Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUO PROCESSING LIMITED
Company Information for

DUO PROCESSING LIMITED

SILVERDOWN HOUSE 5 SILVERDOWN OFFICE PARK, FAIR OAK CLOSE, CLYST HONITON, EXETER, DEVON, EX5 2UX,
Company Registration Number
05436232
Private Limited Company
Active

Company Overview

About Duo Processing Ltd
DUO PROCESSING LIMITED was founded on 2005-04-26 and has its registered office in Exeter. The organisation's status is listed as "Active". Duo Processing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUO PROCESSING LIMITED
 
Legal Registered Office
SILVERDOWN HOUSE 5 SILVERDOWN OFFICE PARK, FAIR OAK CLOSE
CLYST HONITON
EXETER
DEVON
EX5 2UX
Other companies in CV5
 
Previous Names
DUO MINERAL PROCESSING LIMITED14/11/2018
DUO CONTRACTING LIMITED25/11/2010
Filing Information
Company Number 05436232
Company ID Number 05436232
Date formed 2005-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB104141083  
Last Datalog update: 2024-03-06 10:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUO PROCESSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUO PROCESSING LIMITED
The following companies were found which have the same name as DUO PROCESSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Duo Processing LLC 95 N Emerson Street 601 Denver CO 80218 Good Standing Company formed on the 2014-09-02

