Company NameF. Duerr & Sons Limited
DirectorsRichard Norman Andrew Duerr and David Keith Weatherhead
Company StatusActive
Company Number00198509
CategoryPrivate Limited Company
Incorporation Date6 June 1924(99 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Richard Norman Andrew Duerr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(73 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr David Keith Weatherhead
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(90 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary NameMr David Weatherhead
StatusCurrent
Appointed01 April 2022(97 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Kenneth Bonwick
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(67 years, 3 months after company formation)
Appointment Duration16 years (resigned 11 September 2007)
RoleCompany Director
Correspondence Address18 Meadway
Sale
Cheshire
M33 4PP
Director NameMr Harry Duerr
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressShandon
Dale Brow
Prestbury
Cheshire
Director NameMr Andrew John Collinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(67 years, 3 months after company formation)
Appointment Duration30 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Anthony Norman Duerr
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(67 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 12 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Mark Anthony Frederick Duerr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(67 years, 3 months after company formation)
Appointment Duration32 years, 5 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary NameMr Andrew John Collinson
NationalityBritish
StatusResigned
Appointed12 September 1991(67 years, 3 months after company formation)
Appointment Duration30 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Paul Michael Dineen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(79 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloats House Floats Road
Roundthorn Industrial Estate
Manchester
M23 9DR

Contact

Websitewww.duerrs.co.uk
Email address[email protected]
Telephone0161 9460535
Telephone regionManchester

Location

Registered AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.2k at £1N.p. Stones
7.33%
Ordinary
1.7k at £1S.c. Reynolds
5.77%
Ordinary
1.7k at £1R.n.a. Duerr
5.58%
Ordinary
1.6k at £1L.a. Miller
5.23%
Ordinary
1.3k at £1R.o.w. Haeberlin
4.33%
Ordinary
1.1k at £1M.a.f. Duerr
3.73%
Ordinary
7.6k at £1A.n. Duerr
25.26%
Ordinary
5k at £1Hilary Duerr
16.67%
Ordinary
3.5k at £1M.j. Derosas
11.67%
Ordinary
3k at £1S.m. Godden
10.00%
Ordinary
400 at £1A.j. Collinson
1.33%
Ordinary
400 at £1Margaret Collinson
1.33%
Ordinary
300 at £1C.p. Haeberlin
1.00%
Ordinary
100 at £1I. Mithchell & J. Mithchell
0.33%
Ordinary
100 at £1Paul M. Dineen
0.33%
Ordinary
16 at £1T.j.e. Duerr
0.05%
Ordinary
10 at £1K. Bonwick
0.03%
Ordinary
1 at £1A.j. Harrison
0.00%
Ordinary

Financials

Year2014
Turnover£64,111,563
Gross Profit£8,657,992
Net Worth£16,553,319
Cash£4,666
Current Liabilities£14,341,058

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Charges

17 October 2018Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 1995Delivered 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 1983Delivered 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 1974Delivered 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 1972Delivered 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

