Company NameDURO Diamond Limited
DirectorsLee Roland Morewood and Paul Robert Morewood
Company StatusActive
Company Number06388307
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Lee Roland Morewood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(3 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Paul Robert Morewood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(3 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Secretary NameMr Lee Roland Morewood
NationalityBritish
StatusCurrent
Appointed05 October 2007(3 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameStephen Mark Webb
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(3 days after company formation)
Appointment Duration8 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Pochard Crescent
Herne Bay
Kent
CT6 5QD
Director NameMr Stuart Daniel Webb
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(3 days after company formation)
Appointment Duration8 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pettman Close
Herne Bay
Kent
CT6 5TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteyokota.co.uk

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

4k at £1Yokota Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
2 October 2023Termination of appointment of Lee Roland Morewood as a secretary on 29 September 2023 (1 page)
2 October 2023Termination of appointment of Lee Roland Morewood as a director on 29 September 2023 (1 page)
19 September 2023Statement of capital following an allotment of shares on 9 October 2007
  • GBP 4,000
(2 pages)
19 September 2023Registration of charge 063883070001, created on 18 September 2023 (16 pages)
17 July 2023Second filing of Confirmation Statement dated 2 October 2020 (3 pages)
10 July 2023Accounts for a dormant company made up to 31 March 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 2023Change of details for Mr Paul Robert Morewood as a person with significant control on 27 January 2023 (2 pages)
10 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 July 2022Registered office address changed from Unit 3 Low Common Road Dinnington Sheffield S25 2RJ to Unit F Old Colliery Way Beighton Sheffield S20 1DJ on 27 July 2022 (1 page)
6 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
10 November 2020Confirmation statement made on 2 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 17/07/2023
(5 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,000
(4 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,000
(4 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,000
(4 pages)
6 October 2015Secretary's details changed for Mr Lee Roland Morewood on 1 May 2015 (1 page)
6 October 2015Director's details changed for Mr Paul Robert Morewood on 1 May 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Lee Roland Morewood on 1 May 2015 (1 page)
6 October 2015Secretary's details changed for Mr Lee Roland Morewood on 1 May 2015 (1 page)
6 October 2015Director's details changed for Mr Lee Roland Morewood on 1 May 2015 (2 pages)
6 October 2015Director's details changed for Mr Lee Roland Morewood on 1 May 2015 (2 pages)
6 October 2015Director's details changed for Mr Lee Roland Morewood on 1 May 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Robert Morewood on 1 May 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Robert Morewood on 1 May 2015 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts made up to 31 March 2014 (2 pages)
4 December 2014Accounts made up to 31 March 2014 (2 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,000
(5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,000
(5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,000
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4,000
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
22 May 2013Accounts made up to 31 March 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Accounts made up to 31 March 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts made up to 31 March 2012 (2 pages)
19 December 2012Accounts made up to 31 March 2012 (2 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts made up to 31 March 2011 (2 pages)
13 December 2011Accounts made up to 31 March 2011 (2 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts made up to 31 March 2010 (3 pages)
5 January 2011Accounts made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts made up to 31 March 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2010Accounts made up to 31 March 2009 (2 pages)
20 October 2009Director's details changed for Lee Roland Morewood on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Lee Roland Morewood on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Paul Morewood on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Lee Roland Morewood on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Paul Morewood on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Morewood on 1 October 2009 (2 pages)
5 February 2009Accounts made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts made up to 31 March 2008 (2 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Appointment terminated director stuart webb (1 page)
7 October 2008Registered office changed on 07/10/2008 from duro diamond LTD - low common rd brooklands park ind est dinnington sheffield S25 2RJ (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Appointment terminated director stephen webb (1 page)
7 October 2008Registered office changed on 07/10/2008 from duro diamond LTD - low common rd brooklands park ind est dinnington sheffield S25 2RJ (1 page)
7 October 2008Appointment terminated director stephen webb (1 page)
7 October 2008Appointment terminated director stuart webb (1 page)
7 October 2008Location of debenture register (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Ad 09/10/07--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Ad 09/10/07--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
2 October 2007Incorporation (16 pages)
2 October 2007Incorporation (16 pages)