About

Registered Number: 00355588
Date of Incorporation: 02/08/1939 (84 years and 8 months ago)
Company Status: Active
Registered Address: 75 Old Shoreham Road, Hove, East Sussex, BN3 7BX

 

Having been setup in 1939, C.Dugard Ltd are based in East Sussex, it has a status of "Active". The business currently employs 21-50 people. The companies directors are listed as Bicknell, Robert Alexander Raymond, Bicknell, Robert Alexander Raymond, Dugard, Cecil Leslie George, Dugard, Gertruda Alice, Gunning, Nicholas Charles, Miller, John Colin Timothy Alfred, Tyrvainen, Olli Pentti at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKNELL, Robert Alexander Raymond 01 December 2010 19 June 2014 1
DUGARD, Cecil Leslie George N/A 08 April 1993 1
DUGARD, Gertruda Alice N/A 22 June 1992 1
GUNNING, Nicholas Charles 01 December 2010 30 April 2014 1
MILLER, John Colin Timothy Alfred 01 December 2010 16 February 2018 1
TYRVAINEN, Olli Pentti 01 December 2010 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BICKNELL, Robert Alexander Raymond 01 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 08 August 2018
DISS40 - Notice of striking-off action discontinued 08 August 2018
CS01 - N/A 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 10 November 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AR01 - Annual Return 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 19 July 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 12 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 19 December 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 12 August 2003
RESOLUTIONS - N/A 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 27 February 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 28 June 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 26 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
AA - Annual Accounts 09 March 1999
395 - Particulars of a mortgage or charge 26 September 1998
363s - Annual Return 03 August 1998
363s - Annual Return 18 August 1997
RESOLUTIONS - N/A 05 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 26 March 1996
395 - Particulars of a mortgage or charge 12 January 1996
395 - Particulars of a mortgage or charge 22 August 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 11 August 1993
AA - Annual Accounts 10 June 1993
288 - N/A 13 May 1993
363s - Annual Return 19 August 1992
288 - N/A 19 August 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 07 July 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 17 July 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
RESOLUTIONS - N/A 06 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1988
MEM/ARTS - N/A 21 December 1988
288 - N/A 21 November 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 19 February 1987

Mortgages & Charges

Description Date Status Charge by
Deposit charge 16 September 2011 Outstanding

N/A

Deposit charge 30 March 2011 Outstanding

N/A

Debenture 29 April 2010 Outstanding

N/A

Charge over deposit 16 February 2009 Fully Satisfied

N/A

A general letter of pledge 04 February 2009 Fully Satisfied

N/A

Debenture 14 December 2007 Fully Satisfied

N/A

Legal charge 14 December 2007 Fully Satisfied

N/A

Legal mortgage 29 November 2001 Fully Satisfied

N/A

Debenture 21 September 1998 Fully Satisfied

N/A

Legal mortgage 05 January 1996 Fully Satisfied

N/A

First fixed charge 21 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.