ALEX.DICKSON & SONS,LIMITED

Register to unlock more data on OkredoRegister

ALEX.DICKSON & SONS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

R0000019

Incorporation date

05/12/1900

Size

Micro Entity

Contacts

Registered address

Registered address

7 Carnralla Park, Coleraine, County Londonderry BT51 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1921)
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-09-30
dot icon13/03/2025
Termination of appointment of George Clarke Dickson as a director on 2025-02-28
dot icon13/03/2025
Registered office address changed from 43 Belfast Road Newtownards County Down BT23 4TR to 7 Carnralla Park Coleraine County Londonderry BT51 3NH on 2025-03-13
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/06/2024
Notification of Inge Rowan as a person with significant control on 2023-05-26
dot icon20/06/2024
Cessation of George Clarke Dickson as a person with significant control on 2023-05-26
dot icon20/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon13/03/2024
Director's details changed for Mr Keith James Taylor on 2024-03-13
dot icon19/02/2024
Termination of appointment of Jeremy Alexander Taylor as a secretary on 2023-09-12
dot icon19/02/2024
Termination of appointment of Jeremy Alexander Taylor as a director on 2023-09-12
dot icon19/02/2024
Appointment of Mr Keith James Taylor as a director on 2024-02-16
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon02/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-09-30
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon12/12/2019
Cessation of Margaret Shirley Taylor as a person with significant control on 2019-05-02
dot icon17/06/2019
Appointment of Mrs Inge Rowan as a director on 2019-06-10
dot icon17/06/2019
Termination of appointment of Margaret Shirley Taylor as a director on 2019-05-02
dot icon12/03/2019
Micro company accounts made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-09-30
dot icon22/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/01/2014
Termination of appointment of James Charles Dickson as a director on 2013-11-03
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon30/01/2012
Director's details changed for James C Dickson on 2011-12-31
dot icon30/01/2012
Director's details changed for Margaret S Taylor on 2011-12-31
dot icon28/06/2011
Registered office address changed from 41,Belfast Road, Newtownards, Co.Down BT23 4TR on 2011-06-28
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/02/2010
Director's details changed for Jeremy Alexander Taylor on 2009-12-31
dot icon12/02/2010
Secretary's details changed for Jeremy Alexander Taylor on 2009-12-31
dot icon01/08/2009
30/09/08 annual accts
dot icon23/03/2009
Change of dirs/sec
dot icon20/03/2009
Ret by co purch own shars
dot icon04/03/2009
31/12/08
dot icon29/07/2008
30/09/07 annual accts
dot icon10/01/2008
31/12/07 annual return shuttle
dot icon27/07/2007
30/09/06 annual accts
dot icon18/01/2007
31/12/06 annual return shuttle
dot icon22/08/2006
30/09/05 annual accts
dot icon29/01/2006
31/12/05 annual return shuttle
dot icon11/08/2005
30/09/04 annual accts
dot icon07/10/2004
Change of dirs/sec
dot icon22/09/2004
Change of dirs/sec
dot icon13/08/2004
30/09/03 annual accts
dot icon08/01/2004
31/12/03 annual return shuttle
dot icon24/09/2003
Updated mem and arts
dot icon24/09/2003
Resolutions
dot icon31/07/2003
30/09/02 annual accts
dot icon03/01/2003
31/12/02 annual return shuttle
dot icon27/07/2002
30/09/01 annual accts
dot icon09/01/2002
31/12/01 annual return shuttle
dot icon02/08/2001
30/09/00 annual accts
dot icon07/01/2001
31/12/00 annual return shuttle
dot icon04/09/2000
30/09/99 annual accts
dot icon17/12/1999
31/12/99 annual return shuttle
dot icon29/03/1999
30/09/98 annual accts
dot icon09/12/1998
31/12/98 annual return shuttle
dot icon31/07/1998
30/09/97 annual accts
dot icon15/01/1998
31/12/97 annual return shuttle
dot icon05/07/1997
30/09/96 annual accts
dot icon24/07/1996
31/12/96 annual return shuttle
dot icon09/07/1996
30/09/95 annual accts
dot icon28/11/1995
31/12/95 annual return shuttle
dot icon13/06/1995
30/09/94 annual accts
dot icon05/12/1994
31/12/94 annual return shuttle
dot icon29/07/1994
30/09/93 annual accts
dot icon13/12/1993
31/12/93 annual return shuttle
dot icon08/07/1993
30/09/92 annual accts
dot icon06/01/1993
31/12/92 annual return shuttle
dot icon30/07/1992
30/09/91 annual accts
dot icon11/01/1992
31/12/91 annual return form
dot icon26/09/1991
Updated mem and arts
dot icon06/09/1991
Resolutions
dot icon05/08/1991
30/09/90 annual accts
dot icon09/03/1991
31/12/90 annual return
dot icon14/11/1990
30/09/89 annual accts
dot icon03/02/1990
30/09/88 annual accts
dot icon29/01/1990
21/12/89 annual return
dot icon31/01/1989
30/09/87 annual accts
dot icon31/01/1989
31/12/88 annual return
dot icon17/10/1988
Change in sit reg add
dot icon11/05/1988
30/09/86 annual accts
