ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alexander Duckham & Co.,Limited

Alexander Duckham & Co.,Limited is an active company incorporated on 13 January 1920 with the registered office located in Batley, West Yorkshire. Alexander Duckham & Co.,Limited was registered 105 years ago.
Status
Active
Active since 9 years ago
Company No
00162738
Private limited company
Age
105 years
Incorporated 13 January 1920
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 1 November 2024 (11 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (22 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
70 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
United Kingdom
Address changed on 13 Jun 2023 (2 years 4 months ago)
Previous address was 70 Technology Drive Batley WF17 6ER England
Telephone
01924 446040
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Aug 1969
Director • Global Chief Executive Officer • British • Lives in England • Born in Jan 1965
Director • British • Lives in England • Born in Sep 1971
Mr Jabir Ali Sheth
PSC • British • Lives in England • Born in Sep 1971
Zain Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MJFV Ltd
Mr Maqsud Dawood Patel and Jabir Ali Sheth are mutual people.
Active
Peaks Place Management Company Limited
Mr Maqsud Dawood Patel and Jabir Ali Sheth are mutual people.
Active
Zain Holdings Limited
Mr Maqsud Dawood Patel and Jabir Ali Sheth are mutual people.
Active
Stags Head (Propco) Limited
Mr Maqsud Dawood Patel and Jabir Ali Sheth are mutual people.
Active
Amaj Limited
Mr Maqsud Dawood Patel and Jabir Ali Sheth are mutual people.
Active
JM Property Ventures Limited
Mr Maqsud Dawood Patel and Jabir Ali Sheth are mutual people.
Active
United Kingdom Lubricants Association Ltd
Mr Michael Winston Bewsey is a mutual person.
Active
Trans-Global Fuels Limited
Jabir Ali Sheth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£22.39K
Decreased by £120.65K (-84%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 2 (+20%)
Total Assets
£1.85M
Increased by £1.02M (+123%)
Total Liabilities
-£423.69K
Decreased by £39.87K (-9%)
Net Assets
£1.43M
Increased by £1.06M (+288%)
Debt Ratio (%)
23%
Decreased by 32.9% (-59%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year Ago on 7 Oct 2024
Mr Michael Winston Bewsey Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 14 Nov 2023
Registered Address Changed
2 Years 4 Months Ago on 13 Jun 2023
Mr Michael Winston Bewsey Appointed
2 Years 6 Months Ago on 3 Apr 2023
Registered Address Changed
2 Years 10 Months Ago on 5 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 5 Dec 2022
Get Credit Report
Discover Alexander Duckham & Co.,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 11 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Director's details changed for Mr Michael Winston Bewsey on 1 April 2024
Submitted on 3 Apr 2024
Confirmation statement made on 1 November 2023 with updates
Submitted on 28 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Nov 2023
Registered office address changed from 70 Technology Drive Batley WF17 6ER England to 70 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 13 June 2023
Submitted on 13 Jun 2023
Appointment of Mr Michael Winston Bewsey as a director on 3 April 2023
Submitted on 12 Apr 2023
Confirmation statement made on 1 November 2022 with no updates
Submitted on 5 Dec 2022
Registered office address changed from 69/70 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 70 Technology Drive Batley WF17 6ER on 5 December 2022
Submitted on 5 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year