ANDY J. DYER LIMITED

Register to unlock more data on OkredoRegister

ANDY J. DYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01065849

Incorporation date

14/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chan-Tun, Foxholes Hill, Exmouth, Devon EX8 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1976)
dot icon22/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/08/2025
Registration of charge 010658490034, created on 2025-08-28
dot icon21/07/2025
Registration of charge 010658490033, created on 2025-07-18
dot icon21/05/2025
Satisfaction of charge 24 in full
dot icon10/05/2025
Satisfaction of charge 010658490029 in full
dot icon10/05/2025
Satisfaction of charge 25 in full
dot icon10/05/2025
Satisfaction of charge 010658490030 in full
dot icon10/05/2025
Satisfaction of charge 010658490031 in full
dot icon10/05/2025
Satisfaction of charge 010658490032 in full
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon28/04/2025
Notification of Joanne Anita Dyer as a person with significant control on 2024-06-24
dot icon28/04/2025
Cessation of Andrew John Dyer as a person with significant control on 2024-06-25
dot icon28/04/2025
Director's details changed for Mrs Alison Jane Jobson on 2025-04-28
dot icon28/04/2025
Notification of Tammy Louise Dyer as a person with significant control on 2024-06-24
dot icon28/04/2025
Notification of Alison Jane Jobson as a person with significant control on 2024-06-24
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-09-30
dot icon22/11/2023
Termination of appointment of Andrew John Dyer as a director on 2023-09-28
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-09-30
dot icon22/01/2023
Appointment of Dr Joanne Anita Dyer as a director on 2023-01-17
dot icon17/10/2022
Satisfaction of charge 23 in full
dot icon05/10/2022
Satisfaction of charge 010658490027 in full
dot icon05/10/2022
Satisfaction of charge 10 in full
dot icon05/10/2022
Satisfaction of charge 010658490028 in full
dot icon21/09/2022
Registration of charge 010658490032, created on 2022-09-16
dot icon29/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Termination of appointment of Joanne Anita Dyer as a director on 2020-10-01
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Registration of charge 010658490030, created on 2018-09-28
dot icon03/10/2018
Registration of charge 010658490031, created on 2018-09-28
dot icon27/07/2018
Registration of charge 010658490029, created on 2018-07-27
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-09-30
dot icon12/03/2018
Director's details changed for Dr Joanne Anita Dyer on 2018-03-12
dot icon21/09/2017
Satisfaction of charge 26 in full
dot icon29/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/06/2017
Notification of Andrew John Dyer as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/12/2016
Satisfaction of charge 21 in full
dot icon01/12/2016
Satisfaction of charge 22 in full
dot icon20/10/2016
All of the property or undertaking has been released from charge 21
dot icon03/10/2016
Registration of charge 010658490028, created on 2016-09-30
dot icon03/10/2016
Registration of charge 010658490027, created on 2016-09-30
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/03/2014
Satisfaction of charge 2 in full
dot icon07/03/2014
Satisfaction of charge 1 in full
dot icon07/03/2014
Satisfaction of charge 5 in full
dot icon07/03/2014
Satisfaction of charge 6 in full
dot icon07/03/2014
Satisfaction of charge 20 in full
dot icon07/03/2014
Satisfaction of charge 7 in full
dot icon07/03/2014
Satisfaction of charge 17 in full
dot icon07/03/2014
Satisfaction of charge 18 in full
dot icon07/03/2014
Satisfaction of charge 19 in full
dot icon07/03/2014
Satisfaction of charge 3 in full
dot icon07/03/2014
Satisfaction of charge 12 in full
dot icon07/03/2014
Satisfaction of charge 13 in full
dot icon07/03/2014
Satisfaction of charge 14 in full
dot icon07/03/2014
Satisfaction of charge 15 in full
dot icon07/03/2014
Satisfaction of charge 16 in full
dot icon07/03/2014
Satisfaction of charge 11 in full
dot icon07/03/2014
Satisfaction of charge 9 in full
dot icon07/03/2014
Satisfaction of charge 4 in full
dot icon07/03/2014
Satisfaction of charge 8 in full
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/01/2010
Director's details changed for Ms Tammy Louise Dyer on 2009-12-31
