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

W.l. Duffield & Sons Limited YEOVIL


W.l. Duffield & Sons started in year 1936 as Private Limited Company with registration number 00320320. The W.l. Duffield & Sons company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Yeovil at Babylon View. Postal code: BA21 5HR.

Currently there are 4 directors in the the company, namely Ian B., Paul C. and Colin B. and others. In addition one secretary - Paul C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Francis B. who worked with the the company until 17 February 1997.

This company operates within the NR15 1TY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1091137 . It is located at Old Colliery, Staple Road, Canterbury with a total of 12 carsand 8 trailers.

W.l. Duffield & Sons Limited Address / Contact

Office Address Babylon View
Office Address2 Pen Mill Trading Estate
Town Yeovil
Post code BA21 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00320320
Date of Incorporation Wed, 4th Nov 1936
Industry Manufacture of prepared feeds for farm animals
End of financial Year 30th September
Company age 88 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Ian B.

Position: Director

Appointed: 17 August 2021

Paul C.

Position: Director

Appointed: 30 November 2015

Colin B.

Position: Director

Appointed: 30 November 2015

Paul C.

Position: Secretary

Appointed: 23 March 2012

Alistair D.

Position: Director

Appointed: 13 June 1995

Francis B.

Position: Secretary

Resigned: 17 February 1997

Martyn R.

Position: Director

Appointed: 30 November 2015

Resigned: 31 December 2021

Robert C.

Position: Director

Appointed: 08 December 1997

Resigned: 30 June 1999

David H.

Position: Secretary

Appointed: 17 February 1997

Resigned: 05 April 2012

Paul S.

Position: Director

Appointed: 17 February 1997

Resigned: 30 June 2004

Richard O.

Position: Director

Appointed: 13 February 1996

Resigned: 15 May 1998

David H.

Position: Director

Appointed: 13 February 1996

Resigned: 31 December 2017

Francis B.

Position: Director

Appointed: 14 February 1992

Resigned: 06 February 1996

Hugh D.

Position: Director

Appointed: 14 February 1992

Resigned: 23 July 2007

Douglas M.

Position: Director

Appointed: 14 February 1992

Resigned: 08 November 1996

Jack B.

Position: Director

Appointed: 14 February 1992

Resigned: 10 February 1997

David R.

Position: Director

Appointed: 14 February 1992

Resigned: 01 October 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Duffields Mills Ltd from Yeovil, England. This PSC is categorised as "a limited company", 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 PSC register is Alistair D. This PSC has significiant influence or control over the company,.

Duffields Mills Ltd

Duffields Mills Ltd Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alistair D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Transport Operator Data

Old Colliery
Address Staple Road , Wingham , Canterbury
City Canterbury
Post code CT3 1LS
Vehicles 12
Trailers 8

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 24th September 2022
filed on: 13th, July 2023
Free Download (33 pages)

Company search

Advertisements