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (40 pages)
25 October 2019Registered 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 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
2 January 2019Full accounts made up to 31 March 2018 (37 pages)
29 October 2018Registration of charge 001985090008, created on 17 October 2018 (9 pages)
22 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (36 pages)
15 August 2017Full accounts made up to 31 March 2017 (36 pages)
24 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Full accounts made up to 31 March 2016 (37 pages)
10 January 2017Full accounts made up to 31 March 2016 (37 pages)
25 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
25 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
7 January 2016Full accounts made up to 31 March 2015 (27 pages)
7 January 2016Full accounts made up to 31 March 2015 (27 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 November 2015Statement of company's objects (2 pages)
18 November 2015Statement of company's objects (2 pages)
6 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 30,000.51
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 30,000.51
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 30,000.51
(3 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 30,000
(7 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 30,000
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (25 pages)
6 January 2015Full accounts made up to 31 March 2014 (25 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30,000
(7 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30,000
(7 pages)
17 June 2014Appointment of Mr David Keith Weatherhead as a director (2 pages)
17 June 2014Appointment of Mr David Keith Weatherhead as a director (2 pages)
12 December 2013Full accounts made up to 31 March 2013 (26 pages)
12 December 2013Full accounts made up to 31 March 2013 (26 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 30,000
(7 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 30,000
(7 pages)
8 January 2013Full accounts made up to 31 March 2012 (28 pages)
8 January 2013Full accounts made up to 31 March 2012 (28 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
21 December 2011Full accounts made up to 31 March 2011 (27 pages)
21 December 2011Full accounts made up to 31 March 2011 (27 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
5 October 2010Director's details changed for Mr Anthony Norman Duerr on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Richard Norman Andrew Duerr on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Paul Michael Dineen on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Andrew John Collinson on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Mark Anthony Frederick Duerr on 21 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Andrew John Collinson on 21 September 2010 (1 page)
5 October 2010Director's details changed for Mr Paul Michael Dineen on 21 September 2010 (2 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Mr Mark Anthony Frederick Duerr on 21 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Andrew John Collinson on 21 September 2010 (1 page)
5 October 2010Director's details changed for Mr Andrew John Collinson on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Richard Norman Andrew Duerr on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Anthony Norman Duerr on 21 September 2010 (2 pages)
19 July 2010Registered office address changed from 15 Prestage Street Old Trafford Manchester M12 4GQ on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 15 Prestage Street Old Trafford Manchester M12 4GQ on 19 July 2010 (1 page)
21 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (10 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (10 pages)
21 September 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
21 September 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
31 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
31 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2008Return made up to 21/09/08; full list of members (10 pages)
15 October 2008Return made up to 21/09/08; full list of members (10 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
17 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
17 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
16 October 2007Director resigned (1 page)
16 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2007Director resigned (1 page)
16 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2007Full accounts made up to 31 March 2006 (25 pages)
23 January 2007Full accounts made up to 31 March 2006 (25 pages)
23 October 2006Return made up to 21/09/06; full list of members (15 pages)
23 October 2006Return made up to 21/09/06; full list of members (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
21 October 2005Return made up to 21/09/05; full list of members (15 pages)
21 October 2005Return made up to 21/09/05; full list of members (15 pages)
19 January 2005Full accounts made up to 31 March 2004 (23 pages)
19 January 2005Full accounts made up to 31 March 2004 (23 pages)
21 October 2004Return made up to 21/09/04; full list of members (15 pages)
21 October 2004Return made up to 21/09/04; full list of members (15 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2004Memorandum and Articles of Association (25 pages)
27 September 2004Memorandum and Articles of Association (25 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
19 October 2003Return made up to 21/09/03; full list of members (14 pages)
19 October 2003Return made up to 21/09/03; full list of members (14 pages)
12 August 2003Full accounts made up to 31 March 2003 (22 pages)
12 August 2003Full accounts made up to 31 March 2003 (22 pages)
30 January 2003Full accounts made up to 31 March 2002 (21 pages)
30 January 2003Full accounts made up to 31 March 2002 (21 pages)
18 October 2002Return made up to 21/09/02; full list of members (12 pages)
18 October 2002Return made up to 21/09/02; full list of members (12 pages)
22 January 2002Full accounts made up to 31 March 2001 (21 pages)
22 January 2002Full accounts made up to 31 March 2001 (21 pages)
8 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2001Full accounts made up to 31 March 2000 (21 pages)
23 January 2001Full accounts made up to 31 March 2000 (21 pages)
16 October 2000Return made up to 21/09/00; full list of members (10 pages)
16 October 2000Return made up to 21/09/00; full list of members (10 pages)
19 January 2000Full accounts made up to 31 March 1999 (22 pages)
19 January 2000Full accounts made up to 31 March 1999 (22 pages)
7 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Return made up to 21/09/98; change of members (6 pages)
26 October 1998Return made up to 21/09/98; change of members (6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Full accounts made up to 31 March 1998 (22 pages)
16 October 1998Full accounts made up to 31 March 1998 (22 pages)
23 October 1997Return made up to 21/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Full accounts made up to 31 March 1997 (20 pages)
23 October 1997Return made up to 21/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Full accounts made up to 31 March 1997 (20 pages)
21 October 1996Return made up to 21/09/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (21 pages)
21 October 1996Return made up to 21/09/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (21 pages)
12 October 1995Return made up to 21/09/95; full list of members (6 pages)
12 October 1995Return made up to 21/09/95; full list of members (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (21 pages)
12 October 1995Full accounts made up to 31 March 1995 (21 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
5 January 1990New secretary appointed (2 pages)
5 January 1990New secretary appointed (2 pages)
4 August 1987New secretary appointed (4 pages)
4 August 1987New secretary appointed (4 pages)
10 April 1975Annual return made up to 13/08/74 (4 pages)
10 April 1975Annual return made up to 13/08/74 (4 pages)
6 June 1924Certificate of incorporation (1 page)
6 June 1924Certificate of incorporation (1 page)