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

PETER DUDGEON LIMITED

BARTOLOZZI MEWS, 100 LILLIE ROAD, LONDON, SW6 7SR,
Company Registration Number
01235720
Private Limited Company
Active

Company Overview

About Peter Dudgeon Ltd
PETER DUDGEON LIMITED was founded on 1975-12-01 and has its registered office in London. The organisation's status is listed as "Active". Peter Dudgeon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETER DUDGEON LIMITED
 
Legal Registered Office
BARTOLOZZI MEWS
100 LILLIE ROAD
LONDON
SW6 7SR
Other companies in SW3
 
Filing Information
Company Number 01235720
Company ID Number 01235720
Date formed 1975-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238428743  
Last Datalog update: 2024-05-05 15:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER DUDGEON LIMITED
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.

Company Officers of PETER DUDGEON LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JILL HENRY
Company Secretary 1993-05-21
MARY JOANNA ISOBEL BOONE
Director 2002-05-14
HUGH CHARLES GARFORTH-BLES
Director 1991-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD DUDGEON
Company Secretary 1991-04-02 1993-05-25
WILLIAM RICHARD DUDGEON
Director 1991-04-02 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY JOANNA ISOBEL BOONE CORNUS HOLDINGS LIMITED Director 2010-06-22 CURRENT 2010-06-22 Liquidation
MARY JOANNA ISOBEL BOONE THE BEECHWOOD ESTATES CO.LIMITED Director 1997-02-05 CURRENT 1922-05-02 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR HUGH CHARLES GARFORTH-BLES
2024-02-02Audit exemption statement of guarantee by parent company for period ending 31/01/23
2024-02-02Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2024-02-02Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2024-02-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20Director's details changed for Mr James Humphrey Dilley on 2023-07-20
2023-04-04CESSATION OF HUGH CHARLES GARFORTH-BLES AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04Change of details for Timothy Oulton United Kingdom Limited as a person with significant control on 2022-11-18
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-01-2431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Director's details changed for Mr James Humphrey Dilley on 2022-12-31
2023-01-05Director's details changed for Emily Sarah Haslam on 2022-12-31
2022-11-22RP04CS01
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-04-07PSC05Change of details for Halo Furnishings Limited as a person with significant control on 2022-02-18
2022-02-08Change of details for Mr Hugh Charles Garforth-Bles as a person with significant control on 2021-11-11
2022-02-08Notification of Halo Furnishings Limited as a person with significant control on 2021-11-11
2022-02-08PSC02Notification of Halo Furnishings Limited as a person with significant control on 2021-11-11
2022-02-08PSC04Change of details for Mr Hugh Charles Garforth-Bles as a person with significant control on 2021-11-11
2021-12-14Memorandum articles filed
2021-12-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-14RES01ADOPT ARTICLES 14/12/21
2021-12-14MEM/ARTSARTICLES OF ASSOCIATION
2021-12-07AP04Appointment of Dentons Secretaries Limited as company secretary on 2021-11-11
2021-12-07TM02Termination of appointment of Pamela Jill Henry on 2021-11-11
2021-12-06AP01DIRECTOR APPOINTED MR JAMES HUMPHREY DILLEY
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-01-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-08-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-09-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 267
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 267
2016-04-29AR0103/04/16 ANNUAL RETURN FULL LIST
2015-05-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 267
2015-04-03AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/15 FROM 1a Brompton Place Knightsbridge London SW3 1QE
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 267
2014-04-24AR0103/04/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0103/04/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0103/04/12 ANNUAL RETURN FULL LIST
2011-05-09AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0103/04/11 ANNUAL RETURN FULL LIST
2011-02-02DISS40Compulsory strike-off action has been discontinued
2011-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES GARFORTH-BLES / 03/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOANNA ISOBEL BOONE / 03/04/2010
2010-03-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / PAMELA HENRY / 18/05/2009
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-21AA31/01/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-11288cSECRETARY'S CHANGE OF PARTICULARS / PAMELA HENRY / 01/04/2008
2007-08-10363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-13363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-06363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-2388(2)RAD 14/05/02--------- £ SI 27@1=27 £ IC 240/267
2002-04-19363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-20363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-13363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-02287REGISTERED OFFICE CHANGED ON 02/05/99 FROM: NORTHWAY HOUSE CIRENCESTER GLOUCESTERSHIRE GL7 2QY
1999-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-30363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-21363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-11363sRETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-22363(288)SECRETARY'S PARTICULARS CHANGED
1996-04-22363sRETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS
1995-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-13363sRETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-09-19288SECRETARY'S PARTICULARS CHANGED
1994-04-13363sRETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS
1993-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-06-01288NEW SECRETARY APPOINTED
1993-05-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-05-27287REGISTERED OFFICE CHANGED ON 27/05/93 FROM: OLD THATCH BAMBERS GREEN TAKELEY BISHOPS STORTFORD HERTS CM22 6PD
1993-04-30363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1992-07-07AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-04-15363sRETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS
1992-03-04AAFULL ACCOUNTS MADE UP TO 31/01/91
1991-05-17363aRETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to PETER DUDGEON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against PETER DUDGEON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-01-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-02-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PETER DUDGEON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER DUDGEON LIMITED
Trademarks
We have not found any records of PETER DUDGEON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER DUDGEON LIMITED. 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 (31090 - Manufacture of other furniture) as PETER DUDGEON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER DUDGEON LIMITED 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.
Import/Export of Goods
Goods imported/exported by PETER DUDGEON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-07-0041079910Leather "incl. parchment-dressed leather" of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. unsplit full grains leather, grain splits leather, chamois leather, patent leather and patent laminated leather, and metallised leather)
2018-07-0041079910Leather "incl. parchment-dressed leather" of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. unsplit full grains leather, grain splits leather, chamois leather, patent leather and patent laminated leather, and metallised leather)
2018-07-0052
2018-07-0052
2018-07-0052094900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², made of yarn of different colours (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2018-07-0052094900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², made of yarn of different colours (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2018-06-0094034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2018-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-04-0053092900Woven fabrics of flax, containing predominantly, but < 85% flax by weight, dyed, made of yarn of different colours, or printed
2018-04-0053092900Woven fabrics of flax, containing predominantly, but < 85% flax by weight, dyed, made of yarn of different colours, or printed
2017-04-0094018000Seats, n.e.s.
2016-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-02-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2014-12-0141
2014-03-0152113900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², dyed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2014-03-0155122990Woven fabrics containing >= 85% acrylic or modacrylic staple fibres by weight, dyed or made of yarn of different colours
2014-03-0158013700Warp pile fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2014-01-0155122990Woven fabrics containing >= 85% acrylic or modacrylic staple fibres by weight, dyed or made of yarn of different colours
2013-10-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2013-10-0160063290Dyed fabrics, knitted or crocheted, of synthetic fibres, of a width of > 30 cm (excl. for curtains, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2013-03-0155122990Woven fabrics containing >= 85% acrylic or modacrylic staple fibres by weight, dyed or made of yarn of different colours
2012-12-0153
2012-05-0156039410Nonwovens, coated or covered, n.e.s., weighing > than 150 g/m² (excl. of man-made filaments)
2011-03-0155164300Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, mixed principally or solely with cotton, made of yarn of different colours
2010-05-0158019090Woven pile fabrics and chenille fabrics (excl. those of flax, man-made fibres, wool or fine animal hair, terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-05-0163079099
2010-03-0152
2010-03-0155169300Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, made of yarn of different colours
2010-03-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2010-02-0174

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPETER DUDGEON LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER DUDGEON LIMITED 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 PETER DUDGEON LIMITED 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.