Background WavePink WaveYellow Wave

DUNCAN SEXTON LIMITED (01105869)

DUNCAN SEXTON LIMITED (01105869) is an active UK company. incorporated on 2 April 1973. with registered office in Widnes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. DUNCAN SEXTON LIMITED has been registered for 52 years. Current directors include ALDRIDGE, Allison, ALDRIDGE, Michael, PRINCE, Jane.

Company Number
01105869
Status
active
Type
ltd
Incorporated
2 April 1973
Age
52 years
Address
Unit 1 Greenoaks, Widnes, WA8 6UD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
ALDRIDGE, Allison, ALDRIDGE, Michael, PRINCE, Jane
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCAN SEXTON LIMITED

DUNCAN SEXTON LIMITED is an active company incorporated on 2 April 1973 with the registered office located in Widnes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. DUNCAN SEXTON LIMITED was registered 52 years ago.(SIC: 47770)

Status

active

Active since 52 years ago

Company No

01105869

LTD Company

Age

52 Years

Incorporated 2 April 1973

Size

N/A

Accounts

ARD: 28/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 October 2026
Period: 1 February 2025 - 28 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Unit 1 Greenoaks Greenoaks Shopping Centre Widnes, WA8 6UD,

Previous Addresses

59/61 Widnes Road, Widnes, Ccheshire WA8 6AZ
From: 2 April 1973To: 4 February 2010
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
May 12
Director Joined
Nov 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Jan 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALDRIDGE, Allison

Active
Village Road, WavertonCH3 7QN
Secretary
Appointed 02 Feb 2000

ALDRIDGE, Allison

Active
Village Road, WavertonCH3 7QN
Born October 1961
Director
Appointed 01 Oct 1994

ALDRIDGE, Michael

Active
Village Road, WavertonCH3 7QN
Born September 1959
Director
Appointed 01 Oct 1994

PRINCE, Jane

Active
Upton Lane, WidnesWA8 9AQ
Born June 1970
Director
Appointed 02 Apr 2012

SEXTON, Sylvia

Resigned
Tan Y Bryn Bach, AbergeleLL22 8NT
Secretary
Appointed N/A
Resigned 02 Feb 2000

CLIVE, Katherine

Resigned
Green Oaks, WidnesWA8 6UD
Born April 1988
Director
Appointed 01 Nov 2019
Resigned 31 Aug 2023

OWEN, Julia

Resigned
Wilmere Park, WidnesWA8 5UP
Born May 1963
Director
Appointed 01 Oct 1994
Resigned 02 Feb 2000

SEXTON, Duncan

Resigned
Tan Y Bryn Bach, AbergeleLL22 8NT
Born April 1933
Director
Appointed N/A
Resigned 02 Feb 2000

SEXTON, Sylvia

Resigned
Tan Y Bryn Bach, AbergeleLL22 8NT
Born August 1936
Director
Appointed N/A
Resigned 02 Feb 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Aldridge

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023

Mrs Allison Aldridge

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
7 Ferry Road Office Park, PrestonPR2 2YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
30 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
353353
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
26 February 2004
225Change of Accounting Reference Date
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
155(6)a155(6)a
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363