Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUDDLEDUCK 2016 LIMITED
Company Information for

PUDDLEDUCK 2016 LIMITED

14 SCHOOL LANE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9AU,
Company Registration Number
03015846
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Puddleduck 2016 Ltd
PUDDLEDUCK 2016 LIMITED was founded on 1995-01-30 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active - Proposal to Strike off". Puddleduck 2016 Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PUDDLEDUCK 2016 LIMITED
 
Legal Registered Office
14 SCHOOL LANE
CHALFONT ST PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9AU
Other companies in SL9
 
Previous Names
03015846 LIMITED22/06/2016
PUDDLEDUCK LIMITED12/05/2016
Filing Information
Company Number 03015846
Company ID Number 03015846
Date formed 1995-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2016
Account next due 28/10/2017
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts 
Last Datalog update: 2020-12-05 08:55:18
Primary Source:Companies House
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 PUDDLEDUCK 2016 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY RODNEY SPRING
Company Secretary 1995-01-30
JACQUELINE ANN SPRING
Director 1995-01-30
TIMOTHY RODNEY SPRING
Director 1995-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MIDDLETON
Director 1995-01-30 1998-03-29
JAYNE PAULINE MIDDLETON
Director 1995-01-30 1998-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-30 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RODNEY SPRING A F L LEASING LTD Company Secretary 2004-12-11 CURRENT 1996-03-06 Dissolved 2014-06-17
TIMOTHY RODNEY SPRING AVG HOLDINGS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING AVG IMPERIAL LTD Director 2017-11-29 CURRENT 2014-12-09 Active
TIMOTHY RODNEY SPRING AVG HOLDINGS (CLEVELAND) LIMITED Director 2017-11-29 CURRENT 2014-12-05 Active
TIMOTHY RODNEY SPRING BIOPOWER HOLDINGS LIMITED Director 2017-06-09 CURRENT 2016-05-27 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING BIOPOWER GROUP LIMITED Director 2017-06-09 CURRENT 2016-05-26 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING BUCHAN BIOGAS LTD Director 2017-06-01 CURRENT 2014-03-17 Active
TIMOTHY RODNEY SPRING QUARRINGTON RENEWABLE GAS LTD Director 2017-05-24 CURRENT 2014-12-23 Active
TIMOTHY RODNEY SPRING AVH CAPITAL LIMITED Director 2015-01-21 CURRENT 2014-05-12 Active
TIMOTHY RODNEY SPRING SCHOOL FACILITY MANAGEMENT LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING AD SERVICES (EX BIOWAYSTE) LTD Director 2012-02-21 CURRENT 2011-07-12 Liquidation
TIMOTHY RODNEY SPRING IBC MANAGEMENT LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING EVOLVE FINANCE LIMITED Director 1998-07-10 CURRENT 1997-04-14 Dissolved 2016-01-19
TIMOTHY RODNEY SPRING SUMMIT LEISURE SOLUTIONS LIMITED Director 1997-10-17 CURRENT 1997-02-06 Dissolved 2016-01-19
TIMOTHY RODNEY SPRING BOSHIRE LIMITED Director 1996-10-23 CURRENT 1993-09-21 Active - Proposal to Strike off
TIMOTHY RODNEY SPRING A F L LEASING LTD Director 1996-03-25 CURRENT 1996-03-06 Dissolved 2014-06-17
TIMOTHY RODNEY SPRING SPRINGTIME SERVICES LIMITED Director 1994-11-30 CURRENT 1992-11-23 Active
TIMOTHY RODNEY SPRING SUMMIT ASSET MANAGEMENT LIMITED Director 1993-02-22 CURRENT 1992-03-02 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
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-07DISS40Compulsory strike-off action has been discontinued
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-02-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;GBP 90000
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-06-22RES15CHANGE OF COMPANY NAME 06/12/20
2016-06-22CERTNMCOMPANY NAME CHANGED 03015846 LIMITED CERTIFICATE ISSUED ON 22/06/16
2016-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-12AR0120/01/16 ANNUAL RETURN FULL LIST
2016-05-12AA01/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-12RT01Administrative restoration application
2016-05-12CERTNMCompany name changed puddleduck\certificate issued on 12/05/16
2016-03-29GAZ2Final Gazette dissolved via compulsory strike-off
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-12AR0120/01/15 ANNUAL RETURN FULL LIST
2014-11-04AA02/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-09LATEST SOC09/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-09AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA03/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-13AR0120/01/13 ANNUAL RETURN FULL LIST
2012-11-06AA29/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-27AA30/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19AR0120/01/12 ANNUAL RETURN FULL LIST
2011-02-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-30AR0120/01/11 ANNUAL RETURN FULL LIST
2010-02-26AA01/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-15AR0120/01/10 ANNUAL RETURN FULL LIST
2010-02-15CH01Director's details changed for Jacqueline Ann Spring on 2010-01-20
2009-02-16363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-12-02AA27/01/08 TOTAL EXEMPTION FULL
2008-02-21363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-12-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/07
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/07
2007-01-23363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/06
2006-02-20363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/05
2005-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-08363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/04
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/02/03
2003-01-27363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/02
2002-02-27363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/01
2001-03-01363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 30/01/00
2000-02-18363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-26363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 01/02/98
1998-04-08288bDIRECTOR RESIGNED
1998-04-08288bDIRECTOR RESIGNED
1998-02-04363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 02/02/97
1997-03-25363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1996-12-06AAFULL ACCOUNTS MADE UP TO 04/02/96
1996-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-04363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1995-10-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/01
1995-06-2788(2)RAD 18/02/95--------- £ SI 9996@1=9996 £ IC 4/10000
1995-02-1588(2)RAD 30/01/95--------- £ SI 2@1=2 £ IC 2/4
1995-02-04288SECRETARY RESIGNED
1995-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores



Licences & Regulatory approval
We could not find any licences issued to PUDDLEDUCK 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUDDLEDUCK 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PUDDLEDUCK 2016 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Filed Financial Reports
Annual Accounts
2016-01-31

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 PUDDLEDUCK 2016 LIMITED

Intangible Assets
Patents
We have not found any records of PUDDLEDUCK 2016 LIMITED registering or being granted any patents
Domain Names

PUDDLEDUCK 2016 LIMITED owns 1 domain names.

puddleduck.co.uk  

Trademarks
We have not found any records of PUDDLEDUCK 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUDDLEDUCK 2016 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 (47710 - Retail sale of clothing in specialised stores) as PUDDLEDUCK 2016 LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where PUDDLEDUCK 2016 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUDDLEDUCK 2016 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 PUDDLEDUCK 2016 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.
    Other companies at postcode SL9 9AU