B. DUGDALE & SON LIMITED

Register to unlock more data on OkredoRegister

B. DUGDALE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04635359

Incorporation date

13/01/2003

Size

Group

Contacts

Registered address

Registered address

Bellman Mill, Salthill, Clitheroe, Lancashire BB7 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon09/09/2025
Group of companies' accounts made up to 2025-04-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon09/12/2024
Satisfaction of charge 046353590004 in full
dot icon09/12/2024
Satisfaction of charge 046353590003 in full
dot icon09/12/2024
Satisfaction of charge 046353590001 in full
dot icon11/11/2024
Registration of charge 046353590005, created on 2024-10-29
dot icon11/11/2024
Registration of charge 046353590006, created on 2024-10-29
dot icon11/11/2024
Registration of charge 046353590007, created on 2024-10-29
dot icon11/09/2024
Group of companies' accounts made up to 2024-04-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/04/2024
Appointment of Mrs Hannah Louise O'hare as a director on 2024-04-03
dot icon04/04/2024
Appointment of Mrs Helen Evans as a director on 2024-04-03
dot icon05/09/2023
Group of companies' accounts made up to 2023-04-30
dot icon01/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon21/09/2022
Group of companies' accounts made up to 2022-04-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon22/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/02/2021
Director's details changed for Mr Matthew Richard Dugdale on 2020-07-01
dot icon08/12/2020
Group of companies' accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/05/2020
Registration of charge 046353590004, created on 2020-04-30
dot icon04/04/2020
Satisfaction of charge 046353590002 in full
dot icon06/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon04/12/2019
Director's details changed for Mr Stephen Benjamin Dugdale on 2019-12-04
dot icon04/12/2019
Change of details for Mr Stephen Benjamin Dugdale as a person with significant control on 2019-12-04
dot icon11/10/2019
Termination of appointment of Michael Townend as a secretary on 2019-09-17
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon22/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon07/09/2018
Director's details changed for Mr John Roger Dugdale on 2018-07-25
dot icon07/09/2018
Change of details for Mr John Roger Dugdale as a person with significant control on 2018-07-25
dot icon10/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon09/12/2017
Registration of charge 046353590003, created on 2017-12-08
dot icon18/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon01/09/2017
Registration of charge 046353590002, created on 2017-08-25
dot icon09/08/2017
Registration of charge 046353590001, created on 2017-08-07
dot icon13/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon17/08/2016
Group of companies' accounts made up to 2016-04-30
dot icon04/08/2016
Appointment of Mr Michael Townend as a secretary on 2016-07-26
dot icon04/08/2016
Termination of appointment of Stephen Benjamin Dugdale as a secretary on 2016-07-26
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon16/05/2016
Appointment of Mr John Roger Dugdale as a director on 2016-04-30
dot icon16/05/2016
Appointment of Mr Stephen Benjamin Dugdale as a director on 2016-04-30
dot icon23/07/2015
Group of companies' accounts made up to 2015-04-30
dot icon15/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon25/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon22/07/2014
Group of companies' accounts made up to 2014-04-30
dot icon12/07/2013
Group of companies' accounts made up to 2013-04-30
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon16/07/2012
Group of companies' accounts made up to 2012-04-30
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon14/07/2011
Group of companies' accounts made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/08/2010
Group of companies' accounts made up to 2010-04-30
dot icon21/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Matthew Richard Dugdale on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Mr Stephen Benjamin Dugdale on 2009-10-29
dot icon02/09/2009
Group of companies' accounts made up to 2009-04-30
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon29/07/2008
Accounts for a medium company made up to 2008-04-30
dot icon22/07/2008
Return made up to 01/07/08; full list of members
dot icon28/07/2007
Accounts for a medium company made up to 2007-04-30
dot icon26/07/2007
Return made up to 01/07/07; full list of members
dot icon02/08/2006
Accounts for a medium company made up to 2006-04-30
dot icon02/08/2006
Return made up to 01/07/06; full list of members
dot icon18/04/2006
Director's particulars changed
dot icon19/07/2005
Accounts for a medium company made up to 2005-04-30
dot icon15/07/2005
Return made up to 01/07/05; full list of members
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon30/07/2004
Accounts for a medium company made up to 2004-04-30
dot icon20/07/2004
Return made up to 01/07/04; full list of members
dot icon19/01/2004
Return made up to 13/01/04; full list of members
dot icon23/05/2003
Statement of affairs
dot icon23/05/2003
Ad 01/05/03--------- £ si 28377@1=28377 £ ic 3/28380
dot icon22/04/2003
Certificate of change of name
dot icon05/02/2003
Secretary's particulars changed;director's particulars changed
dot icon03/02/2003
Director's particulars changed
dot icon29/01/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon13/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

125
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
13.64M
-
0.00
-
-
2022
124
13.81M
-
0.00
-
-
2023
125
14.14M
-
0.00
-
-
2023
125
14.14M
-
0.00
-
-

Employees

2023

Employees

125 Ascended1 % *

Net Assets(GBP)

14.14M £Ascended2.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hare, Hannah Louise
Director
03/04/2024 - Present
1
Dugdale, Matthew Richard
Director
13/01/2003 - Present
9
Evans, Helen
Director
03/04/2024 - Present
-
Dugdale, Stephen Benjamin
Director
30/04/2016 - Present
1
Dugdale, John Roger
Director
30/04/2016 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About B. DUGDALE & SON LIMITED

B. DUGDALE & SON LIMITED is an(a) Active company incorporated on 13/01/2003 with the registered office located at Bellman Mill, Salthill, Clitheroe, Lancashire BB7 1QW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 125 according to last financial statements.

Frequently Asked Questions

What is the current status of B. DUGDALE & SON LIMITED?

toggle

B. DUGDALE & SON LIMITED is currently Active. It was registered on 13/01/2003 .

Where is B. DUGDALE & SON LIMITED located?

toggle

B. DUGDALE & SON LIMITED is registered at Bellman Mill, Salthill, Clitheroe, Lancashire BB7 1QW.

What does B. DUGDALE & SON LIMITED do?

toggle

B. DUGDALE & SON LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does B. DUGDALE & SON LIMITED have?

toggle

B. DUGDALE & SON LIMITED had 125 employees in 2023.

What is the latest filing for B. DUGDALE & SON LIMITED?

toggle

The latest filing was on 09/09/2025: Group of companies' accounts made up to 2025-04-30.