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

DUDMAN HOLDINGS LIMITED

Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED,
Company Registration Number
05319115
Private Limited Company
Active

Company Overview

About Dudman Holdings Ltd
DUDMAN HOLDINGS LIMITED was founded on 2004-12-22 and has its registered office in Brighton. The organisation's status is listed as "Active". Dudman Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DUDMAN HOLDINGS LIMITED
 
Legal Registered Office
Albion Wharf, Albion Street
Southwick
Brighton
BN42 4ED
Other companies in BN42
 
Previous Names
GOLDEN GLINT LIMITED31/03/2006
Filing Information
Company Number 05319115
Company ID Number 05319115
Date formed 2004-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-22
Return next due 2025-01-05
Type of accounts GROUP
VAT Number /Sales tax ID GB244216725  
Last Datalog update: 2024-05-07 09:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDMAN HOLDINGS 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.

Company Officers of DUDMAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALBERT CHARLES DUDMAN
Company Secretary 2005-11-15
STEPHEN ALBERT CHARLES DUDMAN
Director 2005-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ELIZABETH VERRALL
Director 2005-11-15 2012-04-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-12-22 2005-11-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-12-22 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALBERT CHARLES DUDMAN ONE MOTORSPORT LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Active
STEPHEN ALBERT CHARLES DUDMAN ASSOCIATED ASH IMPORTERS LIMITED Company Secretary 2005-06-17 CURRENT 2004-07-06 Active
STEPHEN ALBERT CHARLES DUDMAN INDEPENDENT SHIPPING LIMITED Company Secretary 2003-11-13 CURRENT 2003-11-13 Dissolved 2017-06-22
STEPHEN ALBERT CHARLES DUDMAN DUDMAN CHANTRY (INDUSTRIES) LIMITED. Company Secretary 2003-09-03 CURRENT 2003-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN CHANTRY PROPERTIES LIMITED Company Secretary 2003-09-03 CURRENT 2003-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN WHARF PROPERTIES LIMITED Company Secretary 2002-10-31 CURRENT 1989-11-06 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN INVESTMENTS LIMITED Company Secretary 2001-09-26 CURRENT 2001-09-26 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN GROUP LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-03 Dissolved 2017-10-04
STEPHEN ALBERT CHARLES DUDMAN MORSCOTT 31 LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN MORSCOTT 34 LIMITED Company Secretary 1998-12-16 CURRENT 1998-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN CONTRACTING LIMITED Company Secretary 1998-12-16 CURRENT 1998-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN HAULAGE (PROPERTIES) LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN (MINSTED) LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN READY MIXED CONCRETE LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN RAIL (PROPERTIES) LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN WASTE & ENVIRONMENTAL LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN EQUIPMENT LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN CHALK AND LIME LIMITED Company Secretary 1998-12-16 CURRENT 1998-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN AGGREGATES PROPERTIES LIMITED Company Secretary 1998-10-06 CURRENT 1998-08-04 Active
STEPHEN ALBERT CHARLES DUDMAN DEVETS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
STEPHEN ALBERT CHARLES DUDMAN ARUN SPORTS ARENA LTD Director 2016-01-05 CURRENT 2016-01-05 Active
STEPHEN ALBERT CHARLES DUDMAN CHANTRY SAND QUARRY HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
STEPHEN ALBERT CHARLES DUDMAN CHANTRY SAND QUARRY LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
STEPHEN ALBERT CHARLES DUDMAN CHANTRY PROPERTIES HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
STEPHEN ALBERT CHARLES DUDMAN SHOREHAM CEMENT WORKS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
STEPHEN ALBERT CHARLES DUDMAN SCW (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN (HAM FARM) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN (ROCK COMMON) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
STEPHEN ALBERT CHARLES DUDMAN JEVINGTON QUARRY LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
STEPHEN ALBERT CHARLES DUDMAN ROAD SEA LOGISTICS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
STEPHEN ALBERT CHARLES DUDMAN TRANSGLOBAL PLANT LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEPHEN ALBERT CHARLES DUDMAN D & P BEV. LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
STEPHEN ALBERT CHARLES DUDMAN CHANTRY CONCRETE PRODUCTS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN SECURITIES LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN WASTE & ENVIRONMENTAL LIMITED Director 2012-03-31 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN AGGREGATES LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN HAULAGE LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN (LOWESTOFT) LIMITED Director 2010-03-31 CURRENT 1998-02-03 Active
STEPHEN ALBERT CHARLES DUDMAN LASERTECH ENGINEERING LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
STEPHEN ALBERT CHARLES DUDMAN ASSOCIATED ASH IMPORTERS LIMITED Director 2005-06-17 CURRENT 2004-07-06 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN CHANTRY (INDUSTRIES) LIMITED. Director 2003-09-03 CURRENT 2003-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN CHANTRY PROPERTIES LIMITED Director 2003-09-03 CURRENT 2003-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN WHARF PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-11-06 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN INVESTMENTS LIMITED Director 2001-09-26 CURRENT 2001-09-26 Active
