About

Registered Number: 01895746
Date of Incorporation: 15/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Field Farm, Askham, Newark, Nottinghamshire, NG22 0RT

 

Established in 1985, Paul Ducksbury Ltd have registered office in Newark, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Helena Marie 01 September 2017 - 1
DUCKSBURY, Eileen Laura N/A - 1
DUCKSBURY, Julian Paul 05 March 2015 - 1
DUCKSBURY, Paul Martin N/A - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 27 September 2017
AP01 - Appointment of director 12 September 2017
AA01 - Change of accounting reference date 27 January 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 September 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 25 June 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2003
1.4 - Notice of completion of voluntary arrangement 23 October 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 October 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 14 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 September 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 September 2002
395 - Particulars of a mortgage or charge 03 July 2002
AA - Annual Accounts 28 October 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 September 2001
363s - Annual Return 19 September 2001
395 - Particulars of a mortgage or charge 06 August 2001
MISC - Miscellaneous document 16 July 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 December 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 26 January 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 19 October 1998
395 - Particulars of a mortgage or charge 15 October 1998
363s - Annual Return 22 September 1998
1.1 - Report of meeting approving voluntary arrangement 09 September 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 30 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1992
395 - Particulars of a mortgage or charge 06 February 1992
395 - Particulars of a mortgage or charge 04 February 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 11 November 1991
395 - Particulars of a mortgage or charge 24 September 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 16 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1987
AA - Annual Accounts 13 October 1987
MEM/ARTS - N/A 11 August 1987
CERTNM - Change of name certificate 05 June 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 01 July 2002 Fully Satisfied

N/A

Chattel mortgage 25 July 2001 Fully Satisfied

N/A

Chattels mortgage supplemental to a mortgage debenture dated 31ST january 1992 issued by the company to national westminster bank PLC 05 October 1998 Fully Satisfied

N/A

Legal mortgage 05 October 1998 Outstanding

N/A

Mortgage debenture 31 January 1992 Outstanding

N/A

Legal mortgage 23 January 1992 Outstanding

N/A

Legal charge 23 September 1991 Fully Satisfied

N/A

Charge 22 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.