Company NameDukerswell Engineers Limited
DirectorRhonda Michelle Anne Hughes
Company StatusActive
Company Number00726172
CategoryPrivate Limited Company
Incorporation Date5 June 1962(61 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMs Rhonda Michelle Anne Hughes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Farm Lane
Fulham
London
SW6 1QH
Secretary NameRhonda Michele Anne Hughes
NationalityBritish
StatusCurrent
Appointed09 July 2012(50 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address108 Farm Lane
Fulham
London
SW6 1QH
Director NameMr Patrick Hughes
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(28 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 08 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address52 Buckland Road
Maidstone
Kent
ME16 0SH
Director NameValerie Katherine Hughes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(28 years, 11 months after company formation)
Appointment Duration27 years, 8 months (resigned 19 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOlde Forge Cottages
Forge Lane, Boxley
Maidstone
ME14 3DT
Secretary NameValerie Katherine Hughes
NationalityBritish
StatusResigned
Appointed11 May 1991(28 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlde Forge Cottages
Forge Lane, Boxley
Maidstone
ME14 3DT

Contact

Websitewww.dukerswell.com
Email address[email protected]
Telephone01622 757710
Telephone regionMaidstone

Location

Registered AddressC/O Tobin Associates Ltd 4th Floor
63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67 at £1Patrick Hughes
67.00%
Ordinary
22 at £1V.k. Hughes
22.00%
Ordinary
11 at £1R.m.a. Hughes
11.00%
Ordinary

Financials

Year2014
Net Worth£190,050
Cash£135,177
Current Liabilities£32,631

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

17 December 1985Delivered on: 27 December 1985
Satisfied on: 11 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 September 2020Registered office address changed from 52 Buckland Road Maidstone ME16 0SH England to C/O Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE on 3 September 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 May 2019Termination of appointment of Valerie Katherine Hughes as a director on 19 January 2019 (1 page)
28 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 July 2018Notification of Executors of the Etate of Patrick Hughes as a person with significant control on 8 December 2017 (4 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
18 May 2018Cessation of Patrick Hughes as a person with significant control on 8 December 2017 (1 page)
18 May 2018Termination of appointment of Patrick Hughes as a director on 8 December 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 February 2017Registered office address changed from 84a Engadine Street Southfields London Sw18 to 52 Buckland Road Maidstone ME16 0SH on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 84a Engadine Street Southfields London Sw18 to 52 Buckland Road Maidstone ME16 0SH on 24 February 2017 (1 page)
3 October 2016Purchase of own shares. (3 pages)
3 October 2016Purchase of own shares. (3 pages)
13 September 2016Statement of company's objects (2 pages)
13 September 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 98
(6 pages)
13 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 September 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 98
(6 pages)
13 September 2016Statement of company's objects (2 pages)
13 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2012Appointment of Rhonda Michele Anne Hughes as a secretary (3 pages)
14 August 2012Appointment of Rhonda Michele Anne Hughes as a secretary (3 pages)
18 July 2012Termination of appointment of Valerie Hughes as a secretary (1 page)
18 July 2012Termination of appointment of Valerie Hughes as a secretary (1 page)
6 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 May 2010Director's details changed for Patrick Hughes on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Patrick Hughes on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Valerie Katherine Hughes on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Valerie Katherine Hughes on 11 May 2010 (2 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 May 2009Return made up to 11/05/09; full list of members (4 pages)
22 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2008Return made up to 11/05/08; full list of members (4 pages)
9 June 2008Return made up to 11/05/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 February 2008Registered office changed on 06/02/08 from: 52 buckland road maidstone kent ME16 0SH (1 page)
6 February 2008Registered office changed on 06/02/08 from: 52 buckland road maidstone kent ME16 0SH (1 page)
10 July 2007Return made up to 11/05/07; full list of members (3 pages)
10 July 2007Return made up to 11/05/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 11/05/05; full list of members (3 pages)
16 May 2005Return made up to 11/05/05; full list of members (3 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 May 2003Return made up to 11/05/03; full list of members (7 pages)
17 May 2003Return made up to 11/05/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Return made up to 11/05/02; full list of members (7 pages)
28 May 2002Return made up to 11/05/02; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 June 2001Return made up to 11/05/01; full list of members (7 pages)
8 June 2001Return made up to 11/05/01; full list of members (7 pages)
15 November 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 1999Return made up to 11/05/99; no change of members (4 pages)
25 May 1999Return made up to 11/05/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Return made up to 11/05/98; full list of members (6 pages)
24 May 1998Return made up to 11/05/98; full list of members (6 pages)
20 May 1997Return made up to 11/05/97; no change of members (4 pages)
20 May 1997Return made up to 11/05/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 May 1996Return made up to 11/05/96; no change of members (4 pages)
19 May 1996Return made up to 11/05/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 May 1995Return made up to 11/05/95; full list of members (6 pages)
11 May 1995Return made up to 11/05/95; full list of members (6 pages)
5 June 1962Incorporation (10 pages)
5 June 1962Incorporation (10 pages)