Company NameMade In Britain Limited
Company StatusActive
Company Number02617627
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGuy Oliver Dudding
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto Hse
276 Chase Rd
London
N14 6HA
Director NameMr Rodger Ian Dudding
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto Hse
276 Chase Rd
London
N14 6HA
Secretary NameJacqueline Caron Ancell
NationalityBritish
StatusCurrent
Appointed03 February 1992(8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto Hse
276 Chase Rd
London
N14 6HA
Director NameHarriet Louise Dudding
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto Hse
276 Chase Rd
London
N14 6HA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameTerence Timothy O'Donovan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(8 months after company formation)
Appointment Duration20 years, 4 months (resigned 08 June 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto Hse
276 Chase Rd
London
N14 6HA
Director NameGloria Elaine Dudding
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(8 months after company formation)
Appointment Duration20 years, 11 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto Hse
276 Chase Rd
London
N14 6HA
Director NameJacqueline Caron Ancell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(8 months after company formation)
Appointment Duration28 years, 5 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto Hse
276 Chase Rd
London
N14 6HA

Contact

Websitewww.madeinbritainltd.com/

Location

Registered AddressLonsto Hse
276 Chase Rd
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

99 at £1Rodger Ian Dudding
99.00%
Ordinary
1 at £1Guy Oliver Dudding
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (5 pages)
28 July 2014Termination of appointment of Gloria Elaine Dudding as a director on 15 January 2013 (1 page)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Termination of appointment of Terence O'donovan as a director (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 June 2010Director's details changed for Terence Timothy O'donovan on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Jacqueline Caron Ancell on 5 June 2010 (1 page)
16 June 2010Director's details changed for Guy Oliver Dudding on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Rodger Ian Dudding on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Gloria Elaine Dudding on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Rodger Ian Dudding on 5 June 2010 (2 pages)
16 June 2010Secretary's details changed for Jacqueline Caron Ancell on 5 June 2010 (1 page)
16 June 2010Director's details changed for Harriet Louise Dudding on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Jacqueline Caron Ancell on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Terence Timothy O'donovan on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Gloria Elaine Dudding on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Harriet Louise Dudding on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Jacqueline Caron Ancell on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Guy Oliver Dudding on 5 June 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Return made up to 05/06/09; full list of members (5 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 05/06/08; full list of members (5 pages)
21 April 2008Return made up to 05/06/07; full list of members (5 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 June 2006Return made up to 05/06/06; full list of members (9 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 June 2005Return made up to 05/06/05; full list of members (9 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 05/06/04; full list of members (9 pages)
25 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 June 2003Return made up to 05/06/03; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 June 2001Return made up to 05/06/01; full list of members (8 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 July 2000Return made up to 05/06/00; full list of members (8 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 05/06/99; no change of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 June 1997Return made up to 05/06/97; no change of members (8 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 June 1996Return made up to 05/06/96; no change of members (8 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)