Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFRED DUNHILL MANUFACTURING LIMITED
Company Information for

ALFRED DUNHILL MANUFACTURING LIMITED

15 Hill Street, London, W1J 5QT,
Company Registration Number
00180124
Private Limited Company
Active

Company Overview

About Alfred Dunhill Manufacturing Ltd
ALFRED DUNHILL MANUFACTURING LIMITED was founded on 1922-03-06 and has its registered office in . The organisation's status is listed as "Active". Alfred Dunhill Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALFRED DUNHILL MANUFACTURING LIMITED
 
Legal Registered Office
15 Hill Street
London
W1J 5QT
Other companies in W1J
 
Previous Names
ALFRED DUNHILL PIPES LIMITED01/05/2003
Filing Information
Company Number 00180124
Company ID Number 00180124
Date formed 1922-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-08-03
Return next due 2023-08-17
Type of accounts DORMANT
Last Datalog update: 2023-02-22 04:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED DUNHILL MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALFRED DUNHILL MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN BROOKS
Director 2007-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
LUANNE STILL
Company Secretary 2014-09-01 2018-03-29
JESSICA MARY TAYLOR
Company Secretary 2012-12-31 2014-07-01
WILLIAM SACKVILLE GWYNNE LAWRENCE
Company Secretary 1999-03-31 2012-12-31
WILLIAM SACKVILLE GWYNNE LAWRENCE
Director 2007-09-17 2012-12-31
CHRISTOPHER MICHAEL COLFER
Director 2007-01-26 2007-09-17
ANDREW MERRIMAN
Director 2001-04-02 2007-05-11
RICHARD DUNHILL
Director 1991-07-31 2006-08-04
SIMON DAVID GLENDENNING
Director 2001-08-20 2006-07-21
ISABELLE FRANCOISE DECITRE
Director 2001-02-02 2001-08-20
DAVID WYNDHAM MERRIMAN
Director 1996-06-27 2001-04-02
SIMON DAVID GLENDENNING
Director 1997-04-01 2001-02-02
JAMES EDWARD KINSEY PYE
Director 1993-07-21 1999-07-30
JAMES EDWARD KINSEY PYE
Company Secretary 1998-12-31 1999-03-31
RITA WATSON
Company Secretary 1991-07-31 1998-12-31
FRANCOIS PAUL LLEWELYN POIREL
Director 1994-03-31 1997-03-31
JOHN STUART THOMAS TOMLINSON
Director 1995-08-16 1996-08-14
RICHARD PAUL GREEN
Director 1991-11-18 1994-03-31
AUBREY IANSON STYLES
Director 1991-07-31 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN BROOKS RICHEMONT INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1988-06-01 Active
RUPERT JOHN BROOKS LES MUST DE CARTIER LIMITED Director 2015-12-16 CURRENT 1941-12-23 Active
RUPERT JOHN BROOKS ENGLISH ART WORKS,LIMITED(THE) Director 2015-12-16 CURRENT 1921-03-08 Active
RUPERT JOHN BROOKS CARTIER LIMITED Director 2015-12-16 CURRENT 1919-07-22 Active
RUPERT JOHN BROOKS CARTIER (PERFUMERS) LIMITED Director 2015-12-16 CURRENT 1947-01-22 Active
RUPERT JOHN BROOKS RICHEMONT UK LIMITED Director 2015-10-01 CURRENT 1997-12-22 Active
RUPERT JOHN BROOKS BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED Director 2015-01-26 CURRENT 1991-07-30 Active
RUPERT JOHN BROOKS RICHEMONT LIMITED Director 2015-01-25 CURRENT 1989-07-12 Active - Proposal to Strike off
RUPERT JOHN BROOKS PETER MILLAR UK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
RUPERT JOHN BROOKS RLG REAL ESTATE ADVISORS (UK) LIMITED Director 2012-12-31 CURRENT 2012-05-31 Dissolved 2014-07-08
RUPERT JOHN BROOKS RICHEMONT UK PENSION TRUSTEES LIMITED Director 2012-12-31 CURRENT 1995-01-11 Active
RUPERT JOHN BROOKS MONTBLANC (UK) LIMITED Director 2012-12-31 CURRENT 1997-12-11 Active - Proposal to Strike off
RUPERT JOHN BROOKS TWICKENHAM LIMITED Director 2012-12-31 CURRENT 1985-07-11 Active
RUPERT JOHN BROOKS CHLOE (UK) LIMITED Director 2007-11-27 CURRENT 2001-03-06 Active
RUPERT JOHN BROOKS VAN CLEEF AND ARPELS LIMITED Director 2007-06-22 CURRENT 1936-09-04 Active - Proposal to Strike off
RUPERT JOHN BROOKS A. SULKA AND COMPANY LIMITED Director 2004-07-16 CURRENT 1924-04-05 Active
RUPERT JOHN BROOKS A. DUNHILL LTD Director 2004-07-16 CURRENT 2004-03-02 Active
RUPERT JOHN BROOKS ALFRED DUNHILL INTERNATIONAL B.V. Director 2003-03-10 CURRENT 2003-01-01 Converted / Closed
RUPERT JOHN BROOKS F CHARATAN & SON LIMITED Director 1999-03-31 CURRENT 1912-03-22 Active
RUPERT JOHN BROOKS DUNHILL LIMITED Director 1999-03-31 CURRENT 1981-12-11 Active
RUPERT JOHN BROOKS RICHEMONT INVESTMENTS Director 1999-03-31 CURRENT 1993-03-25 Active - Proposal to Strike off
RUPERT JOHN BROOKS RICHEMONT HOLDINGS (UK) LIMITED Director 1999-03-31 CURRENT 1993-07-28 Active
