Duerden Bros. Limited PRESTON


Duerden Bros started in year 1934 as Private Limited Company with registration number 00293137. The Duerden Bros company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Preston at Parker Lane Parker Lane. Postal code: PR4 4JX.

There is a single director in the firm at the moment - James D., appointed on 13 February 1993. In addition, a secretary was appointed - James D., appointed on 31 December 1999. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter D. who worked with the the firm until 31 December 1999.

This company operates within the PR3 0ZQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0034233 . It is located at Sunnydale Nurseries, Garstang Road, Preston with a total of 8 cars. It has two locations in the UK.

Duerden Bros. Limited Address / Contact

Office Address Parker Lane Parker Lane
Office Address2 Whitestake
Town Preston
Post code PR4 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00293137
Date of Incorporation Wed, 17th Oct 1934
Industry Growing of vegetables and melons, roots and tubers
Industry Growing of other perennial crops
End of financial Year 31st October
Company age 90 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

James D.

Position: Secretary

Appointed: 31 December 1999

James D.

Position: Director

Appointed: 13 February 1993

Paul D.

Position: Director

Resigned: 16 July 2018

Peter D.

Position: Secretary

Appointed: 21 October 1997

Resigned: 31 December 1999

John D.

Position: Director

Appointed: 06 April 1995

Resigned: 21 October 1997

Howard D.

Position: Director

Appointed: 13 February 1993

Resigned: 27 March 2008

Jean D.

Position: Director

Appointed: 13 February 1993

Resigned: 21 October 1997

Susan D.

Position: Director

Appointed: 13 February 1993

Resigned: 31 December 1999

James D.

Position: Director

Appointed: 13 February 1993

Resigned: 21 October 1997

Peter D.

Position: Director

Appointed: 13 February 1993

Resigned: 16 March 1998

David D.

Position: Director

Appointed: 13 February 1993

Resigned: 16 March 1998

Glenys D.

Position: Director

Appointed: 13 February 1993

Resigned: 30 April 1998

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is James D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James D.

Notified on 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul D.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth301 522334 275384 954      
Balance Sheet
Cash Bank On Hand   482 2385 9253233465567 897
Current Assets311 813412 175542 8381 754 512722 287813 447668 187742 067712 535
Debtors232 746317 258455 1061 230 882676 158770 074636 552693 991657 638
Net Assets Liabilities   1 523 105667 069697 993507 874618 262745 320
Other Debtors    451 344537 953403 434365 069324 135
Property Plant Equipment   311 129498 305451 542647 315621 789708 847
Total Inventories   41 39240 20443 05031 28947 520 
Cash Bank In Hand28 28241 13235 820      
Net Assets Liabilities Including Pension Asset Liability301 522334 275384 954      
Stocks Inventory50 78553 78551 912      
Tangible Fixed Assets398 336323 627288 744      
Reserves/Capital
Called Up Share Capital4 7724 7724 772      
Profit Loss Account Reserve185 439254 126304 805      
Shareholder Funds301 522334 275384 954      
Other
Accumulated Depreciation Impairment Property Plant Equipment   401 130419 798485 198569 634655 882732 065
Additions Other Than Through Business Combinations Property Plant Equipment    253 60732 037280 20963 889181 741
Average Number Employees During Period    1413141715
Bank Borrowings Overdrafts     76 000220 908185 068122 649
Creditors   19 70821 45183 012245 543193 582122 649
Dividends Paid   51 77125 000    
Finance Lease Liabilities Present Value Total   19 70821 4517 01224 6358 514 
Increase From Depreciation Charge For Year Property Plant Equipment    66 43168 04384 43687 51578 804
Net Current Assets Liabilities74 950145 273112 0101 254 883236 914374 512152 502240 415226 567
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    47 7632 643 1 2672 621
Other Disposals Property Plant Equipment    47 76313 400 3 16718 500
Other Taxation Social Security Payable   157 851122 28426 0113 94236 49459 007
Payments To Acquire Own Shares    -812 000    
Profit Loss   1 189 922-19 03630 924   
Property Plant Equipment Gross Cost   712 259918 103936 7401 216 9491 277 6711 440 912
Provisions For Liabilities Balance Sheet Subtotal   23 19946 69945 04946 40050 36067 445
Redemption Shares Decrease In Equity    -2 386    
Total Assets Less Current Liabilities473 286468 900400 7541 566 012735 219826 054799 817862 204935 414
Trade Creditors Trade Payables   256 713260 976327 055376 580290 537333 031
Trade Debtors Trade Receivables   246 061224 814232 121233 118328 922333 503
Creditors Due After One Year148 225114 625       
Creditors Due Within One Year236 863266 902430 828      
Fixed Assets398 336323 627288 744      
Instalment Debts Due After5 Years3 346        
Number Shares Allotted4 7724 7724 772      
Other Reserves10 22810 22810 228      
Par Value Share 11      
Provisions For Liabilities Charges23 53920 00015 800      
Revaluation Reserve101 08365 14965 149      
Value Shares Allotted4 7724 7724 772      

Transport Operator Data

Sunnydale Nurseries
Address Garstang Road , Little Eccleston , Great Eccleston
City Preston
Post code PR3 0ZQ
Vehicles 5
Sunnydale Nurseries
Address Parker Lane , Whitestake
City Preston
Post code PR4 4JX
Vehicles 3

Company filings

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

Company search

Advertisements