Duff Morgan & Vermont (holdings) Limited NORWICH


Duff Morgan & Vermont (holdings) started in year 1923 as Private Limited Company with registration number 00192743. The Duff Morgan & Vermont (holdings) company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in Norwich at 34 - 38 Whiffler Road. Postal code: NR3 2AZ.

At present there are 3 directors in the the firm, namely Frederick B., Penelope B. and David B.. In addition one secretary - Kathleen S. - is with the company. At present 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.

Duff Morgan & Vermont (holdings) Limited Address / Contact

Office Address 34 - 38 Whiffler Road
Town Norwich
Post code NR3 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00192743
Date of Incorporation Thu, 27th Sep 1923
Industry Activities of head offices
End of financial Year 30th December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Kathleen S.

Position: Secretary

Appointed: 28 March 2023

Frederick B.

Position: Director

Appointed: 02 January 2018

Penelope B.

Position: Director

Appointed: 09 September 2002

David B.

Position: Director

Appointed: 15 January 1993

Keith M.

Position: Secretary

Appointed: 16 August 2022

Resigned: 27 March 2023

Chloe C.

Position: Secretary

Appointed: 09 November 2020

Resigned: 16 August 2022

Tim S.

Position: Secretary

Appointed: 20 February 2020

Resigned: 09 November 2020

Danny V.

Position: Secretary

Appointed: 06 May 2019

Resigned: 19 February 2020

Jason C.

Position: Secretary

Appointed: 01 November 2016

Resigned: 06 May 2019

James L.

Position: Secretary

Appointed: 31 March 2014

Resigned: 01 November 2016

Fergus B.

Position: Director

Appointed: 11 October 2005

Resigned: 29 April 2014

Damian D.

Position: Secretary

Appointed: 15 January 1993

Resigned: 31 March 2014

Elyned B.

Position: Director

Appointed: 15 January 1993

Resigned: 31 March 2010

Charles B.

Position: Director

Appointed: 15 January 1993

Resigned: 31 December 2014

John B.

Position: Director

Appointed: 15 January 1993

Resigned: 09 July 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Penelope B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David B.

Notified on 15 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Penelope B.

Notified on 15 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (33 pages)

Company search