dot icon11/05/1988
31/12/87 annual return
dot icon17/06/1987
30/09/83 annual accts
dot icon17/06/1987
30/09/84 annual accts
dot icon17/06/1987
30/09/85 annual accts
dot icon08/04/1987
31/12/86 annual return
dot icon06/04/1987
Particulars of a mortgage charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/03/1986
31/12/85 annual return
dot icon22/05/1985
31/12/84 annual return
dot icon14/11/1984
31/12/83 annual return
dot icon15/11/1983
Resolutions
dot icon02/08/1983
Resolutions
dot icon27/01/1983
31/12/82 annual return
dot icon27/05/1982
Notice of ARD
dot icon26/01/1982
31/12/81 annual return
dot icon20/01/1981
31/12/80 annual return
dot icon11/03/1980
31/12/79 annual return
dot icon11/03/1980
Particulars re directors
dot icon22/02/1979
31/12/78 annual return
dot icon04/07/1978
Minute of court
dot icon04/07/1978
Resolutions
dot icon04/07/1978
Court order
dot icon16/05/1978
Resolutions
dot icon01/02/1978
31/12/77 annual return
dot icon26/04/1977
Situation of reg office
dot icon26/01/1977
31/12/76 annual return
dot icon26/01/1977
Particulars re directors
dot icon16/04/1975
31/12/75 annual return
dot icon17/07/1974
Particulars re directors
dot icon03/06/1974
31/12/73 annual return
dot icon03/06/1974
31/12/74 annual return
dot icon22/01/1973
31/12/72 annual return
dot icon29/02/1972
31/12/71 annual return
dot icon15/04/1971
31/12/70 annual return
dot icon20/04/1970
31/12/69 annual return
dot icon03/02/1969
31/12/68 annual return
dot icon22/02/1968
31/12/67 annual return
dot icon02/03/1967
31/12/66 annual return
dot icon29/12/1965
31/12/65 annual return
dot icon03/02/1965
31/12/64 annual return
dot icon06/01/1964
31/12/63 annual return
dot icon17/01/1963
31/12/62 annual return
dot icon28/02/1962
31/12/61 annual return
dot icon23/11/1960
31/12/60 annual return
dot icon22/10/1959
31/12/59 annual return
dot icon16/10/1958
31/12/58 annual return
dot icon31/12/1957
31/12/57 annual return
dot icon19/02/1957
31/12/56 annual return
dot icon17/01/1956
31/12/55 annual return
dot icon02/02/1955
31/12/54 annual return
dot icon16/11/1953
31/12/53 annual return
dot icon01/01/1953
31/12/52 annual return
dot icon27/12/1951
31/12/51 annual return
dot icon13/02/1951
Particulars re directors
dot icon30/01/1951
31/12/50 annual return
dot icon13/02/1950
31/12/49 annual return
dot icon16/05/1949
Resolutions
dot icon22/12/1948
31/12/48 annual return
dot icon30/12/1947
31/12/47 annual return
dot icon27/11/1946
31/12/46 annual return
dot icon30/11/1945
31/12/45 annual return
dot icon03/01/1945
31/12/44 annual return
dot icon04/01/1944
31/12/43 annual return
dot icon22/12/1942
31/12/42 annual return
dot icon22/12/1941
31/12/41 annual return
dot icon31/12/1940
31/12/40 annual return
dot icon06/12/1939
31/12/39 annual return
dot icon05/12/1938
31/12/38 annual return
dot icon10/12/1937
31/12/37 annual return
dot icon09/02/1937
31/12/36 annual return
dot icon21/11/1935
31/12/35 annual return
dot icon18/01/1935
31/12/34 annual return
dot icon20/12/1933
31/12/33 annual return
dot icon28/10/1932
31/12/32 annual return
dot icon04/12/1931
31/12/31 annual return
dot icon04/02/1931
Particulars re directors
dot icon02/02/1931
31/12/30 annual return
dot icon06/02/1930
31/12/29 annual return
dot icon08/01/1929
31/12/28 annual return
dot icon07/02/1928
31/12/27 annual return
dot icon22/12/1926
31/12/26 annual return
dot icon14/12/1925
31/12/25 annual return
dot icon17/01/1925
31/12/24 annual return
dot icon06/05/1924
31/12/23 annual return
dot icon14/12/1923
Stat pars of co on recons
dot icon14/12/1923
Memorandum
dot icon14/12/1923
Resolutions
dot icon14/12/1923
Articles
dot icon12/02/1923
31/12/22 annual return
dot icon15/12/1921
31/12/21 annual return
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
563.79K
-
0.00
-
-
2022
3
573.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Keith James
Director
16/02/2024 - Present
2
Taylor, Jeremy Alexander
Director
07/09/2004 - 29/09/2004
10
Taylor, Jeremy Alexander
Director
19/02/2009 - 12/09/2023
10
Taylor, Jeremy Alexander
Secretary
19/02/2009 - 12/09/2023
2
Mrs Inge Rowan
Director
10/06/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEX.DICKSON & SONS,LIMITED

ALEX.DICKSON & SONS,LIMITED is an(a) Active company incorporated on 05/12/1900 with the registered office located at 7 Carnralla Park, Coleraine, County Londonderry BT51 3NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX.DICKSON & SONS,LIMITED?

toggle

ALEX.DICKSON & SONS,LIMITED is currently Active. It was registered on 05/12/1900 .

Where is ALEX.DICKSON & SONS,LIMITED located?

toggle

ALEX.DICKSON & SONS,LIMITED is registered at 7 Carnralla Park, Coleraine, County Londonderry BT51 3NH.

What does ALEX.DICKSON & SONS,LIMITED do?

toggle

ALEX.DICKSON & SONS,LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALEX.DICKSON & SONS,LIMITED?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2025-05-25 with no updates.