Company NameDustolex Limited
Company StatusActive
Company Number01000572
CategoryPrivate Limited Company
Incorporation Date22 January 1971(53 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Shepherd
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(21 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Ashes Nursery Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameMrs Susan Shepherd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(21 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Secretary NameMrs Susan Shepherd
NationalityBritish
StatusCurrent
Appointed19 June 1992(21 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameMr Stuart Shepherd
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(47 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Botesworth Green
Milnrow
Rochdale
OL16 3PJ

Contact

Websitewww.dustolex.co.uk
Telephone01706 377344
Telephone regionRochdale

Location

Registered AddressEbor Street
Littleborough
Rochdale
Lancs
OL15 9AS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Stephen Shepherd
50.00%
Ordinary
500 at £1Susan Shepherd
50.00%
Ordinary

Financials

Year2014
Net Worth£305,522
Cash£178,455
Current Liabilities£165,388

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

13 March 1998Delivered on: 17 March 1998
Satisfied on: 28 June 2002
Persons entitled: Midland 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: The property at 208/214 harbour lane,milnrow,rochdale.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 January 1982Delivered on: 19 January 1982
Persons entitled: Midland Bank LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
25 June 1981Delivered on: 1 July 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 'parkside' 240 walmersley rd, bury lancs title no la 255418.
Outstanding

Filing History

18 September 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
17 July 2023Appointment of Mr Davide Teruzzi as a director on 13 February 2023 (2 pages)
5 July 2023Cessation of Stephen Shepherd as a person with significant control on 13 February 2023 (1 page)
5 July 2023Termination of appointment of Stephen Shepherd as a director on 13 February 2023 (1 page)
5 July 2023Termination of appointment of Susan Shepherd as a secretary on 13 February 2023 (1 page)
5 July 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
5 July 2023Notification of Stuart Shepherd as a person with significant control on 13 February 2023 (2 pages)
5 July 2023Termination of appointment of Susan Shepherd as a director on 13 February 2023 (1 page)
21 September 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
14 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
12 June 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
12 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
3 July 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
15 May 2018Appointment of Mr Stuart Shepherd as a director on 1 February 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 July 2017Notification of Stephen Shepherd as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Stephen Shepherd as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 January 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Satisfaction of charge 2 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Satisfaction of charge 2 in full (1 page)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
3 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 June 2009Return made up to 19/06/09; full list of members (5 pages)
25 June 2009Return made up to 19/06/09; full list of members (5 pages)
9 April 2009Director and secretary's change of particulars / susan shepherd / 23/02/2009 (1 page)
9 April 2009Director and secretary's change of particulars / susan shepherd / 23/02/2009 (1 page)
9 April 2009Director's change of particulars / stephen shepherd / 23/02/2009 (1 page)
9 April 2009Director's change of particulars / stephen shepherd / 23/02/2009 (1 page)
3 July 2008Return made up to 19/06/08; full list of members (5 pages)
3 July 2008Return made up to 19/06/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 July 2007Return made up to 19/06/07; full list of members (5 pages)
15 July 2007Return made up to 19/06/07; full list of members (5 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 June 2006Return made up to 19/06/06; full list of members (5 pages)
26 June 2006Return made up to 19/06/06; full list of members (5 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 June 2005Return made up to 19/06/05; full list of members (5 pages)
29 June 2005Return made up to 19/06/05; full list of members (5 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 June 2004Return made up to 19/06/04; full list of members (5 pages)
30 June 2004Return made up to 19/06/04; full list of members (5 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 July 2003Return made up to 19/06/03; full list of members (5 pages)
10 July 2003Return made up to 19/06/03; full list of members (5 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
2 July 2002Return made up to 19/06/02; full list of members (5 pages)
2 July 2002Return made up to 19/06/02; full list of members (5 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
6 July 2001Return made up to 19/06/01; full list of members (5 pages)
6 July 2001Return made up to 19/06/01; full list of members (5 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 July 2000Return made up to 19/06/00; full list of members (5 pages)
3 July 2000Return made up to 19/06/00; full list of members (5 pages)
9 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 June 1999Return made up to 19/06/99; full list of members (6 pages)
30 June 1999Return made up to 19/06/99; full list of members (6 pages)
26 June 1998Return made up to 19/06/98; full list of members (6 pages)
26 June 1998Return made up to 19/06/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 June 1997Return made up to 19/06/97; full list of members (6 pages)
20 June 1997Return made up to 19/06/97; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 June 1996Return made up to 19/06/96; full list of members (6 pages)
28 June 1996Return made up to 19/06/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
3 July 1995Return made up to 19/06/95; full list of members (12 pages)
3 July 1995Return made up to 19/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 January 1971Incorporation (16 pages)