Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUDSON LTD.
Company Information for

DUDSON LTD.

8TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00910754
Private Limited Company
Liquidation

Company Overview

About Dudson Ltd.
DUDSON LTD. was founded on 1967-07-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Dudson Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUDSON LTD.
 
Legal Registered Office
8TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in ST6
 
Filing Information
Company Number 00910754
Company ID Number 00910754
Date formed 1967-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2018
Account next due 31/12/2019
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB319352068  
Last Datalog update: 2021-06-01 21:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDSON LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUDSON LTD.
The following companies were found which have the same name as DUDSON LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUDSON (HOLDINGS) LIMITED 8TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Liquidation Company formed on the 1918-05-22
DUDSON (SALES & EXPORT) LTD 200 Scotia Road Tunstall Stoke On Trent ST6 4JD Liquidation Company formed on the 1999-03-04
DUDSON AGENCY AUSTRALIA PTY LIMITED Dissolved Company formed on the 2014-07-09
DUDSON ARMORLITE (SALES & EXPORT) LIMITED 200 SCOTIA ROAD TUNSTALL STOKE ON TRENT ST6 4JD Active Company formed on the 1999-03-04
DUDSON ARMORLITE LTD. 200 SCOTIA ROAD TUNGTALL STOKE ON TRENT STAFFORDSHIRE ST6 4JD Active Company formed on the 1938-03-31
DUDSON CANADA INC. 66 Wellington Street West, Suite 5300 TD Bank Tower, Toronto Dominion Centre Toronto Ontario M5K 1E6 Active Company formed on the 2008-08-13
DUDSON CONSULTANCY LIMITED 40 SNOWDEN LAWN LEEDS LS13 2UG Active - Proposal to Strike off Company formed on the 2014-11-26
DUDSON CONSULTANCY SERVICES LIMITED 749A ORMSKIRK ROAD WIGAN WN5 8AT Active - Proposal to Strike off Company formed on the 2019-07-17
DUDSON CRETNEY LIMITED LATCHETS NIGHTINGALE ROAD EAST HORSLEY KT24 5EQ Active - Proposal to Strike off Company formed on the 2019-11-20
DUDSON DEVELOPMENT LTD 1 Wellwood Drive Moston GREATER MANCHESTER M40 9BN Active - Proposal to Strike off Company formed on the 2022-10-06
DUDSON DURALINE LTD. 200 SCOTIA ROAD TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 4JD Active - Proposal to Strike off Company formed on the 1933-01-19
DUDSON GEOTECHNICS LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK CENTRE PARK WARRINGTON WA1 1RG Dissolved Company formed on the 2012-05-01
DUDSON GEOTECHNICS LIMITED TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW LANARKSHIRE G3 6EF Active Company formed on the 2018-01-29
Dudson Group usa Inc Connecticut Unknown
DUDSON GROUP LTD DAWBER DELPH FARM SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DJ Active Company formed on the 2023-05-02
DUDSON HEATING LTD FLAT 2 17A QUEENS ROAD HERSHAM KT12 5ND Active Company formed on the 2017-06-06
DUDSON INVESTMENT GROUP LIMITED 40 SNOWDEN LAWN LEEDS LS13 2UG Active Company formed on the 2015-03-17
DUDSON REALTY INVESTMENT CORPORATION 12850 HIGHWAY 9 N # 600237 ALPHARETTA GA 30004-4231 Admin. Dissolved Company formed on the 2000-05-22
DUDSON USA INC. 601 E CHARLESTON BLVD STE 100 LAS VEGAS NV 89104 Revoked Company formed on the 2012-04-12
DUDSON USA INC North Carolina Unknown

Company Officers of DUDSON LTD.

