Company NameG. Duke & Sons Limited
Company StatusActive
Company Number01921853
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 11 months ago)
Previous NameDownswood Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Melvyn Duke
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Benfleet Essex
SS7 1QB
Director NameMrs Ida Mary Duke
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Benfleet Essex
SS7 1QB
Director NameMr Simon George Duke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Benfleet Essex
SS7 1QB
Director NameMr Rupert George Duke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(9 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Benfleet Essex
SS7 1QB
Secretary NameMr Simon George Duke
NationalityBritish
StatusCurrent
Appointed04 August 1998(13 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Benfleet Essex
SS7 1QB
Director NameThe Antiquity Enterprise Group Llp (Corporation)
StatusCurrent
Appointed18 February 2022(36 years, 8 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address203 London Road
Hadleigh
Benfleet
SS7 2RD
Secretary NameMason David Duke
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address4 Bromley Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5SQ

Location

Registered AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Benfleet Essex
SS7 1QB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

45 at £1Rupert George Duke
45.00%
Ordinary
45 at £1Simon George Duke
45.00%
Ordinary
10 at £1Lesley Mackie
10.00%
Ordinary

Financials

Year2014
Net Worth£2,223,762
Cash£840
Current Liabilities£198,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

12 November 2007Delivered on: 16 November 2007
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 22-28 (even) benfleet road, benfleet, essex.
Outstanding
28 April 2004Delivered on: 30 April 2004
Satisfied on: 16 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22-28 benfleet road, benfleet, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 2004Delivered on: 16 March 2004
Satisfied on: 16 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 May 2002Delivered on: 21 May 2002
Satisfied on: 15 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 15 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1985Delivered on: 12 December 1985
Satisfied on: 15 May 2004
Persons entitled: Barclays 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 k/a benfleet house hadleigh benfleet essex.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
8 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 January 2023Termination of appointment of George Melvyn Duke as a director on 13 January 2023 (1 page)
16 January 2023Confirmation statement made on 3 December 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 February 2022Appointment of The Antiquity Enterprise Group Llp as a director on 18 February 2022 (2 pages)
9 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 February 2021Satisfaction of charge 6 in full (1 page)
22 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Secretary's details changed for Mr Simon George Duke on 31 December 2015 (1 page)
12 January 2016Director's details changed for Mr George Melvyn Duke on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Mrs Ida Mary Duke on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Mrs Ida Mary Duke on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Mr George Melvyn Duke on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Rupert George Duke on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Simon George Duke on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Rupert George Duke on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Simon George Duke on 31 December 2015 (2 pages)
12 January 2016Secretary's details changed for Mr Simon George Duke on 31 December 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 January 2010Director's details changed for George Melvyn Duke on 31 December 2009 (2 pages)
20 January 2010Director's details changed for George Melvyn Duke on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Simon George Duke on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Ida Mary Duke on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Simon George Duke on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Ida Mary Duke on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 March 2009Return made up to 31/12/08; full list of members (5 pages)
31 March 2009Return made up to 31/12/08; full list of members (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
26 March 2008Return made up to 31/12/07; full list of members (5 pages)
26 March 2008Return made up to 31/12/07; full list of members (5 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 31/12/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 16/03/04
(9 pages)
16 March 2004Return made up to 31/12/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 16/03/04
(9 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/00; full list of members; amend (7 pages)
7 January 2004Return made up to 31/12/01; full list of members; amend (7 pages)
7 January 2004Return made up to 31/12/01; full list of members; amend (7 pages)
7 January 2004Return made up to 31/12/00; full list of members; amend (7 pages)
15 December 2003Return made up to 31/12/99; full list of members; amend (7 pages)
15 December 2003Return made up to 31/12/99; full list of members; amend (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
17 May 2002Registered office changed on 17/05/02 from: benfleet house 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page)
17 May 2002Registered office changed on 17/05/02 from: benfleet house 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page)
6 February 2002Particulars of mortgage/charge (4 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
14 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000Full accounts made up to 31 December 1999 (11 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Return made up to 31/12/98; change of members (6 pages)
14 April 1999Return made up to 31/12/98; change of members (6 pages)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 December 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1994New director appointed (2 pages)
30 August 1994New director appointed (2 pages)
15 October 1993Full accounts made up to 31 December 1992 (9 pages)
15 October 1993Full accounts made up to 31 December 1992 (9 pages)
16 August 1991Full accounts made up to 31 December 1990 (9 pages)
16 August 1991Full accounts made up to 31 December 1990 (9 pages)
21 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 November 1989Full accounts made up to 31 December 1988 (9 pages)
9 November 1989Full accounts made up to 31 December 1988 (9 pages)
12 June 1985Incorporation (15 pages)
12 June 1985Incorporation (15 pages)