Background WavePink WaveYellow Wave

DUDLEY DRONFIELD LIMITED (09790188)

DUDLEY DRONFIELD LIMITED (09790188) is an active UK company. incorporated on 22 September 2015. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUDLEY DRONFIELD LIMITED has been registered for 10 years. Current directors include TURNER, James Douglas.

Company Number
09790188
Status
active
Type
ltd
Incorporated
22 September 2015
Age
10 years
Address
York Eco Business Centre (Office 12), York, YO30 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, James Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY DRONFIELD LIMITED

DUDLEY DRONFIELD LIMITED is an active company incorporated on 22 September 2015 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUDLEY DRONFIELD LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09790188

LTD Company

Age

10 Years

Incorporated 22 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

GENERAL RENEWABLE FIVE (2) LIMITED
From: 22 September 2015To: 1 December 2015
Contact
Address

York Eco Business Centre (Office 12) Amy Johnson Way York, YO30 4AG,

Previous Addresses

Fanshawe House Amy Johnson Way York YO30 4TN England
From: 21 July 2017To: 23 September 2019
Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England
From: 26 November 2015To: 21 July 2017
Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England
From: 22 September 2015To: 26 November 2015
Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Owner Exit
Sept 19
Owner Exit
Sept 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TURNER LITTLE COMPANY SECRETARIES LIMITED

Active
Amy Johnson Way, YorkYO30 4TN
Corporate secretary
Appointed 26 May 2017

TURNER, James Douglas

Active
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 23 Nov 2015

COLLETT, David John

Resigned
Isis Lakes, South CerneyGL7 5TL
Born September 1950
Director
Appointed 22 Sept 2015
Resigned 23 Nov 2015

MASTERS, Christopher George

Resigned
South Terrace, West SussexBN17 5NZ
Born July 1951
Director
Appointed 22 Sept 2015
Resigned 23 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr James Douglas Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 25 Sept 2019

Mr Granville John Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 25 Sept 2019
Pioneer Business Park, YorkYO30 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 September 2018
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Incorporation Company
22 September 2015
NEWINCIncorporation