Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUGGLEBY MOVERS & STORERS LTD
Company Information for

DUGGLEBY MOVERS & STORERS LTD

VINE STREET SALESROOMS 16-19, VINE STREET, SCARBOROUGH, YO11 1XN,
Company Registration Number
00663736
Private Limited Company
Active

Company Overview

About Duggleby Movers & Storers Ltd
DUGGLEBY MOVERS & STORERS LTD was founded on 1960-06-30 and has its registered office in Scarborough. The organisation's status is listed as "Active". Duggleby Movers & Storers Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUGGLEBY MOVERS & STORERS LTD
 
Legal Registered Office
VINE STREET SALESROOMS 16-19
VINE STREET
SCARBOROUGH
YO11 1XN
Other companies in HU18
 
Previous Names
T.KIDD & SON LIMITED07/04/2024
Filing Information
Company Number 00663736
Company ID Number 00663736
Date formed 1960-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUGGLEBY MOVERS & STORERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUGGLEBY MOVERS & STORERS LTD

Current Directors
Officer Role Date Appointed
DAVID ALISTER MCKIE
Company Secretary 2010-01-01
ARSENIA KIDD
Director 1999-02-08
PHILIP MICHAEL KIDD
Director 1992-06-25
TREVOR JOHN KIDD
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL KIDD
Company Secretary 2005-12-20 2009-12-31
GEOFFREY MICHAEL WEIGHTMAN
Company Secretary 1994-09-22 2005-12-20
DAVID SPENCER
Director 1997-12-23 1999-02-08
HAYDN ALBERT KIDD
Director 1992-06-25 1998-02-21
TREVOR JOHN KIDD
Director 1992-06-25 1997-12-23
PHILIP PERRY
Company Secretary 1992-06-25 1994-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JOHN KIDD PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED Director 2000-05-30 CURRENT 1998-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07Company name changed T.kidd & son LIMITED\certificate issued on 07/04/24
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-08-30CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-18AP01DIRECTOR APPOINTED MR WILLIAM DAVID JAMES DUGGLEBY
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ARSENIA KIDD
2022-08-18PSC07CESSATION OF PHILIP MICHAEL KIDD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18PSC02Notification of Duggleby Holdings Limited as a person with significant control on 2022-08-10
2022-08-18TM02Termination of appointment of David Alister Mckie on 2022-08-10
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN KIDD
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL KIDD
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-06AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-27AR0125/06/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0125/06/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0125/06/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0125/06/11 ANNUAL RETURN FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR TREVOR JOHN KIDD
2011-07-18SH0114/06/11 STATEMENT OF CAPITAL GBP 434000
2011-07-15SH0114/06/11 STATEMENT OF CAPITAL GBP 5000000
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0125/06/10 ANNUAL RETURN FULL LIST
2010-08-10AP03SECRETARY APPOINTED MR DAVID ALISTER MCKIE
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL KIDD / 31/12/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARSENIA KIDD / 31/12/2009
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIP KIDD
2009-08-19363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-07-13363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-01-27288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-17363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-07-20363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-22363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-07-30288bDIRECTOR RESIGNED
1998-07-3088(2)RAD 23/12/97--------- £ SI 250000@1=250000 £ IC 101000/351000
1998-03-23288aNEW DIRECTOR APPOINTED
1998-03-20288bDIRECTOR RESIGNED
1998-03-20287REGISTERED OFFICE CHANGED ON 20/03/98 FROM: THE DEPOSITORY UNIT 2 BESSINGBY WAY BESSINGBY IND ESTATE BRIDLINGTON N HUMBERSIDE YO16 4SJ
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS
1996-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-17363sRETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-12SASHARES AGREEMENT OTC
1996-06-12SASHARES AGREEMENT OTC
1996-06-1288(2)OAD 21/02/96--------- £ SI 100000@1
1996-05-2288(2)PAD 21/02/96--------- £ SI 100000@1=100000 £ IC 1000/101000
1996-05-14SRES01ADOPT MEM AND ARTS 07/05/96
1996-03-07395PARTICULARS OF MORTGAGE/CHARGE
1996-03-06SRES04NC INC ALREADY ADJUSTED 21/02/96
1996-03-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96
1996-03-06123£ NC 1000/500000 21/02/96
1995-10-31AUDAUDITOR'S RESIGNATION
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-13363sRETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS
1960-06-13New incorporation
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to DUGGLEBY MOVERS & STORERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUGGLEBY MOVERS & STORERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUGGLEBY MOVERS & STORERS LTD

Intangible Assets
Patents
We have not found any records of DUGGLEBY MOVERS & STORERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DUGGLEBY MOVERS & STORERS LTD
Trademarks
We have not found any records of DUGGLEBY MOVERS & STORERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUGGLEBY MOVERS & STORERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DUGGLEBY MOVERS & STORERS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DUGGLEBY MOVERS & STORERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUGGLEBY MOVERS & STORERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUGGLEBY MOVERS & STORERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.