Company Officers of DUO PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN HALL
Company Secretary 2005-04-26
OWEN STANLEY BOLT
Director 2016-12-23
SIMON JOHN HALL
Director 2017-01-12
TERENCE ROBERT LAST
Director 2017-09-04
ALEXANDER FRANKLIN MOSS
Director 2005-04-26
TREVOR JAMES SHAW
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRACKEN
Director 2016-08-01 2016-12-23
MICHELLA NADINE JONES
Director 2014-11-18 2016-12-23
LUKE SIMON TALBOT
Director 2016-08-01 2016-12-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-04-26 2005-04-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-04-26 2005-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN HALL PJTTB09 LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2015-06-23
SIMON JOHN HALL PJTTB10 LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Dissolved 2015-06-23
SIMON JOHN HALL DUO MANUFACTURING LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Dissolved 2017-01-31
SIMON JOHN HALL PJTTB08 LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Dissolved 2015-07-21
SIMON JOHN HALL EAST COAST AGGREGATES LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2017-01-31
OWEN STANLEY BOLT DUO MANUFACTURING LTD Director 2018-07-09 CURRENT 1975-12-12 Liquidation
OWEN STANLEY BOLT DUO MANUFACTURING (NI) LTD Director 2018-07-09 CURRENT 2014-04-24 Active - Proposal to Strike off
OWEN STANLEY BOLT MINERAL IMPROVEMENTS LIMITED Director 2018-07-09 CURRENT 1984-10-24 Active - Proposal to Strike off
OWEN STANLEY BOLT POWERSCREEN WASHING SYSTEMS LIMITED Director 2018-07-09 CURRENT 1989-02-24 Active
OWEN STANLEY BOLT DUO (EUROPE) PLC Director 2018-07-09 CURRENT 2005-03-04 Active - Proposal to Strike off
OWEN STANLEY BOLT DGH18 LTD Director 2018-05-17 CURRENT 2018-05-17 Active
OWEN STANLEY BOLT EXCAV8 LIMITED Director 2018-05-01 CURRENT 2015-01-23 Active
OWEN STANLEY BOLT JAB GET LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-08-15
OWEN STANLEY BOLT DMP ASSETS LTD Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
OWEN STANLEY BOLT DUO GROUP (U.K.) LTD Director 2014-04-01 CURRENT 2004-06-30 Active
OWEN STANLEY BOLT DUO OPERATIONS LIMITED Director 2014-04-01 CURRENT 2011-01-25 Active
OWEN STANLEY BOLT ASSET FINANCE EXCHANGE LIMITED Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2016-04-05
OWEN STANLEY BOLT JOINT FUNDING SOLUTIONS LTD Director 2006-08-09 CURRENT 2006-08-09 Active
TERENCE ROBERT LAST EBBSFLEET NOMINEE NO.1 LIMITED Director 2017-09-21 CURRENT 2009-11-25 Active
TERENCE ROBERT LAST EBBSFLEET INVESTMENT (GP) LIMITED Director 2015-10-26 CURRENT 2001-05-23 Active
TERENCE ROBERT LAST EBBSFLEET PROPERTY LIMITED Director 2015-07-10 CURRENT 2001-05-23 Active
TERENCE ROBERT LAST T R LAST SERVICES LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
TERENCE ROBERT LAST THE QMJ GROUP LIMITED Director 2004-05-06 CURRENT 1924-06-16 Active
ALEXANDER FRANKLIN MOSS POWERSCREEN PEGSON EQUIPMENT LIMITED Director 2006-08-21 CURRENT 2006-08-03 Active
ALEXANDER FRANKLIN MOSS PJTTB09 LIMITED Director 2005-04-27 CURRENT 2005-04-27 Dissolved 2015-06-23
ALEXANDER FRANKLIN MOSS PJTTB10 LIMITED Director 2005-04-26 CURRENT 2005-04-26 Dissolved 2015-06-23
ALEXANDER FRANKLIN MOSS DUO MANUFACTURING LIMITED Director 2005-04-26 CURRENT 2005-04-26 Dissolved 2017-01-31
ALEXANDER FRANKLIN MOSS POWERX EQUIPMENT LTD Director 2005-04-26 CURRENT 2005-04-26 Active
ALEXANDER FRANKLIN MOSS LJH HOLDINGS LIMITED Director 2004-11-30 CURRENT 2000-08-18 Active - Proposal to Strike off
ALEXANDER FRANKLIN MOSS DUO MANUFACTURING LTD Director 2004-11-30 CURRENT 1975-12-12 Liquidation
ALEXANDER FRANKLIN MOSS PJTTB08 LIMITED Director 2004-11-01 CURRENT 2004-11-01 Dissolved 2015-07-21
ALEXANDER FRANKLIN MOSS EAST COAST AGGREGATES LIMITED Director 2004-08-17 CURRENT 2004-08-17 Dissolved 2017-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Notification of Dmp Holdings Limited as a person with significant control on 2023-06-19
2024-03-26CESSATION OF MARTIN FRANCIS MCWILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-20CESSATION OF DUO GROUP (U.K.) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FRANCIS MCWILLIAMS
2023-05-26CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BETTY MCALISTER
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-04-27RP04CS01
2022-04-25PSC02Notification of Duo Group (U.K.) Ltd as a person with significant control on 2021-01-01
2022-04-25PSC07CESSATION OF DMP ASSETS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054362320004
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-16AA01Previous accounting period extended from 29/06/20 TO 30/06/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-04-28TM02Termination of appointment of Simon John Hall on 2020-04-17
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM 4 Rye Hill Office Park Birmingham Road Allesley, Coventry West Midlands CV5 9AB
2020-04-28REGISTERED OFFICE CHANGED ON 28/04/20 FROM , 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB
2020-04-21CH01Director's details changed for Miss Laura Mcalister on 2020-04-21
2020-03-28AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES SHAW
2019-09-30AP01DIRECTOR APPOINTED MISS LAURA MCALISTER
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN STANLEY BOLT
2019-07-09AAFULL ACCOUNTS MADE UP TO 29/06/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-15AP01DIRECTOR APPOINTED MR MARTIN FRANCIS MCWILLIAMS
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBERT LAST
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054362320005
2018-12-19AP01DIRECTOR APPOINTED MRS DONNA WILLIAMS
2018-11-14RES15CHANGE OF COMPANY NAME 14/11/18
2018-07-19AP01DIRECTOR APPOINTED MR TERENCE ROBERT LAST
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-06AP01DIRECTOR APPOINTED TREVOR JAMES SHAW
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054362320004
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANKLIN MOSS / 26/04/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HALL / 26/04/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN STANLEY BOLT / 26/04/2017
2017-02-16AP01DIRECTOR APPOINTED MR SIMON JOHN HALL
2017-01-20AP01DIRECTOR APPOINTED MR OWEN STANLEY BOLT
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRACKEN
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TALBOT
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLA JONES
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054362320002
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054362320003
2016-09-29AP01DIRECTOR APPOINTED JOHN BRACKEN
2016-09-29AP01DIRECTOR APPOINTED MR LUKE TALBOT
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054362320003
2015-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054362320002
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0126/04/15 FULL LIST
2014-11-18AP01DIRECTOR APPOINTED MISS MICHELLA NADINE JONES
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0126/04/14 FULL LIST
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-05-07AR0126/04/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ
2013-01-09REGISTERED OFFICE CHANGED ON 09/01/13 FROM , 8 the Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ
2012-05-30AR0126/04/12 FULL LIST
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-10AR0126/04/11 FULL LIST
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-14AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2010-11-25RES15CHANGE OF NAME 16/11/2010
2010-11-25CERTNMCOMPANY NAME CHANGED DUO CONTRACTING LIMITED CERTIFICATE ISSUED ON 25/11/10
2010-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-30AR0126/04/10 FULL LIST
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-28363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-09363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-08-15363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 1 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY CV5 9AB
2007-04-18Registered office changed on 18/04/07 from:\1 rye hill office park, birmingham road, allesley, coventry CV5 9AB
2006-05-08363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW SECRETARY APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bSECRETARY RESIGNED
2005-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUO PROCESSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUO PROCESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Satisfied BALFOUR BEATTY CIVIL ENGINEERING LIMITED
2015-05-27 Satisfied BALFOUR BEATTY CIVIL ENGINEERING LIMITED
CHATTEL MORTGAGE 2011-03-09 Satisfied CLOSE ASSET FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2019-06-29
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUO PROCESSING LIMITED

Intangible Assets
Patents
We have not found any records of DUO PROCESSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUO PROCESSING LIMITED
Trademarks
We have not found any records of DUO PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUO PROCESSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as DUO PROCESSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUO PROCESSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUO PROCESSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUO PROCESSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.