Company NameDura Hose And Fittings Limited
Company StatusActive
Company Number01846973
CategoryPrivate Limited Company
Incorporation Date10 September 1984(39 years, 8 months ago)
Previous NameDisa Hose Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Derek Bernard Fitzgerald
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ardent Way
Prestwich
Manchester
M25 9WE
Director NameJohn Geoffrey Burns
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(12 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lea Drive
Shepley
Huddersfield
West Yorkshire
HD8 8HA
Director NameDario Salgarella
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleDirigente
Country of ResidenceItaly
Correspondence AddressVia Parini 3
Lurago D'Erba
Como 22040
Italia
Director NameMr Fabio Maria Ballerani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleDirigente
Country of ResidenceItaly
Correspondence Address2 Via San Francesco
Sovico
Mb
Italia
Secretary NameJohn Geoffrey Burns
NationalityBritish
StatusCurrent
Appointed28 May 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lea Drive
Shepley
Huddersfield
West Yorkshire
HD8 8HA
Director NameMr Federico Ballerani
Date of BirthNovember 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCommercial Director
Country of ResidenceItaly
Correspondence Address27 Via San Francesco
Sovico
Mb
20855
Director NameRobert Howden Hamilton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(8 years, 1 month after company formation)
Appointment Duration8 years (resigned 27 October 2000)
RoleManaging Director
Correspondence Address46 Wilmslow Road
Cheadle
Cheshire
SK8 1NF
Secretary NameSylvia Kelly
NationalityBritish
StatusResigned
Appointed11 October 1992(8 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address193 Lord Lane
Failsworth
Manchester
Lancashire
M35 0GQ
Director NamePaul Blakeley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2002)
RolePurchasing Director
Correspondence Address44 Kirkham Road
Heald Green
Cheadle
Cheshire
SK8 3DJ
Director NameElide Pepe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2004(19 years, 8 months after company formation)
Appointment Duration13 years (resigned 31 May 2017)
RoleConsulente
Country of ResidenceEngland
Correspondence AddressVia Saint Denis 205
Sesto San Giovanni
20099
Italia

Contact

Websitedura-hose.com

Location

Registered AddressUnit 1 Ardent Way
Prestwich
Manchester
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

250 at £1Umberto Ferrari Leuzzi
4.21%
Ordinary
1.7k at £1Derek Bernard Fitzgerald
29.37%
Ordinary
1.5k at £1Tubithor Spa
25.53%
Ordinary
1.5k at £1Thorsud Spa
25.51%
Ordinary
914 at £1John Geoffrey Burns
15.39%
Ordinary

