 1998Return made up to 05/05/98; no change of members (4 pages)
21 June 1998Return made up to 05/05/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
21 May 1997Return made up to 05/05/97; full list of members (6 pages)
21 May 1997Return made up to 05/05/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
20 May 1996Return made up to 05/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 1996Return made up to 05/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
4 July 1995Return made up to 05/05/95; no change of members (4 pages)
4 July 1995Return made up to 05/05/95; no change of members (4 pages)
31 August 1971Particulars of mortgage/charge (4 pages)
31 August 1971Particulars of mortgage/charge (4 pages)