De Durant Limited HORSHAM


Founded in 2013, De Durant, classified under reg no. 08731696 is an active company. Currently registered at Barttelot Court RH12 1DQ, Horsham the company has been in the business for 11 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has one director. Dylan D., appointed on 14 October 2013. There are currently no secretaries appointed. As of 23 May 2024, our data shows no information about any ex officers on these positions.

De Durant Limited Address / Contact

Office Address Barttelot Court
Office Address2 Barttelot Road
Town Horsham
Post code RH12 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08731696
Date of Incorporation Mon, 14th Oct 2013
Industry Other human health activities
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Dylan D.

Position: Director

Appointed: 14 October 2013

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Christine D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dylan D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christine D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dylan D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine D.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dylan D.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth19 56120 56820 057       
Balance Sheet
Cash Bank On Hand  37 19236 78749 50241 51033 77562 20345 54640 397
Current Assets27 01427 33838 11837 60050 40842 27134 36163 46047 27641 368
Debtors3092934013235665513218321 480551
Net Assets Liabilities  20 05729 69242 98838 49830 15540 26952 53145 999
Other Debtors    234234 500501 
Property Plant Equipment  73439749486050231026 36735 969
Total Inventories  525490340210265425250 
Cash Bank In Hand26 70527 04537 192       
Intangible Fixed Assets9 0008 0007 000       
Stocks Inventory  525       
Tangible Fixed Assets1 241978734       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve19 55920 56620 055       
Shareholder Funds19 56120 56820 057       
Other
Accrued Liabilities Deferred Income  1 2021 2621 3221 3881 4541 5271 6351 719
Accumulated Amortisation Impairment Intangible Assets  3 0004 0005 0006 0007 0008 0009 00010 000
Accumulated Depreciation Impairment Property Plant Equipment  1 4132 0182 3052 7383 0963 42612 42215 842
Additions Other Than Through Business Combinations Property Plant Equipment   268384799 13835 05347 562
Average Number Employees During Period  12222222
Bank Borrowings Overdrafts  252240   15 01410 145 
Corporation Tax Payable  9 1397 9487 4056 7224 4634 097 527
Corporation Tax Recoverable        703 
Creditors  25214 23812 8308 4877 61315 01410 14512 413
Finance Lease Liabilities Present Value Total         12 413
Fixed Assets10 2418 9787 7346 3975 4944 8603 5022 31027 36735 969
Increase From Amortisation Charge For Year Intangible Assets   1 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment   6052874333583308 99612 055
Intangible Assets  7 0006 0005 0004 0003 0002 0001 000 
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities15 16214 80612 72223 36237 57833 78426 74853 03240 31931 435
Number Shares Issued Fully Paid     1 1  
Other Creditors  12 2974 7884 10337795437278185
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         8 635
Other Disposals Property Plant Equipment         34 540
Other Taxation Social Security Payable      742163174209
Par Value Share1 1  1 1  
Prepayments Accrued Income  401323332317321332276551
Property Plant Equipment Gross Cost  2 1472 4152 7993 5983 5983 73638 78951 811
Provisions For Liabilities Balance Sheet Subtotal  147678414695595 0108 992
Total Assets Less Current Liabilities25 40323 78420 45629 75943 07238 64430 25055 34267 68667 404
Advances Credits Made In Period Directors         580
Advances Credits Repaid In Period Directors         580
Creditors Due After One Year5 5943 020252       
Creditors Due Within One Year11 85212 53225 396       
Intangible Fixed Assets Additions10 000         
Intangible Fixed Assets Aggregate Amortisation Impairment1 0002 0003 000       
Intangible Fixed Assets Amortisation Charged In Period1 0001 0001 000       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000       
Number Shares Allotted1         
Provisions For Liabilities Charges248196147       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions1 654200293       
Tangible Fixed Assets Cost Or Valuation1 6541 8542 147       
Tangible Fixed Assets Depreciation4138761 413       
Tangible Fixed Assets Depreciation Charged In Period413463537       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates 14th October 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements