Dugdale Bros. & Co. Limited


Founded in 1956, Dugdale Bros. &, classified under reg no. 00561828 is an active company. Currently registered at 5 Northumberland Street HD1 1RL, the company has been in the business for 68 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Lisa S., Simon G. and Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 1 January 1999 and Lisa S. has been with the company for the least time - from 3 January 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Shirley C. who worked with the the company until 25 July 2005.

Dugdale Bros. & Co. Limited Address / Contact

Office Address 5 Northumberland Street
Office Address2 Huddersfield
Town
Post code HD1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00561828
Date of Incorporation Fri, 24th Feb 1956
Industry Wholesale of textiles
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Lisa S.

Position: Director

Appointed: 03 January 2022

Simon G.

Position: Director

Appointed: 24 July 2015

Robert C.

Position: Director

Appointed: 01 January 1999

Shirley C.

Position: Secretary

Resigned: 25 July 2005

Jack R.

Position: Director

Appointed: 03 January 2022

Resigned: 05 January 2023

Miriam C.

Position: Secretary

Appointed: 25 July 2005

Resigned: 12 November 2020

Miriam C.

Position: Director

Appointed: 01 June 2004

Resigned: 12 November 2020

Robert C.

Position: Director

Appointed: 31 May 1991

Resigned: 04 January 2001

Shirley C.

Position: Director

Appointed: 31 May 1991

Resigned: 04 January 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Robert C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon G. This PSC has significiant influence or control over the company,. Moving on, there is Miriam C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Miriam C.

Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand220 756331 29444 431142 92667 052619 142506 493
Current Assets1 400 0761 802 6752 039 2061 937 4561 595 5502 433 6102 607 157
Debtors781 576818 563985 814789 016672 764927 2331 064 554
Net Assets Liabilities1 252 794985 0881 169 9411 150 209975 8261 065 4751 280 752
Other Debtors48 769121 169226 149223 652227 358296 370313 727
Property Plant Equipment229 13829 27718 10210 4036 6844 6674 029
Total Inventories397 744652 8181 008 9611 005 514855 734887 235 
Other
Accumulated Depreciation Impairment Property Plant Equipment86 777100 119114 052121 976121 563124 282126 560
Amounts Owed To Group Undertakings762 10420 47881 701153 311197 251220 013250 017
Average Number Employees During Period  2121161115
Bank Borrowings Overdrafts    45 833450 000350 000
Creditors13 2622 693885 077796 61645 833450 000350 000
Fixed Assets1 245 83829 277     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  33 99115 879   
Increase From Depreciation Charge For Year Property Plant Equipment 13 342 7 9245 6582 7182 278
Investment Property390 000      
Investments Fixed Assets626 700      
Net Current Assets Liabilities25 706962 6651 154 1291 140 8401 016 1641 511 6251 627 731
Number Shares Issued Fully Paid 299 250     
Other Creditors13 2622 69311 61514 2965 68613 1205 523
Other Disposals Property Plant Equipment 201 699  9 000  
Other Taxation Social Security Payable77 81991 988159 242100 95531 10474 063125 264
Par Value Share 1     
Property Plant Equipment Gross Cost315 916129 396132 154132 379128 250128 949130 589
Provisions For Liabilities Balance Sheet Subtotal5 4884 1612 2901 0341 1928171 008
Total Additions Including From Business Combinations Property Plant Equipment 15 179 2254 8716991 640
Total Assets Less Current Liabilities1 271 544991 9421 172 2311 151 2431 022 8511 516 2921 631 760
Trade Creditors Trade Payables488 201709 782632 519528 054341 175564 789498 622
Trade Debtors Trade Receivables732 807697 394759 665565 364445 406630 863750 827

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements