Background WavePink WaveYellow Wave

DURITE LIMITED (00373113)

DURITE LIMITED (00373113) is an active UK company. incorporated on 31 March 1942. with registered office in Dovercourt. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). DURITE LIMITED has been registered for 84 years. Current directors include OLSEN, Brian Lynn, POWELL, Steven James, WILLING, Robert William.

Company Number
00373113
Status
active
Type
ltd
Incorporated
31 March 1942
Age
84 years
Address
Durite Works, Dovercourt, CO12 4RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
OLSEN, Brian Lynn, POWELL, Steven James, WILLING, Robert William
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURITE LIMITED

DURITE LIMITED is an active company incorporated on 31 March 1942 with the registered office located in Dovercourt. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). DURITE LIMITED was registered 84 years ago.(SIC: 45310)

Status

active

Active since 84 years ago

Company No

00373113

LTD Company

Age

84 Years

Incorporated 31 March 1942

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

GORDON EQUIPMENTS LIMITED
From: 1 April 1991To: 9 July 2018
HYGRADE PRODUCTS LIMITED
From: 31 March 1942To: 1 April 1991
Contact
Address

Durite Works Valley Road Dovercourt, CO12 4RX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Place 2 and a Half Devonshire Square London EC2M 4UJ United Kingdom
From: 11 March 2021To: 12 May 2021
Durite Works Valley Road Dovercourt Essex CO12 4RX
From: 25 February 2014To: 11 March 2021
179 Great Portland Street London W1W 5LS England
From: 13 February 2014To: 25 February 2014
Durite Works Valley Road Dovercourt Essex CO12 4RX
From: 31 March 1942To: 13 February 2014
Timeline

29 key events • 1942 - 2024

Funding Officers Ownership
Company Founded
Mar 42
Director Left
Dec 13
Loan Secured
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Joined
Dec 20
Loan Cleared
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Owner Exit
Jan 22
Share Issue
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

OLSEN, Brian Lynn

Active
Valley Road, DovercourtCO12 4RX
Born April 1969
Director
Appointed 30 Apr 2024

POWELL, Steven James

Active
Valley Road, DovercourtCO12 4RX
Born June 1977
Director
Appointed 29 Nov 2022

WILLING, Robert William

Active
Civic Center Dr, Southfield, Michigan 48076
Born April 1968
Director
Appointed 13 Feb 2024

MADDISON, Keith

Resigned
7 Long Perry, IpswichIP9 2XD
Secretary
Appointed N/A
Resigned 31 Jul 2009

FILEX SERVICES LIMITED

Resigned
Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 07 Feb 2014
Resigned 03 Feb 2015

CARR, Christopher John

Resigned
Ivy House, Thorpe Le SokenCO16 0HA
Born December 1927
Director
Appointed N/A
Resigned 09 Dec 2006

CARR, Gene Margaret

Resigned
Durite Works, DovercourtCO12 4RX
Born June 1929
Director
Appointed 05 Jan 2007
Resigned 02 Dec 2013

CARR, Jeremy Stuart

Resigned
Great Portland Street, LondonW1W 5LS
Born December 1957
Director
Appointed N/A
Resigned 07 Feb 2014

DUNGATE, Denis Frank

Resigned
4 Veyses End, ColchesterCO7 6NY
Born July 1943
Director
Appointed N/A
Resigned 31 Jul 2008

FOBEL, Steven Grant

Resigned
Valley Road, DovercourtCO12 4RX
Born January 1964
Director
Appointed 07 Feb 2014
Resigned 14 Apr 2021

GESSLER, Charles

Resigned
6800 East 163rd St, Belton64012
Born March 1967
Director
Appointed 02 Mar 2021
Resigned 13 Feb 2024

JULIEN, Jean-Charles

Resigned
Premier Place, LondonEC2M 4UJ
Born February 1951
Director
Appointed 22 May 2014
Resigned 02 Mar 2021

KNOX, John

Resigned
6800 East 163rd St, Belton64012
Born October 1965
Director
Appointed 02 Mar 2021
Resigned 13 Feb 2024

LEVISTON, Andrew Michael

Resigned
Great Portland Street, LondonW1W 5LS
Born December 1957
Director
Appointed 28 Aug 2008
Resigned 07 Feb 2014

LEVISTON, Fiona Lindsay

Resigned
Great Portland Street, LondonW1W 5LS
Born May 1960
Director
Appointed N/A
Resigned 07 Feb 2014

MADDISON, Keith

Resigned
7 Long Perry, IpswichIP9 2XD
Born July 1945
Director
Appointed N/A
Resigned 31 Jul 2009

NADEAU, Pierre

Resigned
Valley Road, DovercourtCO12 4RX
Born October 1962
Director
Appointed 07 Feb 2014
Resigned 23 Nov 2022

PEACHEY, Craig

Resigned
Valley Road, DovercourtCO12 4RX
Born June 1969
Director
Appointed 15 Dec 2020
Resigned 02 Mar 2021

SCHULTE, Michael

Resigned
6800 East 163rd St, Belton64012
Born March 1967
Director
Appointed 02 Mar 2021
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Valley Road, DovercourtCO12 4RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Valley Road, DovercourtCO12 4RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Alter Shares Consolidation
21 January 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Auditors Resignation Company
18 February 2014
AUDAUD
Statement Of Companys Objects
17 February 2014
CC04CC04
Resolution
17 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Auditors Resignation Company
12 February 2014
AUDAUD
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Auditors Resignation Company
7 May 2013
AUDAUD
Auditors Resignation Company
26 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 January 2010
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 January 2009
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2008
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
26 January 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 1994
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
23 December 1991
288288
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
2 February 1990
288288
Accounts With Accounts Type Full Group
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
18 February 1989
288288
Accounts With Accounts Type Full Group
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
27 January 1989
88(2)Return of Allotment of Shares
Legacy
27 January 1989
122122
Legacy
27 January 1989
123Notice of Increase in Nominal Capital
Resolution
27 January 1989
RESOLUTIONSResolutions
Resolution
27 January 1989
RESOLUTIONSResolutions
Resolution
27 January 1989
RESOLUTIONSResolutions
Resolution
27 January 1989
RESOLUTIONSResolutions
Legacy
19 August 1988
288288
Accounts With Accounts Type Medium Group
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
5 March 1987
363363
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
6 February 1987
GAZ(U)GAZ(U)
Miscellaneous
6 February 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 January 1986
363363
Legacy
12 February 1985
363363
Legacy
26 January 1984
363363
Legacy
11 February 1983
363363
Accounts With Made Up Date
11 February 1983
AAAnnual Accounts
Accounts With Made Up Date
16 February 1982
AAAnnual Accounts
Legacy
15 February 1982
363363
Legacy
18 June 1981
363363
Accounts With Made Up Date
28 May 1981
AAAnnual Accounts
Legacy
20 February 1980
363363
Accounts With Made Up Date
20 February 1980
AAAnnual Accounts
Incorporation Company
31 March 1942
NEWINCIncorporation