ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Durham Render Centre Limited

Durham Render Centre Limited is an active company incorporated on 9 March 1992 with the registered office located in Durham, County Durham. Durham Render Centre Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02695227
Private limited company
Age
33 years
Incorporated 9 March 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Russet Grey
Elvet Moor
Durham
DH1 3PR
England
Address changed on 29 Aug 2024 (1 year 2 months ago)
Previous address was Unit 3 North Point Belmont Industrial Estate Durham DH1 1SE England
Telephone
01913831505
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Aug 1981
Director • Operations Director • British • Lives in UK • Born in Jan 1971
Director • Manager • British • Lives in England • Born in Oct 1962
Director • Commercial Director • British • Lives in England • Born in Apr 1965
N&V Cheek Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renders Online Ltd
Dean Gray and Trevor O'Neil are mutual people.
Active
Vpi Products UK Limited
Nicholas Adam Cheek is a mutual person.
Active
Bunker Pumps UK Ltd
Nicholas Adam Cheek is a mutual person.
Active
N&V Cheek Holdings Limited
Nicholas Adam Cheek is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£393.03K
Decreased by £272.23K (-41%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£1.06M
Decreased by £379.1K (-26%)
Total Liabilities
-£510.84K
Decreased by £6.46K (-1%)
Net Assets
£547.7K
Decreased by £372.65K (-40%)
Debt Ratio (%)
48%
Increased by 12.28% (+34%)
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
6 Months Ago on 11 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 29 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 29 Aug 2024
Trevor O'neil (PSC) Resigned
1 Year 3 Months Ago on 15 Jul 2024
Dean Gray (PSC) Resigned
1 Year 3 Months Ago on 15 Jul 2024
N&V Cheek Holdings Limited (PSC) Appointed
1 Year 3 Months Ago on 15 Jul 2024
Mr Nicholas Adam Cheek Appointed
1 Year 3 Months Ago on 15 Jul 2024
Garry Welsh Resigned
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Durham Render Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 August 2025 with updates
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 11 Apr 2025
Certificate of change of name
Submitted on 25 Sep 2024
Confirmation statement made on 15 August 2024 with updates
Submitted on 24 Sep 2024
Registered office address changed from Unit 3 North Point Belmont Industrial Estate Durham DH1 1SE England to Russet Grey Elvet Moor Durham DH1 3PR on 29 August 2024
Submitted on 29 Aug 2024
Registered office address changed from Unit 3 North Point Belmont Industrial Estate Durham DH1 1SE to Unit 3 North Point Belmont Industrial Estate Durham DH1 1SE on 29 August 2024
Submitted on 29 Aug 2024
Cessation of Trevor O'neil as a person with significant control on 15 July 2024
Submitted on 16 Jul 2024
Termination of appointment of Garry Welsh as a director on 15 July 2024
Submitted on 16 Jul 2024
Appointment of Mr Nicholas Adam Cheek as a director on 15 July 2024
Submitted on 16 Jul 2024
Cessation of Dean Gray as a person with significant control on 15 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year