dot icon13/01/2010
Director's details changed for Alison Jane Jobson on 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Ms Tammy Louise Dyer on 2009-12-31
dot icon13/01/2010
Director's details changed for Doctor Joanne Anita Dyer on 2009-12-31
dot icon13/01/2010
Director's details changed for Andrew John Dyer on 2009-12-31
dot icon26/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2009
Director's change of particulars / alison jobson / 01/12/2008
dot icon02/02/2009
Director's change of particulars / andrew dyer / 01/07/2008
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 31/12/07; full list of members
dot icon21/02/2008
Registered office changed on 21/02/08 from: high brae 11A foxholes hill exmouth devon EX8 2DF
dot icon21/02/2008
Director's particulars changed
dot icon16/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/03/2007
Return made up to 31/12/06; full list of members
dot icon08/03/2007
Secretary resigned
dot icon13/02/2007
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/03/2006
Return made up to 31/12/05; full list of members
dot icon24/03/2006
Location of register of members
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed;new director appointed
dot icon03/03/2006
Ad 09/02/06--------- £ si 97@1=97 £ ic 3/100
dot icon03/03/2006
Director resigned
dot icon02/12/2005
Registered office changed on 02/12/05 from: 61 mill street ottery st.mary devon EX11 1AB
dot icon20/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-09-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-30
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon30/07/1996
Accounts for a small company made up to 1995-09-30
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon17/08/1992
Accounts for a small company made up to 1991-09-30
dot icon17/02/1992
Return made up to 31/12/91; no change of members
dot icon04/10/1991
Accounts for a small company made up to 1990-09-30
dot icon18/02/1991
Accounts for a small company made up to 1989-09-30
dot icon07/01/1991
Return made up to 31/12/90; no change of members
dot icon18/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1990
Accounts for a small company made up to 1988-09-30
dot icon09/02/1990
Registered office changed on 09/02/90 from: 6 manchester road exmouth devon EX8 1DE
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1989
Accounts for a small company made up to 1987-09-30
dot icon15/06/1989
Director's particulars changed
dot icon09/02/1989
Return made up to 31/12/88; full list of members
dot icon29/04/1988
Accounts for a small company made up to 1986-09-30
dot icon22/03/1988
Return made up to 31/12/87; full list of members
dot icon23/11/1987
Registered office changed on 23/11/87 from: howard house, lower fore street, exmouth, devon, EX8 1HT
dot icon10/03/1987
Accounts for a small company made up to 1985-09-30
dot icon05/02/1987
Return made up to 31/12/86; full list of members
dot icon27/11/1986
Registered office changed on 27/11/86 from: howard house salterton road exmouth devon
dot icon15/07/1976
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
594.16K
-
0.00
-
-
2022
1
1.62M
-
0.00
-
-
2022
1
1.62M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.62M £Ascended172.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alison Jane Jobson
Director
09/02/2006 - Present
9
Ms Tammy Louise Dyer
Director
09/02/2006 - Present
6
Dr Joanne Anita Dyer
Director
17/01/2023 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDY J. DYER LIMITED

ANDY J. DYER LIMITED is an(a) Active company incorporated on 14/08/1972 with the registered office located at Chan-Tun, Foxholes Hill, Exmouth, Devon EX8 2DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY J. DYER LIMITED?

toggle

ANDY J. DYER LIMITED is currently Active. It was registered on 14/08/1972 .

Where is ANDY J. DYER LIMITED located?

toggle

ANDY J. DYER LIMITED is registered at Chan-Tun, Foxholes Hill, Exmouth, Devon EX8 2DF.

What does ANDY J. DYER LIMITED do?

toggle

ANDY J. DYER LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ANDY J. DYER LIMITED have?

toggle

ANDY J. DYER LIMITED had 1 employees in 2022.

What is the latest filing for ANDY J. DYER LIMITED?

toggle

The latest filing was on 22/04/2026: Total exemption full accounts made up to 2025-09-30.