Background WavePink WaveYellow Wave

DUFAYLITE DEVELOPMENTS LIMITED (00556002)

DUFAYLITE DEVELOPMENTS LIMITED (00556002) is an active UK company. incorporated on 15 October 1955. with registered office in Hunts. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). DUFAYLITE DEVELOPMENTS LIMITED has been registered for 70 years. Current directors include BEWLEY, Thomas Harold, MOSCROP, Anthony, MOSCROP, Ashley John and 1 others.

Company Number
00556002
Status
active
Type
ltd
Incorporated
15 October 1955
Age
70 years
Address
Cromwell Rd, Hunts, PE19 1QW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
BEWLEY, Thomas Harold, MOSCROP, Anthony, MOSCROP, Ashley John, WATKINSON, John Dudley
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUFAYLITE DEVELOPMENTS LIMITED

DUFAYLITE DEVELOPMENTS LIMITED is an active company incorporated on 15 October 1955 with the registered office located in Hunts. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). DUFAYLITE DEVELOPMENTS LIMITED was registered 70 years ago.(SIC: 17290)

Status

active

Active since 70 years ago

Company No

00556002

LTD Company

Age

70 Years

Incorporated 15 October 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Cromwell Rd St Neots Hunts, PE19 1QW,

Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Dec 13
Director Joined
Mar 15
Capital Update
Jan 17
Director Joined
Mar 19
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Oct 23
Funding Round
Mar 24
Director Joined
Sept 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MOSCROP, Anthony

Active
Cromwell Rd, HuntsPE19 1QW
Secretary
Appointed 01 Dec 2013

BEWLEY, Thomas Harold

Active
Cromwell Rd, HuntsPE19 1QW
Born January 1966
Director
Appointed 01 Mar 2019

MOSCROP, Anthony

Active
Cromwell Rd, HuntsPE19 1QW
Born October 1956
Director
Appointed 01 Jun 1995

MOSCROP, Ashley John

Active
Cromwell Rd, HuntsPE19 1QW
Born January 1984
Director
Appointed 01 Mar 2015

WATKINSON, John Dudley

Active
Cromwell Rd, HuntsPE19 1QW
Born October 1962
Director
Appointed 30 Sept 2024

BURNELL, Michael

Resigned
Cromwell Rd, HuntsPE19 1QW
Secretary
Appointed 15 Feb 2000
Resigned 01 Dec 2013

WILLIAMSON, James

Resigned
26 Wordsworth Avenue, St. NeotsPE19 7RE
Secretary
Appointed N/A
Resigned 14 Feb 1997

ASHFORD, Leslie Ernest Thomas

Resigned
27 Beckenham Road, West WickhamBR4 0QR
Born October 1940
Director
Appointed N/A
Resigned 05 Jul 2000

BARTLETT, Steven William

Resigned
4 Highfield Gardens, HydeSK14 2PT
Born October 1952
Director
Appointed 22 Jul 1993
Resigned 01 Jun 1995

BURNELL, Michael

Resigned
Cromwell Rd, HuntsPE19 1QW
Born February 1964
Director
Appointed 11 Nov 1998
Resigned 01 Dec 2013

COLES, Michael John

Resigned
The Cottage The Green, HuntingdonPE17 5YN
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 1996

HARPER, Peter Joseph

Resigned
Mayhall Lodge, AmershamHP6 5PQ
Born September 1935
Director
Appointed N/A
Resigned 10 Dec 1993

LEWIS, Ronald Frederick John

Resigned
2 The Hives, St NeotsPE19 3SJ
Born October 1954
Director
Appointed N/A
Resigned 14 Feb 1997

MATHSON, Brian John

Resigned
17 Abbots Close, HuntingdonPE17 1UZ
Born August 1939
Director
Appointed N/A
Resigned 22 Jul 1993

STEWART, Ian

Resigned
Ross Cottage Common Lane, HuntingdonPE18 9AN
Born February 1939
Director
Appointed N/A
Resigned 19 Jul 1991

THOMAS, Christopher John

Resigned
Whateley House, Sutton ColdfieldB74 2RL
Born April 1955
Director
Appointed 01 Aug 1991
Resigned 10 Dec 1993

THWAITES, Peter John

Resigned
3 Meadow View, HuntingdonPE19 4TP
Born October 1936
Director
Appointed N/A
Resigned 06 Apr 1993

WICK, Ande

Resigned
Cromwell Rd, HuntsPE19 1QW
Born March 1951
Director
Appointed 01 May 1997
Resigned 02 Mar 2021

WILKINSON, Neil Freeman

Resigned
Larkswood Jordans Way, BeaconsfieldHP9 2SP
Born June 1936
Director
Appointed 23 Dec 1993
Resigned 05 Jul 2000

WILLIAMSON, James

Resigned
26 Wordsworth Avenue, St. NeotsPE19 7RE
Born October 1941
Director
Appointed N/A
Resigned 14 Feb 1997

Persons with significant control

4

1 Active
3 Ceased
Rd, HuntsPE19 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2023

Mr Anthony Moscrop

Ceased
Cromwell Rd, HuntsPE19 1QW
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 03 May 2023

Mr Ashley John Moscrop

Ceased
Cromwell Rd, HuntsPE19 1QW
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 03 May 2023

Mr Ande Wick

Ceased
Cromwell Rd, HuntsPE19 1QW
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Resolution
26 March 2024
RESOLUTIONSResolutions
Memorandum Articles
26 March 2024
MAMA
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Resolution
6 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 January 2017
SH19Statement of Capital
Legacy
16 January 2017
SH20SH20
Legacy
16 January 2017
CAP-SSCAP-SS
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
8 March 2008
403aParticulars of Charge Subject to s859A
Legacy
8 March 2008
403aParticulars of Charge Subject to s859A
Legacy
8 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
8 August 2000
155(6)a155(6)a
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
403aParticulars of Charge Subject to s859A
Legacy
6 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
363b363b
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
16 December 1998
288cChange of Particulars
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
27 March 1998
363b363b
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 August 1994
225(1)225(1)
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
225(1)225(1)
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
123Notice of Increase in Nominal Capital
Legacy
19 January 1994
288288
Legacy
19 January 1994
155(6)a155(6)a
Legacy
19 January 1994
155(6)a155(6)a
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
13 January 1994
88(2)R88(2)R
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
123Notice of Increase in Nominal Capital
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
7 January 1994
155(6)a155(6)a
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
288288
Legacy
14 April 1993
288288
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
23 November 1990
288288
Legacy
5 October 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
26 October 1989
288288
Legacy
2 August 1989
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
7 September 1987
288288
Legacy
20 August 1987
288288
Accounts With Accounts Type Full
10 June 1987
AAAnnual Accounts
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Miscellaneous
15 October 1955
MISCMISC