UKBizDB.co.uk

DUGDALE MERCHANTS LIMITED

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

This company is commonly known as Dugdale Merchants Limited. The company was founded 32 years ago and was given the registration number 02661939. The firm's registered office is in CLITHEROE. You can find them at Pendle Trading Estate Clitheroe Road, Chatburn, Clitheroe, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:DUGDALE MERCHANTS LIMITED
Company Number:02661939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Pendle Trading Estate Clitheroe Road, Chatburn, Clitheroe, England, BB7 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Secretary-Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director15 March 2023Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director27 November 1991Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director15 March 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 November 1991Active
17 Lindale Road, Longridge, Preston, PR3 3FT

Secretary28 November 1991Active
Briarwood 190 Tockholes Road, Darwen, BB3 1JY

Director28 November 1991Active
Ashfield 384 Garstang Road, Broughton, Preston, PR3 5JE

Director27 November 1991Active
Kingswood, 497 Preston New Road, Blackburn, BB2 7AN

Director23 July 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 November 1991Active

People with Significant Control

Mr John Robert Dean
Notified on:04 February 2017
Status:Active
Date of birth:April 1947
Nationality:English
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Significant influence or control
Gutterking Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:384, Garstang Road, Preston, England, PR3 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Address

Change sail address company with old address new address.

Download
2022-01-21Address

Change registered office address company with date old address new address.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person secretary company with change date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Address

Change sail address company with old address new address.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Address

Change registered office address company with date old address new address.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.