About

Registered Number: 04544710
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Duncan & Toplis Ltd was founded on 25 September 2002 with its registered office in Lincolnshire, it has a status of "Active". 251-500 people work at the organisation. The current directors of the business are listed as Botley, Kay, Brain, Damon Alec, Gratton, David Alan James, Smith, Michael Nicholas, Syddall, Simon Nicholas, Taylor, Mark Ashley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTLEY, Kay 03 April 2018 - 1
BRAIN, Damon Alec 23 September 2014 - 1
GRATTON, David Alan James 23 September 2014 - 1
SMITH, Michael Nicholas 23 September 2014 - 1
SYDDALL, Simon Nicholas 23 September 2014 - 1
TAYLOR, Mark Ashley 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 10 April 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 07 June 2019
CH01 - Change of particulars for director 03 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 19 July 2018
AP01 - Appointment of director 13 April 2018
CH01 - Change of particulars for director 16 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 27 July 2017
PSC05 - N/A 27 July 2017
CH01 - Change of particulars for director 24 July 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 10 April 2015
AA01 - Change of accounting reference date 02 December 2014
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 02 December 2014
CH01 - Change of particulars for director 01 December 2014
RESOLUTIONS - N/A 23 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
MR01 - N/A 08 August 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 13 September 2005
AA - Annual Accounts 11 October 2004
363a - Annual Return 30 September 2004
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
363a - Annual Return 10 October 2003
AA - Annual Accounts 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.