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 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 |
SIC Code | Industry |
---|---|
22290 | Manufacture of other plastic products |
Address |
VALLEY MILL SOWERBY BRIDGE |
Post Town | YORKSHIRE |
Post Code | HX6 2AA |
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 |
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 |
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 |
Post Town | YORKSHIRE |
Post Code | HX6 2AA |
SIC Code | 22290 - Manufacture of other plastic products |
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.