RUPERT JOHN BROOKS VENDOME LUXURY GROUP (UK) B.V. Director 1999-03-31 CURRENT 1997-09-01 Active
RUPERT JOHN BROOKS ALFRED DUNHILL LIGHTERS LIMITED Director 1999-03-31 CURRENT 1945-01-13 Active
RUPERT JOHN BROOKS BEN WADE (LONDON & LEEDS) LIMITED Director 1999-03-31 CURRENT 1966-01-11 Active
RUPERT JOHN BROOKS ALFRED DUNHILL INTERNATIONAL LIMITED Director 1999-03-31 CURRENT 1993-03-04 Active
RUPERT JOHN BROOKS CHARATAN PIPES Director 1999-03-31 CURRENT 1934-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Voluntary dissolution strike-off suspended
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-17Application to strike the company off the register
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-29TM02Termination of appointment of Luanne Still on 2018-03-29
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 19291
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-08AD03Registers moved to registered inspection location of Walmar House 296 Regent Street London W1B 3AP
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-09-09AD02Register inspection address changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 19291
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-19AP03Appointment of Mrs Luanne Still as company secretary on 2014-09-01
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 19291
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JESSICA TAYLOR
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM LAWRENCE
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE
2013-01-14AP03Appointment of Jessica Mary Taylor as company secretary
2012-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-01AR0131/07/12 ANNUAL RETURN FULL LIST
2011-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-07AD02Register inspection address changed from Empire House, 175 Piccadilly London W1J 9DJ England
2011-08-03AR0131/07/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SACKVILLE GWYNNE LAWRENCE / 28/02/2011
2010-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-18AR0131/07/10 FULL LIST
2010-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-17AD02SAIL ADDRESS CREATED
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN BROOKS / 01/10/2009
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 30 DUKE STREET ST. JAMES'S LONDON SW1Y 6DL
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-31288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288bDIRECTOR RESIGNED
2006-08-23363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-10353LOCATION OF REGISTER OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-29353LOCATION OF REGISTER OF MEMBERS
2004-08-10363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-01CERTNMCOMPANY NAME CHANGED ALFRED DUNHILL PIPES LIMITED CERTIFICATE ISSUED ON 01/05/03
2003-03-27ELRESS386 DISP APP AUDS 27/02/03
2003-03-27ELRESS80A AUTH TO ALLOT SEC 27/02/03
2003-03-21AUDAUDITOR'S RESIGNATION
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30363aRETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-10288cDIRECTOR'S PARTICULARS CHANGED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288bDIRECTOR RESIGNED
2001-08-24363aRETURN MADE UP TO 31/07/01; NO CHANGE OF MEMBERS
2001-06-08288bDIRECTOR RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALFRED DUNHILL MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFRED DUNHILL MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALFRED DUNHILL MANUFACTURING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFRED DUNHILL MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED DUNHILL MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED DUNHILL MANUFACTURING LIMITED
Trademarks

Trademark applications by ALFRED DUNHILL MANUFACTURING LIMITED

ALFRED DUNHILL MANUFACTURING LIMITED is the for the trademark PARKER ™ (73256168) through the USPTO on the 1980-03-31
Pipes, [ Pipe Knives and Pipe Tampers, ] Pipe Stem Cleaners, Pipe Bowl Cleaners [, Cigar Holders, Cigar Cutters, Tobacco Humidors and Tobacco Pouches ]
Income
Government Income
We have not found government income sources for ALFRED DUNHILL MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALFRED DUNHILL MANUFACTURING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALFRED DUNHILL MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRED DUNHILL MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFRED DUNHILL MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.