Background WavePink WaveYellow Wave

DUFF MORGAN & VERMONT (HOLDINGS) LIMITED (00192743)

DUFF MORGAN & VERMONT (HOLDINGS) LIMITED (00192743) is an active UK company. incorporated on 27 September 1923. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUFF MORGAN & VERMONT (HOLDINGS) LIMITED has been registered for 102 years. Current directors include BARRATT, David John, BARRATT, Frederick David Nicholas, BARRATT, Penelope Constance Isabel.

Company Number
00192743
Status
active
Type
ltd
Incorporated
27 September 1923
Age
102 years
Address
34 - 38 Whiffler Road, Norwich, NR3 2AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRATT, David John, BARRATT, Frederick David Nicholas, BARRATT, Penelope Constance Isabel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUFF MORGAN & VERMONT (HOLDINGS) LIMITED

DUFF MORGAN & VERMONT (HOLDINGS) LIMITED is an active company incorporated on 27 September 1923 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUFF MORGAN & VERMONT (HOLDINGS) LIMITED was registered 102 years ago.(SIC: 70100)

Status

active

Active since 102 years ago

Company No

00192743

LTD Company

Age

102 Years

Incorporated 27 September 1923

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

34 - 38 Whiffler Road Norwich, NR3 2AZ,

Previous Addresses

34 Whiffler Road Norwich Norfolk NR3 2AN
From: 27 September 1923To: 13 June 2023
Timeline

5 key events • 1923 - 2018

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Mar 10
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BARRATT, David John

Active
Whiffler Road, NorfolkNR3 2AZ
Born July 1947
Director
Appointed N/A

BARRATT, Frederick David Nicholas

Active
Whiffler Road, NorfolkNR3 2AZ
Born June 1987
Director
Appointed 02 Jan 2018

BARRATT, Penelope Constance Isabel

Active
Whiffler Road, NorwichNR3 2AZ
Born July 1954
Director
Appointed 09 Sept 2002

CASTILLO, Chloe

Resigned
Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 09 Nov 2020
Resigned 16 Aug 2022

CURTIS, Jason Paul

Resigned
34 Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 01 Nov 2016
Resigned 06 May 2019

DUGDALE, Damian Thomas

Resigned
Shirley Heights, CawstonNR10 4AQ
Secretary
Appointed N/A
Resigned 31 Mar 2014

LEGG, James William Sidney

Resigned
34 Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 31 Mar 2014
Resigned 01 Nov 2016

MATTHEWS, Keith

Resigned
Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 16 Aug 2022
Resigned 27 Mar 2023

SMITH, Kathleen Fiona

Resigned
Whiffler Road, NorfolkNR3 2AZ
Secretary
Appointed 28 Mar 2023
Resigned 31 Jan 2025

SPOONER, Tim

Resigned
Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 20 Feb 2020
Resigned 09 Nov 2020

VERHULST, Danny Camiel Paula

Resigned
34 Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 06 May 2019
Resigned 19 Feb 2020

BARRATT, Charles William Legh

Resigned
Ollands Farm, NorwichNR11 6RB
Born October 1949
Director
Appointed N/A
Resigned 31 Dec 2014

BARRATT, Elyned Barbara

Resigned
Upgate House, NorwichNR9 5AH
Born April 1915
Director
Appointed N/A
Resigned 31 Mar 2010

BARRATT, Fergus Ralph Legh

Resigned
Manor House, NorwichNR9 5PG
Born September 1984
Director
Appointed 11 Oct 2005
Resigned 29 Apr 2014

BARRATT, John Allan Legh

Resigned
Upgate House, NorwichNR9 5AH
Born July 1912
Director
Appointed N/A
Resigned 09 Jul 2002

Persons with significant control

2

David John Barratt

Active
Whiffler Road, NorwichNR3 2AZ
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2017

Penelope Constance Isabel Barratt

Active
Whiffler Road, NorwichNR3 2AZ
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2024
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
17 January 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
12 February 2020
AAAnnual Accounts
Auditors Resignation Company
12 February 2020
AUDAUD
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
11 February 2009
353353
Legacy
15 January 2009
363aAnnual Return
Legacy
8 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
363aAnnual Return
Legacy
3 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
21 January 2004
363aAnnual Return
Legacy
24 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Legacy
20 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363aAnnual Return
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
10 April 2001
288cChange of Particulars
Legacy
18 January 2001
363aAnnual Return
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
24 January 2000
363aAnnual Return
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363aAnnual Return
Legacy
20 January 1999
363(353)363(353)
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
19 January 1997
363aAnnual Return
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
19 January 1996
363x363x
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
19 January 1995
363x363x
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
26 January 1994
363x363x
Accounts With Accounts Type Full Group
28 July 1993
AAAnnual Accounts
Legacy
26 January 1993
363x363x
Legacy
23 December 1992
288288
Accounts With Accounts Type Full Group
12 November 1992
AAAnnual Accounts
Legacy
17 August 1992
88(2)R88(2)R
Legacy
17 August 1992
123Notice of Increase in Nominal Capital
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Legacy
19 January 1992
363x363x
Legacy
24 October 1991
288288
Accounts With Accounts Type Full Group
1 October 1991
AAAnnual Accounts
Legacy
1 March 1991
363x363x
Accounts With Accounts Type Full Group
29 January 1991
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
225(1)225(1)
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
15 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
288288
Legacy
9 November 1988
403aParticulars of Charge Subject to s859A
Legacy
9 November 1988
403aParticulars of Charge Subject to s859A
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 September 1923
NEWINCIncorporation