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

DURADOOR LIMITED

HAMILTON HOUSE, CHURCH STREET, ALTRINCHAM, WA14 4DR,
Company Registration Number
00819148
Private Limited Company
Active

Company Overview

About Duradoor Ltd
DURADOOR LIMITED was founded on 1964-09-11 and has its registered office in Altrincham. The organisation's status is listed as "Active". Duradoor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DURADOOR LIMITED
 
Legal Registered Office
HAMILTON HOUSE
CHURCH STREET
ALTRINCHAM
WA14 4DR
Other companies in BB7
 
Filing Information
Company Number 00819148
Company ID Number 00819148
Date formed 1964-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURADOOR LIMITED
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.
Companies with same name DURADOOR LIMITED
The following companies were found which have the same name as DURADOOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DURADOOR INCORPORATED New Jersey Unknown
DURADOOR MFG CO INC. 1800 NORMAN STREET LACHINE Quebec Dissolved Company formed on the 1979-05-21
DURADOORSUK LTD 186 LYTHALLS LANE COVENTRY CV6 6FT Active - Proposal to Strike off Company formed on the 2013-11-05

Company Officers of DURADOOR LIMITED

Current Directors
Officer Role Date Appointed
JULIAN SLADE
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN THOMSON
Company Secretary 2008-04-30 2012-11-26
IAIN THOMSON
Director 2008-04-30 2012-11-26
MICHAEL PRICE
Director 2008-10-30 2010-06-15
NEIL GRAHAME HALL
Director 2008-04-21 2008-10-31
DAREN JOHNATHAN WALLIS
Company Secretary 2006-12-31 2008-04-30
DAREN JOHNATHAN WALLIS
Director 2007-10-31 2008-04-30
BRYAN STOCK
Director 2002-07-09 2007-10-31
KEVIN JOHN INGRAM
Company Secretary 2002-08-01 2006-12-31
BRIAN GEORGE KENNEDY
Director 2002-07-09 2002-10-07
STEPHEN RONALD OSBORNE
Company Secretary 1999-03-05 2002-07-31
STEPHEN RONALD OSBORNE
Director 1999-03-05 2002-07-31
JOHN WARD
Director 1999-07-16 2002-06-25
MICHAEL RICHARD JONES
Director 1999-03-05 1999-06-30
CARADON SERVICES LIMITED
Company Secretary 1995-11-30 1999-03-05
CARADON NOMINEES LIMITED
Director 1995-11-30 1999-03-05
RALLIP HOLDINGS LIMITED
Director 1995-11-30 1999-03-05
CHANDAN KANTI BHOWMIK
Company Secretary 1994-12-29 1995-11-30
KELLY FIELDING
Company Secretary 1994-12-29 1995-03-26
PETER JAMES HARES
Company Secretary 1992-04-06 1994-12-29
BARRY DUNCAN SCHOFIELD
Director 1992-04-06 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN SLADE ULTRAFRAME (GERMANY) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2017-03-14
JULIAN SLADE ULTRAFRAME LIMITED Director 2012-11-26 CURRENT 1997-03-10 Dissolved 2018-01-17
JULIAN SLADE DURAPLAS LIMITED Director 2012-11-26 CURRENT 1986-10-15 Active
JULIAN SLADE EVER 1508 LIMITED Director 2012-11-26 CURRENT 2001-02-14 Active
JULIAN SLADE LATIUM HOLDINGS LIMITED Director 2012-11-26 CURRENT 2006-05-15 Active
JULIAN SLADE ULTRAGUARD ALARMS LIMITED Director 2012-11-26 CURRENT 1993-03-23 Active
JULIAN SLADE WENDLAND ROOF SOLUTIONS LIMITED Director 2012-11-26 CURRENT 1995-03-02 Active
JULIAN SLADE ULTRAFRAME QUEST TRUSTEE LIMITED Director 2012-11-26 CURRENT 1999-09-16 Active
JULIAN SLADE GB WENDLAND ROOFS LIMITED Director 2012-11-26 CURRENT 1985-12-12 Active
JULIAN SLADE EVER 1509 LIMITED Director 2012-11-26 CURRENT 2001-02-14 Active
JULIAN SLADE CDW INVESTMENTS LIMITED Director 2012-11-26 CURRENT 2003-01-27 Liquidation
JULIAN SLADE LATIUM ROOFING SYSTEMS LIMITED Director 2012-11-26 CURRENT 2006-05-18 Active
JULIAN SLADE WENDLAND SYSTEMS LIMITED Director 2012-11-26 CURRENT 1959-08-20 Active
JULIAN SLADE WENDLAND CONSERVATORIES LIMITED Director 2012-11-26 CURRENT 1983-11-07 Active
JULIAN SLADE ULTRAFRAME (UK) LIMITED Director 2012-11-26 CURRENT 1983-10-31 Active
JULIAN SLADE CDW PAISLEY LIMITED Director 2012-11-26 CURRENT 1932-11-07 Active
JULIAN SLADE CDW PRODUCTS LIMITED Director 2012-11-26 CURRENT 1953-04-25 Liquidation
JULIAN SLADE ULTRASPAN LIMITED Director 2012-11-26 CURRENT 2002-11-29 Active
JULIAN SLADE ULTRAFRAME COMPOSITES LIMITED Director 2012-11-26 CURRENT 2007-10-01 Liquidation
JULIAN SLADE WISE OUTCOMES LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-12-12

