Clacton On Sea
Essex
CO15 4LP
Director Name | Jennifer Barbara Burns |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Secretary Name | Jennifer Barbara Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Director Name | Mr Stuart Colin Burns |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Director Name | Mr Tom Bowman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(15 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Dura House Telford Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LP |
Director Name | Mr Victor James Pascoe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Secretary Name | Mr Victor James Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Director Name | Linda Susan Pascoe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2008) |
Role | Secretary |
Correspondence Address | 22 The Glade Colchester Essex CO4 3JD |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | www.duracomposites.com |
---|---|
Email address | [email protected] |
Telephone | 01255 423601 |
Telephone region | Clacton-on-Sea |
Registered Address | Dura House Telford Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | 4 other UK companies use this postal address |
15 at £1 | Thomas James Bowman 7.46% Ordinary B |
---|---|
100 at £1 | Burns Investments LTD 49.75% Ordinary |
86 at £1 | Stuart Colin Burns 42.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,635,441 |
Cash | £95,869 |
Current Liabilities | £2,617,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
10 July 2014 | Delivered on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
17 June 2014 | Delivered on: 24 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 June 2014 | Delivered on: 17 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 April 2011 | Delivered on: 14 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
6 March 1997 | Delivered on: 15 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
9 September 2008 | Delivered on: 18 September 2008 Satisfied on: 2 May 2015 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 May 2008 | Delivered on: 11 June 2008 Satisfied on: 15 June 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 June 1998 | Delivered on: 30 June 1998 Satisfied on: 11 June 2008 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement made between the company and the chargee or in the absence of such terms on demand by the chargee. On demand by the chargee all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book and other debts now and from time to time hereafter due owing or incurred to the company other than such debts as the factor may have specifically agreed in writing to exclude from such fixed charge. By way of floating charge all book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
3 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
22 October 2020 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
6 November 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
2 October 2018 | Cessation of Stuart Colin Burns as a person with significant control on 9 August 2018 (1 page) |
2 October 2018 | Change of details for Dura Group Limited as a person with significant control on 9 August 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
7 June 2017 | Director's details changed for Colin Charles Burns on 6 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Stuart Colin Burns on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Stuart Colin Burns on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Colin Charles Burns on 6 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page) |
5 June 2017 | Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page) |
14 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
11 November 2016 | Director's details changed for Mr Tom Bowman on 10 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Tom Bowman on 10 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
28 April 2016 | Memorandum and Articles of Association (9 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Memorandum and Articles of Association (9 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 4 April 2012
|
23 November 2015 | Statement of capital following an allotment of shares on 19 December 2012
|
23 November 2015 | Statement of capital following an allotment of shares on 4 April 2012
|
23 November 2015 | Statement of capital following an allotment of shares on 4 April 2012
|
23 November 2015 | Statement of capital following an allotment of shares on 19 December 2012
|
23 November 2015 | Statement of capital following an allotment of shares on 10 May 2011
|
23 November 2015 | Statement of capital following an allotment of shares on 10 May 2011
|
23 November 2015 | Statement of capital following an allotment of shares on 10 May 2010
|
23 November 2015 | Statement of capital following an allotment of shares on 19 December 2012
|
23 November 2015 | Statement of capital following an allotment of shares on 19 December 2012
|
23 November 2015 | Statement of capital following an allotment of shares on 10 May 2010
|
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 June 2015 | Satisfaction of charge 3 in full (3 pages) |
15 June 2015 | Satisfaction of charge 3 in full (3 pages) |
2 May 2015 | Satisfaction of charge 4 in full (3 pages) |
2 May 2015 | Satisfaction of charge 4 in full (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 November 2014 | Annual return made up to 21 October 2014 Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 21 October 2014 Statement of capital on 2014-11-04
|
10 July 2014 | Registration of charge 032660150008 (13 pages) |
10 July 2014 | Registration of charge 032660150008 (13 pages) |
24 June 2014 | Registration of charge 032660150007 (14 pages) |
24 June 2014 | Registration of charge 032660150007 (14 pages) |
17 June 2014 | Registration of charge 032660150006
|
17 June 2014 | Registration of charge 032660150006
|
17 June 2014 | Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page) |
18 February 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
13 February 2014 | Director's details changed for Mr Tom Bowman on 15 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Tom Bowman on 15 January 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
25 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Appointment of Mr Tom Bowman as a director (2 pages) |
13 December 2012 | Appointment of Mr Tom Bowman as a director (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Jennifer Barbara Burns on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Stuart Colin Burns on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Colin Charles Burns on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Stuart Colin Burns on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Jennifer Barbara Burns on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Colin Charles Burns on 15 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Ad 01/06/09\gbp si 14@1=14\gbp ic 111/125\ (2 pages) |
30 July 2009 | Ad 01/06/09\gbp si 14@1=14\gbp ic 111/125\ (2 pages) |
31 December 2008 | Capitals not rolled up (2 pages) |
31 December 2008 | Capitals not rolled up (2 pages) |
18 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
7 October 2008 | Declaration of assistance for shares acquisition (4 pages) |
7 October 2008 | Declaration of assistance for shares acquisition (5 pages) |
7 October 2008 | Declaration of assistance for shares acquisition (5 pages) |
7 October 2008 | Declaration of assistance for shares acquisition (4 pages) |
26 September 2008 | Duplicate mortgage certificatecharge no:4 (10 pages) |
26 September 2008 | Duplicate mortgage certificatecharge no:4 (10 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Ad 01/06/08\gbp si 11@1=11\gbp ic 2/13\ (2 pages) |
22 September 2008 | Ad 01/06/08\gbp si 11@1=11\gbp ic 2/13\ (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 July 2008 | Secretary appointed jennifer barbara burns (2 pages) |
10 July 2008 | Appointment terminated secretary victor pascoe (1 page) |
10 July 2008 | Appointment terminated secretary victor pascoe (1 page) |
10 July 2008 | Secretary appointed jennifer barbara burns (2 pages) |
1 July 2008 | Company name changed fibreglass grating LIMITED\certificate issued on 03/07/08 (2 pages) |
1 July 2008 | Company name changed fibreglass grating LIMITED\certificate issued on 03/07/08 (2 pages) |
19 June 2008 | Director appointed stuart colin burns (2 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Director appointed stuart colin burns (2 pages) |
19 June 2008 | Resolutions
|
18 June 2008 | Appointment terminated director victor pascoe (1 page) |
18 June 2008 | Appointment terminated director linda pascoe (1 page) |
18 June 2008 | Appointment terminated director victor pascoe (1 page) |
18 June 2008 | Appointment terminated director linda pascoe (1 page) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Return made up to 14/10/07; no change of members (8 pages) |
6 December 2007 | Return made up to 14/10/07; no change of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
14 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
9 May 2006 | Return made up to 21/10/05; full list of members (8 pages) |
9 May 2006 | Return made up to 21/10/05; full list of members (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 April 2004 | Return made up to 21/10/03; full list of members (8 pages) |
5 April 2004 | Return made up to 21/10/03; full list of members (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
29 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
29 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: earls colne business park earls colne colchester essex CO6 2NS (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: earls colne business park earls colne colchester essex CO6 2NS (1 page) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
27 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Return made up to 21/10/97; full list of members (6 pages) |
13 February 1998 | Return made up to 21/10/97; full list of members (6 pages) |
18 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
18 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
21 October 1996 | Incorporation (14 pages) |
21 October 1996 | Incorporation (14 pages) |