ALEXANDER DUCKHAM & CO.,LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER DUCKHAM & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00162738

Incorporation date

13/01/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Batley Business Park, Technology Drive, Batley, West Yorkshire WF17 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1920)
dot icon17/03/2026
Termination of appointment of Michael Winston Bewsey as a director on 2026-03-03
dot icon05/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon05/12/2025
Change of details for Mr Jabir Ali Sheth as a person with significant control on 2025-05-05
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Director's details changed for Mr Michael Winston Bewsey on 2024-04-01
dot icon28/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon14/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Registered office address changed from 70 Technology Drive Batley WF17 6ER England to 70 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 2023-06-13
dot icon12/04/2023
Appointment of Mr Michael Winston Bewsey as a director on 2023-04-03
dot icon05/12/2022
Registered office address changed from 69/70 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 70 Technology Drive Batley WF17 6ER on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon20/04/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon05/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Notification of Zain Holdings Limited as a person with significant control on 2016-07-22
dot icon04/02/2019
Registration of charge 001627380001, created on 2019-01-29
dot icon29/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/08/2016
Appointment of Mr Jabir Sheth as a director
dot icon17/08/2016
Appointment of Mr Jabir Ali Sheth as a director on 2016-08-02
dot icon11/08/2016
Termination of appointment of Ralph Rex Hewins as a director on 2016-08-02
dot icon11/08/2016
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 69/70 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 2016-08-11
dot icon11/08/2016
Termination of appointment of Frederick Malcolm Neil Sutton as a director on 2016-08-02
dot icon11/08/2016
Appointment of Maqsud Patel as a secretary on 2016-08-02
dot icon11/08/2016
Termination of appointment of Sunbury Secretaries Limited as a secretary on 2016-08-02
dot icon11/08/2016
Appointment of Maqsud Patel as a director on 2016-08-02
dot icon10/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/02/2016
Appointment of Frederick Malcolm Neil Sutton as a director on 2016-02-10
dot icon10/02/2016
Termination of appointment of Lynn Paul Waterman as a director on 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/08/2013
Appointment of Mr. Lynn Paul Waterman as a director
dot icon31/07/2013
Termination of appointment of Michael Johnson as a director
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon27/09/2012
Statement by directors
dot icon27/09/2012
Solvency statement dated 21/09/12
dot icon27/09/2012
Statement of capital on 2012-09-27
dot icon27/09/2012
Resolutions
dot icon03/08/2012
Termination of appointment of Peter Mather as a director
dot icon03/08/2012
Appointment of Mr Ralph Rex Hewins as a director
dot icon03/08/2012
Appointment of Mr. Michael Johnson as a director
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon30/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon01/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Mark Tucker as a director
dot icon24/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/11/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Rebecca Wright as a secretary
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon28/10/2009
Secretary's details changed for Rebecca Jayne Wright on 2009-10-01
dot icon20/10/2009
Director's details changed for Mark John Tucker on 2009-10-01
dot icon20/10/2009
Director's details changed for Peter James Mather on 2009-10-01
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 01/11/08; full list of members
dot icon16/10/2008
Resolutions
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Appointment terminated director john sargeant
dot icon08/11/2007
Return made up to 01/11/07; full list of members
dot icon03/10/2007
Memorandum and Articles of Association
dot icon03/10/2007
Resolutions
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 01/11/06; full list of members
dot icon21/11/2006
Director resigned
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Amended full accounts made up to 2004-12-31
dot icon23/05/2006
Secretary's particulars changed
dot icon18/04/2006
Director's particulars changed
dot icon05/01/2006
New director appointed
dot icon21/12/2005
Return made up to 01/11/05; full list of members
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/12/2004
Return made up to 01/11/04; full list of members
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
Secretary resigned
dot icon10/08/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon27/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/02/2004
Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES
dot icon28/11/2003
Return made up to 01/11/03; full list of members
dot icon27/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/03/2003
