DUFAYLITE DEVELOPMENTS LIMITED
Overview
| Company Name | DUFAYLITE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00556002 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DUFAYLITE DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DUFAYLITE DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for DUFAYLITE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||||||||||||||||||
Appointment of Mr John Dudley Watkinson as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2024
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||||||||||
Registration of charge 005560020015, created on Oct 04, 2023 | 9 pages | MR01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 005560020014, created on Jun 23, 2023 | 49 pages | MR01 | ||||||||||||||||||
Cessation of Ashley John Moscrop as a person with significant control on May 03, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Anthony Moscrop as a person with significant control on May 03, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Dufaylite Group Limited as a person with significant control on May 03, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||||||||||
Cessation of Ande Wick as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Who are the officers of DUFAYLITE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSCROP, Anthony | Secretary | Cromwell Rd St Neots PE19 1QW Hunts | 183584900001 | |||||||
| BEWLEY, Thomas Harold | Director | Cromwell Rd St Neots PE19 1QW Hunts | England | British | 255917050001 | |||||
| MOSCROP, Anthony | Director | Cromwell Rd St Neots PE19 1QW Hunts | England | British | 829680004 | |||||
| MOSCROP, Ashley John | Director | Cromwell Rd St Neots PE19 1QW Hunts | United Kingdom | British | 195481830001 | |||||
| WATKINSON, John Dudley | Director | Cromwell Rd St Neots PE19 1QW Hunts | England | British | 217791110001 | |||||
| BURNELL, Michael | Secretary | Cromwell Rd St Neots PE19 1QW Hunts | British | 116737140001 | ||||||
| WILLIAMSON, James | Secretary | 26 Wordsworth Avenue Eaton Socon PE19 7RE St. Neots Cambridgeshire | British | 73541000001 | ||||||
| ASHFORD, Leslie Ernest Thomas | Director | 27 Beckenham Road BR4 0QR West Wickham Kent | England | British | 398670001 | |||||
| BARTLETT, Steven William | Director | 4 Highfield Gardens Godley SK14 2PT Hyde Cheshire | England | British | 1320900002 | |||||
| BURNELL, Michael | Director | Cromwell Rd St Neots PE19 1QW Hunts | United Kingdom | British | 116737140001 | |||||
| COLES, Michael John | Director | The Cottage The Green Woodwalton PE17 5YN Huntingdon Cambridgeshire | British | 37643930001 | ||||||
| HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | 133340001 | |||||
| LEWIS, Ronald Frederick John | Director | 2 The Hives St Neots Road Eaton Ford PE19 3SJ St Neots Cambridgeshire | British | 6433220002 | ||||||
| MATHSON, Brian John | Director | 17 Abbots Close Ramsey PE17 1UZ Huntingdon Cambridgeshire | British | 6434150001 | ||||||
| STEWART, Ian | Director | Ross Cottage Common Lane Hemmingford Abbots PE18 9AN Huntingdon Cambridgeshire | British | 37746850001 | ||||||
| THOMAS, Christopher John | Director | Whateley House 9 Wheatley Green Four Oaks B74 2RL Sutton Coldfield West Midlands | United Kingdom | British | 37235920002 | |||||
| THWAITES, Peter John | Director | 3 Meadow View St Neots PE19 4TP Huntingdon Cambridgeshire | British | 6433230001 | ||||||
| WICK, Ande | Director | Cromwell Rd St Neots PE19 1QW Hunts | England | British | 53225890006 | |||||
| WILKINSON, Neil Freeman | Director | Larkswood Jordans Way Jordans HP9 2SP Beaconsfield Buckinghamshire | United Kingdom | British | 638810003 | |||||
| WILLIAMSON, James | Director | 26 Wordsworth Avenue Eaton Socon PE19 7RE St. Neots Cambridgeshire | British | 73541000001 |
Who are the persons with significant control of DUFAYLITE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dufaylite Group Limited | May 03, 2023 | Rd St Neots PE19 1QW Hunts Cromwell United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Moscrop | Oct 01, 2016 | Cromwell Rd St Neots PE19 1QW Hunts | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ashley John Moscrop | Oct 01, 2016 | Cromwell Rd St Neots PE19 1QW Hunts | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ande Wick | Oct 01, 2016 | Cromwell Rd St Neots PE19 1QW Hunts | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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