Background WavePink WaveYellow Wave

DUFFIELD LIMITED (02522856)

DUFFIELD LIMITED (02522856) is an active UK company. incorporated on 17 July 1990. with registered office in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUFFIELD LIMITED has been registered for 35 years. Current directors include DUFFIELD, Frederick William Henry, DUFFIELD, Janet Susan, DUFFIELD, Mark Oliver.

Company Number
02522856
Status
active
Type
ltd
Incorporated
17 July 1990
Age
35 years
Address
17 Hall Quay, Great Yarmouth, NR30 1HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFFIELD, Frederick William Henry, DUFFIELD, Janet Susan, DUFFIELD, Mark Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUFFIELD LIMITED

DUFFIELD LIMITED is an active company incorporated on 17 July 1990 with the registered office located in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUFFIELD LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02522856

LTD Company

Age

35 Years

Incorporated 17 July 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ALDREDS PROPERTY CONSULTANTS LIMITED
From: 4 February 2008To: 13 February 2019
ALDREDS RESIDENTIAL LIMITED
From: 11 September 1990To: 4 February 2008
EQUADAWN LIMITED
From: 17 July 1990To: 11 September 1990
Contact
Address

17 Hall Quay Great Yarmouth, NR30 1HJ,

Previous Addresses

66 North Quay Great Yarmouth Norfolk NR30 1HE
From: 17 July 1990To: 3 January 2025
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Loan Secured
Sept 13
Loan Cleared
Jul 14
Director Left
Mar 15
Loan Secured
May 15
New Owner
Jul 17
Director Left
Nov 18
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DUFFIELD, Mark Oliver

Active
Murrays Yard, BecclesNR34 8PF
Secretary
Appointed N/A

DUFFIELD, Frederick William Henry

Active
Hall Quay, Great YarmouthNR30 1HJ
Born March 1987
Director
Appointed 04 Apr 2025

DUFFIELD, Janet Susan

Active
Hall Quay, Great YarmouthNR30 1HJ
Born April 1949
Director
Appointed 04 Apr 2025

DUFFIELD, Mark Oliver

Active
Murrays Yard, BecclesNR34 8PF
Born July 1952
Director
Appointed N/A

ALGER, Peter John

Resigned
The Haven, Great YarmouthNR29 3DB
Born January 1952
Director
Appointed 01 Jul 1997
Resigned 30 Jun 2007

ALGER, Peter John

Resigned
The Haven, Great YarmouthNR29 3DB
Born January 1952
Director
Appointed 25 Mar 1993
Resigned 01 Jul 1995

CLARK, John

Resigned
Field View, Great YarmouthNR29 5EH
Born September 1943
Director
Appointed N/A
Resigned 26 Jul 2005

CRAWLEY, Daniel

Resigned
56 Coxswain Read Way, Great YarmouthNR30 5AW
Born March 1979
Director
Appointed 01 Sept 2007
Resigned 23 Mar 2015

YOUNGER, Mike

Resigned
Blakeney Close, NorwichNR4 7QP
Born May 1954
Director
Appointed 10 Apr 2008
Resigned 02 Nov 2018

Persons with significant control

1

Mr Mark Oliver Duffield

Active
Great YarmouthNR30 1HE
Born July 1952

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
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
169169
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
169169
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
18 October 2003
123Notice of Increase in Nominal Capital
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Legacy
31 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
88(2)R88(2)R
Legacy
6 April 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Legacy
10 December 1990
224224
Memorandum Articles
20 September 1990
MEM/ARTSMEM/ARTS
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
288288
Legacy
20 September 1990
287Change of Registered Office
Certificate Change Of Name Company
10 September 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1990
NEWINCIncorporation