S. DUGDALE, SON & CO LIMITED

Address:
Valley Mill, Sowerby Bridge, Yorkshire, HX6 2AA

S. DUGDALE, SON & CO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00652435. The registration start date is March 14, 1960. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00652435
Company Name S. DUGDALE, SON & CO LIMITED
Registered Address Valley Mill
Sowerby Bridge
Yorkshire
HX6 2AA
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1960-03-14
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-28
Returns Last Update 2015-07-31
Confirmation Statement Due Date 2020-09-10
Confirmation Statement Last Update 2019-07-30
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
22290 Manufacture of other plastic products

Office Location

Address VALLEY MILL
SOWERBY BRIDGE
Post Town YORKSHIRE
Post Code HX6 2AA

Companies with the same post code

Entity Name Office Address
DUGDALE COMPOUNDS LIMITED Valley Mill Holmes Road, Sowerby Bridge, Halifax, West Yorkshire, HX6 2AA
ROTOMOLD LIMITED Valley Mill, Sowerby Bridge, Yorkshire, HX6 2AA

Companies with the same post town

Entity Name Office Address
THE RHODES PRECISION LTD 4 Mallard Close, Pickering, Yorkshire, YO18 8TF, United Kingdom
TANCRED FARMS LIMITED Scorton, Richmond, Yorkshire, DL10 6AA, United Kingdom
HGV HIRE LIMITED Orchard Corner Arkendale Road, Staveley, Yorkshire, HG5 9JX, United Kingdom
KNOWLEDGE IS PORRIDGE LIMITED Highfield House Main Street, Shipton By Beningbrough, Yorkshire, YO30 1AA, England
SAVVI SHOPPER LTD The Coach House 56a Duchy Road, Harrogate, Yorkshire, HG1 2EY, United Kingdom
RSL ENERGY LTD 10 Ashmount Mews, Haworth, Yorkshire, BD22 8EQ, United Kingdom
AST COURIERS AND HAULAGE LIMITED 119 Jackson Street, Goole, Yorkshire, DN14 6DH, England
YORKS CARE AGENCY LTD 70 Kings Way North, Yorkshire, YO30 6JA, United Kingdom
ROSEVE LIMITED 26 Beech Spinney, Wetherby, Yorkshire, LS22 7XP, United Kingdom
BALMORAL GROUP LIMITED Mole End Newlands Lane, Cloughton, Yorkshire, YO13 0BB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROWELL, Darren Secretary (Active) 1 Foxmill View, Millhouse Green, Sheffield, South Yorkshire, S36 9AB /
15 August 2001
/
BICKERTON, Richard Henry Cheetham Director (Active) Send Grove, Church Lane, Send, Woking, Surrey, GU23 7JL June 1944 /
1 February 2001
British /
England
Accountant
DURKIN, Thomas Frederick Director (Active) An Cala, 5 Dover Road, Branksome Park, Poole, BH13 6DZ November 1946 /
22 August 2001
British /
England
Manager
BAIRD, Andrew Robert Secretary (Resigned) 26 Briars Wood, Horley, Surrey, RH6 9UE /
1 February 2001
Uk /
Financial Consultant
DUGDALE, David Secretary (Resigned) Boat House, 1 Boat House Lane, Mirfield, Yorkshire, WF14 8HQ /
/
BICKERTON, Henry Thomas Cheetham Director (Resigned) Send Grove, Send, Woking, Surrey, GU23 7JL January 1979 /
1 February 2001
British /
Student
BICKERTON, Paddy Anne Director (Resigned) Send Grove, Send, Woking, Surrey, GU23 7JL June 1942 /
1 February 2001
British /
Director
DUGDALE, David Director (Resigned) Boat House, 1 Boat House Lane, Mirfield, Yorkshire, WF14 8HQ March 1923 /
British /
Plastics Manufacturer
DUNCAN, David Richard Louis Director (Resigned) 12 Lansdowne Crescent, London, W11 2NJ March 1935 /
British /
Non Executive Director
GATFIELD, Denis Edward Director (Resigned) Garden Cottage, Selaby, Gainford Darlington, Co Durham, DL2 3HE March 1931 /
British /
Company Director
JOHNSTON, David William Director (Resigned) 6 St James Close, Westhead, Ormskirk, Lancashire, L40 6JU November 1942 /
British /
Sales Director
READ, Alan Director (Resigned) Dale House 2 Dale Avenue, Kilnhurst, Todmorden, West Yorkshire, OL14 6BA November 1933 /
British /
Plastics Manufacturer
RICHARDS, Geoffrey Director (Resigned) Heron Court, Linton, Wetherby, West Yorkshire, LS22 4HT October 1945 /
20 January 1993
British /
Non Executive Director
ROWELL, Darren Director (Resigned) 3 Birchwood Park, Holmfirth, West Yorkshire, HD9 7NR September 1965 /
22 August 2001
British /
Manager
SUGDEN, John Robert Director (Resigned) 17 Foxglove Road, Huddersfield, West Yorkshire, HD5 8LW June 1942 /
British /
England
Managing Director
TOOBY, Geoffrey Edward Director (Resigned) Sevenoaks Spring Wood Wakefield Road, Copley, Halifax, West Yorkshire, HX3 0UA October 1945 /
6 November 1992
British /
Production Manager

Competitor

Search similar business entities

Post Town YORKSHIRE
Post Code HX6 2AA
SIC Code 22290 - Manufacture of other plastic products

Improve Information

Please provide details on S. DUGDALE, SON & CO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches