Company NameEssential Dressings Limited
DirectorRichard Norman Andrew Duerr
Company StatusActive
Company Number04490441
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Richard Norman Andrew Duerr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(5 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameAnne Marie Capper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleAdmin
Correspondence Address109 Knights Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7BZ
Director NameKevin Arthur Capper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleChef
Correspondence Address10 Cherrytree Drive
Malvern
Worcestershire
WR14 4AW
Secretary NameAnne Marie Capper
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleAdmin
Correspondence Address109 Knights Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7BZ
Director NameMr Paul Michael Dineen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloats House Floats Road
Roundthorn Industrial Estate
Manchester
M23 9DR
Director NameMr Andrew John Collinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years after company formation)
Appointment Duration14 years, 11 months (resigned 27 July 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
Appointed06 August 2007(5 years after company formation)
Appointment Duration14 years, 11 months (resigned 27 July 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
Appointed06 August 2007(5 years after company formation)
Appointment Duration16 years, 6 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
Appointed06 August 2007(5 years after company formation)
Appointment Duration14 years, 11 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteduerrs.co.uk
Email address[email protected]

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 at £1F Duerr & Sons LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

10 February 2004Delivered on: 21 February 2004
Persons entitled: M S Wilesmith Settlement 28.05.1997

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property charged is a rent deposit of £1,250.00 plus vat being a total sum of £1,468.75.
Outstanding

Filing History

6 February 2024Termination of appointment of Mark Anthony Frederick Duerr as a director on 2 February 2024 (1 page)
8 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
28 July 2022Termination of appointment of Anthony Norman Duerr as a director on 27 July 2022 (1 page)
28 July 2022Termination of appointment of Andrew John Collinson as a director on 27 July 2022 (1 page)
28 July 2022Termination of appointment of Andrew John Collinson as a secretary on 27 July 2022 (1 page)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
1 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (8 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)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 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)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 July 2010Director's details changed for Mr Paul Michael Dineen on 1 June 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Andrew John Collinson on 1 June 2010 (1 page)
19 July 2010Director's details changed for Mr Anthony Norman Duerr on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Richard Norman Andrew Duerr on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Paul Michael Dineen on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Paul Michael Dineen on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Anthony Norman Duerr on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Richard Norman Andrew Duerr on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Mark Anthony Frederick Duerr on 28 May 2010 (2 pages)
19 July 2010Director's details changed for Mr Andrew John Collinson on 1 June 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Andrew John Collinson on 1 June 2010 (1 page)
19 July 2010Director's details changed for Mr Andrew John Collinson on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Richard Norman Andrew Duerr on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Andrew John Collinson on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Mark Anthony Frederick Duerr on 28 May 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Mr Andrew John Collinson on 1 June 2010 (1 page)
19 July 2010Director's details changed for Mr Anthony Norman Duerr on 1 June 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 31 March 2009 (13 pages)
21 September 2009Full accounts made up to 31 March 2009 (13 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 March 2008 (15 pages)
31 December 2008Full accounts made up to 31 March 2008 (15 pages)
29 July 2008Return made up to 19/07/08; full list of members (5 pages)
29 July 2008Return made up to 19/07/08; full list of members (5 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Registered office changed on 28/07/2008 from floats house roundthorn industrial estate wythenshawe manchester M23 9DR (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from floats house roundthorn industrial estate wythenshawe manchester M23 9DR (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
17 September 2007Registered office changed on 17/09/07 from: 88 cowleigh road malvern worcestershire WR14 1QW (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 88 cowleigh road malvern worcestershire WR14 1QW (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 August 2007Return made up to 19/07/07; full list of members (2 pages)
9 August 2007Return made up to 19/07/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 September 2006Return made up to 19/07/06; full list of members (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 19/07/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 19/07/05; full list of members (2 pages)
29 July 2005Return made up to 19/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 August 2004Return made up to 19/07/04; full list of members (7 pages)
5 August 2004Return made up to 19/07/04; full list of members (7 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 19/07/03; full list of members; amend (7 pages)
9 February 2004Return made up to 19/07/03; full list of members; amend (7 pages)
19 October 2003Secretary's particulars changed;director's particulars changed (1 page)
19 October 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 August 2003Return made up to 19/07/03; full list of members (7 pages)
27 August 2003Return made up to 19/07/03; full list of members (7 pages)
12 November 2002Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
12 November 2002Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
29 October 2002Registered office changed on 29/10/02 from: 114 woodfarm road malvern wells worcestershire WR14 4PR (1 page)
29 October 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 114 woodfarm road malvern wells worcestershire WR14 4PR (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
19 July 2002Incorporation (19 pages)
19 July 2002Incorporation (19 pages)