Duart Holdings Limited SWADLINCOTE


Founded in 1986, Duart Holdings, classified under reg no. 02038666 is an active company. Currently registered at 4 Millfield Street DE11 7DB, Swadlincote the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 9th January 2023 Duart Holdings Limited is no longer carrying the name Business And Trade Statistics.

There is a single director in the firm at the moment - Alasdair M., appointed on 5 July 2018. In addition, a secretary was appointed - Howard B., appointed on 6 February 2023. As of 28 April 2024, there were 5 ex directors - Ian M., Jonathan G. and others listed below. There were no ex secretaries.

Duart Holdings Limited Address / Contact

Office Address 4 Millfield Street
Office Address2 Woodville
Town Swadlincote
Post code DE11 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02038666
Date of Incorporation Fri, 18th Jul 1986
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Howard B.

Position: Secretary

Appointed: 06 February 2023

Alasdair M.

Position: Director

Appointed: 05 July 2018

Ian M.

Position: Director

Resigned: 02 July 2018

Jonathan G.

Position: Director

Appointed: 02 April 2012

Resigned: 03 January 2023

Jonathan G.

Position: Director

Appointed: 20 May 1997

Resigned: 08 April 2011

Ray A.

Position: Director

Appointed: 31 May 1992

Resigned: 18 February 2010

Amy M.

Position: Director

Appointed: 31 May 1992

Resigned: 13 June 2012

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Alasdair M. The abovementioned PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Ian M. This PSC .

Alasdair M.

Notified on 2 July 2018
Nature of control: 50,01-75% voting rights

Ian M.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: right to appoint and remove directors

Company previous names

Business And Trade Statistics January 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 043 9921 131 9671 169 2461 205 470      
Balance Sheet
Cash Bank On Hand   314 874198 715267 196430 804554 507590 329812 830
Current Assets168 389258 852289 373323 995206 203279 603435 980569 993601 707830 936
Debtors   9 1217 48812 4075 17615 48611 37818 106
Other Debtors   2 1172 1235 5601 1611 6621 0275 943
Property Plant Equipment   1406 0024 8561 2601 3131 3351 821
Net Assets Liabilities Including Pension Asset Liability1 043 9921 131 9671 169 2461 205 470      
Reserves/Capital
Shareholder Funds1 043 9921 131 9671 169 2461 205 470      
Other
Accumulated Depreciation Impairment Property Plant Equipment   33 94520 65324 58028 67526 69027 81226 207
Additions Other Than Through Business Combinations Investment Property Fair Value Model    67 563     
Average Number Employees During Period   8877555
Creditors   42 60428 30986 46328 38140 37941 07639 401
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 433  3 652 3 280
Disposals Investment Property Fair Value Model     131 551264 943  222 985
Disposals Property Plant Equipment    16 433  3 652 3 280
Fixed Assets941 620940 373930 445924 0791 004 103885 323625 640597 687609 420390 954
Increase From Depreciation Charge For Year Property Plant Equipment    3 1413 9274 0951 6671 1221 675
Investment Property   858 226925 789794 238529 295529 295529 295306 310
Investment Property Fair Value Model   858 226925 789794 238529 295529 295529 295306 310
Investments Fixed Assets   65 71372 31286 22995 08567 07978 79082 823
Net Current Assets Liabilities106 672196 294242 801286 391177 894193 140407 599529 614560 631791 535
Other Creditors   27 22619 69272 95616 04910 92622 05111 745
Other Investments Other Than Loans   65 71372 31286 22995 08567 07978 79082 823
Other Taxation Social Security Payable   15 3788 61713 50711 24128 36217 93426 553
Property Plant Equipment Gross Cost   34 08526 65529 43629 93528 00329 14728 028
Total Additions Including From Business Combinations Property Plant Equipment    9 0032 7814991 7201 1442 161
Total Assets Less Current Liabilities1 048 2921 136 6671 173 2461 210 4701 181 9971 078 4631 033 2391 127 3011 170 0511 182 489
Trade Debtors Trade Receivables   7 0045 3656 8474 01513 82410 35112 163
Trade Creditors Trade Payables      1 0911 0911 0911 103
Accruals Deferred Income4 3004 7004 0005 000      
Creditors Due Within One Year61 71762 55846 57237 604      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search