Durwen (UK) Limited WALSALL


Durwen (UK) started in year 2010 as Private Limited Company with registration number 07409349. The Durwen (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Walsall at Unit 5, Aldridge Fields Business Park Middlemore Lane West. Postal code: WS9 8AE.

The company has 3 directors, namely James C., Andrew J. and Klaus D.. Of them, Klaus D. has been with the company the longest, being appointed on 3 November 2010 and James C. has been with the company for the least time - from 24 July 2018. As of 5 May 2024, there were 2 ex directors - Neil B., Neil G. and others listed below. There were no ex secretaries.

Durwen (UK) Limited Address / Contact

Office Address Unit 5, Aldridge Fields Business Park Middlemore Lane West
Office Address2 Aldridge
Town Walsall
Post code WS9 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07409349
Date of Incorporation Fri, 15th Oct 2010
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

James C.

Position: Director

Appointed: 24 July 2018

Andrew J.

Position: Director

Appointed: 30 June 2015

Klaus D.

Position: Director

Appointed: 03 November 2010

Neil B.

Position: Director

Appointed: 30 June 2015

Resigned: 17 May 2019

Neil G.

Position: Director

Appointed: 15 October 2010

Resigned: 30 June 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Andrew J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Klaus D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Heather B., 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.

Andrew J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Klaus D.

Notified on 24 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Heather B.

Notified on 30 September 2019
Ceased on 24 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Neil B.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand225 334220 758192 004456 900376 752638 244394 640
Current Assets612 176857 084725 935846 279757 2251 304 214734 465
Debtors312 277585 752472 807306 065300 330554 515201 041
Net Assets Liabilities10 93013 3119 75234 42385 195265 959251 496
Other Debtors    7392 88811 505
Property Plant Equipment29 53834 59533 79826 69022 92820 77419 088
Total Inventories74 56550 57461 12483 31480 143111 455 
Other
Accrued Liabilities Deferred Income   82 402119 267137 70741 842
Accumulated Depreciation Impairment Property Plant Equipment1 3545 29012 79320 14625 44929 75333 147
Additions Other Than Through Business Combinations Property Plant Equipment    1 5412 1501 708
Amounts Owed To Other Related Parties Other Than Directors   293 269225 424214 507 
Amounts Owed To Parent Entities     214 507212 997
Average Number Employees During Period 556666
Creditors629 605875 890747 788836 939693 8171 057 885500 591
Increase From Depreciation Charge For Year Property Plant Equipment 3 9367 5037 3535 3034 3043 394
Net Current Assets Liabilities-17 429-18 806-21 8539 34063 408246 329233 874
Nominal Value Allotted Share Capital 444443
Number Shares Allotted   44400 
Number Shares Issued Fully Paid 444 400280
Other Creditors  8888888888
Other Taxation Social Security Payable31 86694 53879 613155 78953 529189 88344 176
Prepayments Accrued Income   5 4666 1277 5047 406
Property Plant Equipment Gross Cost30 89239 88546 59146 83648 37750 52752 235
Provisions For Liabilities Balance Sheet Subtotal1 1792 4782 1931 6071 1411 1441 466
Total Assets Less Current Liabilities12 10915 78911 94536 03086 336267 103252 962
Trade Creditors Trade Payables263 022392 720256 608305 391295 509515 700201 488
Trade Debtors Trade Receivables308 905577 803458 254300 599293 464544 123182 130
Accrued Liabilities3 10013 47948 79282 402   
Balances Amounts Owed To Related Parties331 617375 153397 185364 831   
Finance Lease Liabilities Present Value Total  2 821    
Increase Decrease In Property Plant Equipment  5 001    
Loans From Other Related Parties Other Than Directors331 617375 153359 866293 269   
Par Value Share 111   
Prepayments3 3727 94914 5535 466   
Total Additions Including From Business Combinations Property Plant Equipment 8 9936 706245   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements