DUCKER & SON LIMITED - OXFORD
Company Profile | Company Filings |
Overview
DUCKER & SON LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
DUCKER & SON LIMITED was incorporated 71 years ago on 04/10/1952 and has the registered number: 00512039. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DUCKER & SON LIMITED was incorporated 71 years ago on 04/10/1952 and has the registered number: 00512039. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DUCKER & SON LIMITED - OXFORD
This company is listed in the following categories:
47721 - Retail sale of footwear in specialised stores
47721 - Retail sale of footwear in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
30 ST. GILES
OXFORD
OX1 3LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLIN RICHARD SUTTON | Mar 1933 | British | Director | 1996-09-26 | CURRENT |
HILARY DYER DERRYMAN | Feb 1940 | British | Director | 2006-10-05 | CURRENT |
GILLIAN COVELL SUTTON | Mar 1937 | British | Director | 2006-10-05 UNTIL 2015-12-16 | RESIGNED |
MR STEPHEN GEORGE PURVES | May 1942 | British | Director | RESIGNED | |
MR GEORGE RAMSAY PURVES | Jan 1946 | British | Director | RESIGNED | |
MR FRANK EDWARD MAYHEW DUCKER | May 1999 | British | Director | RESIGNED | |
MRS DOROTHEA COVELL BLACKMORE | Dec 1908 | British | Director | RESIGNED | |
ROBERT HARVEY AVERY | Aug 1945 | British | Director | 2006-09-01 UNTIL 2019-04-15 | RESIGNED |
MRS ISOBEL ROSE AVERY | May 1956 | United Kingdom | Director | 2015-08-11 UNTIL 2019-04-15 | RESIGNED |
BRENDA JANET PURVES | Secretary | 1992-10-08 UNTIL 2006-08-31 | RESIGNED | ||
MR GEORGE HENRY HAYNES | Secretary | RESIGNED | |||
ISOBEL ROSE AVERY | May 1956 | British | Secretary | 2006-09-01 UNTIL 2019-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Gillian Covell Sutton | 2016-04-06 - 2016-04-06 | 3/1937 | Honiton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Hilary Dyer Derryman | 2016-04-06 | 2/1940 | Honiton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Colin Richard Sutton | 2016-04-06 | 3/1933 | Honiton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ducker & Son Limited - Period Ending 2023-03-31 | 2023-11-11 | 31-03-2023 | £6,000 equity |
Ducker & Son Limited - Period Ending 2022-03-31 | 2022-12-03 | 31-03-2022 | £6,000 equity |
Ducker & Son Limited - Period Ending 2021-03-31 | 2021-12-15 | 31-03-2021 | £6,000 equity |
Ducker & Son Limited - Period Ending 2020-03-31 | 2021-03-27 | 31-03-2020 | £6,000 equity |
Ducker and Son Limited - Period Ending 2019-03-31 | 2019-04-16 | 31-03-2019 | £110,005 Cash £6,000 equity |
Ducker and Son Limited - Period Ending 2018-03-31 | 2018-12-21 | 31-03-2018 | £132,222 Cash £125,875 equity |
Ducker and Son Limited - Period Ending 2017-03-31 | 2017-12-22 | 31-03-2017 | £168,292 Cash £161,636 equity |
Ducker and Son Limited - Period Ending 2016-03-31 | 2016-09-29 | 31-03-2016 | £56,952 Cash £149,791 equity |
Ducker and Son Limited - Period Ending 2015-03-31 | 2015-10-10 | 31-03-2015 | £116,829 Cash £177,397 equity |
Ducker and Son Limited - Period Ending 2014-03-31 | 2014-12-03 | 31-03-2014 | £104,610 Cash £191,443 equity |