Company NameA.E. Duffield & Sons Limited
Company StatusActive
Company Number03281720
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Duffield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(same day as company formation)
RoleRoad Surfacing Contractor
Country of ResidenceEngland
Correspondence AddressDeanery Garth Minster Road
Ripon
North Yorkshire
HG4 1QS
Director NameMr Peter Duffield
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(same day as company formation)
RoleRoad Surfacing Contractor
Country of ResidenceEngland
Correspondence AddressSunnyside
Pottery Lane Littlethorpe
Ripon
North Yorkshire
HG4 3LS
Secretary NameMr Brian Duffield
NationalityBritish
StatusCurrent
Appointed21 November 1996(same day as company formation)
RoleRoad Surfacing Contractor
Country of ResidenceEngland
Correspondence AddressDeanery Garth Minster Road
Ripon
North Yorkshire
HG4 1QS
Director NameMr Michael Andrew Brett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Clotherholme Road
Ripon
HG4 2DE
Director NameMr Stuart Condon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 The Broadway
Darlington
DL1 1EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaeduffield.co.uk
Telephone01765 603854
Telephone regionRipon

Location

Registered Address1 Ure Bank Maltings
Ure Bank Top
Ripon
North Yorkshire
HG4 1AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster

Shareholders

21.8k at £1Brian Duffield
50.00%
Ordinary
21.8k at £1Peter Duffield
50.00%
Ordinary

Financials

Year2014
Net Worth£766,494
Cash£515,707
Current Liabilities£353,814

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

1 July 1997Delivered on: 10 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
1 December 2020Director's details changed for Mr Stuart Condon on 1 December 2020 (2 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
24 October 2019Director's details changed for Mr Stuart Condon on 23 October 2019 (2 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Appointment of Mr Michael Andrew Brett as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Stuart Condon as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Michael Andrew Brett as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Stuart Condon as a director on 1 April 2017 (2 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 43,625
(5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 43,625
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 43,625
(5 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 43,625
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 43,625
(5 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 43,625
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 December 2009Director's details changed for Brian Duffield on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Duffield on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Brian Duffield on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Peter Duffield on 11 December 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2008Return made up to 21/11/08; full list of members (4 pages)
4 December 2008Return made up to 21/11/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2007Return made up to 21/11/07; full list of members (2 pages)
27 November 2007Return made up to 21/11/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2006Return made up to 21/11/06; full list of members (7 pages)
28 November 2006Return made up to 21/11/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 December 2005Return made up to 21/11/05; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 December 2005Return made up to 21/11/05; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 November 2004Return made up to 21/11/04; full list of members (7 pages)
29 November 2004Return made up to 21/11/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 November 2003Return made up to 21/11/03; full list of members (7 pages)
29 November 2003Return made up to 21/11/03; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Amended accounts made up to 31 March 2000 (8 pages)
24 July 2002Return made up to 21/11/00; full list of members; amend (8 pages)
24 July 2002Return made up to 21/11/98; full list of members; amend (7 pages)
24 July 2002Amended accounts made up to 31 March 1999 (8 pages)
24 July 2002Amended accounts made up to 31 March 2001 (8 pages)
24 July 2002Return made up to 21/11/99; full list of members; amend (7 pages)
24 July 2002Amended accounts made up to 31 March 1998 (8 pages)
24 July 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Particulars of contract relating to shares (3 pages)
24 July 2002Amended accounts made up to 31 March 1999 (8 pages)
24 July 2002Ad 01/04/97--------- £ si 43625@1 (2 pages)
24 July 2002Particulars of contract relating to shares (3 pages)
24 July 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 21/11/97; full list of members; amend (7 pages)
24 July 2002Amended accounts made up to 31 March 2000 (8 pages)
24 July 2002Return made up to 21/11/99; full list of members; amend (7 pages)
24 July 2002Amended accounts made up to 31 March 2001 (8 pages)
24 July 2002Return made up to 21/11/97; full list of members; amend (7 pages)
24 July 2002Ad 01/04/97--------- £ si 43625@1 (2 pages)
24 July 2002Return made up to 21/11/00; full list of members; amend (8 pages)
24 July 2002Return made up to 21/11/98; full list of members; amend (7 pages)
24 July 2002Amended accounts made up to 31 March 1998 (8 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 February 2002Return made up to 07/11/01; full list of members (5 pages)
12 February 2002Return made up to 07/11/01; full list of members (5 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 November 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
29 November 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
2 February 2000Return made up to 21/11/99; full list of members (6 pages)
2 February 2000Return made up to 21/11/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Registered office changed on 02/08/99 from: dallamires close dallamires lane ripon north yorkshire HG4 1TT (1 page)
2 August 1999Registered office changed on 02/08/99 from: dallamires close dallamires lane ripon north yorkshire HG4 1TT (1 page)
20 November 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1997Return made up to 21/11/97; full list of members (6 pages)
29 December 1997Return made up to 21/11/97; full list of members (6 pages)
26 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
26 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
10 July 1997Particulars of mortgage/charge (4 pages)
10 July 1997Particulars of mortgage/charge (4 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
21 November 1996Incorporation (16 pages)
21 November 1996Incorporation (16 pages)