UKBizDB.co.uk

DUGDALE BROS. & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dugdale Bros. & Co. Limited. The company was founded 68 years ago and was given the registration number 00561828. The firm's registered office is in . You can find them at 5 Northumberland Street, Huddersfield, , . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:DUGDALE BROS. & CO. LIMITED
Company Number:00561828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:5 Northumberland Street, Huddersfield, HD1 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Northumberland Street, Huddersfield, HD1 1RL

Director01 January 1999Active
5 Northumberland Street, Huddersfield, HD1 1RL

Director24 July 2015Active
5 Northumberland Street, Huddersfield, HD1 1RL

Director03 January 2022Active
18 Five Acres, Cawthorne, Barnsley, England, S75 4HZ

Secretary25 July 2005Active
25 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Secretary-Active
18 Five Acres, Cawthorne, Barnsley, England, S75 4HZ

Director01 June 2004Active
366 Bradley Road, Huddersfield, HD2 1PU

Director-Active
366 Bradley Road, Huddersfield, HD2 1PU

Director-Active
5 Northumberland Street, Huddersfield, HD1 1RL

Director03 January 2022Active

People with Significant Control

Mrs Miriam Catherina Charnock
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:5 Northumberland Street, HD1 1RL
Nature of control:
  • Significant influence or control
Mr Robert Edward Christian Charnock
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:5 Northumberland Street, HD1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon David Glendenning
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:5 Northumberland Street, HD1 1RL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.