Company NameT.M. Duche & Sons (UK) Ltd
DirectorsWarren Gilchrist Dick and Andrew Cameron Gilchrist Dick
Company StatusActive
Company Number02680398
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Previous NamesT.M.Duche & Sons (UK) Limited and The Dishy Duo Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Warren Gilchrist Dick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Adams Hill
Knutsford
WA16 6DN
Director NameMr Andrew Cameron Gilchrist Dick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(9 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Adams Hill
Knutsford
WA16 6DN
Secretary NameMr Andrew Cameron Gilchrist Dick
NationalityBritish
StatusCurrent
Appointed01 January 2007(14 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Adams Hill
Knutsford
WA16 6DN
Director NameMr James Christopher Hacking
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Carlyle Square
London
SW3 6EX
Secretary NameMr Brian Roberts
NationalityBritish
StatusResigned
Appointed31 March 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address3 Vestris Drive
Salford
Lancashire
M6 8EL
Director NameFiona Gilchrist Dick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(8 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Secretary NameMr Warren Gilchrist Dick
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Shay Lane
Hale
Cheshire
WA15 8UE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.tmduche.com

Location

Registered AddressStation House
Adams Hill
Knutsford
WA16 6DN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 May 2023Notification of Andrew Cameron Gilchrist Dick as a person with significant control on 1 May 2023 (2 pages)
12 May 2023Cessation of Tm Duche and Sons Limited as a person with significant control on 1 May 2023 (1 page)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
9 December 2022Registered office address changed from Glasshouse Alderley Park Congleton Road Nether Alderley Cheshire SK10 4ZE England to Station House Adams Hill Knutsford WA16 6DN on 9 December 2022 (1 page)
10 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 February 2022Company name changed the dishy duo LIMITED\certificate issued on 25/02/22
  • RES15 ‐ Change company name resolution on 2022-02-18
(2 pages)
7 February 2022Change of name notice (2 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
10 December 2021Registered office address changed from 16 Hall Road Wilmslow Cheshire SK9 5BN to Glasshouse Alderley Park Congleton Road Nether Alderley Cheshire SK10 4ZE on 10 December 2021 (1 page)
17 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 August 2017Cessation of Andrew Cameron Gilchrist Dick as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Warren Gilchrist Dick as a person with significant control on 15 August 2017 (4 pages)
15 August 2017Notification of Andrew Cameron Gilchrist Dick as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Notification of Tm Duche and Sons Limited as a person with significant control on 6 July 2016 (4 pages)
15 August 2017Notification of Tm Duche and Sons Limited as a person with significant control on 15 August 2017 (4 pages)
15 August 2017Cessation of Warren Gilchrist Dick as a person with significant control on 6 July 2016 (2 pages)
15 August 2017Cessation of Warren Gilchrist Dick as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Andrew Cameron Gilchrist Dick as a person with significant control on 15 August 2017 (4 pages)
15 August 2017Cessation of Andrew Cameron Gilchrist Dick as a person with significant control on 6 July 2016 (2 pages)
15 August 2017Notification of Andrew Cameron Gilchrist Dick as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Notification of Warren Gilchrist Dick as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Cessation of Warren Gilchrist Dick as a person with significant control on 6 July 2016 (2 pages)
15 August 2017Notification of Tm Duche and Sons Limited as a person with significant control on 6 July 2016 (4 pages)
15 August 2017Notification of Warren Gilchrist Dick as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Cessation of Andrew Cameron Gilchrist Dick as a person with significant control on 6 July 2016 (2 pages)
6 July 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 July 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
(3 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
(3 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
(4 pages)
29 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(4 pages)
25 September 2014Termination of appointment of Fiona Gilchrist Dick as a director on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Fiona Gilchrist Dick as a director on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Fiona Gilchrist Dick as a director on 1 September 2014 (1 page)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
7 May 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
13 January 2010Secretary's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (1 page)
13 January 2010Director's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Warren Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (1 page)
13 January 2010Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Warren Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (1 page)
13 January 2010Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Warren Gilchrist Dick on 1 November 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 February 2009Return made up to 08/01/09; full list of members (4 pages)
2 February 2009Return made up to 08/01/09; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 January 2008Registered office changed on 10/01/08 from: 16A hall road wilmslow cheshire SK9 5BN (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 08/01/08; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 08/01/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 16A hall road wilmslow cheshire SK9 5BN (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Return made up to 08/01/07; full list of members (3 pages)
9 January 2007New secretary appointed (1 page)
9 January 2007Return made up to 08/01/07; full list of members (3 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 January 2006Return made up to 08/01/06; full list of members (3 pages)
18 January 2006Return made up to 08/01/06; full list of members (3 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 January 2005Return made up to 08/01/05; full list of members (8 pages)
14 January 2005Return made up to 08/01/05; full list of members (8 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 January 2004Return made up to 08/01/04; full list of members (8 pages)
16 January 2004Return made up to 08/01/04; full list of members (8 pages)
9 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2002Registered office changed on 11/02/02 from: tm duche & sons LIMITED ford lane pendleton salford. M6 6PB (1 page)
11 February 2002Rescinded 882 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: tm duche & sons LIMITED ford lane pendleton salford. M6 6PB (1 page)
11 February 2002Rescinded 882 (2 pages)
1 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2002New secretary appointed (2 pages)
28 January 2002Ad 12/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 January 2002Ad 12/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 January 2002Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
14 May 2001Company name changed demby hamilton & co. LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed demby hamilton & co. LIMITED\certificate issued on 14/05/01 (2 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
31 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
4 February 1999Return made up to 23/01/99; full list of members (7 pages)
4 February 1999Return made up to 23/01/99; full list of members (7 pages)
27 January 1998Return made up to 23/01/98; full list of members (6 pages)
27 January 1998Return made up to 23/01/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
27 January 1997Return made up to 23/01/97; full list of members (6 pages)
27 January 1997Return made up to 23/01/97; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
29 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 January 1996Return made up to 23/01/96; full list of members (6 pages)
29 January 1996Return made up to 23/01/96; full list of members (6 pages)
15 December 1992Company name changed\certificate issued on 15/12/92 (2 pages)
15 December 1992Company name changed\certificate issued on 15/12/92 (2 pages)
23 January 1992Incorporation (11 pages)
23 January 1992Incorporation (11 pages)