Company NameDurnbury Limited
DirectorGary Otto John Smith Herzberg
Company StatusActive
Company Number00903527
CategoryPrivate Limited Company
Incorporation Date13 April 1967(57 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGary Otto John Smith Herzberg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(33 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Holloway Road
Maldon
Essex
CM9 4SW
Secretary NameMs Lisa Cocksedge
StatusCurrent
Appointed29 September 2021(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address10 River Close
Halstead
Essex
CO9 1LZ
Director NameMr George Henry Moray Stutsbury
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressRose Cottage Poole Street
Great Yeldham
Halstead
Essex
CO9 4HJ
Director NameMrs Joan Stutsbury
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Broad Road
Braintree
Essex
CM7 9RX
Secretary NameMrs Joan Stutsbury
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Broad Road
Braintree
Essex
CM7 9RX
Director NameKevin John Metson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(33 years, 2 months after company formation)
Appointment Duration20 years (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 The Street
Black Notley
Braintree
Essex
CM7 8LL
Secretary NameMr Kevin John Metson
StatusResigned
Appointed01 July 2016(49 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2020)
RoleCompany Director
Correspondence Address30 First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX

Contact

Websitedurnbury.co.uk
Email address[email protected]
Telephone01787 475351
Telephone regionSudbury

Location

Registered Address30 First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

500 at £1Mr George Henry Moray Stutsbury
50.00%
Ordinary
500 at £1Mrs Joan Stutsbury
50.00%
Ordinary

Financials

Year2014
Net Worth£93,164
Cash£11,198
Current Liabilities£106,514

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

5 July 1990Delivered on: 12 July 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land relating to the yard and workshop at the rear of 19 beehive lane ilford essex.
Outstanding
12 October 1984Delivered on: 23 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 beehive lane ilford essex title no egl 77001 and or the proceeds of sale thereof.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Secretary's details changed for Ms Lisa Cocksedge on 3 January 2023 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
11 October 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
30 September 2021Appointment of Ms Lisa Cocksedge as a secretary on 29 September 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
3 July 2020Termination of appointment of Kevin John Metson as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Kevin John Metson as a secretary on 30 June 2020 (1 page)
3 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Termination of appointment of Joan Stutsbury as a secretary on 1 June 2016 (1 page)
17 November 2016Appointment of Mr Kevin John Metson as a secretary on 1 July 2016 (2 pages)
17 November 2016Termination of appointment of Joan Stutsbury as a director on 1 July 2016 (1 page)
17 November 2016Termination of appointment of Joan Stutsbury as a director on 1 July 2016 (1 page)
17 November 2016Appointment of Mr Kevin John Metson as a secretary on 1 July 2016 (2 pages)
17 November 2016Termination of appointment of Joan Stutsbury as a secretary on 1 June 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000
(6 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000
(6 pages)
11 November 2015Director's details changed for Mrs Joan Stutsbury on 6 November 2015 (2 pages)
11 November 2015Secretary's details changed for Mrs Joan Stutsbury on 6 November 2015 (1 page)
11 November 2015Director's details changed for Mrs Joan Stutsbury on 6 November 2015 (2 pages)
11 November 2015Director's details changed for Mrs Joan Stutsbury on 6 November 2015 (2 pages)
11 November 2015Secretary's details changed for Mrs Joan Stutsbury on 6 November 2015 (1 page)
11 November 2015Secretary's details changed for Mrs Joan Stutsbury on 6 November 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Gary Otto John Smith Herzberg on 31 December 2012 (2 pages)
3 January 2013Director's details changed for Gary Otto John Smith Herzberg on 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Gary Otto John Smith Herzberg on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Gary Otto John Smith Herzberg on 13 June 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 February 2010Director's details changed for Kevin John Metson on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Kevin John Metson on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Mrs Joan Stutsbury on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Gary Otto John Smith Herzberg on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Mrs Joan Stutsbury on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Gary Otto John Smith Herzberg on 31 December 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
9 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
9 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Full accounts made up to 30 June 2001 (6 pages)
9 January 2002Full accounts made up to 30 June 2001 (6 pages)
18 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 March 2000£ nc 100/10000 15/02/00 (1 page)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000£ nc 100/10000 15/02/00 (1 page)
27 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
27 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
27 March 2000Ad 15/02/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 2000Ad 15/02/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 December 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)