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

DUDLEY INDUSTRIES LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
00375137
Private Limited Company
Active

Company Overview

About Dudley Industries Ltd
DUDLEY INDUSTRIES LIMITED was founded on 1942-07-20 and has its registered office in Crawley. The organisation's status is listed as "Active". Dudley Industries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUDLEY INDUSTRIES LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in RH6
 
Filing Information
Company Number 00375137
Company ID Number 00375137
Date formed 1942-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDLEY INDUSTRIES LIMITED
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.
Companies with same name DUDLEY INDUSTRIES LIMITED
The following companies were found which have the same name as DUDLEY INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUDLEY INDUSTRIES (SINGAPORE) PTE. LTD. Singapore Dissolved Company formed on the 2008-09-09
DUDLEY INDUSTRIES INC Georgia Unknown
DUDLEY INDUSTRIES INC Georgia Unknown

Company Officers of DUDLEY INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2016-08-04
GORDON CYRIL HIGHAM
Director 2009-09-02
BRIAN MAURICE WEBB
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2016-04-29 2016-08-04
ALEXANDRA LAAN
Company Secretary 2011-01-01 2016-04-29
PAUL GRIFFITHS
Company Secretary 2006-01-03 2014-07-23
JAMES COURT
Director 2008-06-02 2011-05-25
MICHAEL GISO OTTO WERNER
Director 2009-09-02 2011-04-30
GERT GEORGES JOSEPHINE MAES
Director 2008-06-02 2009-09-02
HENRY JAMES LINDSAY CHANDLER
Director 2007-08-01 2009-04-30
PETER JAMES CAPPER
Director 1998-04-21 2007-08-01
JOHN DAVID SHIELDS
Director 1999-10-01 2007-08-01
ALLAN ROSS JONES
Director 1999-07-21 2006-09-18
GARETH TREVOR BROWN
Company Secretary 1998-04-21 2006-01-03
JOHN INESON
Director 1998-04-21 1999-07-30
GORDON KEITH
Director 1998-04-21 1999-07-21
PLANT NOMINEES LIMITED
Company Secretary 1997-04-28 1998-05-01
GRAYSTON CENTRAL SERVICES LIMITED
Director 1997-04-28 1998-04-21
PLANT NOMINEES LIMITED
Director 1997-04-28 1998-04-21
JOHN INESON
Company Secretary 1991-09-06 1997-04-28
PETER JAMES CAPPER
Director 1991-09-06 1997-04-28
JOHN INESON
Director 1991-09-06 1997-04-28
DAVID ANTHONY HULL
Director 1995-02-27 1996-08-14
JOHN ROBERT MCCORMICK
Director 1995-10-27 1996-07-19
BRUNO JEAN-MARIE BAILLAVOINE
Director 1995-02-27 1995-09-30
ROBERT MICHAEL GEORGE FIELDING
Director 1991-09-06 1995-05-05
KENNETH BURTON HARPER
Director 1991-09-06 1995-05-05

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
2024-04-08Termination of appointment of Catherine Stead on 2024-03-31
2024-04-08Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GORDON CYRIL HIGHAM
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GORDON CYRIL HIGHAM
2023-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CYRIL HIGHAM
2023-03-22DIRECTOR APPOINTED MR JAMES RONALD KIRK
2023-03-22DIRECTOR APPOINTED MR JAMES RONALD KIRK
2023-03-22AP01DIRECTOR APPOINTED MR JAMES RONALD KIRK
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-01PSC05Change of details for Rentokil Initial (1993) Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2020-12-17
2020-12-17CH01Director's details changed for Mr Brian Maurice Webb on 2020-12-17
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 22000
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 22000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2016-08-08
2016-08-09AP03Appointment of Mrs Catherine Stead as company secretary on 2016-08-04
2016-08-09TM02Termination of appointment of Daragh Patrick Feltrim Fagan on 2016-08-04
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 22000
2016-05-17AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-04AP03Appointment of Mr Daragh Patrick Feltrim Fagan as company secretary on 2016-04-29
2016-05-04TM02Termination of appointment of Alexandra Laan on 2016-04-29
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31CH01Director's details changed for Mr Brian Maurice Webb on 2015-07-31
2015-07-29CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA LAAN on 2015-07-29
2015-07-02MISCSection 519 companies act 2006
2015-06-16MISCSection 519
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 22000
2015-06-03AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-07MISCSection 519
2015-01-26MISCSection 519
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24TM02Termination of appointment of Paul Griffiths on 2014-07-23
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 22000
2014-05-08AR0101/05/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0101/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AP01DIRECTOR APPOINTED GORDON CYRIL HIGHAM
2012-05-03AR0101/05/12 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AP01DIRECTOR APPOINTED BRIAN MAURICE WEBB
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COURT
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WERNER
2011-05-13AP03SECRETARY APPOINTED ALEXANDRA LAAN
2011-05-13AR0101/05/11 FULL LIST
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0101/05/10 FULL LIST
2010-04-22MISCSECTION 519
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-03-11MISCSECT 516 CA 2006
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18288aDIRECTOR APPOINTED MICHAEL GISO OTTO WERNER
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR GERT MAES
2009-06-02363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA ENGLAND
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR HENRY CHANDLER
2008-11-10288cSECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/11/2008
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED JAMES MARK COURT
2008-06-24288aDIRECTOR APPOINTED GERT GEORGES JOSEPHINE MAES
2008-05-09363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PETER CAPPER
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHIELDS
2008-03-12288aDIRECTOR APPOINTED HENRY JAMES LINDSAY CHANDLER
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-05-17363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-29288bDIRECTOR RESIGNED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2JY
2006-01-24288bSECRETARY RESIGNED
2006-01-24288aNEW SECRETARY APPOINTED
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-05-21363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-04363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-26AUDAUDITOR'S RESIGNATION
2003-03-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-23363aRETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363aRETURN MADE UP TO 01/05/01; NO CHANGE OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-11363aRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-10-13288aNEW DIRECTOR APPOINTED
1999-08-17288bDIRECTOR RESIGNED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to DUDLEY INDUSTRIES 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 DUDLEY INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUDLEY INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.809
MortgagesNumMortOutstanding1.029
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DUDLEY INDUSTRIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DUDLEY INDUSTRIES LIMITED

DUDLEY INDUSTRIES LIMITED has registered 5 patents

GB2283960 , GB2337203 , GB2369816 , GB2296705 , GB2282068 ,

Domain Names
We do not have the domain name information for DUDLEY INDUSTRIES LIMITED
Trademarks
We have not found any records of DUDLEY INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUDLEY INDUSTRIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-01-19 GBP £523
Devon County Council 2011-01-12 GBP £606

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUDLEY INDUSTRIES 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 DUDLEY INDUSTRIES 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 DUDLEY INDUSTRIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4