Company NameTudormen Limited
Company StatusActive
Company Number01966297
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Grant Fifield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressMaple Cottage
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameMr Charles Grant Fifield
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(14 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNo1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Director NameMr Edward Grant Fifield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(14 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNo1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Director NameMrs Victoria Gough Mead
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2005(19 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Secretary NameMr Charles Grant Fifield
StatusCurrent
Appointed15 July 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressNo1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Director NameMrs Rosalind Gough Fifield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration31 years, 5 months (resigned 25 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Secretary NameMrs Rosalind Gough Fifield
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration30 years, 11 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cottage
Acton Bridge
Northwich
Cheshire
CW8 3QP

Location

Registered AddressNo1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

70 at £1Mrs Rosalind Gough Fifield & Mr Edward Grant Fifield & Mr John Grant Fifield
70.00%
Ordinary
10 at £1Charles Grant Fifield
10.00%
Ordinary
10 at £1Mr Edward Grant Fifield
10.00%
Ordinary
10 at £1Victoria Gough Mead
10.00%
Ordinary

Financials

Year2014
Net Worth£844,797
Cash£24,106
Current Liabilities£15,739

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

6 February 2009Delivered on: 7 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45 watergate row chester t/no: CH256480 and l/h land known as car parking spaces 16 to 19 greyfriers house grey friars chester t/no:CH566205 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2004Delivered on: 26 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10/12 farrier street,worcester t/no HW45387. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 February 1997Delivered on: 28 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 41 kemble drive cirencester gloucestershire t/n GR140675 together with all buildings and other structures the goodwill relating to the property all plant machinery and other items assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 May 1988Delivered on: 2 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises situate and k/a 32 cheshire street market drayton north shropshire together with the premises situate at the rear thereof and sometimes k/a 9 queen street market drayton north shropshire by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils now and in the future at the property.
Outstanding
26 February 1997Delivered on: 28 February 1997
Satisfied on: 18 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 3 & 4, 19 west market place cirencester gloucestershire and all buildings and other structures thereon the goodwill relating to the property all plant machinery and other items assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 January 1989Delivered on: 9 January 1989
Satisfied on: 3 March 1994
Persons entitled: The Royal Bank Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & building k/a 41 cheshire street, market drayton, shropshire. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 August 2023Change of details for Mrs Rosalind Gough Fifield as a person with significant control on 25 December 2022 (2 pages)
14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 August 2023Change of details for The Executors of the Late Mrs Rosalind Gough Fifield as a person with significant control on 25 December 2022 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 January 2023Termination of appointment of Rosalind Gough Fifield as a director on 25 December 2022 (1 page)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
15 July 2022Termination of appointment of Rosalind Gough Fifield as a secretary on 15 July 2022 (1 page)
15 July 2022Director's details changed for Mr John Grant Fifield on 4 July 2022 (2 pages)
15 July 2022Director's details changed for Mrs Rosalind Gough Fifield on 15 July 2022 (2 pages)
15 July 2022Appointment of Mr Charles Grant Fifield as a secretary on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Charles Grant Fifield on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Edward Grant Fifield on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Mrs Victoria Gough Mead on 15 July 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
8 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 February 2017Satisfaction of charge 5 in full (2 pages)
16 February 2017Satisfaction of charge 5 in full (2 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(9 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(9 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(9 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(9 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(9 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 November 2012Director's details changed for Victoria Gough Fifield on 26 October 2012 (2 pages)
8 November 2012Director's details changed for Victoria Gough Fifield on 26 October 2012 (2 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (17 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (17 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 September 2010Annual return made up to 31 July 2010 (13 pages)
16 September 2010Annual return made up to 31 July 2010 (13 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 October 2009Annual return made up to 31 July 2009 (11 pages)
7 October 2009Annual return made up to 31 July 2009 (11 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 October 2008Return made up to 31/07/08; full list of members (10 pages)
21 October 2008Return made up to 31/07/08; full list of members (10 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
9 August 2007Return made up to 31/07/07; no change of members (8 pages)
9 August 2007Return made up to 31/07/07; no change of members (8 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
18 August 2006Return made up to 31/07/06; full list of members (10 pages)
18 August 2006Return made up to 31/07/06; full list of members (10 pages)
11 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
11 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 August 2005Return made up to 31/07/05; full list of members (9 pages)
8 August 2005Return made up to 31/07/05; full list of members (9 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
31 October 2004Accounts for a small company made up to 30 April 2004 (8 pages)
31 October 2004Accounts for a small company made up to 30 April 2004 (8 pages)
6 August 2004Return made up to 31/07/04; no change of members (8 pages)
6 August 2004Return made up to 31/07/04; no change of members (8 pages)
10 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
10 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
19 August 2003Return made up to 31/07/03; full list of members (10 pages)
19 August 2003Return made up to 31/07/03; full list of members (10 pages)
25 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
25 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
20 September 2002Return made up to 31/07/02; full list of members (10 pages)
20 September 2002Return made up to 31/07/02; full list of members (10 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
22 August 2001Return made up to 31/07/01; full list of members (9 pages)
22 August 2001Return made up to 31/07/01; full list of members (9 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
29 September 2000Return made up to 31/07/00; full list of members (9 pages)
29 September 2000Return made up to 31/07/00; full list of members (9 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 August 1998Return made up to 31/07/98; full list of members (7 pages)
11 August 1998Return made up to 31/07/98; full list of members (7 pages)
13 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
20 August 1997Return made up to 31/07/97; full list of members (7 pages)
20 August 1997Return made up to 31/07/97; full list of members (7 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
27 November 1987Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
27 November 1987Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)