Background WavePink WaveYellow Wave

DUDLEY HOUSE TRUST (04096683)

DUDLEY HOUSE TRUST (04096683) is an active UK company. incorporated on 25 October 2000. with registered office in Handcross. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. DUDLEY HOUSE TRUST has been registered for 25 years. Current directors include HAWKSLEY, Philip, IRWIN-CLARK, Peter Elliot, Rev, MAURICE JONES, Karen Anne and 1 others.

Company Number
04096683
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 2000
Age
25 years
Address
Dudley House, Handcross, RH17 6BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HAWKSLEY, Philip, IRWIN-CLARK, Peter Elliot, Rev, MAURICE JONES, Karen Anne, MORRIS, Philip Jonathan
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY HOUSE TRUST

DUDLEY HOUSE TRUST is an active company incorporated on 25 October 2000 with the registered office located in Handcross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. DUDLEY HOUSE TRUST was registered 25 years ago.(SIC: 47190)

Status

active

Active since 25 years ago

Company No

04096683

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Dudley House High Street Handcross, RH17 6BL,

Timeline

17 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MAURICE JONES, Karen Anne

Active
2 Keepers Cottages, StaplefieldRH17 6AT
Secretary
Appointed 17 Sept 2001

HAWKSLEY, Philip

Active
Brighton Road, Haywards HeathRH17 6BZ
Born April 1969
Director
Appointed 02 Aug 2013

IRWIN-CLARK, Peter Elliot, Rev

Active
London Road, Haywards HeathRH17 6HA
Born December 1949
Director
Appointed 28 Jun 2021

MAURICE JONES, Karen Anne

Active
2 Keepers Cottages, StaplefieldRH17 6AT
Born January 1967
Director
Appointed 17 Sept 2001

MORRIS, Philip Jonathan

Active
Horsham Road, Haywards HeathRH17 6DH
Born March 1974
Director
Appointed 28 Jun 2021

MORRIS, Robert Philip

Resigned
Greenbanks, Haywards HeathRH17 6DH
Secretary
Appointed 25 Oct 2000
Resigned 14 Dec 2001

AMOFA, Joel

Resigned
Horsham Road, Haywards HeathRH17 6DT
Born January 1984
Director
Appointed 26 Oct 2019
Resigned 31 May 2022

AUSTIN, Raymond Leslie

Resigned
The Street, WarninglidRH17 5TR
Born February 1943
Director
Appointed 28 Apr 2008
Resigned 08 Oct 2013

ELWIN, Peter Jacob

Resigned
Brighton Road, HorshamRH13 6NQ
Born June 1963
Director
Appointed 30 Apr 2007
Resigned 31 Aug 2011

HABERSHON, Eveline Mary

Resigned
Truckers Ghyll, HandcrossRH17 6DT
Born October 1931
Director
Appointed 13 Dec 2000
Resigned 25 Oct 2006

HAMPSTEAD, Christina Joy

Resigned
Dudley House, Haywards HeathRH17 6BU
Born December 1953
Director
Appointed 25 Oct 2000
Resigned 21 Jul 2002

HAMPSTEAD, Leslie Ronald

Resigned
Dudley House, HandcrossRH17 6BL
Born July 1956
Director
Appointed 01 Nov 2000
Resigned 21 Jul 2002

HAWKSLEY, Barbara

Resigned
Staplefield Road, Haywards HeathRH17 5JF
Born September 1972
Director
Appointed 02 Aug 2013
Resigned 31 Mar 2018

HAYWARD, Jennifer Ann

Resigned
Park Farm, Haywards HeathRH17 5RJ
Born February 1949
Director
Appointed 27 Apr 2012
Resigned 31 Mar 2018

HAYWARD, Paul Alexander

Resigned
Park Farm, Haywards HeathRH17 5RJ
Born July 1949
Director
Appointed 27 Apr 2012
Resigned 28 Oct 2019

LUSTY, Stephen Charles

Resigned
Holmsted Manor, Haywards HeathRH17 5JF
Born January 1965
Director
Appointed 25 Oct 2000
Resigned 31 Aug 2008

MORRIS, Jane Caroline

Resigned
Greenbanks, Haywards HeathRH17 6DH
Born April 1950
Director
Appointed 25 Oct 2000
Resigned 31 May 2022

MORRIS, Robert Philip

Resigned
Greenbanks, Haywards HeathRH17 6DH
Born March 1950
Director
Appointed 25 Oct 2000
Resigned 31 May 2022

SIMMONS, Avril

Resigned
The Rectory, Haywards HeathRH17 6BU
Born March 1963
Director
Appointed 25 Oct 2000
Resigned 30 Sept 2001

SIMMONS, Gary

Resigned
The Rectory, Haywards HeathRH17 6BU
Born May 1959
Director
Appointed 25 Oct 2000
Resigned 12 Oct 2011
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
9 November 2014
AR01AR01
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
287Change of Registered Office
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
20 June 2001
225Change of Accounting Reference Date
Legacy
11 June 2001
287Change of Registered Office
Legacy
27 December 2000
288aAppointment of Director or Secretary
Incorporation Company
25 October 2000
NEWINCIncorporation