About

Registered Number: 02399487
Date of Incorporation: 29/06/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 295 Birmingham New Road, Dudley, West Midlands, DY1 4SJ,

 

Thomas Dudley Ltd was registered on 29 June 1989. We don't know the number of employees at the organisation. Boyes, Simon, Cramphorn, Yaan Michael, Holden, Robert James, Pepper, Stephen Thomas, Dr, Dale, Malcolm, Fleet, Simon, Hanson, Maurice, Isherwood, Ivan Edward, Mohr, Francis Michael, Spooner, Barry Charles, Walker, Yvonne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Simon 01 April 2016 - 1
CRAMPHORN, Yaan Michael 11 December 2013 - 1
HOLDEN, Robert James 11 December 2013 - 1
PEPPER, Stephen Thomas, Dr 16 December 2014 - 1
DALE, Malcolm N/A 31 December 2005 1
FLEET, Simon 11 December 2013 17 November 2017 1
HANSON, Maurice 01 October 2003 19 August 2011 1
ISHERWOOD, Ivan Edward N/A 07 April 2006 1
MOHR, Francis Michael N/A 30 April 2014 1
SPOONER, Barry Charles N/A 31 May 2001 1
WALKER, Yvonne 11 December 2013 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 12 June 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 28 June 2018
PSC05 - N/A 10 May 2018
AD01 - Change of registered office address 10 May 2018
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 25 June 2017
AA01 - Change of accounting reference date 22 June 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 21 July 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 11 April 2016
AUD - Auditor's letter of resignation 21 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 12 October 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AR01 - Annual Return 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 03 June 1997
288 - N/A 18 July 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 16 July 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 03 September 1991
AA - Annual Accounts 21 May 1991
363a - Annual Return 15 March 1991
CERTNM - Change of name certificate 19 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
288 - N/A 26 July 1989
288 - N/A 26 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1989
NEWINC - New incorporation documents 29 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.