STEPHEN ALBERT CHARLES DUDMAN MORSCOTT 31 LIMITED Director 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN MORSCOTT 34 LIMITED Director 1998-12-16 CURRENT 1998-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN CONTRACTING LIMITED Director 1998-12-16 CURRENT 1998-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN HAULAGE (PROPERTIES) LIMITED Director 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN (MINSTED) LIMITED Director 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN READY MIXED CONCRETE LIMITED Director 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN RAIL (PROPERTIES) LIMITED Director 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN EQUIPMENT LIMITED Director 1998-12-16 CURRENT 1998-12-03 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN CHALK AND LIME LIMITED Director 1998-12-16 CURRENT 1998-09-02 Active
STEPHEN ALBERT CHARLES DUDMAN DUDMAN AGGREGATES PROPERTIES LIMITED Director 1998-10-06 CURRENT 1998-08-04 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
2024-05-07Liquidation appointment of receiver
2024-05-07Notice of ceasing to act as receiver or manager
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191150009
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191150008
2021-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ELIZABETH VERRALL
2021-04-27PSC04Change of details for Mr Stephen Albert Charles Dudman as a person with significant control on 2018-04-02
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-18CH01Director's details changed for Mr Stephen Albert Charles Dudman on 2019-03-18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191150006
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191150005
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191150004
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191150006
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191150005
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191150004
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191150007
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191150004
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191150005
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191150006
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191150004
2017-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191150003
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 50002
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50002
2016-01-04AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Stephen Albert Charles Dudman on 2015-12-03
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ALBERT CHARLES DUDMAN on 2015-12-03
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191150003
2015-07-21AUDAUDITOR'S RESIGNATION
2015-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 50002
2015-01-16AR0122/12/14 ANNUAL RETURN FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 50002
2014-01-14AR0122/12/13 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-16AR0122/12/12 FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE VERRALL
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-22AR0122/12/11 FULL LIST
2011-01-21AR0122/12/10 FULL LIST
2010-12-21AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-05AR0122/12/09 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-23363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-14363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-25190LOCATION OF DEBENTURE REGISTER
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: UNIT 6 RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL WEST SUSSEX BN18 0BD
2007-09-04363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS; AMEND
2007-08-23123£ NC 50000/75000 01/04/07
2006-12-22363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-22190LOCATION OF DEBENTURE REGISTER
2006-12-22353LOCATION OF REGISTER OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: UNIT 6 RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL WEST SUSSEX BN18 0BD
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-2588(2)RAD 28/03/06-28/03/06 £ SI 47900@1=47900 £ IC 2100/50000
2006-07-07123NC INC ALREADY ADJUSTED 28/03/06
2006-07-07RES04£ NC 5000/50000 28/03/
2006-03-31CERTNMCOMPANY NAME CHANGED GOLDEN GLINT LIMITED CERTIFICATE ISSUED ON 31/03/06
2006-03-21363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-27SASHARES AGREEMENT OTC
2006-01-2788(2)RAD 01/04/05--------- £ SI 100@1=100 £ IC 1601/1701
2006-01-2788(2)RAD 01/04/05--------- £ SI 100@1=100 £ IC 1501/1601
2006-01-2788(2)RAD 01/04/05--------- £ SI 100@1=100 £ IC 201/301
2006-01-2788(2)RAD 01/04/05--------- £ SI 100@1=100 £ IC 1701/1801
2006-01-2788(2)RAD 01/04/05--------- £ SI 100@1=100 £ IC 1801/1901
2006-01-2788(2)RAD 01/04/05--------- £ SI 100@1=100 £ IC 101/201
2006-01-2788(2)RAD 01/04/05--------- £ SI 1000@1=1000 £ IC 501/1501
2006-01-2788(2)RAD 01/04/05--------- £ SI 99@1=99 £ IC 1901/2000
2006-01-2788(2)RAD 01/04/05--------- £ SI 100@1=100 £ IC 2000/2100
2006-01-17RES04£ NC 1000/5000 31/03/0
2006-01-17225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-17123NC INC ALREADY ADJUSTED 31/03/05
2006-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-11-24288bSECRETARY RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2004-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DUDMAN HOLDINGS 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 DUDMAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Outstanding DUDMAN SHOREHAM WHARF LIMITED
2017-04-07 Outstanding SAVING STREAM SECURITY HOLDING LIMITED
2017-04-07 Outstanding SAVING STREAM SECURITY HOLDING LIMITED
2015-12-15 Satisfied METRO BANK PLC
MORTGAGE DEBENTURE 2009-05-08 Outstanding AIB GROUP (UK) PLC
CHATTEL MORTGAGE 2008-07-15 Outstanding AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DUDMAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DUDMAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUDMAN HOLDINGS LIMITED
Trademarks
We have not found any records of DUDMAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDMAN HOLDINGS 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 (70100 - Activities of head offices) as DUDMAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DUDMAN HOLDINGS 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 DUDMAN HOLDINGS 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 DUDMAN HOLDINGS 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.