Sheffield
S11 7DB
Director Name | Mr Lee Roland Morewood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Treeneuk Gardens Chesterfield Derbyshire S40 3FH |
Director Name | Mr Scott James Devonshire |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beauchief Rise Sheffield South Yorkshire S8 0EL |
Secretary Name | Mr Norman Philip Youel |
---|---|
Status | Current |
Appointed | 11 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Brian Roland Morewood |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Cottage Pratthall Cutthorpe Chesterfield Derbyshire S42 7AZ |
Secretary Name | Helen Morewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harlech Fold Lodge Moor Sheffield S10 4NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | duro-diamonds.com |
---|---|
Email address | [email protected] |
Telephone | 01461 060268 |
Telephone region | Gretna |
Registered Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Yokota Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589,435 |
Cash | £13,793 |
Current Liabilities | £373,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
27 November 2020 | Delivered on: 7 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
9 April 2008 | Delivered 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 |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Termination of appointment of Lee Roland Morewood as a director on 29 September 2023 (1 page) |
19 September 2023 | Registration of charge 049619970003, created on 18 September 2023 (16 pages) |
14 September 2023 | Statement of capital following an allotment of shares on 18 November 2003
|
22 August 2023 | Satisfaction of charge 049619970002 in full (1 page) |
10 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Lee Roland Morewood on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Mr Lee Roland Morewood as a person with significant control on 27 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Paul Robert Morewood on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Mr Paul Robert Morewood as a person with significant control on 27 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Norman Philip Youel as a secretary on 15 January 2023 (1 page) |
27 January 2023 | Director's details changed for Mr Scott James Devonshire on 27 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 July 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
15 December 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
14 December 2020 | Satisfaction of charge 1 in full (1 page) |
7 December 2020 | Registration of charge 049619970002, created on 27 November 2020 (20 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 November 2015 | Director's details changed for Mr Lee Roland Morewood on 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Lee Roland Morewood on 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 August 2013 | Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Appointment of Mr Norman Philip Youel as a secretary (1 page) |
22 September 2010 | Termination of appointment of Helen Morewood as a secretary (1 page) |
22 September 2010 | Appointment of Mr Scott Devonshire as a director (2 pages) |
22 September 2010 | Appointment of Mr Scott Devonshire as a director (2 pages) |
22 September 2010 | Termination of appointment of Helen Morewood as a secretary (1 page) |
22 September 2010 | Appointment of Mr Norman Philip Youel as a secretary (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
21 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
14 November 2008 | Memorandum and Articles of Association (17 pages) |
14 November 2008 | Memorandum and Articles of Association (17 pages) |
8 November 2008 | Company name changed dtas LIMITED\certificate issued on 12/11/08 (2 pages) |
8 November 2008 | Company name changed dtas LIMITED\certificate issued on 12/11/08 (2 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Return made up to 12/11/07; full list of members (4 pages) |
8 January 2008 | Return made up to 12/11/07; full list of members (4 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 23C orgreave crescent dore house industrial estate sheffield S13 9NQ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 23C orgreave crescent dore house industrial estate sheffield S13 9NQ (1 page) |
25 May 2007 | Return made up to 12/11/06; full list of members (8 pages) |
25 May 2007 | Return made up to 12/11/06; full list of members (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 12/11/05; full list of members (8 pages) |
7 February 2006 | Return made up to 12/11/05; full list of members (8 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Ad 07/01/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
15 December 2005 | Ad 07/01/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
15 December 2005 | New director appointed (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 12/11/04; full list of members (7 pages) |
28 January 2005 | Return made up to 12/11/04; full list of members (7 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Ad 18/11/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 December 2003 | Ad 18/11/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
12 November 2003 | Incorporation (16 pages) |
12 November 2003 | Incorporation (16 pages) |