Background WavePink WaveYellow Wave

PAUL DUCKSBURY LIMITED (01895746)

PAUL DUCKSBURY LIMITED (01895746) is an active UK company. incorporated on 15 March 1985. with registered office in Newark. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. PAUL DUCKSBURY LIMITED has been registered for 41 years. Current directors include BROWN, Helena Marie, DUCKSBURY, Eileen Laura, DUCKSBURY, Julian Paul.

Company Number
01895746
Status
active
Type
ltd
Incorporated
15 March 1985
Age
41 years
Address
Field Farm, Newark, NG22 0RT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BROWN, Helena Marie, DUCKSBURY, Eileen Laura, DUCKSBURY, Julian Paul
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL DUCKSBURY LIMITED

PAUL DUCKSBURY LIMITED is an active company incorporated on 15 March 1985 with the registered office located in Newark. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. PAUL DUCKSBURY LIMITED was registered 41 years ago.(SIC: 01610)

Status

active

Active since 41 years ago

Company No

01895746

LTD Company

Age

41 Years

Incorporated 15 March 1985

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

HOMEWEALD LIMITED
From: 15 March 1985To: 8 June 1987
Contact
Address

Field Farm Askham Newark, NG22 0RT,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Sept 17
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DUCKSBURY, Eileen Laura

Active
Field Farm, NewarkNG22 0RT
Secretary
Appointed N/A

BROWN, Helena Marie

Active
Field Farm, AskhamNG22 0RT
Born August 1980
Director
Appointed 01 Sept 2017

DUCKSBURY, Eileen Laura

Active
Field Farm, NewarkNG22 0RT
Born September 1952
Director
Appointed N/A

DUCKSBURY, Julian Paul

Active
Field Farm, NewarkNG22 0RT
Born October 1978
Director
Appointed 05 Mar 2015

DUCKSBURY, Paul Martin

Resigned
Field Farm, NewarkNG22 0RT
Born April 1949
Director
Appointed N/A
Resigned 10 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Martin Ducksbury

Ceased
Field Farm, NewarkNG22 0RT
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 10 Mar 2026

Mrs Eileen Laura Ducksbury

Active
Field Farm, NewarkNG22 0RT
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Resolution
12 July 2022
RESOLUTIONSResolutions
Memorandum Articles
12 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2022
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 July 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
23 October 2003
1.31.3
Liquidation Voluntary Arrangement Completion
23 October 2003
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 October 2003
1.31.3
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 September 2002
1.31.3
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 September 2001
1.31.3
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
395Particulars of Mortgage or Charge
Miscellaneous
16 July 2001
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 December 2000
1.31.3
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 September 1999
1.31.3
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
19 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 September 1998
1.11.1
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
6 February 1992
395Particulars of Mortgage or Charge
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
363b363b
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
24 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
4 November 1987
225(1)225(1)
Accounts With Made Up Date
13 October 1987
AAAnnual Accounts
Memorandum Articles
11 August 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 April 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87