Company NameDuncan And Son Limited
DirectorsJohn Cartwright Royle and Cameron Alexander Mason
Company StatusActive
Company Number00517148
CategoryPrivate Limited Company
Incorporation Date13 March 1953(71 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr John Cartwright Royle
NationalityBritish
StatusCurrent
Appointed22 July 1996(43 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Heaton Gardens
25 Heaton Moor Road Heaton Moor
Stockport
SK4 4LT
Director NameMr John Cartwright Royle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1996(43 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Heaton Gardens
25 Heaton Moor Road Heaton Moor
Stockport
SK4 4LT
Director NameMr Cameron Alexander Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(67 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Chorley Lane
Charnock Richard
Chorley
PR7 5HE
Director NameFlorence Edna Brocklebank
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 July 2001)
RoleCompany Director
Correspondence AddressFlat 16 Hollymount
Manchester
Lancashire
M16 0EJ
Director NameJohn Ronald Duncan
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 1996)
RoleCompany Director
Correspondence Address15 Wood Road
Whalley Range
Manchester
Lancashire
M16 8BH
Director NameMargaret Mary Duncan
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 1999)
RoleCompany Director
Correspondence Address15 Wood Road
Whalley Range
Manchester
Lancashire
M16 8BH
Secretary NameJohn Ronald Duncan
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 1996)
RoleCompany Director
Correspondence Address15 Wood Road
Whalley Range
Manchester
Lancashire
M16 8BH
Director NameMr Arthur James Burden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(43 years, 4 months after company formation)
Appointment Duration23 years (resigned 01 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme 288 Wilbraham Road
Whalley Range
Manchester
Lancashire
M16 8LT
Director NameJohn Neil Duncan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(48 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address42 Wetherby Drive
Royton
Oldham
Lancashire
OL2 5SZ
Director NameMr John Stephen Eckersley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(52 years after company formation)
Appointment Duration15 years, 8 months (resigned 19 November 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address23 Porchfield Square
St Johns Gardens
Manchester
Lancashire
M3 4FG

Location

Registered Address18 Heaton Gardens
25 Heaton Moor Road
Stockport
SK4 4LT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

29.7k at £1Peer Howe Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,735
Current Liabilities£250

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 4 weeks from now)

Filing History

12 February 2021Micro company accounts made up to 5 April 2020 (3 pages)
15 December 2020Termination of appointment of John Stephen Eckersley as a director on 19 November 2020 (1 page)
15 December 2020Appointment of Mr Cameron Alexander Mason as a director on 19 November 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
1 August 2019Termination of appointment of Arthur James Burden as a director on 1 August 2019 (1 page)
1 August 2019Registered office address changed from St George's House 215/219 Chester Road Manchester M15 4JE to 18 Heaton Gardens 25 Heaton Moor Road Stockport SK4 4LT on 1 August 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
23 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
19 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
19 July 2017Notification of Peer Howe Investments Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
19 July 2017Notification of Peer Howe Investments Ltd as a person with significant control on 6 April 2016 (1 page)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 29,666
(6 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 29,666
(6 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 29,666
(6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 29,666
(6 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 29,666
(6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 29,666
(6 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 June 2010Director's details changed for Mr John Stephen Eckersley on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Mr John Stephen Eckersley on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 July 2009Return made up to 31/05/09; full list of members (4 pages)
13 July 2009Return made up to 31/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
20 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 June 2005Return made up to 31/05/05; full list of members (3 pages)
6 June 2005Return made up to 31/05/05; full list of members (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 August 2004Return made up to 31/05/04; full list of members (7 pages)
2 August 2004Return made up to 31/05/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2000 (6 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2000 (6 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2000 (6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 August 2001Return made up to 31/05/01; full list of members (7 pages)
7 August 2001Return made up to 31/05/01; full list of members (7 pages)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
4 September 1998Return made up to 31/05/98; no change of members (4 pages)
4 September 1998Return made up to 31/05/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
5 August 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 August 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
1 August 1996New secretary appointed (3 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (3 pages)
1 August 1996Return made up to 31/05/96; full list of members (6 pages)
1 August 1996Return made up to 31/05/96; full list of members (6 pages)
26 October 1995Return made up to 31/05/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
26 October 1995Return made up to 31/05/95; no change of members (4 pages)
13 March 1953Incorporation (20 pages)
13 March 1953Incorporation (20 pages)