Peter Dudgeon Limited LONDON


Founded in 1975, Peter Dudgeon, classified under reg no. 01235720 is an active company. Currently registered at Bartolozzi Mews SW6 7SR, London the company has been in the business for fourty nine years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31.

The company has 4 directors, namely Poppy O., Jon S. and James D. and others. Of them, Jon S., James D., Emily H. have been with the company the longest, being appointed on 11 November 2021 and Poppy O. has been with the company for the least time - from 25 October 2023. 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 - Pamela H. who worked with the the company until 11 November 2021.

Peter Dudgeon Limited Address / Contact

Office Address Bartolozzi Mews
Office Address2 100 Lillie Road
Town London
Post code SW6 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01235720
Date of Incorporation Mon, 1st Dec 1975
Industry Manufacture of other furniture
End of financial Year 31st January
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (128 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Poppy O.

Position: Director

Appointed: 25 October 2023

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 2021

Jon S.

Position: Director

Appointed: 11 November 2021

James D.

Position: Director

Appointed: 11 November 2021

Emily H.

Position: Director

Appointed: 11 November 2021

Hugh G.

Position: Director

Resigned: 03 April 2024

Mary B.

Position: Director

Appointed: 14 May 2002

Resigned: 11 November 2023

Pamela H.

Position: Secretary

Appointed: 21 May 1993

Resigned: 11 November 2021

William D.

Position: Director

Appointed: 02 April 1991

Resigned: 25 May 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Timothy Oulton United Kingdom Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hugh G. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy Oulton United Kingdom Limited

Bluebird 350 Kings Road, London, SW3 5UU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hugh G.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand4 00533831 73955 573244118 77454 603
Current Assets299 569385 093335 527382 825296 428356 065321 559
Debtors54 744170 64763 68075 14413 64232 24960 222
Net Assets Liabilities-17 863-17 85040 26866 2874 792-30 691-66 418
Other Debtors1 4882 62811 3031 7944 3652 1464 046
Property Plant Equipment32 68328 90228 76925 69823 98921 16318 678
Total Inventories240 820214 108240 108252 108282 542205 042206 734
Other
Accrued Liabilities   735735735750
Accumulated Depreciation Impairment Property Plant Equipment171 895176 931181 991186 462190 777194 642198 769
Additions Other Than Through Business Combinations Property Plant Equipment 1 2554 9271 4002 6061 0391 642
Amounts Owed To Related Parties19 18835 561     
Average Number Employees During Period16171718181515
Bank Borrowings17 37464 69750 13334 71928 84253 055 
Bank Overdrafts17 1502 11634 784 30 626  
Comprehensive Income Expense85813     
Creditors17 37464 69750 13334 71928 842103 05539 422
Increase From Depreciation Charge For Year Property Plant Equipment 5 0365 0604 4714 3153 8654 127
Net Current Assets Liabilities-33 17217 94561 63275 3089 64551 201-45 674
Nominal Value Allotted Share Capital267267267267267267267
Number Shares Issued Fully Paid267267267267267267267
Other Creditors160 278120 112122 262130 81087 155124 671286 096
Other Inventories240 820187 608213 358225 358253 716161 039155 508
Other Remaining Borrowings     50 00039 422
Par Value Share 111111
Profit Loss85813     
Property Plant Equipment Gross Cost204 578205 833210 760212 160214 766215 805217 447
Taxation Social Security Payable9 75222 2688 67613 25236 795100 3329 465
Total Assets Less Current Liabilities-48946 84790 401101 00633 63472 364-26 996
Total Borrowings17 37464 69750 13334 71928 842103 05539 422
Trade Creditors Trade Payables115 682176 40097 482152 029131 47266 90461 547
Trade Debtors Trade Receivables53 256168 01952 37773 3509 27730 10356 176
Work In Progress 26 50026 75026 75028 82644 00351 226

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 2nd, February 2024
Free Download (29 pages)

Company search

Advertisements