Huddersfield
HD1 1RL
Director Name | Mr Simon David Glendenning |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Northumberland Street Huddersfield HD1 1RL |
Director Name | Jack Robert Rowan |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Northumberland Street Huddersfield HD1 1RL |
Director Name | Lisa Marie Stratford |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Northumberland Street Huddersfield HD1 1RL |
Director Name | Mr Robert Keith Charnock |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 January 2001) |
Role | Woollen Merchant |
Correspondence Address | 366 Bradley Road Huddersfield West Yorkshire HD2 1PU |
Director Name | Mrs Shirley June Charnock |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | 366 Bradley Road Huddersfield West Yorkshire HD2 1PU |
Secretary Name | Mrs Shirley June Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 25 Cumberland Avenue Fixby Huddersfield HD2 2JJ |
Director Name | Mrs Miriam Catherina Charnock |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(48 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Five Acres Cawthorne Barnsley South Yorkshire S75 4HZ |
Secretary Name | Mrs Miriam Catherina Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(49 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Five Acres Cawthorne Barnsley South Yorkshire S75 4HZ |
Website | www.dugdalebros.com |
---|---|
Email address | [email protected] |
Telephone | 01484 421772 |
Telephone region | Huddersfield |
Registered Address | 5 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
299.3k at £1 | Robert Edward Christian Charnock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,415,709 |
Cash | £138,985 |
Current Liabilities | £1,262,105 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 November 2014 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 1987 | Delivered 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 |
12 February 2021 | Director's details changed for Mr Robert Edward Christian Charnock on 12 February 2021 (2 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 December 2020 | Termination of appointment of Miriam Catherina Charnock as a director on 12 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Miriam Catherina Charnock as a secretary on 12 November 2020 (1 page) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Robert Edward Christian Charnock on 1 April 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 May 2018 | Director's details changed for Mr Robert Edward Christian Charnock on 10 May 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 July 2015 | Appointment of Mr Simon David Glendenning as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Simon David Glendenning as a director on 24 July 2015 (2 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 April 2015 | Director's details changed for Mr Robert Edward Christian Charnock on 5 April 2014 (2 pages) |
30 April 2015 | Director's details changed for Mr Robert Edward Christian Charnock on 5 April 2014 (2 pages) |
30 April 2015 | Director's details changed for Mr Robert Edward Christian Charnock on 5 April 2014 (2 pages) |
14 November 2014 | Registration of charge 005618280004, created on 13 November 2014
|
14 November 2014 | Registration of charge 005618280004, created on 13 November 2014
|
4 September 2014 | Secretary's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (1 page) |
4 September 2014 | Secretary's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mrs Miriam Catherina Charnock on 4 September 2014 (2 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
26 January 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 June 2009 | Director and secretary's change of particulars / miriam charnock / 30/04/2009 (2 pages) |
4 June 2009 | Director and secretary's change of particulars / miriam charnock / 30/04/2009 (2 pages) |
4 June 2009 | Director's change of particulars / robert charnock / 30/04/2009 (2 pages) |
4 June 2009 | Director's change of particulars / robert charnock / 30/04/2009 (2 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / robert charnock / 30/05/2008 (1 page) |
9 June 2008 | Director and secretary's change of particulars / miriam charnock / 30/05/2008 (1 page) |
9 June 2008 | Director and secretary's change of particulars / miriam charnock / 30/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / robert charnock / 30/05/2008 (1 page) |
18 December 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2007 | Ad 31/10/07--------- £ si 285000@1=285000 £ ic 9000/294000 (2 pages) |
18 December 2007 | Ad 31/10/07--------- £ si 285000@1=285000 £ ic 9000/294000 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Resolutions
|
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 July 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members
|
13 June 2003 | Return made up to 31/05/03; full list of members
|
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members
|
16 June 2002 | Return made up to 31/05/02; full list of members
|
8 October 2001 | Amended accounts made up to 31 December 2000 (5 pages) |
8 October 2001 | Amended accounts made up to 31 December 2000 (5 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members
|
19 June 2001 | Return made up to 31/05/01; full list of members
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 31/05/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 31/05/99; full list of members
|
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
26 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
9 December 1987 | Memorandum and Articles of Association (15 pages) |
9 December 1987 | Memorandum and Articles of Association (15 pages) |