DYNACOURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDYNACOURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01345819
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DYNACOURT LIMITED?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is DYNACOURT LIMITED located?

    Registered Office Address
    Freshford House
    Redcliffe Way
    BS1 6NL Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DYNACOURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUDGE BROTHERS & JAMES LIMITEDFeb 21, 1986Feb 21, 1986
    STOCKSTRONG LIMITEDDec 23, 1977Dec 23, 1977

    What are the latest accounts for DYNACOURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for DYNACOURT LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2025
    Next Confirmation Statement DueJul 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024
    OverdueNo

    What are the latest filings for DYNACOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr William Douglas Rudge on Jun 20, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    9 pagesAA

    Total exemption full accounts made up to Jan 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP England to Freshford House Redcliffe Way Bristol BS1 6NL on Oct 19, 2017

    1 pagesAD01

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01

    Notification of Susan Rudge as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Appointment of Mr William Douglas Rudge as a director on Jun 06, 2017

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2017

    16 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Jun 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mrs Kathryn Louise Rudge on Jun 21, 2016

    3 pagesCH01

    Who are the officers of DYNACOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUDGE, Susan
    Henleaze Road
    Henleaze
    BS9 4LB Bristol
    122
    Secretary
    Henleaze Road
    Henleaze
    BS9 4LB Bristol
    122
    BritishAdministrator92076610003
    RUDGE, Susan
    Henleaze Road
    Henleaze
    BS9 4LB Bristol
    122
    Director
    Henleaze Road
    Henleaze
    BS9 4LB Bristol
    122
    EnglandBritishAdministrator92076610003
    RUDGE, William Douglas
    Failand
    BS8 3UL Bristol
    71 Clevedon Road
    United Kingdom
    Director
    Failand
    BS8 3UL Bristol
    71 Clevedon Road
    United Kingdom
    EnglandBritishDirector232966830002
    SOUTHWOOD, Kathryn Louise
    Malpass Drive
    Hanham
    BS15 3FN Bristol
    39
    England
    Director
    Malpass Drive
    Hanham
    BS15 3FN Bristol
    39
    England
    EnglandBritishRecruitment Executive92401970007
    SIMPSON, David Martin Wynn
    The Post House The Village
    Burrington
    BS40 7AA Bristol
    Secretary
    The Post House The Village
    Burrington
    BS40 7AA Bristol
    British45320690001
    JAMES, John Kenneth Peter
    3 Heath Court
    Downend
    BS16 6HG Bristol
    Director
    3 Heath Court
    Downend
    BS16 6HG Bristol
    BritishFlooring Contractor11670330003
    RUDGE, Barry Roger Douglas
    Westfields Sheepwood Road
    Brentry
    BS10 7BS Bristol
    Avon
    Director
    Westfields Sheepwood Road
    Brentry
    BS10 7BS Bristol
    Avon
    BritishFlooring Contractor11670320001

    Who are the persons with significant control of DYNACOURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Susan Rudge
    Redcliffe Way
    BS1 6NL Bristol
    Freshford House
    England
    Apr 06, 2016
    Redcliffe Way
    BS1 6NL Bristol
    Freshford House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DYNACOURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 24, 1990
    Delivered On Apr 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land mortgage over 3 portwall lane, redcliffe, bristol BS1 6NB. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 1990Registration of a charge
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 16, 1987
    Delivered On Sep 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 29, 1987Registration of a charge
    • Aug 09, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 02, 1982
    Delivered On Nov 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0