Current Directors
Officer Role Date Appointed
GRAHAM PETER STOTT
Company Secretary 2016-08-31
DEREK MAX DUDSON
Director 2001-03-29
SIMON MARK DUDSON
Director 2001-03-29
PAUL STEPHEN FARRELL
Director 2017-12-04
DANIEL JAMES WILLIAM GOODALL
Director 2005-12-19
MARTIN MCDONAGH-SMITH
Director 2017-12-04
DAVID GUY ROGER
Director 1995-07-01
GRAHAM PETER STOTT
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES DUDSON
Director 2001-03-29 2017-03-31
NEIL BOSTON
Director 2012-07-24 2017-01-23
CHRISTOPHER DAVIES
Company Secretary 2015-11-30 2016-08-31
CHRISTOPHER JOHN DAVIES
Director 2014-04-01 2016-08-31
CHRISTOPHER MARTIN LOACH
Company Secretary 2007-04-01 2015-11-30
ERVIN N DAVIS
Director 2005-12-19 2015-07-06
CHARLES BRUCE DUDSON
Director 1991-10-11 2014-04-01
STEVEN CHARLES SMALLWOOD
Director 2009-04-01 2014-04-01
DONALD MORRISON
Director 2009-05-01 2013-03-31
PETER GRAHAM LAWTON
Director 2009-04-01 2010-08-12
GODFREY RAVENSCROFT
Director 2001-03-29 2008-03-31
PAUL HAMILTON DUDSON
Company Secretary 2003-09-05 2007-03-31
PAUL HAMILTON DUDSON
Director 2000-04-01 2007-03-31
MICHAEL COOKE
Director 2003-06-01 2005-04-26
MICHAEL PATRICK JOSEPH DUFFY
Company Secretary 1991-10-11 2003-09-05
COLIN RICHARD KNIBBS
Director 2001-03-29 2001-12-31
GODFREY RAVENSCROFT
Director 2001-03-29 2001-04-02
ERVIN N DAVIS
Director 1999-04-01 2001-03-29
MICHAEL PATRICK JOSEPH DUFFY
Director 1995-04-01 2001-03-29
GEOFFREY CHARLES FULLER
Director 1999-04-01 2001-03-29
PHILIP LEES
Director 1991-10-11 2001-03-29
ANDREW SHEPHERD RILEY
Director 1991-10-11 2001-03-29
DEREK MAX DUDSON
Director 1991-12-19 2000-04-01
IAN JAMES DUDSON
Director 1991-10-11 2000-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK MAX DUDSON GRINDLEY HOTEL WARE COMPANY LIMITED(THE) Director 2013-03-05 CURRENT 1978-05-24 Active - Proposal to Strike off
DEREK MAX DUDSON DUDSON DURALINE LTD. Director 2011-06-28 CURRENT 1933-01-19 Active - Proposal to Strike off
DEREK MAX DUDSON BPMF CLUB LIMITED Director 2009-12-15 CURRENT 2009-11-13 Active
DEREK MAX DUDSON DUDSON (SALES & EXPORT) LTD Director 2002-01-02 CURRENT 1999-03-04 Liquidation
DEREK MAX DUDSON DUDSON ARMORLITE (SALES & EXPORT) LIMITED Director 1999-03-24 CURRENT 1999-03-04 Active
DEREK MAX DUDSON DUDSON (HOLDINGS) LIMITED Director 1991-12-16 CURRENT 1918-05-22 Liquidation
DEREK MAX DUDSON DUDSON ARMORLITE LTD. Director 1991-10-11 CURRENT 1938-03-31 Active
SIMON MARK DUDSON DUDSON (HOLDINGS) LIMITED Director 2005-04-04 CURRENT 1918-05-22 Liquidation
PAUL STEPHEN FARRELL DUDSON (HOLDINGS) LIMITED Director 2017-12-04 CURRENT 1918-05-22 Liquidation
MARTIN MCDONAGH-SMITH DUDSON (HOLDINGS) LIMITED Director 2017-12-04 CURRENT 1918-05-22 Liquidation
GRAHAM PETER STOTT DUDSON (HOLDINGS) LIMITED Director 2016-08-31 CURRENT 1918-05-22 Liquidation
GRAHAM PETER STOTT DUDSON (SALES & EXPORT) LTD Director 2016-08-31 CURRENT 1999-03-04 Liquidation
GRAHAM PETER STOTT CASTLE MILL LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21Voluntary liquidation Statement of receipts and payments to 2024-04-19
2023-06-14Voluntary liquidation Statement of receipts and payments to 2023-04-19
2023-06-14Voluntary liquidation Statement of receipts and payments to 2023-04-19
2022-06-22Voluntary liquidation Statement of receipts and payments to 2022-04-19
2022-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-19
2021-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-19
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM 200 Scotia Road Tunstall Stoke on Trent Staffs ST6 4JD
2020-08-11600Appointment of a voluntary liquidator
2020-04-20AM22Liquidation. Administration move to voluntary liquidation
2019-11-02AM10Administrator's progress report
2019-07-31AM07Liquidation creditors meeting
2019-06-17AM07Liquidation creditors meeting
2019-05-02AM02Liquidation statement of affairs AM02SOA
2019-04-30AM03Statement of administrator's proposal
2019-04-23AM01Appointment of an administrator
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUY ROGER
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES WILLIAM GOODALL
2019-01-23MR05
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009107540014
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR MARTIN MCDONAGH-SMITH
2018-04-27AP01DIRECTOR APPOINTED MR PAUL STEPHEN FARRELL
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WILLIAM GOODALL / 14/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY ROGER / 14/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAX DUDSON / 14/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK DUDSON / 14/04/2018
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009107540013
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009107540012
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009107540011
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 94000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES DUDSON
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOSTON
2017-01-08AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DAVIES
2016-08-31AP03Appointment of Mr Graham Peter Stott as company secretary on 2016-08-31
2016-08-31AP01DIRECTOR APPOINTED MR GRAHAM PETER STOTT
2016-08-31TM02Termination of appointment of Christopher Davies on 2016-08-31
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 94000
2016-05-04AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-11-30AP03Appointment of Mr Christopher Davies as company secretary on 2015-11-30
