DUFAYLITE DEVELOPMENTS LIMITED

DUFAYLITE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUFAYLITE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00556002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUFAYLITE DEVELOPMENTS LIMITED?

    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing

    Where is DUFAYLITE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUFAYLITE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DUFAYLITE DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2025
    Next Confirmation Statement DueMar 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2024
    OverdueYes

    What are the latest filings for DUFAYLITE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Appointment of Mr John Dudley Watkinson as a director on Sep 30, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Statement of capital following an allotment of shares on Mar 21, 2024

    • Capital: GBP 50,350
    4 pagesSH01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Registration of charge 005560020015, created on Oct 04, 2023

    9 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer the property, approved 20/06/2023
    RES13

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Registration of charge 005560020014, created on Jun 23, 2023

    49 pagesMR01

    Cessation of Ashley John Moscrop as a person with significant control on May 03, 2023

    1 pagesPSC07

    Cessation of Anthony Moscrop as a person with significant control on May 03, 2023

    1 pagesPSC07

    Notification of Dufaylite Group Limited as a person with significant control on May 03, 2023

    2 pagesPSC02

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Cessation of Ande Wick as a person with significant control on Mar 02, 2021

    1 pagesPSC07

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ande Wick as a director on Mar 02, 2021

    1 pagesTM01

    Who are the officers of DUFAYLITE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSCROP, Anthony
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Secretary
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    183584900001
    BEWLEY, Thomas Harold
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Director
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    EnglandBritishOperations Director255917050001
    MOSCROP, Anthony
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Director
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    EnglandBritishDirector829680004
    MOSCROP, Ashley John
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Director
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    United KingdomBritishDirector195481830001
    WATKINSON, John Dudley
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Director
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    EnglandBritishCompany Director217791110001
    BURNELL, Michael
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Secretary
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    BritishFinance Director116737140001
    WILLIAMSON, James
    26 Wordsworth Avenue
    Eaton Socon
    PE19 7RE St. Neots
    Cambridgeshire
    Secretary
    26 Wordsworth Avenue
    Eaton Socon
    PE19 7RE St. Neots
    Cambridgeshire
    British73541000001
    ASHFORD, Leslie Ernest Thomas
    27 Beckenham Road
    BR4 0QR West Wickham
    Kent
    Director
    27 Beckenham Road
    BR4 0QR West Wickham
    Kent
    EnglandBritishDirector398670001
    BARTLETT, Steven William
    4 Highfield Gardens
    Godley
    SK14 2PT Hyde
    Cheshire
    Director
    4 Highfield Gardens
    Godley
    SK14 2PT Hyde
    Cheshire
    EnglandBritishManaging Director1320900002
    BURNELL, Michael
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Director
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    United KingdomBritishFinance Director116737140001
    COLES, Michael John
    The Cottage The Green
    Woodwalton
    PE17 5YN Huntingdon
    Cambridgeshire
    Director
    The Cottage The Green
    Woodwalton
    PE17 5YN Huntingdon
    Cambridgeshire
    BritishDirector37643930001
    HARPER, Peter Joseph
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    Director
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    United KingdomBritishDirector133340001
    LEWIS, Ronald Frederick John
    2 The Hives
    St Neots Road Eaton Ford
    PE19 3SJ St Neots
    Cambridgeshire
    Director
    2 The Hives
    St Neots Road Eaton Ford
    PE19 3SJ St Neots
    Cambridgeshire
    BritishDirector6433220002
    MATHSON, Brian John
    17 Abbots Close
    Ramsey
    PE17 1UZ Huntingdon
    Cambridgeshire
    Director
    17 Abbots Close
    Ramsey
    PE17 1UZ Huntingdon
    Cambridgeshire
    BritishDirector6434150001
    STEWART, Ian
    Ross Cottage Common Lane
    Hemmingford Abbots
    PE18 9AN Huntingdon
    Cambridgeshire
    Director
    Ross Cottage Common Lane
    Hemmingford Abbots
    PE18 9AN Huntingdon
    Cambridgeshire
    BritishDirector37746850001
    THOMAS, Christopher John
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    Director
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    United KingdomBritishDirector37235920002
    THWAITES, Peter John
    3 Meadow View
    St Neots
    PE19 4TP Huntingdon
    Cambridgeshire
    Director
    3 Meadow View
    St Neots
    PE19 4TP Huntingdon
    Cambridgeshire
    BritishDirector6433230001
    WICK, Ande
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Director
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    EnglandBritishDirector53225890006
    WILKINSON, Neil Freeman
    Larkswood Jordans Way
    Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Larkswood Jordans Way
    Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector638810003
    WILLIAMSON, James
    26 Wordsworth Avenue
    Eaton Socon
    PE19 7RE St. Neots
    Cambridgeshire
    Director
    26 Wordsworth Avenue
    Eaton Socon
    PE19 7RE St. Neots
    Cambridgeshire
    BritishDirector73541000001

    Who are the persons with significant control of DUFAYLITE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dufaylite Group Limited
    Rd
    St Neots
    PE19 1QW Hunts
    Cromwell
    United Kingdom
    May 03, 2023
    Rd
    St Neots
    PE19 1QW Hunts
    Cromwell
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03956026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Anthony Moscrop
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Oct 01, 2016
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ashley John Moscrop
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Oct 01, 2016
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ande Wick
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Oct 01, 2016
    Cromwell Rd
    St Neots
    PE19 1QW Hunts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0