Company NameDURO UK Limited
Company StatusActive
Company Number04961997
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Previous NameDTAS Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Paul Robert Morewood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ringinglow Gardens
Sheffield
S11 7DB
Director NameMr Lee Roland Morewood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Treeneuk Gardens
Chesterfield
Derbyshire
S40 3FH
Director NameMr Scott James Devonshire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beauchief Rise
Sheffield
South Yorkshire
S8 0EL
Secretary NameMr Norman Philip Youel
StatusCurrent
Appointed11 August 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameBrian Roland Morewood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Cottage
Pratthall Cutthorpe
Chesterfield
Derbyshire
S42 7AZ
Secretary NameHelen Morewood
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Harlech Fold
Lodge Moor
Sheffield
S10 4NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteduro-diamonds.com
Email address[email protected]
Telephone01461 060268
Telephone regionGretna

Location

Registered AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

6 at £1Yokota Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£589,435
Cash£13,793
Current Liabilities£373,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

27 November 2020Delivered on: 7 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
9 April 2008Delivered on: 17 April 2008
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
2 October 2023Termination of appointment of Lee Roland Morewood as a director on 29 September 2023 (1 page)
19 September 2023Registration of charge 049619970003, created on 18 September 2023 (16 pages)
14 September 2023Statement of capital following an allotment of shares on 18 November 2003
  • GBP 6
(2 pages)
22 August 2023Satisfaction of charge 049619970002 in full (1 page)
10 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 January 2023Director's details changed for Mr Lee Roland Morewood on 27 January 2023 (2 pages)
27 January 2023Change of details for Mr Lee Roland Morewood as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Director's details changed for Mr Paul Robert Morewood on 27 January 2023 (2 pages)
27 January 2023Change of details for Mr Paul Robert Morewood as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Termination of appointment of Norman Philip Youel as a secretary on 15 January 2023 (1 page)
27 January 2023Director's details changed for Mr Scott James Devonshire on 27 January 2023 (2 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 July 2022Registered office address changed from Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ to Unit F Old Colliery Way Beighton Sheffield S20 1DJ on 27 July 2022 (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
15 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
14 December 2020Satisfaction of charge 1 in full (1 page)
7 December 2020Registration of charge 049619970002, created on 27 November 2020 (20 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 November 2015Director's details changed for Mr Lee Roland Morewood on 31 October 2015 (2 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6
(5 pages)
20 November 2015Director's details changed for Mr Lee Roland Morewood on 31 October 2015 (2 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6
(5 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2013Amended accounts made up to 31 March 2013 (6 pages)
13 November 2013Amended accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
(5 pages)
7 August 2013Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Appointment of Mr Norman Philip Youel as a secretary (1 page)
22 September 2010Termination of appointment of Helen Morewood as a secretary (1 page)
22 September 2010Appointment of Mr Scott Devonshire as a director (2 pages)
22 September 2010Appointment of Mr Scott Devonshire as a director (2 pages)
22 September 2010Termination of appointment of Helen Morewood as a secretary (1 page)
22 September 2010Appointment of Mr Norman Philip Youel as a secretary (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
14 November 2008Memorandum and Articles of Association (17 pages)
14 November 2008Memorandum and Articles of Association (17 pages)
8 November 2008Company name changed dtas LIMITED\certificate issued on 12/11/08 (2 pages)
8 November 2008Company name changed dtas LIMITED\certificate issued on 12/11/08 (2 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Return made up to 12/11/07; full list of members (4 pages)
8 January 2008Return made up to 12/11/07; full list of members (4 pages)
25 May 2007Registered office changed on 25/05/07 from: 23C orgreave crescent dore house industrial estate sheffield S13 9NQ (1 page)
25 May 2007Registered office changed on 25/05/07 from: 23C orgreave crescent dore house industrial estate sheffield S13 9NQ (1 page)
25 May 2007Return made up to 12/11/06; full list of members (8 pages)
25 May 2007Return made up to 12/11/06; full list of members (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 12/11/05; full list of members (8 pages)
7 February 2006Return made up to 12/11/05; full list of members (8 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Ad 07/01/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
15 December 2005Ad 07/01/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
15 December 2005New director appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 12/11/04; full list of members (7 pages)
28 January 2005Return made up to 12/11/04; full list of members (7 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Secretary resigned (1 page)
16 December 2003Ad 18/11/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 December 2003Ad 18/11/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 November 2003Incorporation (16 pages)
12 November 2003Incorporation (16 pages)