About

Registered Number: 02691453
Date of Incorporation: 27/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Babylon View, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR

 

Duffields (South West) Ltd was founded on 27 February 1992, it's status at Companies House is "Active". Chase, Paul Michael, Criddle, James Tyner, Criddle, Susan Margaret, Hird, Roger, Raper, Martyn William are listed as directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIDDLE, James Tyner 21 April 1992 02 August 2004 1
CRIDDLE, Susan Margaret 21 April 1992 02 August 2004 1
HIRD, Roger 01 August 1996 02 August 2004 1
RAPER, Martyn William N/A 02 August 2004 1
Secretary Name Appointed Resigned Total Appointments
CHASE, Paul Michael 23 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 14 February 2020
RESOLUTIONS - N/A 22 November 2019
CC04 - Statement of companies objects 22 November 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 13 February 2019
PSC07 - N/A 17 October 2018
PSC02 - N/A 17 October 2018
MR04 - N/A 12 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 17 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AR01 - Annual Return 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 20 June 2013
TM02 - Termination of appointment of secretary 13 February 2013
AR01 - Annual Return 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
CERTNM - Change of name certificate 18 December 2012
CONNOT - N/A 18 December 2012
AP03 - Appointment of secretary 03 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
395 - Particulars of a mortgage or charge 29 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 08 March 2007
287 - Change in situation or address of Registered Office 30 January 2007
395 - Particulars of a mortgage or charge 21 July 2006
AA - Annual Accounts 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
363s - Annual Return 24 March 2006
395 - Particulars of a mortgage or charge 27 April 2005
363s - Annual Return 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 11 August 2004
225 - Change of Accounting Reference Date 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
123 - Notice of increase in nominal capital 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 03 December 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 23 March 1998
395 - Particulars of a mortgage or charge 12 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
363a - Annual Return 23 April 1997
363(353) - N/A 23 April 1997
AA - Annual Accounts 04 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288c - Notice of change of directors or secretaries or in their particulars 13 February 1997
288c - Notice of change of directors or secretaries or in their particulars 13 February 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 06 December 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 02 March 1995
288 - N/A 04 February 1995
363s - Annual Return 15 March 1994
AA - Annual Accounts 07 February 1994
288 - N/A 06 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 13 August 1993
88(2)P - N/A 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1993
RESOLUTIONS - N/A 18 June 1993
RESOLUTIONS - N/A 18 June 1993
RESOLUTIONS - N/A 18 June 1993
288 - N/A 18 June 1993
363a - Annual Return 03 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1992
395 - Particulars of a mortgage or charge 08 July 1992
MEM/ARTS - N/A 15 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
287 - Change in situation or address of Registered Office 13 May 1992
CERTNM - Change of name certificate 08 May 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2009 Outstanding

N/A

Legal charge 18 July 2006 Fully Satisfied

N/A

Fixed charge on book debts and other debts 26 April 2005 Outstanding

N/A

Debenture 30 May 1997 Fully Satisfied

N/A

Legal charge 30 May 1997 Fully Satisfied

N/A

Debenture 29 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.