You are here: bizstats.co.uk > a-z index > M list

M. G. Duff Holdings Limited CHICHESTER


Founded in 1956, M. G. Duff Holdings, classified under reg no. 00574150 is an active company. Currently registered at 1 Timberlaine Estate PO19 8PP, Chichester the company has been in the business for sixty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Gavin S., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 8 February 1991 and Gavin S. has been with the company for the least time - from 14 June 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M. G. Duff Holdings Limited Address / Contact

Office Address 1 Timberlaine Estate
Office Address2 Gravel Lane Quarry Lane
Town Chichester
Post code PO19 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00574150
Date of Incorporation Tue, 13th Nov 1956
Industry Casting of other non-ferrous metals
End of financial Year 30th September
Company age 68 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Gavin S.

Position: Director

Appointed: 14 June 2019

Andrew S.

Position: Director

Appointed: 08 February 1991

Linda J.

Position: Secretary

Appointed: 08 March 1993

Resigned: 20 October 2009

Antony S.

Position: Secretary

Appointed: 04 February 1992

Resigned: 08 March 1993

Kenneth B.

Position: Director

Appointed: 08 February 1991

Resigned: 29 October 1997

Andrew S.

Position: Director

Appointed: 08 February 1991

Resigned: 24 September 1992

Antony S.

Position: Director

Appointed: 08 February 1991

Resigned: 28 February 2010

Kathleen S.

Position: Director

Appointed: 08 February 1991

Resigned: 04 February 1992

Peter H.

Position: Director

Appointed: 08 February 1991

Resigned: 24 September 1992

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats identified, there is M.g. Duff International Ltd from Chichester, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gavin S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

M.G. Duff International Ltd

1 Timberlaine Estate Gravel Lane, Quarry Lane, Chichester, West Sussex, PO19 8PP, United Kingdom

Legal authority England
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 02621868
Notified on 9 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin S.

Notified on 6 April 2016
Ceased on 9 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 9 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gavin S.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth11 22111 22111 221   
Balance Sheet
Current Assets   9 2219 221 
Net Assets Liabilities   11 22111 2212 000
Debtors9 2219 2219 221   
Reserves/Capital
Called Up Share Capital10 45010 45010 450   
Profit Loss Account Reserve-1 229-1 229-1 229   
Shareholder Funds11 22111 22111 221   
Other
Fixed Assets   2 0002 0002 000
Net Current Assets Liabilities9 2219 2219 2219 2219 221 
Total Assets Less Current Liabilities11 22111 22111 22111 22111 2212 000
Amounts Owed By Group Undertakings Other Participating Interests9 2219 2219 221   
Investments Fixed Assets2 0002 0002 000   
Number Shares Allotted 10 45010 450   
Other Reserves2 0002 0002 000   
Par Value Share 11   
Percentage Subsidiary Held 100100   
Share Capital Allotted Called Up Paid10 45010 45010 450   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 12th, June 2023
Free Download (3 pages)

Company search

Advertisements