EDWARD DUDFIELD LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT

Company number 00459432
Status Active
Incorporation Date 1 October 1948
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, RM1 3JT
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDWARD DUDFIELD LIMITED are www.edwarddudfield.co.uk, and www.edward-dudfield.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-six years and twelve months. Edward Dudfield Limited is a Private Limited Company. The company registration number is 00459432. Edward Dudfield Limited has been working since 01 October 1948. The present status of the company is Active. The registered address of Edward Dudfield Limited is 10 Western Road Romford Rm1 3jt. The company`s financial liabilities are £354.5k. It is £157.34k against last year. The cash in hand is £44.04k. It is £-2.4k against last year. And the total assets are £634.77k, which is £-155.34k against last year. SHAW, Jill is a Secretary of the company. GOULDING, Mark is a Director of the company. TURNBULL, Julie is a Director of the company. Secretary TURNBULL, Valerie has been resigned. Secretary WILBY, Nicola has been resigned. Director COOPER, Peter Terence has been resigned. Director HALLIDAY, Paul Timothy has been resigned. Director MILLS, Anthony John has been resigned. Director TURNBULL, Paul Andrew has been resigned. Director TURNBULL, William Charles has been resigned. The company operates in "Pre-press and pre-media services".


edward dudfield Key Finiance

LIABILITIES £354.5k
+79%
CASH £44.04k
-6%
TOTAL ASSETS £634.77k
-20%
All Financial Figures

Current Directors

Secretary
SHAW, Jill
Appointed Date: 15 June 2010

Director
GOULDING, Mark
Appointed Date: 27 June 2012
60 years old

Director
TURNBULL, Julie
Appointed Date: 12 November 2003
57 years old

Resigned Directors

Secretary
TURNBULL, Valerie
Resigned: 23 June 1998

Secretary
WILBY, Nicola
Resigned: 14 June 2010
Appointed Date: 23 June 1998

Director
COOPER, Peter Terence
Resigned: 02 May 1995
Appointed Date: 12 August 1992
72 years old

Director
HALLIDAY, Paul Timothy
Resigned: 04 October 2010
Appointed Date: 01 March 2005
59 years old

Director
MILLS, Anthony John
Resigned: 23 October 2003
Appointed Date: 15 March 2001
58 years old

Director
TURNBULL, Paul Andrew
Resigned: 30 June 2011
Appointed Date: 12 June 1992
58 years old

Director
TURNBULL, William Charles
Resigned: 15 March 2001
87 years old

EDWARD DUDFIELD LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,000

25 Jul 2014
Satisfaction of charge 4 in full
...
... and 88 more events
07 Aug 1987
Return made up to 09/06/87; full list of members

09 Jul 1987
Full accounts made up to 31 March 1987

06 Jun 1986
Full accounts made up to 31 March 1986

06 Jun 1986
Return made up to 13/06/86; full list of members

01 Oct 1948
Incorporation

EDWARD DUDFIELD LIMITED Charges

28 September 2012
All assets debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2006
Chattels mortgage
Delivered: 27 October 2006
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery heidelberg…
29 March 2001
Debenture
Delivered: 6 April 2001
Status: Satisfied on 25 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1993
Fixed mortgage
Delivered: 12 May 1993
Status: Satisfied on 24 October 2006
Persons entitled: Close Brothers Limited
Description: A first fixed charge over:- a heidelberg GT052 with n & p…
3 May 1991
Mortgage debenture
Delivered: 9 May 1991
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…