T. M. DUCHE & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

10/12/2410 December 2024 Change of details for Mr Andrew Cameron Gilchrist Dick as a person with significant control on 2024-12-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Registration of charge 025927140012, created on 2024-01-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Director's details changed for Mr Andrew Cameron Gilchrist Dick on 2023-12-01

View Document

05/12/235 December 2023 Secretary's details changed for Mr Andrew Cameron Gilchrist Dick on 2023-12-01

View Document

05/12/235 December 2023 Director's details changed for Mr Warren Gilchrist Dick on 2023-12-01

View Document

11/10/2311 October 2023 Satisfaction of charge 025927140011 in full

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Appointment of Mr Stephen Dennis Justice as a director on 2023-05-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registered office address changed from Glasshouse Alderley Park Congleton Road Alderley Edge Cheshire SK10 4ZE United Kingdom to Station House Adams Hill Knutsford WA16 6DN on 2022-12-09

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registration of charge 025927140011, created on 2022-01-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Registered office address changed from Glasshouse Alderley Park Congelton Road Nether Alderley Cheshire SK10 4ZE England to Glasshouse Alderley Park Congleton Road Alderley Edge Cheshire SK10 4ZE on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from 16 Hall Road Wilmslow Cheshire SK9 5BN to Glasshouse Alderley Park Congelton Road Nether Alderley Cheshire SK10 4ZE on 2021-12-10

View Document

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025927140009

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA DICK

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

23/10/1823 October 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025927140007

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025927140008

View Document

10/02/1410 February 2014 07/03/13 STATEMENT OF CAPITAL GBP 702000

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 07/03/13 STATEMENT OF CAPITAL GBP 252000

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA GILCHRIST DICK / 01/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON GILCHRIST DICK / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CAMERON GILCHRIST DICK / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GILCHRIST DICK / 01/10/2009

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 16A HALL ROAD WILMSLOW CHESHIRE SK9 5BN

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: FORD LANE PENDLETON SALFORD M6 6PB

View Document

11/02/0211 February 2002

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/12/01

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 AUDITOR'S RESIGNATION

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/01/9419 January 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 06/01/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 £ NC 500000/1000000 15/0

View Document

28/04/9128 April 1991 NC INC ALREADY ADJUSTED 15/04/91

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/91

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: CALVERTS BUILDINGS 50, BOROUGH HIGH STREET LONDON SE1 1XW

View Document

13/03/9113 March 1991 CERTIFICATE OF INCORPORATION

View Document

13/03/9113 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company