D. & T. SCENIC'S LIMITED

Register to unlock more data on OkredoRegister

D. & T. SCENIC'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01169825

Incorporation date

10/05/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pipers Island Bridge Street, Caversham, Reading, Berkshire RG4 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1974)
dot icon28/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/02/2021
Registered office address changed from Pipers Island Bridge Street Caversham Bridge Reading,Berks RG4 8AA to Pipers Island Bridge Street Caversham Reading Berkshire RG4 8AH on 2021-02-19
dot icon22/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon03/11/2020
Registration of charge 011698250025, created on 2020-10-30
dot icon15/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon18/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon25/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon06/02/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Harish Mistry as a secretary
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon13/01/2010
Director's details changed for Timothy James Deaton on 2009-11-19
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/12/2008
Return made up to 20/11/08; full list of members
dot icon12/12/2008
Appointment terminated director nicola tucker
dot icon11/02/2008
Return made up to 20/11/07; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Return made up to 20/11/06; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon04/11/2006
New director appointed
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Return made up to 20/11/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
New director appointed
dot icon13/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon01/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/12/2003
Return made up to 20/11/03; full list of members
dot icon31/12/2002
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Return made up to 20/11/02; full list of members
dot icon05/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon22/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/12/2001
Accounts for a small company made up to 2001-02-28
dot icon19/12/2001
Return made up to 20/11/01; full list of members
dot icon19/12/2001
Director's particulars changed
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
New secretary appointed
dot icon28/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon11/12/2000
Return made up to 20/11/00; full list of members
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon09/12/1999
Return made up to 20/11/99; full list of members
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon04/01/1999
Particulars of mortgage/charge
dot icon22/12/1998
Return made up to 20/11/98; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-02-28
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon05/12/1997
Return made up to 20/11/97; no change of members
dot icon07/04/1997
Particulars of mortgage/charge
dot icon23/12/1996
Accounts for a small company made up to 1996-02-29
dot icon19/12/1996
Return made up to 20/11/96; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1995-02-28
dot icon17/11/1995
Return made up to 20/11/95; no change of members
dot icon14/01/1995
Return made up to 20/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-02-28
dot icon09/03/1994
Return made up to 20/11/93; full list of members
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon08/01/1993
Return made up to 20/11/92; no change of members
dot icon05/01/1993
Accounts for a small company made up to 1992-02-29
dot icon12/02/1992
Return made up to 20/11/91; full list of members
dot icon03/10/1991
Full accounts made up to 1991-02-28
dot icon03/10/1991
Return made up to 30/07/91; no change of members
dot icon10/12/1990
Accounts for a small company made up to 1990-02-28
dot icon10/12/1990
Return made up to 20/11/90; no change of members
dot icon11/10/1989
Particulars of mortgage/charge
dot icon11/10/1989
Particulars of mortgage/charge
dot icon11/10/1989
Particulars of mortgage/charge
dot icon11/10/1989
Particulars of mortgage/charge
dot icon26/09/1989
Full accounts made up to 1989-02-28
dot icon26/09/1989
Return made up to 21/08/89; full list of members
dot icon12/07/1989
Return made up to 30/11/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-02-28
dot icon04/06/1988
Particulars of mortgage/charge
dot icon14/10/1987
Registered office changed on 14/10/87 from: sterling house 60-62 kings road reading berkshire RG1 3AA
dot icon14/10/1987
Accounting reference date extended from 30/09 to 28/02
dot icon05/06/1987
Declaration of satisfaction of mortgage/charge
dot icon27/03/1987
Accounts for a small company made up to 1986-09-30
dot icon27/03/1987
Return made up to 18/03/87; full list of members
dot icon10/02/1987
Particulars of mortgage/charge
dot icon10/02/1987
Particulars of mortgage/charge
dot icon15/11/1986
Director's particulars changed
dot icon10/11/1986
Particulars of mortgage/charge
dot icon24/10/1986
Particulars of mortgage/charge
dot icon23/10/1986
Gazettable document
dot icon26/06/1986
Accounts for a small company made up to 1985-09-30
dot icon10/05/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

21
2023
change arrow icon+50.20 % *

* during past year

Cash in Bank

£95,804.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
448.54K
-
0.00
12.05K
-
2022
16
411.30K
-
0.00
63.79K
-
2023
21
419.27K
-
0.00
95.80K
-
2023
21
419.27K
-
0.00
95.80K
-

Employees

2023

Employees

21 Ascended31 % *

Net Assets(GBP)

419.27K £Ascended1.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.80K £Ascended50.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deaton, Timothy James
Director
26/10/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About D. & T. SCENIC'S LIMITED

D. & T. SCENIC'S LIMITED is an(a) Active company incorporated on 10/05/1974 with the registered office located at Pipers Island Bridge Street, Caversham, Reading, Berkshire RG4 8AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of D. & T. SCENIC'S LIMITED?

toggle

D. & T. SCENIC'S LIMITED is currently Active. It was registered on 10/05/1974 .

Where is D. & T. SCENIC'S LIMITED located?

toggle

D. & T. SCENIC'S LIMITED is registered at Pipers Island Bridge Street, Caversham, Reading, Berkshire RG4 8AH.

What does D. & T. SCENIC'S LIMITED do?

toggle

D. & T. SCENIC'S LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

How many employees does D. & T. SCENIC'S LIMITED have?

toggle

D. & T. SCENIC'S LIMITED had 21 employees in 2023.

What is the latest filing for D. & T. SCENIC'S LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-02-28.