Check the

DURASTIC LIMITED

Company
DURASTIC LIMITED (03050638)

DURASTIC

Phone: 01512 274 888
A⁺ rating

ABOUT DURASTIC LIMITED

Durastic Flooring provides the widest range of flooring solutions across the industry. Leading the UK in manufacturing, supplying and installing flooring and decking systems, Durastic can boast a list of distinguished blue chip clients.

Established in 1921 Durastic has 3 branches based in Liverpool, Southampton and Jarrow, where our 400m² Factory is based, which currently holds ISO 9001: 2008, and also MED accreditation. Durastic Flooring provides the widest range of flooring solutions across the industry.

Leading the UK in manufacturing supplying and installing flooring and decking systems, Durastic can boast a list of distinguished blue chip clients. Our management team offers unparalleled knowledge and experience for completing flooring projects and meeting deadlines within budget.

Mission Statement

We will provide you with the finest products and service available in the flooring industry.

© 2015 Durastic Ltd. All rights reserved.

Covering 1800m² of floors and 37 flights of stairs, Durastic is proud to be a part of the refurbishment of the RFA Fort Victoria.

Historic or new buildings, trust Durastic to cover all your flooring requirements

Durastic Flooring provides the widest range of flooring solutions across the industry. Leading the UK in manufacturing, supplying and installing flooring and decking systems, Durastic can boast a list of distinguished blue chip clients. Durastic offers unparalleled knowledge and experience for completing flooring projects and meeting deadlines within budget.

KEY FINANCES

Year
2016
Assets
£2157.62k ▲ £116.33k (5.70 %)
Cash
£34.32k ▼ £-205.85k (-85.71 %)
Liabilities
£805.58k ▲ £524.91k (187.02 %)
Net Worth
£1352.04k ▼ £-408.59k (-23.21 %)

REGISTRATION INFO

Company name
DURASTIC LIMITED
Company number
03050638
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Apr 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
durastic.co.uk
Phones
01512 274 888
01914 832 299
02380 339 940
01512 274 999
01914 832 295
02380 339 960
Registered Address
UNIT 9 GIBRALTAR WAY,
KING EDWARD INDUSTRIAL ESTATE,
LIVERPOOL,
MERSEYSIDE,
L3 7HJ

ECONOMIC ACTIVITIES

43330
Floor and wall covering

LAST EVENTS

01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 520,002
02 Jun 2015
Registration of charge 030506380005, created on 27 May 2015

CHARGES

27 May 2015
Status
Outstanding
Delivered
2 June 2015
Persons entitled
Bank of Scotland PLC
Description
Contains fixed charge…

14 November 2011
Status
Satisfied on 20 May 2015
Delivered
24 November 2011
Persons entitled
Rbg Limited
Description
Fixed and floating charge over the undertaking and all…

14 November 2011
Status
Satisfied on 20 May 2015
Delivered
16 November 2011
Persons entitled
John Gallagher
Description
Fixed and floating charge over the undertaking and all…

5 July 2007
Status
Satisfied on 17 May 2011
Delivered
18 July 2007
Persons entitled
The Governor and Company of the Bank of Scotland (Security Trustee)
Description
Fixed and floating charges over the undertaking and all…

30 April 1996
Status
Satisfied on 12 July 2007
Delivered
11 May 1996
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DURASTIC LIMITED DIRECTORS

John Gerrard Gallagher

  Acting
Appointed
14 November 2011
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Unit 9, Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England, L3 7HJ
Country Of Residence
England
Name
GALLAGHER, John Gerrard

John Logie Cameron Bain

  Resigned
Appointed
22 April 1996
Resigned
31 December 2000
Role
Secretary
Address
Sunnyside, Kinmuick, Inverurie, Aberdeenshire, AB51 0LY
Name
BAIN, John Logie Cameron

Bruce Chisholm

  Resigned
Appointed
21 May 2003
Resigned
13 May 2011
Role
Secretary
Address
Brooklinn House, Den Of Cults, Cults, Aberdeenshire, AB15 9SJ
Name
CHISHOLM, Bruce

Bruce Chisholm

  Resigned
Appointed
20 December 1995
Resigned
22 April 1996
Role
Secretary
Address
Brooklinn House, Den Of Cults, Cults, Aberdeenshire, AB15 9SJ
Name
CHISHOLM, Bruce

Robert Gordon Forbes

  Resigned
Appointed
31 December 2000
Resigned
21 May 2003
Role
Secretary
Address
7 Woodville Place, Hertford, Hertfordshire, SG14 3NX
Name
FORBES, Robert Gordon

Andrew Lundie Glen

  Resigned
Appointed
13 May 2011
Resigned
31 August 2011
Role
Secretary
Address
47 Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear, NE32 3HG
Name
GLEN, Andrew Lundie

Colin Carrick Watson

  Resigned
Appointed
31 August 2011
Resigned
14 November 2011
Role
Secretary
Address
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP
Name
WATSON, Colin Carrick

PINSENT MASONS SECRETARIAL LIMITED

  Resigned
Appointed
27 April 1995
Resigned
20 December 1995
Role
Secretary
Address
1 Park Row, Leeds, West Yorkshire, LS1 5AB
Name
PINSENT MASONS SECRETARIAL LIMITED

