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

DUDLEY SMITH PARTNERSHIP LIMITED

139 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT,
Company Registration Number
04663979
Private Limited Company
Active

Company Overview

About Dudley Smith Partnership Ltd
DUDLEY SMITH PARTNERSHIP LIMITED was founded on 2003-02-12 and has its registered office in Essex. The organisation's status is listed as "Active". Dudley Smith Partnership 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
DUDLEY SMITH PARTNERSHIP LIMITED
 
Legal Registered Office
139 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0QT
Other companies in CM2
 
Filing Information
Company Number 04663979
Company ID Number 04663979
Date formed 2003-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102778969  
Last Datalog update: 2024-03-06 09:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDLEY SMITH PARTNERSHIP 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 DUDLEY SMITH PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
IAN JOHN HAWKRIDGE
Company Secretary 2003-03-11
SIMON JOHN BOWN
Director 2003-12-03
IAN ROBERT HARVEY
Director 2003-02-14
IAN JOHN HAWKRIDGE
Director 2003-02-14
ALEXANDER ROBERT SCARFE
Director 2008-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GWILYM DOWNING
Director 2003-02-14 2011-03-31
STEPHEN RONALD BEVAN
Director 2003-02-14 2006-04-01
MARK JONATHON THURSTON
Director 2003-12-03 2005-10-15
ALAN LEONARD NOAKES
Director 2003-12-03 2004-12-31
MARLENE THELMA ESSEX
Company Secretary 2003-02-12 2003-03-11
ANDREW STEPHEN FIORE
Director 2003-02-12 2003-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN HAWKRIDGE WALTER FARTHING (TRUST) LIMITED Director 2018-01-01 CURRENT 1957-07-16 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
2024-02-14CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT SCARFE
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-03-04SH06Cancellation of shares. Statement of capital on 2018-12-31 GBP 276.60
2019-03-04SH03Purchase of own shares
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 295.04
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 295.04
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 295.04
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-31SH0109/01/17 STATEMENT OF CAPITAL GBP 295.04
2017-01-31SH0109/01/17 STATEMENT OF CAPITAL GBP 295.04
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 276.6
2016-02-23AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 276.6
2015-02-24AR0112/02/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03SH0120/10/14 STATEMENT OF CAPITAL GBP 276.6
2014-12-03SH0120/10/14 STATEMENT OF CAPITAL GBP 276.6
2014-12-03SH0120/10/14 STATEMENT OF CAPITAL GBP 276.6
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 147.6
2014-02-26AR0112/02/14 ANNUAL RETURN FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BOWN / 01/02/2014
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT SCARFE / 01/02/2014
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-31SH0127/06/12 STATEMENT OF CAPITAL GBP 147.6
2012-02-20AR0112/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DOWNING
2011-02-14AR0112/02/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AR0112/02/10 FULL LIST
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-1788(2)AD 17/08/09-17/08/09 GBP SI 186@0.01=1.86 GBP IC 138.48/140.34
2009-12-1788(2)AD 17/08/09-17/08/09 GBP SI 197@0.01=1.97 GBP IC 136.51/138.48
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-23363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-12288aDIRECTOR APPOINTED ALEXANDER ROBERT SCARFE
2008-12-1188(2)AD 30/05/08-30/05/08 GBP SI 189@0.01=1.89 GBP IC 131.01/132.9
2008-12-1188(2)AD 30/05/08-30/05/08 GBP SI 1@0.01=0.01 GBP IC 128.94/128.95
2008-12-1188(2)AD 30/05/08-30/05/08 GBP SI 206@0.01=2.06 GBP IC 128.95/131.01
2008-04-1488(2)CAPITALS NOT ROLLED UP
2008-02-28363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-2788(2)RAD 17/11/06--------- £ SI 2220@.01=22 £ IC 102/124
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288bDIRECTOR RESIGNED
2006-03-16363aRETURN MADE UP TO 12/02/06; NO CHANGE OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363aRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-05288bDIRECTOR RESIGNED
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-1588(2)RAD 24/08/04--------- £ SI 225@.01=2 £ IC 100/102
2004-02-25363aRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-25288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28288bSECRETARY RESIGNED
2003-03-14225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-0488(2)RAD 14/02/03--------- £ SI 1712@.01=17 £ IC 82/99
2003-02-21RES12VARYING SHARE RIGHTS AND NAMES
2003-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to DUDLEY SMITH PARTNERSHIP 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 DUDLEY SMITH PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 7,200
Provisions For Liabilities Charges 2012-03-31 £ 8,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DUDLEY SMITH PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 148
Called Up Share Capital 2012-03-31 £ 140
Cash Bank In Hand 2013-03-31 £ 86,224
Cash Bank In Hand 2012-03-31 £ 86,870
Current Assets 2013-03-31 £ 414,050
Current Assets 2012-03-31 £ 323,459
Debtors 2013-03-31 £ 145,266
Debtors 2012-03-31 £ 133,803
Fixed Assets 2013-03-31 £ 173,491
Fixed Assets 2012-03-31 £ 193,590
Shareholder Funds 2013-03-31 £ 134,752
Shareholder Funds 2012-03-31 £ 112,005
Stocks Inventory 2013-03-31 £ 182,560
Stocks Inventory 2012-03-31 £ 102,786
Tangible Fixed Assets 2013-03-31 £ 48,491
Tangible Fixed Assets 2012-03-31 £ 56,090

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUDLEY SMITH PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUDLEY SMITH PARTNERSHIP LIMITED
Trademarks
We have not found any records of DUDLEY SMITH PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUDLEY SMITH PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-05-28 GBP £5,700
Essex County Council 2014-03-06 GBP £5,700
Essex County Council 2014-02-25 GBP £480
Braintree District Council 2013-10-09 GBP £1,180 Other Professional Fees
Essex County Council 2013-08-05 GBP £42,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUDLEY SMITH PARTNERSHIP 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 DUDLEY SMITH PARTNERSHIP 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 DUDLEY SMITH PARTNERSHIP 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.