Company NameDugdale Bros. & Co. Limited
Company StatusActive
Company Number00561828
CategoryPrivate Limited Company
Incorporation Date24 February 1956(68 years, 2 months ago)
Previous NamesDuffin & Peace Limited and Dugdale Bros. (Manufacturing) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Robert Edward Christian Charnock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(42 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northumberland Street
Huddersfield
HD1 1RL
Director NameMr Simon David Glendenning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(59 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northumberland Street
Huddersfield
HD1 1RL
Director NameJack Robert Rowan
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(65 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Northumberland Street
Huddersfield
HD1 1RL
Director NameLisa Marie Stratford
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(65 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Northumberland Street
Huddersfield
HD1 1RL
Director NameMr Robert Keith Charnock
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 January 2001)
RoleWoollen Merchant
Correspondence Address366 Bradley Road
Huddersfield
West Yorkshire
HD2 1PU
Director NameMrs Shirley June Charnock
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 January 2001)
RoleCompany Director
Correspondence Address366 Bradley Road
Huddersfield
West Yorkshire
HD2 1PU
Secretary NameMrs Shirley June Charnock
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 July 2005)
RoleCompany Director
Correspondence Address25 Cumberland Avenue
Fixby
Huddersfield
HD2 2JJ
Director NameMrs Miriam Catherina Charnock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(48 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Five Acres Cawthorne
Barnsley
South Yorkshire
S75 4HZ
Secretary NameMrs Miriam Catherina Charnock
NationalityBritish
StatusResigned
Appointed25 July 2005(49 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Five Acres Cawthorne
Barnsley
South Yorkshire
S75 4HZ

Contact

Websitewww.dugdalebros.com
Email address[email protected]
Telephone01484 421772
Telephone regionHuddersfield

Location

Registered Address5 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

299.3k at £1Robert Edward Christian Charnock
100.00%
Ordinary

Financials

Year2014
Net Worth£1,415,709
Cash£138,985
Current Liabilities£1,262,105

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

13 November 2014Delivered on: 14 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 January 2012Delivered on: 6 January 2012
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in big screen productions 20 LLP and the benefit of all future rights under the members agreement see image for full details.
Outstanding
31 October 2007Delivered on: 26 January 2010
Persons entitled: Catherine Elizabeth Louise Charnock

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 5 northumberland street huddersfield see image for full details.
Outstanding
17 September 1987Delivered on: 24 September 1987
Satisfied on: 21 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating. Undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

12 February 2021Director's details changed for Mr Robert Edward Christian Charnock on 12 February 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 December 2020Termination of appointment of Miriam Catherina Charnock as a director on 12 November 2020 (1 page)
1 December 2020Termination of appointment of Miriam Catherina Charnock as a secretary on 12 November 2020 (1 page)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Robert Edward Christian Charnock on 1 April 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 May 2018Director's details changed for Mr Robert Edward Christian Charnock on 10 May 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 299,250
(6 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 299,250
(6 pages)
24 July 2015Appointment of Mr Simon David Glendenning as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Simon David Glendenning as a director on 24 July 2015 (2 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 299,250
(5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 299,250
(5 pages)
30 April 2015Director's details changed for Mr Robert Edward Christian Charnock on 5 April 2014 (2 pages)
30 April 2015Director's details changed for Mr Robert Edward Christian Charnock on 5 April 2014 (2 pages)
30 April 2015Director's details changed for Mr Robert Edward Christian Charnock on 5 April 2014 (2 pages)
14 November 2014Registration of charge 005618280004, created on 13 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
14 November 2014Registration of charge 005618280004, created on 13 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
4 September 2014Secretary's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (1 page)
4 September 2014Secretary's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (2 pages)
4 September 2014Secretary's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 299,250
(5 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 299,250
(5 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register inspection address has been changed (1 page)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
26 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (7 pages)
27 October 2009Full accounts made up to 31 December 2008 (7 pages)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 June 2009Director and secretary's change of particulars / miriam charnock / 30/04/2009 (2 pages)
4 June 2009Director and secretary's change of particulars / miriam charnock / 30/04/2009 (2 pages)
4 June 2009Director's change of particulars / robert charnock / 30/04/2009 (2 pages)
4 June 2009Director's change of particulars / robert charnock / 30/04/2009 (2 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / robert charnock / 30/05/2008 (1 page)
9 June 2008Director and secretary's change of particulars / miriam charnock / 30/05/2008 (1 page)
9 June 2008Director and secretary's change of particulars / miriam charnock / 30/05/2008 (1 page)
9 June 2008Director's change of particulars / robert charnock / 30/05/2008 (1 page)
18 December 2007Particulars of contract relating to shares (2 pages)
18 December 2007Particulars of contract relating to shares (2 pages)
18 December 2007Ad 31/10/07--------- £ si 285000@1=285000 £ ic 9000/294000 (2 pages)
18 December 2007Ad 31/10/07--------- £ si 285000@1=285000 £ ic 9000/294000 (2 pages)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
13 June 2005Return made up to 31/05/05; full list of members (2 pages)
13 June 2005Return made up to 31/05/05; full list of members (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 July 2004New director appointed (2 pages)
12 July 2004Return made up to 31/05/04; full list of members (6 pages)
12 July 2004Return made up to 31/05/04; full list of members (6 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/02
(6 pages)
16 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/02
(6 pages)
8 October 2001Amended accounts made up to 31 December 2000 (5 pages)
8 October 2001Amended accounts made up to 31 December 2000 (5 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 June 1997Return made up to 31/05/97; no change of members (4 pages)
30 June 1997Return made up to 31/05/97; no change of members (4 pages)
28 June 1996Return made up to 31/05/96; full list of members (6 pages)
28 June 1996Return made up to 31/05/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 July 1995Return made up to 31/05/95; no change of members (4 pages)
3 July 1995Return made up to 31/05/95; no change of members (4 pages)
9 December 1987Memorandum and Articles of Association (15 pages)
9 December 1987Memorandum and Articles of Association (15 pages)