Roundthorn Industrial Estate
Manchester
M23 9NX
Director Name | Mr David Keith Weatherhead |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(90 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Secretary Name | Mr David Weatherhead |
---|---|
Status | Current |
Appointed | 01 April 2022(97 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Kenneth Bonwick |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(67 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 18 Meadway Sale Cheshire M33 4PP |
Director Name | Mr Harry Duerr |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Shandon Dale Brow Prestbury Cheshire |
Director Name | Mr Andrew John Collinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(67 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Anthony Norman Duerr |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(67 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 12 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Mark Anthony Frederick Duerr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(67 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Secretary Name | Mr Andrew John Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(67 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Paul Michael Dineen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(79 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floats House Floats Road Roundthorn Industrial Estate Manchester M23 9DR |
Website | www.duerrs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9460535 |
Telephone region | Manchester |
Registered Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2.2k at £1 | N.p. Stones 7.33% Ordinary |
---|---|
1.7k at £1 | S.c. Reynolds 5.77% Ordinary |
1.7k at £1 | R.n.a. Duerr 5.58% Ordinary |
1.6k at £1 | L.a. Miller 5.23% Ordinary |
1.3k at £1 | R.o.w. Haeberlin 4.33% Ordinary |
1.1k at £1 | M.a.f. Duerr 3.73% Ordinary |
7.6k at £1 | A.n. Duerr 25.26% Ordinary |
5k at £1 | Hilary Duerr 16.67% Ordinary |
3.5k at £1 | M.j. Derosas 11.67% Ordinary |
3k at £1 | S.m. Godden 10.00% Ordinary |
400 at £1 | A.j. Collinson 1.33% Ordinary |
400 at £1 | Margaret Collinson 1.33% Ordinary |
300 at £1 | C.p. Haeberlin 1.00% Ordinary |
100 at £1 | I. Mithchell & J. Mithchell 0.33% Ordinary |
100 at £1 | Paul M. Dineen 0.33% Ordinary |
16 at £1 | T.j.e. Duerr 0.05% Ordinary |
10 at £1 | K. Bonwick 0.03% Ordinary |
1 at £1 | A.j. Harrison 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £64,111,563 |
Gross Profit | £8,657,992 |
Net Worth | £16,553,319 |
Cash | £4,666 |
Current Liabilities | £14,341,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
17 October 2018 | Delivered on: 29 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that leasehold land known as plot 17 and plot 17A roundthorn industrial estaste, wythenshawe, manchester, M23 9NX, and all the goodwill of the owner's business carried on at the property. For further information please refer to the instrument. Outstanding |
---|---|
8 January 2010 | Delivered on: 21 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 to 2 dallimore road roundthorn industrial estate manchester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2008 | Delivered on: 19 December 2008 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 January 2008 | Delivered on: 1 February 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated). See the mortgage charge document for full details. Outstanding |
3 May 1995 | Delivered on: 17 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a sites 2 and 3 floats road, wythenshawe, manchester t/nos. GM348925 and GM342339 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 January 1983 | Delivered on: 14 January 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 4/3/74. Particulars: All book debts & other debts owing to the company. Outstanding |
4 March 1974 | Delivered on: 8 March 1974 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
13 January 1972 | Delivered on: 20 January 1972 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & factory fronting prestage st, old trafford, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Full accounts made up to 31 March 2019 (40 pages) |
25 October 2019 | Registered office address changed from Floats House Floats Road Roundthorn Industrial Estate Manchester M23 9DR to Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 25 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (37 pages) |
29 October 2018 | Registration of charge 001985090008, created on 17 October 2018 (9 pages) |
22 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (36 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (36 pages) |
24 April 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (37 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (37 pages) |
25 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
25 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
7 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Statement of company's objects (2 pages) |
18 November 2015 | Statement of company's objects (2 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 June 2014 | Appointment of Mr David Keith Weatherhead as a director (2 pages) |
17 June 2014 | Appointment of Mr David Keith Weatherhead as a director (2 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
5 October 2010 | Director's details changed for Mr Anthony Norman Duerr on 21 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Richard Norman Andrew Duerr on 21 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Paul Michael Dineen on 21 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Andrew John Collinson on 21 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Mark Anthony Frederick Duerr on 21 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Andrew John Collinson on 21 September 2010 (1 page) |
5 October 2010 | Director's details changed for Mr Paul Michael Dineen on 21 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Mr Mark Anthony Frederick Duerr on 21 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Andrew John Collinson on 21 September 2010 (1 page) |
5 October 2010 | Director's details changed for Mr Andrew John Collinson on 21 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Richard Norman Andrew Duerr on 21 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Anthony Norman Duerr on 21 September 2010 (2 pages) |
19 July 2010 | Registered office address changed from 15 Prestage Street Old Trafford Manchester M12 4GQ on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 15 Prestage Street Old Trafford Manchester M12 4GQ on 19 July 2010 (1 page) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (10 pages) |
21 September 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
21 September 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
31 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
31 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2008 | Return made up to 21/09/08; full list of members (10 pages) |
15 October 2008 | Return made up to 21/09/08; full list of members (10 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
17 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 21/09/07; no change of members
|
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 21/09/07; no change of members
|
23 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members (15 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (15 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (15 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (15 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (15 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Memorandum and Articles of Association (25 pages) |
27 September 2004 | Memorandum and Articles of Association (25 pages) |
27 September 2004 | Resolutions
|
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
19 October 2003 | Return made up to 21/09/03; full list of members (14 pages) |
19 October 2003 | Return made up to 21/09/03; full list of members (14 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (12 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (12 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members
|
8 October 2001 | Return made up to 21/09/01; full list of members
|
23 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
16 October 2000 | Return made up to 21/09/00; full list of members (10 pages) |
16 October 2000 | Return made up to 21/09/00; full list of members (10 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
7 October 1999 | Return made up to 21/09/99; full list of members
|
7 October 1999 | Return made up to 21/09/99; full list of members
|
26 October 1998 | Return made up to 21/09/98; change of members (6 pages) |
26 October 1998 | Return made up to 21/09/98; change of members (6 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (22 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (22 pages) |
23 October 1997 | Return made up to 21/09/97; change of members
|
23 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
23 October 1997 | Return made up to 21/09/97; change of members
|
23 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
21 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
21 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
12 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
5 January 1990 | New secretary appointed (2 pages) |
5 January 1990 | New secretary appointed (2 pages) |
4 August 1987 | New secretary appointed (4 pages) |
4 August 1987 | New secretary appointed (4 pages) |
10 April 1975 | Annual return made up to 13/08/74 (4 pages) |
10 April 1975 | Annual return made up to 13/08/74 (4 pages) |
6 June 1924 | Certificate of incorporation (1 page) |
6 June 1924 | Certificate of incorporation (1 page) |