Background WavePink WaveYellow Wave

DUNCAN FEARNLEY DISTRIBUTION LIMITED (00376805)

DUNCAN FEARNLEY DISTRIBUTION LIMITED (00376805) is an active UK company. incorporated on 23 October 1942. with registered office in St Helens. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. DUNCAN FEARNLEY DISTRIBUTION LIMITED has been registered for 83 years. Current directors include PALMER, Alan Charles.

Company Number
00376805
Status
active
Type
ltd
Incorporated
23 October 1942
Age
83 years
Address
Unit B Haydock Cross Industrial, St Helens, WA11 9UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
PALMER, Alan Charles
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCAN FEARNLEY DISTRIBUTION LIMITED

DUNCAN FEARNLEY DISTRIBUTION LIMITED is an active company incorporated on 23 October 1942 with the registered office located in St Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. DUNCAN FEARNLEY DISTRIBUTION LIMITED was registered 83 years ago.(SIC: 46420)

Status

active

Active since 83 years ago

Company No

00376805

LTD Company

Age

83 Years

Incorporated 23 October 1942

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BENJAMIN CROOK & SONS LIMITED
From: 13 March 1992To: 29 October 1993
SCOBRI LIMITED
From: 16 February 1982To: 13 March 1992
HALL ELECTRIC,LIMITED
From: 23 October 1942To: 16 February 1982
Contact
Address

Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens, WA11 9UX,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

STRACHAN, Lucy Jill

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 01 May 2024

PALMER, Alan Charles

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born December 1962
Director
Appointed 01 May 2003

COWAN, David Herbert

Resigned
7 Stable Road, GlasgowG62 7LY
Secretary
Appointed 07 Oct 1993
Resigned 01 Dec 1997

DOUGLAS, John David

Resigned
61 Menteith View, DunblaneFK15 0PD
Secretary
Appointed 28 Apr 2000
Resigned 31 Oct 2005

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed N/A
Resigned 07 Oct 1993

MCINTOSH, Robert Duncan

Resigned
9 Alexandra Avenue, ShrewsburySY3 9HT
Secretary
Appointed 01 Dec 1997
Resigned 28 Apr 2000

STEWART, Charles Roderick

Resigned
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 01 Nov 2005
Resigned 01 May 2024

BEVERIDGE, James David Connell

Resigned
Rosepark 6 Johnstone Place, DennyFK6 5HD
Born May 1947
Director
Appointed 01 Sept 1994
Resigned 28 Apr 2000

CAMPION, Michael Eric

Resigned
4 Dark Lane, Burton On TrentDE13 7AP
Born August 1950
Director
Appointed 07 Oct 1993
Resigned 02 Jul 1997

COWAN, David Herbert

Resigned
7 Stable Road, GlasgowG62 7LY
Born April 1951
Director
Appointed 07 Oct 1993
Resigned 01 Dec 1997

DOUGLAS, John David

Resigned
61 Menteith View, DunblaneFK15 0PD
Born July 1957
Director
Appointed 28 Apr 2000
Resigned 31 Oct 2005

FEARNLEY, Charles Duncan

Resigned
6 Hallow Road, WorcesterWR2 6BU
Born April 1940
Director
Appointed 19 Oct 1993
Resigned 28 Apr 2000

HUGHES, William Young

Resigned
The Elms 12 Camelon Road, FalkirkFK1 5RX
Born April 1940
Director
Appointed N/A
Resigned 07 Oct 1993

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 20 Dec 1991
Resigned 31 Dec 2001

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 31 Dec 2001
Resigned 01 May 2003

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Born January 1943
Director
Appointed 07 Oct 1993
Resigned 01 Dec 1997

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Born January 1943
Director
Appointed N/A
Resigned 20 Dec 1991

Persons with significant control

2

1 Active
1 Ceased
Kilbuck Lane, St. HelensWA11 9UX

Nature of Control

Significant influence or control
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Resolution
2 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Legacy
20 October 1993
287Change of Registered Office
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
26 July 1993
403aParticulars of Charge Subject to s859A
Legacy
8 July 1993
287Change of Registered Office
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1992
AAAnnual Accounts
Legacy
25 March 1992
287Change of Registered Office
Certificate Change Of Name Company
12 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1992
288288
Accounts With Accounts Type Dormant
31 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 November 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
26 July 1990
288288
Accounts With Accounts Type Dormant
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Resolution
29 June 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Dormant
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
28 November 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Miscellaneous
22 May 1964
MISCMISC