Robert Francis Antliff

  Resigned
Appointed
22 April 1996
Resigned
31 December 1998
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
The Court, 22 Thornholme Road, Sunderland, SR2 7QG
Name
ANTLIFF, Robert Francis

Ashfield David John Dr

  Resigned
Appointed
13 January 1999
Resigned
31 December 2000
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG
Country Of Residence
Singapore
Name
ASHFIELD, David John, Dr

John Logie Cameron Bain

  Resigned
Appointed
22 April 1996
Resigned
31 December 2000
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Sunnyside, Kinmuick, Inverurie, Aberdeenshire, AB51 0LY
Name
BAIN, John Logie Cameron

Andrew Bruce

  Resigned
Appointed
31 December 2000
Resigned
21 October 2003
Occupation
Managing Director
Role
Director
Age
66
Nationality
British
Address
Strathnaver Station Road, Ellon, Aberdeenshire, AB41 9AR
Country Of Residence
Scotland
Name
BRUCE, Andrew

Bruce Chisholm

  Resigned
Appointed
20 December 1995
Resigned
22 April 1996
Occupation
Accountant
Role
Director
Age
72
Nationality
British
Address
Brooklinn House, Den Of Cults, Cults, Aberdeenshire, AB15 9SJ
Country Of Residence
Aberdeen
Name
CHISHOLM, Bruce

Alexander Clark

  Resigned
Appointed
22 April 1996
Resigned
31 August 2002
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
240 Queens Road, Aberdeen, AB1 8DN
Country Of Residence
United Kingdom
Name
CLARK, Alexander

Arthur Eastgate

  Resigned
Appointed
22 April 1996
Resigned
19 October 1998
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
3 Brinkburn, Fatfield, Washington, Tyne & Wear, NE38 8SD
Country Of Residence
United Kingdom
Name
EASTGATE, Arthur

Richard John Muir Ellis

  Resigned
Appointed
16 September 2003
Resigned
09 September 2005
Occupation
Chartered Engineer
Role
Director
Age
80
Nationality
British
Address
Burnside, Kingsford Mews, Alford, Aberdeenshire, Scotland, AB33 8HN
Name
ELLIS, Richard John Muir

Robert Gordon Forbes

  Resigned
Appointed
31 December 2000
Resigned
21 May 2003
Occupation
Finance Director
Role
Director
Age
65
Nationality
British
Address
7 Woodville Place, Hertford, Hertfordshire, SG14 3NX
Country Of Residence
United Kingdom
Name
FORBES, Robert Gordon

Andrew Lundie Glen

  Resigned
Appointed
13 May 2011
Resigned
31 August 2011
Occupation
Certified Accountant
Role
Director
Age
61
Nationality
British
Address
47 Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear, NE32 3HG
Country Of Residence
Scotland
Name
GLEN, Andrew Lundie

PINSENT MASONS DIRECTOR LIMITED

  Resigned
Appointed
27 April 1995
Resigned
20 December 1995
Role
Nominee Director
Address
1 Park Row, Leeds, LS1 5AB
Name
PINSENT MASONS DIRECTOR LIMITED

John William Ray

  Resigned
Appointed
16 September 2003
Resigned
13 May 2011
Occupation
Anti Corrosion Engineer
Role
Director
Age
76
Nationality
Uk
Address
Oakingham House, Nuffield, Henley-On-Thames, Oxfordshire, RG9 5TF
Country Of Residence
England
Name
RAY, John William

John William Ray

  Resigned
Appointed
20 December 1995
Resigned
22 April 1996
Occupation
Anto Corrosion Engineer
Role
Director
Age
76
Nationality
British
Address
Pitmedden House, Fintray, Dyce, Aberdeen, AB21 0HB
Name
RAY, John William

Douglas Alan Sedge

  Resigned
Appointed
01 November 2005
Resigned
31 May 2008
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
30 Harlaw Road, Aberdeen, Aberdeenshire, AB15 4YY
Country Of Residence
Scotland
Name
SEDGE, Douglas Alan

John William Simpson

  Resigned
Appointed
22 April 1996
Resigned
31 December 2000
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
1 Kirkton Gardens, Westhill, Skene, Aberdeenshire, AB32 6LE
Country Of Residence
Scotland
Name
SIMPSON, John William

Colin Carrick Watson

  Resigned
Appointed
31 August 2011
Resigned
14 November 2011
Occupation
Lawyer & Company Director
Role
Director
Age
63
Nationality
British
Address
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP
Country Of Residence
Scotland
Name
WATSON, Colin Carrick

David Miller Workman

  Resigned
Appointed
15 January 2010
Resigned
14 November 2011
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Unit 9, Gibraltar Way, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ
Country Of Residence
Scotland
Name
WORKMAN, David Miller

PINSENT MASONS SECRETARIAL LIMITED

  Resigned
Appointed
27 April 1995
Resigned
20 December 1995
Role
Director
Address
1 Park Row, Leeds, West Yorkshire, LS1 5AB
Name
PINSENT MASONS SECRETARIAL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.