Durotan Limited BUCKINGHAM


Founded in 1968, Durotan, classified under reg no. 00937171 is an active company. Currently registered at West House MK18 1HE, Buckingham the company has been in the business for fifty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 4th Jan 2012 Durotan Limited is no longer carrying the name Merati.

The firm has 2 directors, namely Christopher C., Regan G.. Of them, Regan G. has been with the company the longest, being appointed on 4 January 2012 and Christopher C. has been with the company for the least time - from 5 January 2016. 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.

Durotan Limited Address / Contact

Office Address West House
Office Address2 West Street
Town Buckingham
Post code MK18 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937171
Date of Incorporation Tue, 13th Aug 1968
Industry Other construction installation
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Christopher C.

Position: Director

Appointed: 05 January 2016

Regan G.

Position: Director

Appointed: 04 January 2012

Julie W.

Position: Secretary

Appointed: 01 March 2016

Resigned: 12 April 2017

David W.

Position: Secretary

Appointed: 01 March 2016

Resigned: 12 April 2017

William H.

Position: Secretary

Appointed: 22 July 2013

Resigned: 01 March 2016

Liam H.

Position: Director

Appointed: 04 January 2012

Resigned: 31 May 2016

David W.

Position: Director

Appointed: 18 July 2006

Resigned: 04 June 2013

David W.

Position: Secretary

Appointed: 18 July 2006

Resigned: 04 June 2013

David W.

Position: Secretary

Appointed: 16 October 1997

Resigned: 16 October 1997

Liam H.

Position: Secretary

Appointed: 20 September 1994

Resigned: 18 July 2006

Julie W.

Position: Director

Appointed: 19 July 1991

Resigned: 04 June 2013

David W.

Position: Director

Appointed: 19 July 1991

Resigned: 20 September 1994

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Durotan Holdings Limited from Buckingham, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Julie W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Durotan Holdings Limited

West House West Street, Buckingham, MK18 1HE, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House England And Wales
Registration number 10573083
Notified on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julie W.

Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Merati January 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth523 351693 647846 211       
Balance Sheet
Cash Bank In Hand258 6851 289 9081 179 962       
Cash Bank On Hand  1 179 9621 835 889474 792301 365186 1951 425 6951 169 5481 131 083
Current Assets2 019 5482 088 1962 302 0362 571 1102 513 1332 497 4492 687 4733 673 4883 354 4232 264 304
Debtors1 742 453386 6041 109 793717 3402 023 7192 185 2422 480 3652 227 3392 164 0041 112 046
Net Assets Liabilities  846 2111 236 2341 267 5421 271 8491 279 3311 302 6951 394 010454 903
Net Assets Liabilities Including Pension Asset Liability523 351693 647846 211       
Other Debtors  687 134321 2951 000568 816610 523453 306690 464559 293
Property Plant Equipment  81 62863 17357 00942 07745 88236 87827 39637 872
Stocks Inventory18 410411 684624 238       
Tangible Fixed Assets81 13882 30981 628       
Total Inventories  12 28117 88114 62210 84220 91320 45420 87121 175
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve522 351692 647845 211       
Shareholder Funds523 351693 647846 211       
Other
Accounting Period Subsidiary2 0132 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment  111 600113 804140 591131 253148 274147 570163 378176 188
Amounts Owed By Group Undertakings  156 115 1 251 9061 266 2531 384 9971 371 9801 223 951291 720
Amounts Owed To Group Undertakings   1 93610010077 30294245 48734 734
Average Number Employees During Period  2223242427262326
Creditors  21 08110 5935978 85917 867738 030315 758231 057
Creditors Due After One Year 8 90021 081       
Creditors Due Within One Year1 594 8961 482 9991 529 773       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 9866 71633 3806 00023 082 10 542
Disposals Property Plant Equipment   25 98618 59236 4956 00023 299 11 000
Finance Lease Liabilities Present Value Total  21 08110 5935978 85917 86719 3647 39020 069
Fixed Assets98 69997 35095 02965 21459 05044 11847 92338 91929 82740 303
Increase From Depreciation Charge For Year Property Plant Equipment   28 19033 50324 04223 02122 37815 80823 352
Investments Fixed Assets17 56115 04113 4012 0412 0412 0412 0412 0412 4312 431
Net Current Assets Liabilities424 652605 197772 2631 181 6131 209 0891 236 5901 249 2752 001 8061 679 941645 657
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Other Creditors  293 180393 005298 845218 937219 893413 587356 872530 565
Other Taxation Social Security Payable  132 173237 23692 08996 318189 171248 200104 567102 429
Par Value Share 11 111111
Property Plant Equipment Gross Cost  193 228176 977197 600173 330194 156184 448190 774214 060
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 35 94152 554       
Tangible Fixed Assets Cost Or Valuation190 535222 576193 228       
Tangible Fixed Assets Depreciation109 397140 267111 600       
Tangible Fixed Assets Depreciation Charged In Period 31 84553 216       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 97581 883       
Tangible Fixed Assets Disposals 3 90081 902       
Total Additions Including From Business Combinations Property Plant Equipment   9 73539 21512 22526 82613 5916 32634 286
Total Assets Less Current Liabilities523 351702 547867 2921 246 8271 268 1391 280 7081 297 1982 040 7251 709 768685 960
Trade Creditors Trade Payables  1 093 857748 731905 581941 888943 365835 8051 058 203842 852
Trade Debtors Trade Receivables  266 544396 045116 735350 173484 845402 053249 589261 033
Advances Credits Directors 3 323        
Advances Credits Made In Period Directors 3 323        
Bank Borrowings       879 999405 747308 367
Bank Borrowings Overdrafts       718 666308 368210 988
Total Borrowings      26 334911 178425 111339 124

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements