R Durtnell & Sons Limited WESTERHAM


R Durtnell & Sons started in year 1984 as Private Limited Company with registration number 01848570. The R Durtnell & Sons company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Westerham at Rectory Lane. Postal code: TN16 1JR. Since 29th December 2015 R Durtnell & Sons Limited is no longer carrying the name R Durtnell And Sons.

The firm has 2 directors, namely Alexander D., John D.. Of them, John D. has been with the company the longest, being appointed on 24 September 1991 and Alexander D. has been with the company for the least time - from 1 April 2008. 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 - Simon R. who worked with the the firm until 30 November 2019.

This company operates within the TN16 1JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0212183 . It is located at Collins Old Fencing Works, Junction High Street/main Road, Sevenoaks with a total of 12 carsand 3 trailers. It has three locations in the UK.

R Durtnell & Sons Limited Address / Contact

Office Address Rectory Lane
Office Address2 Brasted
Town Westerham
Post code TN16 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848570
Date of Incorporation Mon, 17th Sep 1984
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Alexander D.

Position: Director

Appointed: 01 April 2008

John D.

Position: Director

Appointed: 24 September 1991

James C.

Position: Director

Resigned: 31 January 2017

Robert N.

Position: Director

Appointed: 08 May 2015

Resigned: 31 January 2017

Simon R.

Position: Director

Appointed: 01 January 2009

Resigned: 30 November 2019

Simon R.

Position: Secretary

Appointed: 01 April 2008

Resigned: 30 November 2019

Peter B.

Position: Director

Appointed: 02 July 2007

Resigned: 31 May 2021

Matthew H.

Position: Director

Appointed: 02 July 2007

Resigned: 18 August 2017

Evan V.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2014

Robert N.

Position: Director

Appointed: 01 September 1994

Resigned: 31 May 2011

Paul M.

Position: Director

Appointed: 24 September 1991

Resigned: 31 March 2008

Geoffrey B.

Position: Director

Appointed: 24 September 1991

Resigned: 30 June 1997

David S.

Position: Director

Appointed: 24 September 1991

Resigned: 30 June 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is R Durtnell & Sons (Holdings) Limited from Westerham, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

R Durtnell & Sons (Holdings) Limited

Rectory Lane Rectory Lane, Brasted, Westerham, TN16 1JR, England

Legal authority English
Legal form Limited
Country registered England
Place registered England
Registration number 4375916
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

R Durtnell And Sons December 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand587 779269 48458 72138 797
Current Assets4 757 8831 754 418819 914116 536
Debtors4 149 5671 484 934761 19377 739
Other Debtors97 45997 459  
Property Plant Equipment134 54750 04725 362 
Total Inventories20 537   
Other
Accrued Liabilities Deferred Income121 815121 815121 81510 000
Accumulated Depreciation Impairment Property Plant Equipment864 469230 41099 63850 000
Amounts Recoverable On Contracts3 559 686985 461716 80844 739
Average Number Employees During Period43552
Corporation Tax Recoverable43 686   
Creditors11 773 2344 700 998819 915116 536
Finance Lease Liabilities Present Value Total193 15473 80010 6398 387
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 395 0001 302 0001 209 0001 116 000
Increase From Depreciation Charge For Year Property Plant Equipment 84 50024 68525 362
Net Current Assets Liabilities-7 015 351-2 946 580-1 
Other Creditors1 355 399522 80620 162 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 718 559155 45775 000
Other Disposals Property Plant Equipment 718 559155 45775 000
Other Taxation Social Security Payable395 47499 620153 59960 418
Prepayments Accrued Income246 266246 266  
Property Plant Equipment Gross Cost999 016280 457125 00050 000
Raw Materials Consumables20 537   
Total Assets Less Current Liabilities-6 880 804-2 896 53325 361 
Trade Creditors Trade Payables9 707 3923 882 957513 70037 731
Trade Debtors Trade Receivables202 470155 74844 38533 000

Transport Operator Data

Collins Old Fencing Works
Address Junction High Street/main Road , Seal
City Sevenoaks
Post code TN15 0AE
Vehicles 4
Trailers 1
Capel Courtyard & Land
Address Sychem Lane , Capel
City Tonbridge
Post code TN12 6TT
Vehicles 4
Trailers 1
Rectory Lane
Address Brasted
City Westerham
Post code TN16 1JR
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements