Background WavePink WaveYellow Wave

DURHAM & CO HOLDINGS LIMITED (08915084)

DURHAM & CO HOLDINGS LIMITED (08915084) is a dissolved UK company. incorporated on 27 February 2014. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DURHAM & CO HOLDINGS LIMITED has been registered for 12 years. Current directors include BARNARD, Pieter Uys.

Company Number
08915084
Status
dissolved
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNARD, Pieter Uys
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM & CO HOLDINGS LIMITED

DURHAM & CO HOLDINGS LIMITED is an dissolved company incorporated on 27 February 2014 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DURHAM & CO HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08915084

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by N/A

Previous Company Names

DURHAM ENTERPRISES LIMITED
From: 27 February 2014To: 14 March 2014
Contact
Address

15 High Street Brackley, NN13 7DH,

Timeline

34 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Nov 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Left
Nov 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Nov 20
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Jul 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARNARD, Pieter Uys

Active
BrackleyNN13 7DH
Born May 1991
Director
Appointed 01 Apr 2024

ARMSTRONG, Claire

Resigned
BrackleyNN13 7DH
Born July 1974
Director
Appointed 14 Apr 2021
Resigned 22 Mar 2022

DURHAM, Karl

Resigned
BrackleyNN13 7DH
Born June 1970
Director
Appointed 27 Feb 2014
Resigned 01 Apr 2024

FLEMING, Shane Marie

Resigned
BrackleyNN13 7DH
Born August 1972
Director
Appointed 14 Apr 2021
Resigned 22 Mar 2022

YOUNG, Anthony

Resigned
BrackleyNN13 7DH
Born September 1976
Director
Appointed 02 Nov 2016
Resigned 03 Nov 2017

Persons with significant control

8

2 Active
6 Ceased
BrackleyNN13 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024

Mr Pieter Uys Barnard

Active
BrackleyNN13 7DH
Born May 1991

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2024
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2024
Ceased 01 Apr 2024

Mrs Claire Armstrong

Ceased
BrackleyNN13 7DH
Born July 1974

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 22 Mar 2022

Miss Shane Marie Fleming

Ceased
BrackleyNN13 7DH
Born August 1972

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 22 Mar 2022
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 18 Mar 2024

Mr Karl Durham

Ceased
BrackleyNN13 7DH
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mrs Deborah Durham

Ceased
BrackleyNN13 7DH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Voluntary
13 January 2026
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Gazette Notice Voluntary
28 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 October 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Part
22 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Resolution
20 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Certificate Change Of Name Company
14 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2014
NEWINCIncorporation