FRANK DUDLEY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 0AH
Company number 01522007
Status Active
Incorporation Date 14 October 1980
Company Type Private Limited Company
Address 2 WIGGIN STREET, BIRMINGHAM, B16 0AH
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,201,500 . The most likely internet sites of FRANK DUDLEY LIMITED are www.frankdudley.co.uk, and www.frank-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Frank Dudley Limited is a Private Limited Company. The company registration number is 01522007. Frank Dudley Limited has been working since 14 October 1980. The present status of the company is Active. The registered address of Frank Dudley Limited is 2 Wiggin Street Birmingham B16 0ah. . DUDLEY-TOOLE, Jill is a Secretary of the company. DUDLEY TOOLE, David is a Director of the company. DUDLEY-TOOLE, Grant is a Director of the company. DUDLEY-TOOLE, Jill is a Director of the company. FOXALL, Graham is a Director of the company. Director BAILEY, Kenneth James has been resigned. Director CROSS, Philip David has been resigned. Director DUDLEY, John has been resigned. Director HOOD, Margaret Rose has been resigned. Director JAMES, Brian William has been resigned. Director LENNON, John Albert Henry has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


frank dudley Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
DUDLEY TOOLE, David
Appointed Date: 08 June 1998
74 years old

Director
DUDLEY-TOOLE, Grant
Appointed Date: 08 June 1998
63 years old

Director
DUDLEY-TOOLE, Jill

86 years old

Director
FOXALL, Graham
Appointed Date: 07 March 2016
66 years old

Resigned Directors

Director
BAILEY, Kenneth James
Resigned: 29 February 1996
94 years old

Director
CROSS, Philip David
Resigned: 18 November 1996
Appointed Date: 16 February 1994
78 years old

Director
DUDLEY, John
Resigned: 04 September 1996
88 years old

Director
HOOD, Margaret Rose
Resigned: 25 May 2000
Appointed Date: 16 February 1994
82 years old

Director
JAMES, Brian William
Resigned: 10 February 1995
Appointed Date: 01 February 1991
82 years old

Director
LENNON, John Albert Henry
Resigned: 23 January 1997
Appointed Date: 16 February 1994
64 years old

Persons With Significant Control

Mr Grant Dudley-Toole
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANK DUDLEY LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,201,500

09 Mar 2016
Appointment of Mr Graham Foxall as a director on 7 March 2016
02 Oct 2015
Registration of charge 015220070008, created on 23 September 2015
...
... and 112 more events
23 Feb 1987
Accounts for a small company made up to 31 December 1985

19 Dec 1986
Return made up to 01/10/86; full list of members

25 Nov 1983
Company name changed\certificate issued on 25/11/83
07 Jan 1981
Company name changed\certificate issued on 07/01/81
14 Oct 1980
Incorporation

FRANK DUDLEY LIMITED Charges

23 September 2015
Charge code 0152 2007 0008
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
26 February 2010
All assets debenture
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
An omnibus guarantee and set-off agreement
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
6 January 2006
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2001
Rent deposit deed
Delivered: 19 December 2001
Status: Satisfied on 26 February 2010
Persons entitled: The Oakmont Partnership Nominee Company Limited
Description: £66,000.
17 October 1990
Legal mortgage
Delivered: 26 October 1990
Status: Satisfied on 26 February 2010
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as premises at newhall works…
21 May 1990
Debenture
Delivered: 29 May 1990
Status: Satisfied on 26 February 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1981
Debenture
Delivered: 19 November 1981
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charge on undertaking and all property…