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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-04-14CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-05-01LATEST SOC01/05/16 STATEMENT OF CAPITAL;GBP 1100
2016-05-01AR0105/04/16 ANNUAL RETURN FULL LIST
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1100
2015-04-29AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN THOMSON
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1100
2014-04-07AR0105/04/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/11/12
2013-04-17AR0105/04/13 ANNUAL RETURN FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MR JULIAN SLADE
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAIN THOMSON
2012-06-25AR0105/04/12 ANNUAL RETURN FULL LIST
2012-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/11
2011-04-05AR0105/04/11 ANNUAL RETURN FULL LIST
2011-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/10/10
2010-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/09
2010-07-14AR0106/04/10 ANNUAL RETURN FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2009-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL HALL
2008-10-30288aDIRECTOR APPOINTED MR MICHAEL PRICE
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAREN WALLIS
2008-05-12288aDIRECTOR AND SECRETARY APPOINTED IAIN THOMSON
2008-04-22363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-21190LOCATION OF DEBENTURE REGISTER
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM UNIT 34 ASHCHURCH PARK ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8NB
2008-04-21288aDIRECTOR APPOINTED MR NEIL GRAHAME HALL
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 34 ASHCHURCH PARK ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8NB
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: WENDLAND HOUSE OLYMPUS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4NF
2007-04-20363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288bSECRETARY RESIGNED
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-05-05363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-04-18363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-04-27363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: NO 1 SITE MOD QUEDGELEY, NAAS LANE, GLOUCESTER GLOUCESTERSHIRE GL2 2ZY
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-05-09363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: CUSTOMER CENTRE, CENTRAL WAY CHELTENHAM TRADE PARK CHELTENHAM GLOUCESTERSHIRE GL51 8LX
2002-11-04288bDIRECTOR RESIGNED
2002-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-08-06288bDIRECTOR RESIGNED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-12AUDAUDITOR'S RESIGNATION
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-05-13363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/00
2000-04-16363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-28288aNEW DIRECTOR APPOINTED
1999-07-21288bDIRECTOR RESIGNED
1999-05-07363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to DURADOOR LIMITED 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 DURADOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 1980-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DURADOOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-03 £ 1,100
Current Assets 2012-11-03 £ 1,100
Debtors 2012-11-03 £ 1,100
Shareholder Funds 2012-11-03 £ 1,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DURADOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURADOOR LIMITED
Trademarks
We have not found any records of DURADOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURADOOR LIMITED. 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 (22290 - Manufacture of other plastic products) as DURADOOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DURADOOR LIMITED 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 DURADOOR LIMITED 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 DURADOOR LIMITED 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.