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOACH
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009107540012
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ERVIN DAVIS
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009107540011
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-05-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 94000
2015-04-29AR0114/04/15 FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAVIES
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 94000
2014-04-14AR0114/04/14 FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMALLWOOD
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUDSON
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUDSON
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES SMALLWOOD / 24/02/2014
2014-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN LOACH / 27/01/2014
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23AR0125/09/13 FULL LIST
2013-06-24MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:8
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MORRISON
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-23AR0125/09/12 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED MR NEIL BOSTON
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-30AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-20AR0125/09/11 FULL LIST
2011-10-17RES01ALTER ARTICLES 21/06/2011
2011-08-10RES13COMPANY BUSINESS 21/06/2011
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15AR0125/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERVIN N DAVIS / 15/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES SMALLWOOD / 25/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY ROGER / 15/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WILLIAM GOODALL / 15/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK DUDSON / 25/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRUCE DUDSON / 25/09/2010
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWTON
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0125/09/09 FULL LIST
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-01288aDIRECTOR APPOINTED MR DONALD MORRISON
2009-04-04288aDIRECTOR APPOINTED MR STEVEN CHARLES SMALLWOOD
2009-04-03288aDIRECTOR APPOINTED MR PETER GRAHAM LAWTON
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR GODFREY RAVENSCROFT
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-11288aNEW SECRETARY APPOINTED
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-10363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
234 - Manufacture of other porcelain and ceramic products
23490 - Manufacture of other ceramic products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266914 Expired Licenced property: 200 SCOTIA ROAD STOKE-ON-TRENT ST6 4JD;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266914 Expired Licenced property: 200 SCOTIA ROAD STOKE-ON-TRENT ST6 4JD;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266914 Expired Licenced property: 200 SCOTIA ROAD STOKE-ON-TRENT ST6 4JD;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266914 Expired Licenced property: 200 SCOTIA ROAD STOKE-ON-TRENT ST6 4JD;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-06
Appointmen2019-04-08
Fines / Sanctions
No fines or sanctions have been issued against DUDSON LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding SHAWBROOK BANK LIMITED
2015-07-20 Satisfied LEUMI ABL LIMITED
2015-06-12 Satisfied LEUMI ABL LIMITED
ALL ASSETS DEBENTURE 2012-12-13 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
MORTGAGE DEED 2012-12-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-22 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2011-12-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2011-10-25 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-02 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-06-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUDSON LTD.

Intangible Assets
Patents
We have not found any records of DUDSON LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DUDSON LTD.
Trademarks
We have not found any records of DUDSON LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDSON LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23490 - Manufacture of other ceramic products n.e.c.) as DUDSON LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where DUDSON LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDUDSON LIMITEDEvent Date2023-03-10
 
Initiating party Event TypeNotice of
Defending partyDUDSON LIMITEDEvent Date2022-06-15
 
Initiating party Event TypeAppointmen
Defending partyDUDSON LIMITEDEvent Date2020-07-06
Company Number: 00910754 Name of Company: DUDSON LIMITED Trading Name: Dudson Nature of Business: 23490 - Manufacture of other ceramic products not elsewhere classified Type of Liquidation: Creditors'…
 
Initiating party Event TypeAppointmen
Defending partyDUDSON LIMITEDEvent Date2019-04-08
In the High Court of Justice, Business and Property Courts, In Birmingham (ChD), Companies and Insolvency List Court Number: CR-2019-BHM-000281 DUDSON LIMITED (Company Number 00910754 ) Trading Name:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUDSON LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUDSON LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.