ANDREW DICK LTD.

Register to unlock more data on OkredoRegister

ANDREW DICK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003759

Incorporation date

21/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

17 Beach Road, South Shields NE33 2QACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon03/01/2026
Termination of appointment of Anne Maria Dick as a director on 2025-12-20
dot icon03/01/2026
Termination of appointment of Anne Maria Dick as a secretary on 2025-12-20
dot icon03/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Change of details for Mr William Robert Andrew Dick as a person with significant control on 2024-09-10
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Change of details for Mr William Robert Andrew Dick as a person with significant control on 2024-09-10
dot icon23/09/2024
Change of details for Mrs Elaine Ann Dick as a person with significant control on 2024-09-10
dot icon23/09/2024
Director's details changed for Mrs Elaine Ann Dick on 2024-09-10
dot icon23/09/2024
Appointment of Mr Fraser William Dick Douglass as a director on 2024-09-10
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Registered office address changed from 11 Beach Road South Shields Tyne & Wear NE33 2QA to 17 Beach Road South Shields NE33 2QA on 2022-03-09
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Change of details for Mrs Elaine Ann Dick as a person with significant control on 2019-07-11
dot icon24/07/2019
Change of details for Mr William Robert Andrew Dick as a person with significant control on 2019-07-11
dot icon24/07/2019
Director's details changed for Mr William Robert Andrew Dick on 2019-07-11
dot icon24/07/2019
Director's details changed for Mrs Elaine Ann Dick on 2019-07-11
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mrs Anne Maria Dick on 2010-12-21
dot icon21/12/2010
Director's details changed for Mrs Elaine Ann Dick on 2010-12-21
dot icon21/12/2010
Director's details changed for Mr William Robert Andrew Dick on 2010-12-21
dot icon21/12/2010
Secretary's details changed for Mrs Anne Maria Dick on 2010-12-21
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr William Robert Andrew Dick on 2010-01-14
dot icon14/01/2010
Director's details changed for Mrs Anne Maria Dick on 2010-01-14
dot icon14/01/2010
Director's details changed for Elaine Ann Dick on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Anne Maria Dick on 2010-01-14
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 21/12/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 21/12/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 21/12/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 21/12/05; full list of members
dot icon09/03/2005
New director appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 21/12/04; full list of members
dot icon04/08/2004
Director's particulars changed
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 21/12/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 21/12/02; full list of members
dot icon04/03/2002
Memorandum and Articles of Association
dot icon22/02/2002
Certificate of change of name
dot icon26/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 21/12/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/01/2001
Return made up to 21/12/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Return made up to 21/12/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1999
Return made up to 21/12/98; full list of members
dot icon16/02/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Return made up to 21/12/97; no change of members
dot icon14/01/1998
Director's particulars changed
dot icon02/01/1997
Return made up to 21/12/96; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1996-03-31
dot icon20/12/1995
Return made up to 21/12/95; full list of members
dot icon02/03/1995
Ad 14/02/95--------- £ si 100@1=100 £ ic 2/102
dot icon09/02/1995
Accounting reference date notified as 31/03
dot icon09/02/1995
Director resigned
dot icon25/01/1995
Memorandum and Articles of Association
dot icon19/01/1995
Certificate of change of name
dot icon17/01/1995
New director appointed
dot icon17/01/1995
Secretary resigned;new director appointed
dot icon17/01/1995
New secretary appointed;director resigned;new director appointed
dot icon17/01/1995
Registered office changed on 17/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon21/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.74K
-
0.00
-
-
2022
3
1.73K
-
0.00
-
-
2023
3
8.24K
-
0.00
-
-
2023
3
8.24K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

8.24K £Ascended376.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1994 - 11/01/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/12/1994 - 11/01/1995
43699
Dick, George William
Director
11/01/1995 - 31/01/1995
6
Dick, Anne Maria
Director
11/01/1995 - 20/12/2025
2
Mrs Elaine Ann Dick
Director
04/03/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW DICK LTD.

ANDREW DICK LTD. is an(a) Active company incorporated on 21/12/1994 with the registered office located at 17 Beach Road, South Shields NE33 2QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW DICK LTD.?

toggle

ANDREW DICK LTD. is currently Active. It was registered on 21/12/1994 .

Where is ANDREW DICK LTD. located?

toggle

ANDREW DICK LTD. is registered at 17 Beach Road, South Shields NE33 2QA.

What does ANDREW DICK LTD. do?

toggle

ANDREW DICK LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ANDREW DICK LTD. have?

toggle

ANDREW DICK LTD. had 3 employees in 2023.

What is the latest filing for ANDREW DICK LTD.?

toggle

The latest filing was on 03/01/2026: Termination of appointment of Anne Maria Dick as a director on 2025-12-20.