Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.DUGARD LIMITED
Company Information for

C.DUGARD LIMITED

75 OLD SHOREHAM ROAD, HOVE, EAST SUSSEX, BN3 7BX,
Company Registration Number
00355588
Private Limited Company
Active

Company Overview

About C.dugard Ltd
C.DUGARD LIMITED was founded on 1939-08-02 and has its registered office in Hove. The organisation's status is listed as "Active". C.dugard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.DUGARD LIMITED
 
Legal Registered Office
75 OLD SHOREHAM ROAD
HOVE
EAST SUSSEX
BN3 7BX
Other companies in RH10
 
Filing Information
Company Number 00355588
Company ID Number 00355588
Date formed 1939-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:22:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.DUGARD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALEXANDER RAYMOND BICKNELL
Company Secretary 2008-07-01
ERIC CHARLES DUGARD
Director 1991-07-30
ROBERT LEONARD DUGARD
Director 1991-07-30
JOHN COLIN TIMOTHY ALFRED MILLER
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLLI PENTTI TYRVAINEN
Director 2010-12-01 2015-03-27
ROBERT ALEXANDER RAYMOND BICKNELL
Director 2010-12-01 2014-06-19
NICHOLAS CHARLES GUNNING
Director 2010-12-01 2014-04-30
ANNE LESLEY PENMAN
Director 1991-07-30 2010-10-11
ANNE LESLEY PENMAN
Company Secretary 1991-07-30 2008-07-01
JOHN CECIL DUGARD
Director 1999-04-06 1999-12-22
JOHN CECIL DUGARD
Director 1991-07-30 1999-02-28
CECIL LESLIE GEORGE DUGARD
Director 1991-07-30 1993-04-08
GERTRUDA ALICE DUGARD
Director 1991-07-30 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC CHARLES DUGARD DUGARD LTD Director 2001-04-18 CURRENT 2001-04-18 Active
ERIC CHARLES DUGARD EAGLE.COM LTD Director 1994-12-21 CURRENT 1994-12-21 Active
ERIC CHARLES DUGARD DUGARD.COM LTD Director 1994-12-21 CURRENT 1994-12-21 Active
ERIC CHARLES DUGARD EASTBOURNE SPEEDWAY LIMITED Director 1993-04-14 CURRENT 1937-12-09 Active
ERIC CHARLES DUGARD DUGARD MACHINE TOOLS LIMITED Director 1991-08-31 CURRENT 1973-02-02 Active
ROBERT LEONARD DUGARD DUGARD LTD Director 2001-04-18 CURRENT 2001-04-18 Active
ROBERT LEONARD DUGARD EAGLE.COM LTD Director 1994-12-21 CURRENT 1994-12-21 Active
ROBERT LEONARD DUGARD DUGARD.COM LTD Director 1994-12-21 CURRENT 1994-12-21 Active
ROBERT LEONARD DUGARD EASTBOURNE SPEEDWAY LIMITED Director 1992-09-11 CURRENT 1937-12-09 Active
ROBERT LEONARD DUGARD DUGARD MACHINE TOOLS LIMITED Director 1991-08-31 CURRENT 1973-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06RP04CS01
2023-10-03CESSATION OF MARGARET DUGARD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03Change of details for Mr Eric Charles Dugard as a person with significant control on 2023-07-31
2023-10-03Change of details for Mr John Cecil Dugard as a person with significant control on 2023-07-31
2023-10-03PSC04Change of details for Mr Eric Charles Dugard as a person with significant control on 2023-07-31
2023-10-03PSC07CESSATION OF MARGARET DUGARD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET DUGARD
2023-04-15Change of details for Mrs Margaret Dugard as a person with significant control on 2019-08-01
2023-04-15CESSATION OF ROBERT LEONARD DUGARD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-15PSC07CESSATION OF ROBERT LEONARD DUGARD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-15PSC04Change of details for Mrs Margaret Dugard as a person with significant control on 2019-08-01
2022-11-1130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA01Current accounting period extended from 31/08/22 TO 30/09/22
2022-08-2631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003555880012
2022-05-31PSC04Change of details for Mrs Margaret Dugard as a person with significant control on 2019-07-26
2022-05-18PSC04Change of details for Mr Robert Leonard Dugard as a person with significant control on 2019-07-26
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-01-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEONARD DUGARD
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-08-08DISS40Compulsory strike-off action has been discontinued
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-23ANNOTATIONPart Admin Removed
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 958
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 958
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Portland 25 High Street Crawley West Sussex RH10 1BG England
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR OLLI PENTTI TYRVAINEN
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Portland 225 High Street Crawley West Sussex RH10 1BG
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 958
2014-08-15AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BICKNELL
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUNNING
2013-09-11AR0130/07/13 ANNUAL RETURN FULL LIST
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/13 FROM 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-08AR0130/07/12 ANNUAL RETURN FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-30AR0130/07/11 FULL LIST
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-20AP01DIRECTOR APPOINTED MR OLLI PENTTI TYRVAINEN
2011-07-20AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER RAYMOND BICKNELL
2011-07-20AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES GUNNING
2011-07-19AP01DIRECTOR APPOINTED MR JOHN COLIN TIMOTHY ALFRED MILLER
2011-04-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PENMAN
2010-08-05AR0130/07/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LESLEY PENMAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD DUGARD / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES DUGARD / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER RAYMOND BICKNELL / 29/10/2009
2009-08-14363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT BICKNELL / 06/08/2009
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC DUGARD / 01/05/2009
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-01363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY ANNE PENMAN
2008-07-31288aSECRETARY APPOINTED MR ROBERT ALEXANDER RAYMOND BICKNELL
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-22363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-26363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-04363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-24363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/03
2003-08-12363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-05-20RES12VARYING SHARE RIGHTS AND NAMES
2003-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/02
2002-08-04363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to C.DUGARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.DUGARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT CHARGE 2011-10-07 Outstanding FIRST COMMERCIAL BANK LTD.,LONDON BRANCH
DEPOSIT CHARGE 2011-04-12 Outstanding FIRST COMMERCIAL BANK LTD LONDON BRANCH
DEBENTURE 2010-05-01 Outstanding HSBC BANK PLC
CHARGE OVER DEPOSIT 2009-02-16 Satisfied FORTIS BANK S.A./N.V.(UK BRANCH)
A GENERAL LETTER OF PLEDGE 2009-02-04 Satisfied FORTIS BANK S.A./N.V.
LEGAL CHARGE 2007-12-14 Satisfied FORTIS BANK SA-NV UK BRANCH
DEBENTURE 2007-12-14 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL MORTGAGE 2001-11-29 Satisfied HSBC BANK PLC
DEBENTURE 1998-09-21 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-01-05 Satisfied MIDLAND BANK PLC
FIRST FIXED CHARGE 1995-08-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.DUGARD LIMITED

Intangible Assets
Patents
We have not found any records of C.DUGARD LIMITED registering or being granted any patents
Domain Names

C.DUGARD LIMITED owns 1 domain names.

dugard.co.uk  

Trademarks
We have not found any records of C.DUGARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.DUGARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as C.DUGARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.DUGARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.DUGARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.DUGARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.