Company NameEdward Dudfield Limited
DirectorsJulie Turnbull and Mark Goulding
Company StatusLiquidation
Company Number00459432
CategoryPrivate Limited Company
Incorporation Date1 October 1948(75 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Julie Turnbull
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(55 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameMiss Jill Shaw
StatusCurrent
Appointed15 June 2010(61 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Mark Goulding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(63 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Poplar Close
Epsom
Surrey
KT17 3LH
Director NameWilliam Charles Turnbull
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(42 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2001)
RolePrinter
Correspondence Address144 Dawlish Drive
Ilford
Essex
IG3 9EG
Secretary NameValerie Turnbull
NationalityBritish
StatusResigned
Appointed11 June 1991(42 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 June 1998)
RoleCompany Director
Correspondence Address144 Dawlish Drive
Ilford
Essex
IG3 9EG
Director NameMr Paul Andrew Turnbull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(43 years, 8 months after company formation)
Appointment Duration19 years (resigned 30 June 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address6 Fordyce Close
Hornchurch
Essex
RM11 3LE
Director NameMr Peter Terence Cooper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 1995)
RolePrinter
Correspondence Address31 Fanshawe Crescent
Dagenham
Essex
RM9 5ER
Secretary NameNicola Wilby
NationalityBritish
StatusResigned
Appointed23 June 1998(49 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2010)
RoleAccount Clerk
Correspondence Address18 Springpond Road
Dagenham
Essex
RM9 5DP
Director NameMr Anthony John Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(52 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2003)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address69 The Causeway
Potters Bar
Hertfordshire
EN6 5HG
Director NameMr Paul Timothy Halliday
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(56 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Alderton Road
Orsett
Essex
RM16 3DZ

Contact

Websitewww.dudfieldprint.co.uk
Telephone020 85004455
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Mark Goulding
100.00%
Ordinary

Financials

Year2014
Net Worth£20,310
Cash£20,441
Current Liabilities£1,020,846

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return29 May 2018 (5 years, 11 months ago)
Next Return Due12 June 2019 (overdue)

Charges

28 September 2012Delivered on: 3 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2006Delivered on: 27 October 2006
Satisfied on: 25 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery heidelberg SM74 six colour press s/no S624611.
Fully Satisfied
29 March 2001Delivered on: 6 April 2001
Satisfied on: 25 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 1993Delivered on: 12 May 1993
Satisfied on: 24 October 2006
Persons entitled: Close Brothers Limited

Classification: Fixed mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over:- a heidelberg GT052 with n & p serial number 695437.
Fully Satisfied
3 May 1991Delivered on: 9 May 1991
Satisfied on: 28 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,000
(4 pages)
25 July 2014Satisfaction of charge 3 in full (1 page)
25 July 2014Satisfaction of charge 4 in full (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20,000
(4 pages)
25 March 2014Director's details changed for Mr Mark Goulding on 12 March 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2012Registered office address changed from Unit 4 Whilems Works Forest Road Hainault Ilford Essex IG6 3HJ on 13 July 2012 (1 page)
13 July 2012Appointment of Mr Mark Goulding as a director (2 pages)
30 May 2012Director's details changed for Mrs Julie Turnbull on 30 May 2012 (2 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Termination of appointment of Paul Turnbull as a director (1 page)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 October 2010Termination of appointment of Paul Halliday as a director (1 page)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Paul Andrew Turnbull on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Timothy Halliday on 10 June 2010 (2 pages)
30 June 2010Termination of appointment of Nicola Wilby as a secretary (1 page)
30 June 2010Appointment of Miss Jill Shaw as a secretary (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2009Director's change of particulars / julie straker / 03/10/2008 (1 page)
5 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2009Nc inc already adjusted 31/03/09 (1 page)
5 August 2009Return made up to 11/06/09; full list of members (4 pages)
5 August 2009Ad 31/03/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007Return made up to 11/06/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Return made up to 11/06/06; full list of members (3 pages)
4 July 2006Return made up to 11/06/05; full list of members (3 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 March 2005New director appointed (2 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 July 2004Return made up to 11/06/04; full list of members (7 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
18 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 March 2001 (10 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: langthorne works roden street ilford essex IG1 2AD (1 page)
11 September 2000Full accounts made up to 31 March 2000 (13 pages)
28 June 2000Return made up to 11/06/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
14 June 1999Return made up to 11/06/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 March 1998 (12 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
8 July 1998Return made up to 11/06/98; no change of members (4 pages)
6 August 1997Return made up to 11/06/97; full list of members (6 pages)
13 July 1997Full accounts made up to 31 March 1997 (12 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
9 September 1996Return made up to 11/06/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (14 pages)
27 June 1995Return made up to 11/06/95; no change of members (4 pages)
26 May 1995Director resigned (2 pages)
1 October 1948Incorporation (16 pages)