Company NameS & R Duke Ltd
Company StatusActive
Company Number03549002
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Rupert George Duke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Director NameMr Simon George Duke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Secretary NameMr Simon George Duke
NationalityBritish
StatusCurrent
Appointed21 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Director NameThe Antiquity Enterprise Group Llp (Corporation)
StatusCurrent
Appointed18 February 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address203 London Road
Hadleigh
Benfleet
SS7 2RD
Director NameIvor Kenneth Jenkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX

Location

Registered Address22/28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Rupert George Duke
50.00%
Ordinary
1 at £1Simon George Duke
50.00%
Ordinary

Financials

Year2014
Net Worth£1,371
Cash£750
Current Liabilities£303,719

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 Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Charges

15 March 2004Delivered on: 16 March 2004
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.
Outstanding

Filing History

5 February 2021Satisfaction of charge 1 in full (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 20 April 2017 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)
26 April 2016Director's details changed for Rupert George Duke on 20 April 2016 (2 pages)
26 April 2016Secretary's details changed for Mr Simon George Duke on 20 April 2016 (1 page)
26 April 2016Director's details changed for Rupert George Duke on 20 April 2016 (2 pages)
26 April 2016Secretary's details changed for Mr Simon George Duke on 20 April 2016 (1 page)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Director's details changed for Mr Simon George Duke on 20 April 2016 (2 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Director's details changed for Mr Simon George Duke on 20 April 2016 (2 pages)
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)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 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)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 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)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Return made up to 20/04/09; full list of members (4 pages)
10 June 2009Return made up to 20/04/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 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)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 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)
4 May 2006Return made up to 20/04/06; full list of members (2 pages)
4 May 2006Return made up to 20/04/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Return made up to 20/04/05; full list of members (3 pages)
1 June 2005Return made up to 20/04/05; 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 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 May 2004Return made up to 20/04/04; full list of members (5 pages)
18 May 2004Return made up to 20/04/04; full list of members (5 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
21 May 2003Return made up to 20/04/03; full list of members (7 pages)
21 May 2003Return made up to 20/04/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
7 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Return made up to 20/04/00; full list of members (6 pages)
18 May 2000Return made up to 20/04/00; full list of members (6 pages)
29 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
29 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
16 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
16 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
18 June 1999Return made up to 20/04/99; full list of members (6 pages)
18 June 1999Return made up to 20/04/99; full list of members (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Secretary resigned;director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned;director resigned (1 page)
20 April 1998Incorporation (16 pages)
20 April 1998Incorporation (16 pages)