Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUR-TONA (EURO) DESIGN LIMITED
Company Information for

DUR-TONA (EURO) DESIGN LIMITED

C/O FERGUSSON & CO LTD, 12 HALEGROVE COURT, CYGNET DRIVE, STOCKTON ON TEES, TS18 3DB,
Company Registration Number
01331316
Private Limited Company
Liquidation

Company Overview

About Dur-tona (euro) Design Ltd
DUR-TONA (EURO) DESIGN LIMITED was founded on 1977-09-23 and has its registered office in Stockton On Tees. The organisation's status is listed as "Liquidation". Dur-tona (euro) Design Limited is a Private Limited Company registered in 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
DUR-TONA (EURO) DESIGN LIMITED
 
Legal Registered Office
C/O FERGUSSON & CO LTD, 12 HALEGROVE COURT
CYGNET DRIVE
STOCKTON ON TEES
TS18 3DB
Other companies in DL1
 
Filing Information
Company Number 01331316
Company ID Number 01331316
Date formed 1977-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 05:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUR-TONA (EURO) DESIGN 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.

Company Officers of DUR-TONA (EURO) DESIGN LIMITED

Current Directors
Officer Role Date Appointed
PETER JOSEPH DURKIN
Company Secretary 1991-05-07
PAUL MARTIN ASHLEY
Director 2012-09-24
CAROL ANN DURKIN
Director 1991-05-07
PETER JOSEPH DURKIN
Director 1991-05-07
STEPHEN SINCLAIR
Director 2012-09-24

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
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-12-08
2022-12-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17Voluntary liquidation Statement of affairs
2022-12-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-17Appointment of a voluntary liquidator
2022-12-17REGISTERED OFFICE CHANGED ON 17/12/22 FROM 38 Blackwellgate Darlington Co Durham DL1 5HW
2022-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/22 FROM 38 Blackwellgate Darlington Co Durham DL1 5HW
2022-12-17600Appointment of a voluntary liquidator
2022-12-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-09
2022-12-17LIQ02Voluntary liquidation Statement of affairs
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013313160006
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH DURKIN
2021-05-04TM02Termination of appointment of Peter Joseph Durkin on 2020-12-07
2021-05-04PSC07CESSATION OF PETER JOSEPH DURKIN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 6000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-04AR0107/05/16 ANNUAL RETURN FULL LIST
2015-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-08-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 6000
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 6000
2014-05-09AR0107/05/14 ANNUAL RETURN FULL LIST
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-30AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-15ANNOTATIONClarification
2013-05-15RP04
2013-05-02ANNOTATIONOther
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013313160006
2013-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-02-11CH01Director's details changed for Mr Stephen Sinclair on 2013-02-07
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH DURKIN / 07/02/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DURKIN / 07/02/2013
2012-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOSEPH DURKIN on 2012-10-24
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DURKIN / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH DURKIN / 24/10/2012
2012-10-15RES01ADOPT ARTICLES 15/10/12
2012-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-24AP01DIRECTOR APPOINTED MR STEPHEN SINCLAIR
2012-09-24AP01DIRECTOR APPOINTED MR PAUL MARTIN ASHLEY
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11AR0107/05/12 FULL LIST
2011-07-06AR0107/05/11 FULL LIST
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-01AR0107/05/10 FULL LIST
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH DURKIN / 07/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DURKIN / 07/05/2010
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-30363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-03-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-23363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-06-28363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-18363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-18363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-14363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-22363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1997-06-16363sRETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1997-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-02363sRETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-23363sRETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS
1994-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-23363sRETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS
1993-05-28363sRETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS
1993-05-24AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to DUR-TONA (EURO) DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-01-30
Appointmen2022-12-13
Resolution2022-12-13
Fines / Sanctions
No fines or sanctions have been issued against DUR-TONA (EURO) DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1986-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE 1982-03-16 Satisfied MIDLAND BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 119,075
Bank Borrowings Overdrafts 2011-12-31 £ 38,931
Creditors Due After One Year 2012-12-31 £ 15,743
Creditors Due After One Year 2011-12-31 £ 29,893
Creditors Due Within One Year 2012-12-31 £ 263,529
Creditors Due Within One Year 2011-12-31 £ 197,199
Other Taxation Social Security Within One Year 2012-12-31 £ 5,606
Other Taxation Social Security Within One Year 2011-12-31 £ 11,750
Provisions For Liabilities Charges 2012-12-31 £ 3,340
Provisions For Liabilities Charges 2011-12-31 £ 3,565
Trade Creditors Within One Year 2012-12-31 £ 75,426
Trade Creditors Within One Year 2011-12-31 £ 73,737

Creditors and other liabilities

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DUR-TONA (EURO) DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 6,000
Called Up Share Capital 2011-12-31 £ 6,000
Current Assets 2012-12-31 £ 93,092
Current Assets 2011-12-31 £ 59,410
Debtors 2012-12-31 £ 17,790
Debtors 2011-12-31 £ 18,350
Debtors Due Within One Year 2012-12-31 £ 17,790
Debtors Due Within One Year 2011-12-31 £ 18,350
Shareholder Funds 2012-12-31 £ 198,284
Shareholder Funds 2011-12-31 £ 233,831
Stocks Inventory 2012-12-31 £ 75,226
Stocks Inventory 2011-12-31 £ 41,060
Tangible Fixed Assets 2012-12-31 £ 387,804
Tangible Fixed Assets 2011-12-31 £ 405,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUR-TONA (EURO) DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUR-TONA (EURO) DESIGN LIMITED
Trademarks
We have not found any records of DUR-TONA (EURO) DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUR-TONA (EURO) DESIGN 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as DUR-TONA (EURO) DESIGN LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where DUR-TONA (EURO) DESIGN 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDUR-TONA (EURO) DESIGN LIMITEDEvent Date2022-12-13
Company Number: 01331316 Name of Company: DUR-TONA (EURO) DESIGN LIMITED Nature of Business: Kitchen & Bathroom retail Registered office: 38 Blackwellgate, Darlington, Co Durham, DL1 5HW Principal tra…
 
Initiating party Event TypeResolution
Defending partyDUR-TONA (EURO) DESIGN LIMITEDEvent Date2022-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUR-TONA (EURO) DESIGN 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 DUR-TONA (EURO) DESIGN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1