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(40 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(49 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 | Mr Charles James Durrans |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toby Wood Lodge Toby Wood, Denby Dale Huddersfield West Yorkshire HD8 8XE |
Director Name | James Geoffrey Durrans |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 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 | Michael John Toole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 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(18 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 |
Director Name | Mr James Walton Durrans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2000) |
Role | Works Director |
Correspondence Address | Larks House Sheffield Road Jackson Bridge New Mill Huddersfield West Yorkshire HD7 7HS |
Secretary Name | Brian Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(23 years, 1 month 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(42 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 |
50k at £1 | James Durrans & Sons LTD 100.00% Ordinary |
---|---|
1 at £1 | James Geoffrey Durrans 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
2 October 2001 | Delivered 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 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/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 1990 | Delivered 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 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: 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 1981 | Delivered 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 |
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) |
24 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) |
20 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
5 January 2018 | Statement by Directors (1 page) |
5 January 2018 | Statement of capital on 5 January 2018
|
5 January 2018 | Solvency Statement dated 25/01/17 (1 page) |
5 January 2018 | Resolutions
|
1 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (10 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) |
29 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (9 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 | Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page) |
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) |
22 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
22 August 2015 | Full accounts made up to 31 December 2014 (9 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 | Full accounts made up to 31 December 2013 (9 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (9 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 | 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) |
9 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (9 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 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 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) |
23 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (11 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 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (15 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 | Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page) |
9 June 2010 | Director's details changed for Christopher Foster Durrans on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Michael John Toole on 25 May 2010 (2 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 | Director's details changed for Christopher Foster Durrans on 25 May 2010 (2 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from phoenix works and plumpton mills thurlstone, sheffield S36 9QU (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from phoenix works and plumpton mills thurlstone, sheffield S36 9QU (1 page) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 September 2008 | Director's change of particulars / christopher durrans / 01/09/2008 (1 page) |
1 September 2008 | Director's change of particulars / christopher durrans / 01/09/2008 (1 page) |
15 July 2008 | Appointment terminated director charles durrans (1 page) |
15 July 2008 | Appointment terminated director charles durrans (1 page) |
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) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (16 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 | Return made up to 25/05/06; full list of members (7 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (16 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) |
12 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 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
|
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
18 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 July 2000 | Return made up to 25/05/00; full list of members
|
21 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | Return made up to 25/05/00; full list of members
|
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (14 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) |
7 July 1999 | Full accounts made up to 31 December 1998 (14 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) |
22 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (14 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
|
14 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 July 1996 | Return made up to 25/05/96; no change of members
|
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Return made up to 25/05/96; no change of members
|
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
4 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
4 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 June 1983 | Accounts made up to 31 December 1982 (9 pages) |
30 June 1983 | Accounts made up to 31 December 1982 (9 pages) |
2 July 1982 | Accounts made up to 31 December 1981 (9 pages) |
2 July 1982 | Accounts made up to 31 December 1981 (9 pages) |
4 July 1974 | Memorandum of association (6 pages) |
4 July 1974 | Memorandum of association (6 pages) |
5 October 1973 | Memorandum and Articles of Association (10 pages) |
5 October 1973 | Memorandum and Articles of Association (10 pages) |