Company NameDuctwork Design And Installation Limited
Company StatusActive
Company Number02460682
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gerald Graham Harrowell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D5 Europa Trading Estate, Stoneclough Road
Radcliffe
Manchester
M26 1GG
Secretary NameMrs Gillian Denise Harrowell
NationalityBritish
StatusCurrent
Appointed16 January 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressUnit D5 Europa Trading Estate, Stoneclough Road
Radcliffe
Manchester
M26 1GG
Director NameMr Stephen Paul Horner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Europa Trading Estate Stoneclough Road
Radcliffe
Manchester
Lancashire
M26 1GG
Director NameMr Lee Adrian Hussey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Europa Trading Estate Stoneclough Road
Radcliffe
Manchester
Lancashire
M26 1GG
Director NameMr Garry Michael Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Europa Trading Estate Stoneclough Road
Radcliffe
Manchester
Lancashire
M26 1GG
Director NameMr Sean David Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Europa Trading Estate Stoneclough Road
Radcliffe
Manchester
Lancashire
M26 1GG
Director NameMr Graham Slack
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address10 Greenfield Close
Westhoughton
Bolton
BL5 3UU

Contact

Websiteddi-ltd.co.uk
Email address[email protected]
Telephone01204 705333
Telephone regionBolton

Location

Registered AddressUnit D5 Europa Trading Estate, Stoneclough Road
Radcliffe
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

4.2k at £1Mr Gerald Graham Harrowell
52.49%
Ordinary
1000 at £1Lee Hussey
12.50%
Ordinary
1000 at £1Sean Smith
12.50%
Ordinary
1000 at £1Steven Horner
12.50%
Ordinary
800 at £1Gary Smith
10.00%
Ordinary
2 at £1Mrs Gillian Denise Harrowell
0.02%
Ordinary B

Financials

Year2014
Net Worth£641,465
Cash£419,067
Current Liabilities£518,733

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

19 July 2019Delivered on: 22 July 2019
Persons entitled: Mr G G Harrowell

Classification: A registered charge
Particulars: All the company's assets from time to time.
Outstanding
27 August 2009Delivered on: 3 September 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 April 1998Delivered on: 24 April 1998
Satisfied on: 15 October 2009
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
23 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 July 2019Cessation of Gerald Graham Harrowell as a person with significant control on 19 July 2019 (1 page)
22 July 2019Director's details changed for Mr Gerald Graham Harrowell on 19 July 2019 (2 pages)
22 July 2019Appointment of Mr Sean David Smith as a director on 19 July 2019 (2 pages)
22 July 2019Appointment of Mr Lee Adrian Hussey as a director on 19 July 2019 (2 pages)
22 July 2019Notification of Ddi Holdings (Nw) Limited as a person with significant control on 19 July 2019 (2 pages)
22 July 2019Appointment of Mr Garry Michael Smith as a director on 19 July 2019 (2 pages)
22 July 2019Secretary's details changed for Mrs Gillian Denise Harrowell on 19 July 2019 (1 page)
22 July 2019Registration of charge 024606820003, created on 19 July 2019 (16 pages)
22 July 2019Appointment of Mr Stephen Paul Horner as a director on 19 July 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
11 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8,002
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8,002
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 8,002
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 8,002
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8,002
(5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8,002
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
13 December 2012Registered office address changed from 103 Newington Drive Bury Lancs. BL8 2EG on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 103 Newington Drive Bury Lancs. BL8 2EG on 13 December 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Gerald Graham Harrowell on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Gerald Graham Harrowell on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
17 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
14 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
3 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
3 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
24 August 2006Accounts for a small company made up to 31 January 2006 (8 pages)
24 August 2006Accounts for a small company made up to 31 January 2006 (8 pages)
24 January 2006Return made up to 16/01/06; full list of members (3 pages)
24 January 2006Return made up to 16/01/06; full list of members (3 pages)
1 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
25 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
7 April 2004Return made up to 16/01/04; full list of members (8 pages)
7 April 2004Return made up to 16/01/04; full list of members (8 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
26 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
26 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
15 April 2003Return made up to 16/01/03; full list of members (8 pages)
15 April 2003Return made up to 16/01/03; full list of members (8 pages)
19 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
7 May 2002Return made up to 16/01/02; full list of members (8 pages)
7 May 2002Return made up to 16/01/02; full list of members (8 pages)
21 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 January 1999Return made up to 16/01/99; change of members (6 pages)
8 January 1999Return made up to 16/01/99; change of members (6 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
14 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
3 February 1998Ad 28/01/98--------- £ si 2@1=2 £ ic 8000/8002 (2 pages)
3 February 1998Ad 28/01/98--------- £ si 2@1=2 £ ic 8000/8002 (2 pages)
28 January 1998£ nc 100000/100100 26/01/98 (1 page)
28 January 1998£ nc 100000/100100 26/01/98 (1 page)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
28 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 January 1998Return made up to 16/01/98; no change of members (4 pages)
19 January 1998Return made up to 16/01/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 January 1997Return made up to 16/01/97; full list of members (6 pages)
27 January 1997Return made up to 16/01/97; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 January 1996Return made up to 16/01/96; no change of members (4 pages)
22 January 1996Return made up to 16/01/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 January 1990Incorporation (13 pages)
18 January 1990Incorporation (13 pages)