About

Registered Number: 00910754
Date of Incorporation: 14/07/1967 (56 years and 9 months ago)
Company Status: Liquidation
Registered Address: 200 Scotia Road, Tunstall, Stoke On Trent, Staffs, ST6 4JD

 

Dudson Ltd was registered on 14 July 1967 with its registered office in Stoke On Trent in Staffs, it has a status of "Liquidation". The companies directors are listed as Stott, Graham Peter, Dudson, Simon Mark, Farrell, Paul Stephen, Mcdonagh-smith, Martin, Davies, Christopher, Loach, Christopher Martin, Cooke, Michael, Davis, Ervin N, Davis, Ervin N, Dudson, Paul Hamilton, Duffy, Michael Patrick Joseph, Fuller, Geoffrey Charles, Lawton, Peter Graham, Lees, Philip, Morrison, Donald, Ravenscroft, Godfrey, Riley, Andrew Shepherd, Roger, David Guy, Smallwood, Steven Charles at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDSON, Simon Mark 29 March 2001 - 1
FARRELL, Paul Stephen 04 December 2017 - 1
MCDONAGH-SMITH, Martin 04 December 2017 - 1
COOKE, Michael 01 June 2003 26 April 2005 1
DAVIS, Ervin N 19 December 2005 06 July 2015 1
DAVIS, Ervin N 01 April 1999 29 March 2001 1
DUDSON, Paul Hamilton 01 April 2000 31 March 2007 1
DUFFY, Michael Patrick Joseph 01 April 1995 29 March 2001 1
FULLER, Geoffrey Charles 01 April 1999 29 March 2001 1
LAWTON, Peter Graham 01 April 2009 12 August 2010 1
LEES, Philip N/A 29 March 2001 1
MORRISON, Donald 01 May 2009 31 March 2013 1
RAVENSCROFT, Godfrey 29 March 2001 02 April 2001 1
RILEY, Andrew Shepherd N/A 29 March 2001 1
ROGER, David Guy 01 July 1995 21 March 2019 1
SMALLWOOD, Steven Charles 01 April 2009 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
STOTT, Graham Peter 31 August 2016 - 1
DAVIES, Christopher 30 November 2015 31 August 2016 1
LOACH, Christopher Martin 01 April 2007 30 November 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2020
AM22 - N/A 20 April 2020
AM10 - N/A 02 November 2019
AM07 - N/A 31 July 2019
AM07 - N/A 17 June 2019
AM02 - N/A 02 May 2019
AM03 - N/A 30 April 2019
AM01 - N/A 23 April 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 20 March 2019
MR05 - N/A 23 January 2019
AA - Annual Accounts 03 January 2019
MR01 - N/A 04 May 2018
CS01 - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
AA - Annual Accounts 21 November 2017
MR01 - N/A 05 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 31 August 2016
AP03 - Appointment of secretary 31 August 2016
AP01 - Appointment of director 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 05 January 2016
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
MR01 - N/A 20 July 2015
TM01 - Termination of appointment of director 08 July 2015
MR04 - N/A 16 June 2015
MR01 - N/A 15 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR05 - N/A 19 May 2015
MR05 - N/A 18 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
CH01 - Change of particulars for director 24 February 2014
MR04 - N/A 01 February 2014
MR04 - N/A 01 February 2014
MR04 - N/A 01 February 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 October 2013
MG01 - Particulars of a mortgage or charge 24 June 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 06 January 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 24 July 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AR01 - Annual Return 20 October 2011
RESOLUTIONS - N/A 17 October 2011
RESOLUTIONS - N/A 10 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 23 October 2009
395 - Particulars of a mortgage or charge 15 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 30 September 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
SA - Shares agreement 04 June 2003
SA - Shares agreement 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
AUD - Auditor's letter of resignation 28 November 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 29 November 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
363s - Annual Return 22 December 1998
AA - Annual Accounts 22 December 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 15 December 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 10 November 1996
CERTNM - Change of name certificate 31 May 1996
363s - Annual Return 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 07 November 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 30 September 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 16 October 1992
288 - N/A 11 March 1992
AA - Annual Accounts 11 December 1991
288 - N/A 11 December 1991
363b - Annual Return 11 December 1991
288 - N/A 25 April 1991
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 08 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
NEWINC - New incorporation documents 14 July 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Outstanding

N/A

A registered charge 02 May 2017 Outstanding

N/A

A registered charge 20 July 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

Mortgage deed 11 December 2012 Fully Satisfied

N/A

Mortgage deed 11 December 2012 Fully Satisfied

N/A

Mortgage deed 11 December 2012 Fully Satisfied

N/A

All assets debenture 11 December 2012 Fully Satisfied

N/A

Mortgage deed 22 March 2012 Fully Satisfied

N/A

All assets debenture 14 December 2011 Fully Satisfied

N/A

Mortgage 21 October 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 01 July 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 12 June 2009 Outstanding

N/A

Debenture 07 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.