Company NameJames Durrans (Transport) Limited
DirectorsChristopher Foster Durrans and Nicholas Geoffrey Durrans
Company StatusActive
Company Number01114742
CategoryPrivate Limited Company
Incorporation Date21 May 1973(50 years, 11 months ago)
Previous NameDurrans Transport Limited

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
Appointed27 May 1994(21 years after company formation)
Appointment Duration29 years, 11 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(40 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(49 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressPhoenix Works Thurlstone
Penistone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Charles James Durrans
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 years after company formation)
Appointment Duration17 years, 1 month (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToby Wood Lodge
Toby Wood, Denby Dale
Huddersfield
West Yorkshire
HD8 8XE
Director NameJames Geoffrey Durrans
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 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 NameMichael John Toole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 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(18 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 1996)
RoleCompany Director
Correspondence Address11 Longsideway
Pogmoor
Barnsley
South Yorkshire
S75 2JL
Director NameMr James Walton Durrans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(18 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2000)
RoleWorks Director
Correspondence AddressLarks House Sheffield Road
Jackson Bridge New Mill
Huddersfield
West Yorkshire
HD7 7HS
Secretary NameBrian Broomhead
NationalityBritish
StatusResigned
Appointed12 July 1996(23 years, 1 month 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(42 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

Shareholders

50k at £1James Durrans & Sons LTD
100.00%
Ordinary
1 at £1James Geoffrey Durrans
0.00%
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 Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

2 October 2001Delivered on: 5 October 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all the book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the security holder in accordance with the financing agreement and not repurchased by the company pursuant to the provisions thereof 1.by way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge.
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/or 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 & future account of the company.
Outstanding
4 September 1990Delivered on: 13 September 1990
Satisfied on: 1 October 2010
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: 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
23 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: 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
24 July 1981Delivered on: 3 August 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 co.
Fully Satisfied

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)
24 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)
20 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
5 January 2018Statement by Directors (1 page)
5 January 2018Statement of capital on 5 January 2018
  • GBP 100
(3 pages)
5 January 2018Solvency Statement dated 25/01/17 (1 page)
5 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2017Full accounts made up to 31 December 2016 (10 pages)
1 September 2017Full accounts made up to 31 December 2016 (10 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)
29 July 2016Full accounts made up to 31 December 2015 (9 pages)
29 July 2016Full accounts made up to 31 December 2015 (9 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 50,000
(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 50,000
(4 pages)
25 August 2015Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page)
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)
22 August 2015Full accounts made up to 31 December 2014 (9 pages)
22 August 2015Full accounts made up to 31 December 2014 (9 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 50,000
(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 50,000
(4 pages)
21 October 2014Full accounts made up to 31 December 2013 (9 pages)
21 October 2014Full accounts made up to 31 December 2013 (9 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 50,000
(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 50,000
(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 2014Termination of appointment of Michael Toole as a director (1 page)
10 January 2014Appointment of Mr Nicholas Geoffrey Durrans as a director (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (9 pages)
9 September 2013Full accounts made up to 31 December 2012 (9 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 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 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)
23 August 2011Full accounts made up to 31 December 2010 (11 pages)
23 August 2011Full accounts made up to 31 December 2010 (11 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 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2010Full accounts made up to 31 December 2009 (15 pages)
20 September 2010Full accounts made up to 31 December 2009 (15 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 2010Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page)
9 June 2010Director's details changed for Christopher Foster Durrans on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Michael John Toole on 25 May 2010 (2 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 2010Director's details changed for Christopher Foster Durrans on 25 May 2010 (2 pages)
13 September 2009Full accounts made up to 31 December 2008 (17 pages)
13 September 2009Full accounts made up to 31 December 2008 (17 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from phoenix works and plumpton mills thurlstone, sheffield S36 9QU (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Registered office changed on 23/06/2009 from phoenix works and plumpton mills thurlstone, sheffield S36 9QU (1 page)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
9 September 2008Full accounts made up to 31 December 2007 (17 pages)
9 September 2008Full accounts made up to 31 December 2007 (17 pages)
1 September 2008Director's change of particulars / christopher durrans / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / christopher durrans / 01/09/2008 (1 page)
15 July 2008Appointment terminated director charles durrans (1 page)
15 July 2008Appointment terminated director charles durrans (1 page)
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)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2007Full accounts made up to 31 December 2006 (16 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 2006Return made up to 25/05/06; full list of members (7 pages)
26 June 2006Full accounts made up to 31 December 2005 (16 pages)
26 June 2006Full accounts made up to 31 December 2005 (16 pages)
8 July 2005Full accounts made up to 31 December 2004 (16 pages)
8 July 2005Full accounts made up to 31 December 2004 (16 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)
12 July 2004Return made up to 25/05/04; full list of members (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (16 pages)
12 July 2004Full accounts made up to 31 December 2003 (16 pages)
12 July 2004Return made up to 25/05/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
1 July 2002Return made up to 25/05/02; full list of members (7 pages)
1 July 2002Return made up to 25/05/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 25/05/01; full list of members (7 pages)
18 July 2001Return made up to 25/05/01; full list of members (7 pages)
18 July 2001Full accounts made up to 31 December 2000 (14 pages)
18 July 2001Full accounts made up to 31 December 2000 (14 pages)
21 July 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 July 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
7 July 1999Full accounts made up to 31 December 1998 (14 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)
7 July 1999Full accounts made up to 31 December 1998 (14 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)
22 June 1998Full accounts made up to 31 December 1997 (14 pages)
22 June 1998Full accounts made up to 31 December 1997 (14 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)
14 July 1997Full accounts made up to 31 December 1996 (14 pages)
14 July 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1996Full accounts made up to 31 December 1995 (13 pages)
21 July 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996Full accounts made up to 31 December 1995 (13 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)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
4 July 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995Return made up to 25/05/95; full list of members (6 pages)
4 July 1995Return made up to 25/05/95; full list of members (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (13 pages)
30 June 1983Accounts made up to 31 December 1982 (9 pages)
30 June 1983Accounts made up to 31 December 1982 (9 pages)
2 July 1982Accounts made up to 31 December 1981 (9 pages)
2 July 1982Accounts made up to 31 December 1981 (9 pages)
4 July 1974Memorandum of association (6 pages)
4 July 1974Memorandum of association (6 pages)
5 October 1973Memorandum and Articles of Association (10 pages)
5 October 1973Memorandum and Articles of Association (10 pages)