CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EDWARD DUDFIELD LIMITED
Company
EDWARD DUDFIELD
Phone:
02085 004 455
A⁺
rating
KEY FINANCES
Year
2017
Assets
£604.42k
▼ £-30.35k (-4.78 %)
Cash
£1.07k
▼ £-42.97k (-97.57 %)
Liabilities
£165.16k
▼ £-824.11k (-83.30 %)
Net Worth
£439.26k
▼ £793.76k (-223.91 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Havering
Company name
EDWARD DUDFIELD LIMITED
Company number
00459432
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 1948
Age - 77 years
Home Country
United Kingdom
CONTACTS
Website
www.dudfieldprint.co.uk
Phones
02085 004 455
02085 004 488
Registered Address
10 WESTERN ROAD,
ROMFORD,
RM1 3JT
ECONOMIC ACTIVITIES
18130
Pre-press and pre-media services
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 20,000
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
28 September 2012
Status
Outstanding
Delivered
3 October 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
26 October 2006
Status
Satisfied on 25 July 2014
Delivered
27 October 2006
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
All and singular the chattels plant machinery heidelberg…
29 March 2001
Status
Satisfied on 25 July 2014
Delivered
6 April 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
7 May 1993
Status
Satisfied on 24 October 2006
Delivered
12 May 1993
Persons entitled
Close Brothers Limited
Description
A first fixed charge over:- a heidelberg GT052 with n & p…
3 May 1991
Status
Satisfied on 28 February 2003
Delivered
9 May 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
EDWARD DEWHURST,LIMITED
EDWARD DRUMMOND & CO LTD
EDWARD GREEN LTD
EDWARD JAMES SURVEYORS LTD
EDWARD MANN LIMITED
EDWARD MARTIN COMPUTER SERVICES LTD
Last update 2018
EDWARD DUDFIELD LIMITED DIRECTORS
Jill Shaw
Acting
Appointed
15 June 2010
Role
Secretary
Address
10 Western Road, Romford, United Kingdom, RM1 3JT
Name
SHAW, Jill
Mark Goulding
Acting
Appointed
27 June 2012
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
Unit 4, Whilems Works, Forest Road, Ilford, Essex, United Kingdom, IG6 3HJ
Country Of Residence
United Kingdom
Name
GOULDING, Mark
Julie Turnbull
Acting
Appointed
12 November 2003
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
10 Western Road, Romford, United Kingdom, RM1 3JT
Country Of Residence
Usa
Name
TURNBULL, Julie
Valerie Turnbull
Resigned
Resigned
23 June 1998
Role
Secretary
Address
144 Dawlish Drive, Ilford, Essex, IG3 9EG
Name
TURNBULL, Valerie
Nicola Wilby
Resigned
Appointed
23 June 1998
Resigned
14 June 2010
Role
Secretary
Address
18 Springpond Road, Dagenham, Essex, RM9 5DP
Name
WILBY, Nicola
Peter Terence Cooper
Resigned
Appointed
12 August 1992
Resigned
02 May 1995
Occupation
Printer
Role
Director
Age
72
Nationality
British
Address
31 Fanshawe Crescent, Dagenham, Essex, RM9 5ER
Name
COOPER, Peter Terence
Paul Timothy Halliday
Resigned
Appointed
01 March 2005
Resigned
04 October 2010
Occupation
Printer
Role
Director
Age
60
Nationality
British
Address
1 Alderton Road, Orsett, Essex, RM16 3DZ
Country Of Residence
United Kingdom
Name
HALLIDAY, Paul Timothy
Anthony John Mills
Resigned
Appointed
15 March 2001
Resigned
23 October 2003
Occupation
Printing
Role
Director
Age
58
Nationality
British
Address
69 The Causeway, Potters Bar, Hertfordshire, EN6 5HG
Country Of Residence
United Kingdom
Name
MILLS, Anthony John
Paul Andrew Turnbull
Resigned
Appointed
12 June 1992
Resigned
30 June 2011
Occupation
Printer
Role
Director
Age
59
Nationality
British
Address
6 Fordyce Close, Hornchurch, Essex, RM11 3LE
Country Of Residence
United Kingdom
Name
TURNBULL, Paul Andrew
William Charles Turnbull
Resigned
Resigned
15 March 2001
Occupation
Printer
Role
Director
Age
88
Nationality
British
Address
144 Dawlish Drive, Ilford, Essex, IG3 9EG
Name
TURNBULL, William Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.