Company Information for EDWARD DUDFIELD LIMITED
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
00459432
Private Limited Company
Liquidation |
Company Name | |
---|---|
EDWARD DUDFIELD LIMITED | |
Legal Registered Office | |
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in RM1 | |
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 |
Last Datalog update: | 2019-11-27 18:05:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL SHAW |
||
MARK GOULDING |
||
JULIE TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW TURNBULL |
Director | ||
PAUL TIMOTHY HALLIDAY |
Director | ||
NICOLA WILBY |
Company Secretary | ||
ANTHONY JOHN MILLS |
Director | ||
WILLIAM CHARLES TURNBULL |
Director | ||
VALERIE TURNBULL |
Company Secretary | ||
PETER TERENCE COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ACADEMY REBRAND COMPANY LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ASPIRE GRAPHICS LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-03 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 10 Western Road Romford RM1 3JT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Mark Goulding on 2019-02-04 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Goulding on 2014-03-12 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AP01 | DIRECTOR APPOINTED MR MARK GOULDING | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/12 FROM Unit 4 Whilems Works Forest Road Hainault Ilford Essex IG6 3HJ | |
CH01 | Director's details changed for Mrs Julie Turnbull on 2012-05-30 | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TURNBULL / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY HALLIDAY / 10/06/2010 | |
AP03 | SECRETARY APPOINTED MISS JILL SHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA WILBY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE STRAKER / 03/10/2008 | |
RES04 | GBP NC 10000/20000 31/03/2009 | |
123 | NC INC ALREADY ADJUSTED 31/03/09 | |
88(2) | AD 31/03/09 GBP SI 10000@1=10000 GBP IC 10000/20000 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: LANGTHORNE WORKS RODEN STREET ILFORD ESSEX IG1 2AD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2019-03-06 |
Resolutions for Winding-up | 2019-03-06 |
Meetings o | 2019-02-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 250,495 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 442,268 |
Creditors and other liabilities
|
|
|
|
|
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
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
EDWARD DUDFIELD LIMITED owns 1 domain names.
dudfields.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
EQUIPMENT |
London Borough of Barnet Council | |
|
Printing-Contract |
London Borough of Waltham Forest | |
|
EQUIPMENT |
London Borough of Barnet Council | |
|
Print- Contrct |
London Borough of Barnet Council | |
|
Print- Contrct |
London Borough of Barnet Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
96039099 | Mops 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
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EDWARD DUDFIELD LIMITED | Event Date | 2019-03-06 |
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 Type | Resolution | |
Defending party | EDWARD DUDFIELD LIMITED | Event Date | 2019-03-06 |
Initiating party | Event Type | Meetings o | |
Defending party | EDWARD DUDFIELD LIMITED | Event Date | 2019-02-22 |
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… | |||
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. |