About

Registered Number: 00903527
Date of Incorporation: 13/04/1967 (57 years ago)
Company Status: Active
Registered Address: 30 First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX

 

Durnbury Ltd was established in 1967, it has a status of "Active". Durnbury Ltd is registered for VAT in the UK. 11-20 people are employed by Durnbury Ltd. The company has 5 directors listed as Smith Herzberg, Gary Otto John, Metson, Kevin John, Metson, Kevin John, Stutsbury, George Henry Moray, Stutsbury, Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH HERZBERG, Gary Otto John 01 July 2000 - 1
METSON, Kevin John 01 July 2000 30 June 2020 1
STUTSBURY, George Henry Moray N/A 01 July 2000 1
STUTSBURY, Joan N/A 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
METSON, Kevin John 01 July 2016 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
TM02 - Termination of appointment of secretary 02 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 15 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 06 December 2016
TM01 - Termination of appointment of director 17 November 2016
AP03 - Appointment of secretary 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 03 January 2016
CH01 - Change of particulars for director 11 November 2015
CH03 - Change of particulars for secretary 11 November 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 17 January 2008
363s - Annual Return 18 January 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 08 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 09 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
AA - Annual Accounts 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
123 - Notice of increase in nominal capital 27 March 2000
363s - Annual Return 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 24 March 1998
363s - Annual Return 04 January 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 22 December 1996
363s - Annual Return 22 December 1996
AA - Annual Accounts 03 May 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 16 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 22 April 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 21 February 1993
AA - Annual Accounts 08 December 1992
363a - Annual Return 13 May 1992
363 - Annual Return 24 October 1990
AA - Annual Accounts 05 September 1990
395 - Particulars of a mortgage or charge 12 July 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1989
363 - Annual Return 20 June 1988
287 - Change in situation or address of Registered Office 17 June 1988
AA - Annual Accounts 10 May 1988
AA - Annual Accounts 10 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1987
AA - Annual Accounts 08 October 1987
AA - Annual Accounts 08 October 1987
RESOLUTIONS - N/A 22 July 1987
288 - N/A 22 July 1987
363 - Annual Return 02 May 1987
363 - Annual Return 02 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 1990 Outstanding

N/A

Legal charge 12 October 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.