About

Registered Number: 01848570
Date of Incorporation: 17/09/1984 (39 years and 7 months ago)
Company Status: VoluntaryArrangement
Registered Address: Rectory Lane, Brasted, Westerham, Kent, TN16 1JR

 

Founded in 1984, R Durtnell & Sons Ltd has its registered office in Westerham, it's status at Companies House is "VoluntaryArrangement". Brook, Peter Bryant, Balcomb, Geoffrey William, Hale, Matthew Vincent, Neal, Robert Henry Thomas, Sims, David Godfrey, Valente, Evan Rosser are the current directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Peter Bryant 02 July 2007 - 1
BALCOMB, Geoffrey William N/A 30 June 1997 1
HALE, Matthew Vincent 02 July 2007 18 August 2017 1
NEAL, Robert Henry Thomas 01 September 1994 31 May 2011 1
SIMS, David Godfrey N/A 30 June 1997 1
VALENTE, Evan Rosser 01 October 2001 31 December 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
CS01 - N/A 27 September 2019
AA01 - Change of accounting reference date 27 September 2019
CVA1 - N/A 08 August 2019
MR01 - N/A 25 March 2019
MR01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 September 2018
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 23 November 2016
RESOLUTIONS - N/A 11 October 2016
AA - Annual Accounts 11 October 2016
SH01 - Return of Allotment of shares 29 September 2016
SH01 - Return of Allotment of shares 23 September 2016
MR04 - N/A 18 February 2016
CERTNM - Change of name certificate 29 December 2015
CONNOT - N/A 29 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 October 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 September 2014
MR04 - N/A 30 August 2014
MR04 - N/A 30 August 2014
MR04 - N/A 30 August 2014
MR04 - N/A 30 August 2014
MR04 - N/A 30 August 2014
CH01 - Change of particulars for director 30 July 2014
MR01 - N/A 11 June 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 08 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
395 - Particulars of a mortgage or charge 11 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 16 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 25 April 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 24 June 1999
395 - Particulars of a mortgage or charge 14 May 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 01 October 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
AA - Annual Accounts 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 22 May 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 28 September 1995
288 - N/A 04 October 1994
363s - Annual Return 04 October 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 04 September 1991
395 - Particulars of a mortgage or charge 30 July 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 17 August 1988
288 - N/A 25 January 1988
363 - Annual Return 10 August 1987
AA - Annual Accounts 03 August 1987
288 - N/A 17 January 1987
363 - Annual Return 27 October 1986
AA - Annual Accounts 29 September 1986
288 - N/A 26 August 1986
363 - Annual Return 09 June 1986
288 - N/A 02 May 1986
CERTNM - Change of name certificate 18 January 1985
MISC - Miscellaneous document 17 September 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

A registered charge 21 March 2019 Outstanding

N/A

A registered charge 09 June 2014 Fully Satisfied

N/A

Deed of charge 17 December 2004 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Legal charge 03 September 2002 Fully Satisfied

N/A

Legal charge 17 April 2002 Fully Satisfied

N/A

Legal mortgage 07 May 1999 Fully Satisfied

N/A

Legal mortgage 17 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.