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

EDWARD DUDFIELD LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
00459432
Private Limited Company
Liquidation

Company Overview

About Edward Dudfield Ltd
EDWARD DUDFIELD LIMITED was founded on 1948-10-01 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Edward Dudfield 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
EDWARD DUDFIELD LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in RM1
 
Filing Information
Company Number 00459432
Company ID Number 00459432
Date formed 1948-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246133676  
Last Datalog update: 2019-11-27 17:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD DUDFIELD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
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 EDWARD DUDFIELD LIMITED

Current Directors
Officer Role Date Appointed
JILL SHAW
Company Secretary 2010-06-15
MARK GOULDING
Director 2012-06-27
JULIE TURNBULL
Director 2003-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW TURNBULL
Director 1992-06-12 2011-06-30
PAUL TIMOTHY HALLIDAY
Director 2005-03-01 2010-10-04
NICOLA WILBY
Company Secretary 1998-06-23 2010-06-14
ANTHONY JOHN MILLS
Director 2001-03-15 2003-10-23
WILLIAM CHARLES TURNBULL
Director 1991-06-11 2001-03-15
VALERIE TURNBULL
Company Secretary 1991-06-11 1998-06-23
PETER TERENCE COOPER
Director 1992-08-12 1995-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GOULDING THE ACADEMY REBRAND COMPANY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
MARK GOULDING ASPIRE GRAPHICS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2017-12-12

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
2023-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-03
2022-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-03
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-03
2020-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-03
2019-05-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 10 Western Road Romford RM1 3JT
2019-03-14LIQ02Voluntary liquidation Statement of affairs
2019-03-14600Appointment of a voluntary liquidator
2019-03-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-04
2019-02-04CH01Director's details changed for Mr Mark Goulding on 2019-02-04
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-06AR0129/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-03AR0129/05/15 ANNUAL RETURN FULL LIST
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-11AR0129/05/14 ANNUAL RETURN FULL LIST
2014-03-25CH01Director's details changed for Mr Mark Goulding on 2014-03-12
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0129/05/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03MG01Particulars of a mortgage or charge / charge no: 5
2012-07-13AP01DIRECTOR APPOINTED MR MARK GOULDING
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/12 FROM Unit 4 Whilems Works Forest Road Hainault Ilford Essex IG6 3HJ
2012-05-30CH01Director's details changed for Mrs Julie Turnbull on 2012-05-30
2012-05-29AR0129/05/12 ANNUAL RETURN FULL LIST
2011-08-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL
2011-06-15AR0111/06/11 ANNUAL RETURN FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0111/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TURNBULL / 10/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY HALLIDAY / 10/06/2010
2010-06-30AP03SECRETARY APPOINTED MISS JILL SHAW
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY NICOLA WILBY
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE STRAKER / 03/10/2008
2009-08-05RES04GBP NC 10000/20000 31/03/2009
2009-08-05123NC INC ALREADY ADJUSTED 31/03/09
2009-08-0588(2)AD 31/03/09 GBP SI 10000@1=10000 GBP IC 10000/20000
2008-06-26363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-04363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-17288aNEW DIRECTOR APPOINTED
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-18363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-06-21363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-01-30287REGISTERED OFFICE CHANGED ON 30/01/01 FROM: LANGTHORNE WORKS RODEN STREET ILFORD ESSEX IG1 2AD
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-28363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-14363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1998-08-18288bSECRETARY RESIGNED
1998-08-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to EDWARD DUDFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-06
Resolutions for Winding-up2019-03-06
Meetings o2019-02-22
Fines / Sanctions
No fines or sanctions have been issued against EDWARD DUDFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-10-03 Outstanding RBS INVOICE FINANCE LIMITED
CHATTELS MORTGAGE 2006-10-27 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2001-04-06 Satisfied BARCLAYS BANK PLC
FIXED MORTGAGE 1993-05-07 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1991-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 250,495
Creditors Due Within One Year 2012-04-01 £ 442,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 EDWARD DUDFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20,000
Cash Bank In Hand 2012-04-01 £ 114
Current Assets 2012-04-01 £ 328,334
Debtors 2012-04-01 £ 314,119
Fixed Assets 2012-04-01 £ 308,214
Secured Debts 2012-04-01 £ 172,389
Shareholder Funds 2012-04-01 £ 56,215
Stocks Inventory 2012-04-01 £ 14,101
Tangible Fixed Assets 2012-04-01 £ 308,214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDWARD DUDFIELD LIMITED registering or being granted any patents
Domain Names

EDWARD DUDFIELD LIMITED owns 1 domain names.

dudfields.co.uk  

Trademarks
We have not found any records of EDWARD DUDFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDWARD DUDFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2013-09-30 GBP £764 EQUIPMENT
London Borough of Barnet Council 2013-06-05 GBP £517 Printing-Contract
London Borough of Waltham Forest 2012-02-27 GBP £708 EQUIPMENT
London Borough of Barnet Council 2012-01-16 GBP £784 Print- Contrct
London Borough of Barnet Council 2011-05-19 GBP £618 Print- Contrct
London Borough of Barnet Council 2011-04-05 GBP £3,370 Print- Contrct

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 EDWARD DUDFIELD 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.
Import/Export of Goods
Goods imported/exported by EDWARD DUDFIELD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0096039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEDWARD DUDFIELD LIMITEDEvent Date2019-03-06
Name of Company: EDWARD DUDFIELD LIMITED Company Number: 00459432 Nature of Business: Printing Registered office: 10 Western Road, Romford, Essex, IG6 3HJ Type of Liquidation: Creditors Date of Appoin…
 
Initiating party Event TypeResolution
Defending partyEDWARD DUDFIELD LIMITEDEvent Date2019-03-06
 
Initiating party Event TypeMeetings o
Defending partyEDWARD DUDFIELD LIMITEDEvent Date2019-02-22
EDWARD DUDFIELD LIMITED (Company Number 00459432 ) Registered office: 10 Western Road, Romford, Essex, IG6 3HJ Principal trading address: Unit 4 Whilems Works, Forest Road, Hainault, Essex, IG6 3HJ No…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD DUDFIELD 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 EDWARD DUDFIELD 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.