Secretary's particulars changed
dot icon20/11/2002
Return made up to 01/11/02; full list of members
dot icon24/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/11/2001
Return made up to 05/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon27/11/2000
Return made up to 05/11/00; full list of members
dot icon26/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/09/2000
Resolutions
dot icon02/12/1999
Return made up to 05/11/99; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/07/1999
Resolutions
dot icon13/01/1999
Return made up to 05/11/98; full list of members
dot icon13/01/1999
Secretary resigned
dot icon05/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/06/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Resolutions
dot icon30/04/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon11/01/1998
Full accounts made up to 1996-12-31
dot icon03/12/1997
Return made up to 05/11/97; full list of members
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
Secretary resigned
dot icon21/08/1997
New secretary appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon04/05/1997
Registered office changed on 04/05/97 from: 100 breakspear way hemel hempstead herts HP2 4UL
dot icon15/11/1996
Return made up to 05/11/96; full list of members
dot icon25/10/1996
Director resigned
dot icon25/10/1996
New director appointed
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
New director appointed
dot icon16/11/1995
Return made up to 05/11/95; full list of members
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 05/11/94; full list of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
New director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon29/11/1993
Return made up to 12/11/93; full list of members
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon08/10/1993
Director resigned
dot icon09/07/1993
Secretary resigned
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon11/01/1993
New secretary appointed;director resigned
dot icon23/11/1992
Return made up to 12/11/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
Director resigned;new director appointed
dot icon25/03/1992
Director resigned;new director appointed
dot icon05/03/1992
Director resigned
dot icon26/02/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon25/11/1991
Return made up to 12/11/91; no change of members
dot icon14/10/1991
New director appointed
dot icon09/08/1991
Full accounts made up to 1990-12-31
dot icon20/11/1990
Return made up to 12/11/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon04/06/1990
Director resigned;new director appointed
dot icon13/12/1989
New director appointed
dot icon23/11/1989
Return made up to 10/11/89; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon24/08/1989
Memorandum and Articles of Association
dot icon15/08/1989
Director resigned
dot icon07/08/1989
Resolutions
dot icon05/06/1989
New director appointed
dot icon31/05/1989
Director resigned;new director appointed
dot icon03/03/1989
Director resigned
dot icon05/01/1989
Location of register of members
dot icon19/12/1988
Registered office changed on 19/12/88 from: 171 victoria street london SW1E 5NL
dot icon18/11/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 28/09/88; full list of members
dot icon02/11/1988
Director resigned
dot icon14/04/1988
Declaration of satisfaction of mortgage/charge
dot icon01/02/1988
Director resigned;new director appointed
dot icon01/02/1988
New director appointed
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 29/06/87; full list of members
dot icon22/06/1987
30/06/86 full list
dot icon23/07/1986
Full accounts made up to 1985-12-31
dot icon12/06/1984
Registered office changed on 12/06/84 from: registered office changed
dot icon14/06/1983
Accounts made up to 1982-12-31
dot icon07/06/1971
Registered office changed on 07/06/71 from: registered office changed
dot icon13/01/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Maqsud Dawood
Director
02/08/2016 - Present
33
Steeples, Adrian
Director
01/04/2004 - 16/07/2007
25
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - 02/08/2016
101
Mumford, John Graham, Dr
Director
16/03/1998 - 06/10/2006
29
Moorhouse, Christopher John
Director
15/10/1996 - 16/03/1998
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALEXANDER DUCKHAM & CO.,LIMITED

ALEXANDER DUCKHAM & CO.,LIMITED is an(a) Active company incorporated on 13/01/1920 with the registered office located at 70 Batley Business Park, Technology Drive, Batley, West Yorkshire WF17 6ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER DUCKHAM & CO.,LIMITED?

toggle

ALEXANDER DUCKHAM & CO.,LIMITED is currently Active. It was registered on 13/01/1920 .

Where is ALEXANDER DUCKHAM & CO.,LIMITED located?

toggle

ALEXANDER DUCKHAM & CO.,LIMITED is registered at 70 Batley Business Park, Technology Drive, Batley, West Yorkshire WF17 6ER.

What does ALEXANDER DUCKHAM & CO.,LIMITED do?

toggle

ALEXANDER DUCKHAM & CO.,LIMITED operates in the Other treatment of petroleum products (excluding petrochemicals manufacture) (19.20/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER DUCKHAM & CO.,LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Michael Winston Bewsey as a director on 2026-03-03.