Company NameDura Group Limited
Company StatusActive
Company Number06523760
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameBurns Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Charles Burns
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh House Kelvedon Road
Little Braxted
Witham
Essex
CM8 3LE
Director NameMr Stuart Colin Burns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameJennifer Barbara Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Secretary NameMr Stuart Colin Burns
StatusCurrent
Appointed14 April 2021(13 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Secretary NameColin Charles Burns
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebalsasales.co.uk

Location

Registered AddressDura House Telford Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Colin Charles Burns
50.00%
Ordinary
50 at £1Jennifer Barbara Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£10,755
Cash£1,935
Current Liabilities£268,377

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 1 week ago)
Next Return Due19 March 2025 (11 months from now)

Charges

10 July 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 September 2008Delivered on: 18 September 2008
Satisfied on: 21 October 2014
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 2008Delivered on: 11 June 2008
Satisfied on: 21 October 2014
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

Filing History

8 March 2024Confirmation statement made on 5 March 2024 with updates (7 pages)
13 January 2024Particulars of variation of rights attached to shares (6 pages)
23 December 2023Memorandum and Articles of Association (43 pages)
23 December 2023Resolutions
  • RES13 ‐ Share options granted/article 15 shall not apply 11/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
18 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2023Memorandum and Articles of Association (36 pages)
21 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
15 December 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
23 November 2022Director's details changed for Colin Charles Burns on 5 March 2008 (1 page)
3 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2022Statement of capital following an allotment of shares on 20 December 2019
  • GBP 224.62
(6 pages)
3 August 2022Memorandum and Articles of Association (40 pages)
10 March 2022Confirmation statement made on 5 March 2022 with updates (7 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
22 April 2021Appointment of Mr Stuart Colin Burns as a secretary on 14 April 2021 (2 pages)
22 April 2021Termination of appointment of Colin Charles Burns as a secretary on 14 April 2021 (1 page)
20 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 January 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
17 March 2020Confirmation statement made on 5 March 2020 with updates (7 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
12 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 April 2019Change of share class name or designation (2 pages)
14 March 2019Confirmation statement made on 5 March 2019 with updates (7 pages)
16 October 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
2 October 2018Notification of Stuart Colin Burns as a person with significant control on 9 August 2018 (2 pages)
2 October 2018Cessation of Jennifer Barbara Burns as a person with significant control on 9 August 2018 (1 page)
2 October 2018Cessation of Colin Charles Burns as a person with significant control on 9 August 2018 (1 page)
13 September 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 213
(7 pages)
7 September 2018Appointment of Jennifer Barbara Burns as a director on 9 August 2018 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 219
(5 pages)
29 August 2018Change of share class name or designation (2 pages)
29 August 2018Particulars of variation of rights attached to shares (4 pages)
23 August 2018Statement of company's objects (2 pages)
23 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
3 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
3 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
7 June 2017Director's details changed for Mr Stuart Colin Burns on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Stuart Colin Burns on 7 June 2017 (2 pages)
6 June 2017Director's details changed (2 pages)
6 June 2017Director's details changed (2 pages)
5 June 2017Secretary's details changed for Colin Charles Burns on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Colin Charles Burns on 5 June 2017 (1 page)
19 April 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Company name changed burns investments LIMITED\certificate issued on 21/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
21 April 2016Company name changed burns investments LIMITED\certificate issued on 21/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Satisfaction of charge 2 in full (3 pages)
21 October 2014Satisfaction of charge 2 in full (3 pages)
21 October 2014Satisfaction of charge 1 in full (3 pages)
21 October 2014Satisfaction of charge 1 in full (3 pages)
10 July 2014Registration of charge 065237600003 (23 pages)
10 July 2014Registration of charge 065237600003 (23 pages)
17 June 2014Registered office address changed from Unit 14, Telford Rd Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LP on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Unit 14, Telford Rd Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LP on 17 June 2014 (1 page)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 April 2013Amended accounts made up to 31 March 2012 (7 pages)
25 April 2013Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Director appointed stuart colin burns (2 pages)
14 March 2008Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Director and secretary appointed colin charles burns (2 pages)
14 March 2008Director appointed stuart colin burns (2 pages)
14 March 2008Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Director and secretary appointed colin charles burns (2 pages)
5 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
5 March 2008Incorporation (9 pages)
5 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 March 2008Incorporation (9 pages)
5 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)