Sutton
Surrey
SM1 4LA
Secretary Name | Miss Jill Shaw |
---|---|
Status | Current |
Appointed | 15 June 2010(61 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Mark Goulding |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(63 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Poplar Close Epsom Surrey KT17 3LH |
Director Name | William Charles Turnbull |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2001) |
Role | Printer |
Correspondence Address | 144 Dawlish Drive Ilford Essex IG3 9EG |
Secretary Name | Valerie Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 144 Dawlish Drive Ilford Essex IG3 9EG |
Director Name | Mr Paul Andrew Turnbull |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(43 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2011) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fordyce Close Hornchurch Essex RM11 3LE |
Director Name | Mr Peter Terence Cooper |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 May 1995) |
Role | Printer |
Correspondence Address | 31 Fanshawe Crescent Dagenham Essex RM9 5ER |
Secretary Name | Nicola Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 June 2010) |
Role | Account Clerk |
Correspondence Address | 18 Springpond Road Dagenham Essex RM9 5DP |
Director Name | Mr Anthony John Mills |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2003) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Causeway Potters Bar Hertfordshire EN6 5HG |
Director Name | Mr Paul Timothy Halliday |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 October 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alderton Road Orsett Essex RM16 3DZ |
Website | www.dudfieldprint.co.uk |
---|---|
Telephone | 020 85004455 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Mark Goulding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,310 |
Cash | £20,441 |
Current Liabilities | £1,020,846 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 29 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 12 June 2019 (overdue) |
28 September 2012 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 July 2014 | Satisfaction of charge 3 in full (1 page) |
25 July 2014 | Satisfaction of charge 4 in full (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 March 2014 | Director's details changed for Mr Mark Goulding on 12 March 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2012 | Registered office address changed from Unit 4 Whilems Works Forest Road Hainault Ilford Essex IG6 3HJ on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Mr Mark Goulding as a director (2 pages) |
30 May 2012 | Director's details changed for Mrs Julie Turnbull on 30 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Termination of appointment of Paul Turnbull as a director (1 page) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Paul Halliday as a director (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Paul Andrew Turnbull on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Timothy Halliday on 10 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Nicola Wilby as a secretary (1 page) |
30 June 2010 | Appointment of Miss Jill Shaw as a secretary (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Director's change of particulars / julie straker / 03/10/2008 (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Nc inc already adjusted 31/03/09 (1 page) |
5 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
5 August 2009 | Ad 31/03/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 11/06/05; full list of members (3 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 March 2005 | New director appointed (2 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 August 2003 | Return made up to 11/06/03; full list of members
|
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 11/06/02; full list of members
|
21 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: langthorne works roden street ilford essex IG1 2AD (1 page) |
11 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
8 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
6 August 1997 | Return made up to 11/06/97; full list of members (6 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 September 1996 | Return made up to 11/06/96; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
26 May 1995 | Director resigned (2 pages) |
1 October 1948 | Incorporation (16 pages) |