Financials

Year2014
Net Worth£1,609,188
Cash£437,918
Current Liabilities£584,560

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

7 October 2020Delivered on: 9 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Unit 1 ardent way prestwich manchester M25 9WE.
Outstanding
2 July 2020Delivered on: 6 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 October 2000Delivered on: 14 October 2000
Satisfied on: 17 May 2005
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 October 2020Registration of charge 018469730003, created on 7 October 2020 (6 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
6 July 2020Registration of charge 018469730002, created on 2 July 2020 (24 pages)
2 July 2020Director's details changed for Mr Fabio Maria Ballerani on 1 July 2020 (2 pages)
24 January 2020Director's details changed for Mr Derek Bernard Fitzgerald on 13 December 2019 (2 pages)
13 December 2019Registered office address changed from Unit 5a Village Business Park George Street Prestwich Manchester M25 9AB to Unit 1 Ardent Way Prestwich Manchester M25 9WE on 13 December 2019 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
2 June 2017Termination of appointment of Elide Pepe as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Elide Pepe as a director on 31 May 2017 (1 page)
2 June 2017Appointment of Mr Federico Ballerani as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Federico Ballerani as a director on 1 June 2017 (2 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 March 2016Auditor's resignation (1 page)
2 March 2016Auditor's resignation (1 page)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,939
(9 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,939
(9 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,939
(9 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,939
(9 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,939
(9 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,939
(9 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 November 2011Director's details changed for Mr Derek Bernard Fitzgerald on 7 November 2011 (2 pages)
22 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
22 November 2011Director's details changed for Mr Derek Bernard Fitzgerald on 7 November 2011 (2 pages)
22 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
22 November 2011Director's details changed for Mr Derek Bernard Fitzgerald on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Derek Bernard Fitzgerald on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Derek Bernard Fitzgerald on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Derek Bernard Fitzgerald on 7 November 2011 (2 pages)
14 October 2011Registered office address changed from Unit 8 Mountheath Industrial Park George Street Prestwich Manchester M25 9WB on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Unit 8 Mountheath Industrial Park George Street Prestwich Manchester M25 9WB on 14 October 2011 (1 page)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 May 2011Director's details changed for Mr Fabio Maria Ballerani on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Fabio Maria Ballerani on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Fabio Maria Ballerani on 4 May 2011 (2 pages)
7 December 2010Director's details changed for Mr Derek Bernard Fitzgerald on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Derek Bernard Fitzgerald on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Derek Bernard Fitzgerald on 7 December 2010 (2 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 June 2010Director's details changed for Derek Bernard Fitzgerald on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Derek Bernard Fitzgerald on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Fabio Maria Ballerani on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Dario Salgarella on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Fabio Maria Ballerani on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Dario Salgarella on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Dario Salgarella on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Derek Bernard Fitzgerald on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Fabio Maria Ballerani on 7 June 2010 (2 pages)
20 January 2010Director's details changed for Derek Bernard Fitzgerald on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Derek Bernard Fitzgerald on 20 January 2010 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Derek Bernard Fitzgerald on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Elide Pepe on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Elide Pepe on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Derek Bernard Fitzgerald on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Dario Salgarella on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Derek Bernard Fitzgerald on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Fabio Maria Ballerani on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Derek Bernard Fitzgerald on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dario Salgarella on 11 October 2009 (2 pages)
21 October 2009Director's details changed for John Geoffrey Burns on 11 October 2009 (2 pages)
21 October 2009Director's details changed for John Geoffrey Burns on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Fabio Maria Ballerani on 11 October 2009 (2 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2008Return made up to 11/10/08; full list of members (5 pages)
4 November 2008Return made up to 11/10/08; full list of members (5 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 11/10/07; full list of members (4 pages)
17 October 2007Return made up to 11/10/07; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
2 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
19 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Return made up to 11/10/05; full list of members (9 pages)
25 October 2005Return made up to 11/10/05; full list of members (9 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Return made up to 11/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/04
(10 pages)
21 October 2004Return made up to 11/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/04
(10 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
18 June 2004Auditor's resignation (1 page)
18 June 2004Auditor's resignation (1 page)
15 June 2004Registered office changed on 15/06/04 from: grafton house 81 chorley old road bolton lancs BL1 3AJ (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Ad 28/05/04--------- £ si 2518@1=2518 £ ic 3421/5939 (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: grafton house 81 chorley old road bolton lancs BL1 3AJ (1 page)
15 June 2004Ad 28/05/04--------- £ si 2518@1=2518 £ ic 3421/5939 (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 October 2003Return made up to 11/10/03; full list of members (8 pages)
17 October 2003Return made up to 11/10/03; full list of members (8 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2002Return made up to 11/10/02; full list of members (9 pages)
29 October 2002Return made up to 11/10/02; full list of members (9 pages)
16 October 2001Return made up to 11/10/01; full list of members (9 pages)
16 October 2001Return made up to 11/10/01; full list of members (9 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Return made up to 11/10/00; full list of members (8 pages)
27 October 2000Return made up to 11/10/00; full list of members (8 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Return made up to 11/10/99; no change of members (7 pages)
20 October 1999Return made up to 11/10/99; no change of members (7 pages)
14 October 1998Return made up to 11/10/98; no change of members (4 pages)
14 October 1998Return made up to 11/10/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 April 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
29 April 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
26 October 1997Return made up to 11/10/97; full list of members (6 pages)
26 October 1997Return made up to 11/10/97; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Ad 16/07/97--------- £ si 171@1=171 £ ic 3250/3421 (2 pages)
3 August 1997Statement of affairs (4 pages)
3 August 1997Statement of affairs (4 pages)
3 August 1997Ad 16/07/97--------- £ si 171@1=171 £ ic 3250/3421 (2 pages)
3 August 1997New director appointed (2 pages)
11 November 1996Return made up to 11/10/96; full list of members (6 pages)
11 November 1996Return made up to 11/10/96; full list of members (6 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 October 1996Nc inc already adjusted 25/09/96 (1 page)
16 October 1996Nc inc already adjusted 25/09/96 (1 page)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
29 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
28 May 1996£ ic 3648/3250 07/05/96 £ sr 398@1=398 (1 page)
28 May 1996£ ic 3648/3250 07/05/96 £ sr 398@1=398 (1 page)
7 May 1996£ ic 4045/3648 04/04/96 £ sr 397@1=397 (1 page)
7 May 1996£ ic 4045/3648 04/04/96 £ sr 397@1=397 (1 page)
10 April 1996£ ic 4406/4045 07/03/96 £ sr 361@1=361 (1 page)
10 April 1996£ ic 4406/4045 07/03/96 £ sr 361@1=361 (1 page)
8 March 1996£ ic 5000/4406 07/02/96 £ sr 594@1=594 (1 page)
8 March 1996£ ic 5000/4406 07/02/96 £ sr 594@1=594 (1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Memorandum and Articles of Association (6 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Memorandum and Articles of Association (6 pages)
17 October 1995Return made up to 11/10/95; full list of members (6 pages)
17 October 1995Return made up to 11/10/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
10 September 1984Incorporation (17 pages)
10 September 1984Incorporation (17 pages)