DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS)

Register to unlock more data on OkredoRegister

DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04134039

Incorporation date

29/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

152 Swithland Lane, Rothley, Leicester LE7 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon15/04/2026
Director's details changed for Mr Richard Paul Wicks on 2026-03-13
dot icon15/04/2026
Director's details changed for Mrs Phyllis Mary Wicks on 2026-03-13
dot icon26/01/2026
Termination of appointment of Jeffrey Brown as a director on 2026-01-22
dot icon26/01/2026
Micro company accounts made up to 2025-06-30
dot icon26/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon08/05/2025
Cessation of Harry Morris Ball as a person with significant control on 2025-05-03
dot icon08/05/2025
Appointment of Mr George Roe as a director on 2025-05-03
dot icon08/05/2025
Registered office address changed from , Bottom Lane Farm, Bottomhouse, Leek, Staffordshire, ST13 7QL to 152 Swithland Lane Rothley Leicester LE7 7SF on 2025-05-08
dot icon08/05/2025
Notification of Richard Paul Wicks as a person with significant control on 2025-05-03
dot icon03/01/2025
Micro company accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon12/10/2024
Termination of appointment of Harry Morris Ball as a secretary on 2024-10-02
dot icon12/10/2024
Appointment of Mr Ian Henry Geary as a secretary on 2024-10-02
dot icon12/10/2024
Appointment of Mr Richard Paul Wicks as a director on 2024-10-02
dot icon01/10/2024
Appointment of Mr Jeffrey Brown as a director on 2024-09-14
dot icon01/10/2024
Director's details changed for Mrs Phyllis Mary Wicks on 2024-09-30
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-06-30
dot icon24/04/2021
Termination of appointment of Peter Charles Horn as a director on 2021-04-11
dot icon22/02/2021
Appointment of Mrs Phyllis Mary Wicks as a director on 2021-02-18
dot icon07/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon19/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon17/01/2020
Micro company accounts made up to 2019-06-30
dot icon17/11/2019
Termination of appointment of David Owen Jones as a director on 2019-11-10
dot icon03/01/2019
Micro company accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon23/08/2018
Termination of appointment of Thomas James Newman Wright as a director on 2018-08-19
dot icon12/02/2018
Appointment of Mrs Jennifer Valerie Ashby as a director on 2018-02-08
dot icon06/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-06-30
dot icon28/06/2017
Termination of appointment of James Simister as a director on 2017-06-25
dot icon13/03/2017
Current accounting period shortened from 2017-08-31 to 2017-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon16/12/2016
Appointment of Mr Timothy Robert Hawke as a director on 2016-12-05
dot icon04/03/2016
Appointment of Mr Thomas James Newman Wright as a director on 2016-02-21
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2015-12-29 no member list
dot icon27/07/2015
Appointment of Mr James Simister as a director on 2015-07-19
dot icon05/02/2015
Appointment of Company Secretary Harry Morris Ball as a secretary on 2015-01-25
dot icon14/01/2015
Annual return made up to 2014-12-29 no member list
dot icon05/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Termination of appointment of Roy Bickerstaffe as a director on 2014-08-03
dot icon13/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/12/2013
Annual return made up to 2013-12-29 no member list
dot icon30/12/2013
Director's details changed for Mr Peter Charles Horn on 2013-12-29
dot icon30/12/2013
Director's details changed for Mr Geoffrey Norris Littlejohns on 2013-12-29
dot icon15/10/2013
Termination of appointment of Mark Case as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/01/2013
Annual return made up to 2012-12-29 no member list
dot icon29/10/2012
Appointment of Mr Mark Walter Case as a director
dot icon25/10/2012
Appointment of Mr David Norman Hinch as a director
dot icon09/10/2012
Appointment of Dr David Owen Jones as a director
dot icon30/09/2012
Termination of appointment of Brian Murrell as a director
dot icon24/09/2012
Appointment of Mr Geoffrey Norris Littlejohns as a director
dot icon15/09/2012
Termination of appointment of Guy Points as a director
dot icon21/03/2012
Resolutions
dot icon13/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-29 no member list
dot icon04/01/2012
Director's details changed for Ian Henry Geary on 2011-10-23
dot icon25/10/2011
Termination of appointment of Peter Williams as a director
dot icon25/10/2011
Termination of appointment of Matthew Love as a director
dot icon25/10/2011
Termination of appointment of Adrian Howells as a director
dot icon24/01/2011
Resolutions
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/01/2011
Annual return made up to 2010-12-29 no member list
dot icon04/11/2010
Appointment of Mr Brian Kenneth Murrell as a director
dot icon04/11/2010
Termination of appointment of Linden Currie as a director
dot icon12/08/2010
Termination of appointment of Dulcie Durman as a director
dot icon21/06/2010
Appointment of Mrs Dulcie Jeanette Durman as a director
dot icon21/06/2010
Appointment of Mr Peter Charles Horn as a director
dot icon30/04/2010
Termination of appointment of Beryl Bickerstaffe as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/03/2010
Appointment of Mr Adrian David Howells as a director
dot icon03/03/2010
Termination of appointment of Karl Wittwer as a director
dot icon06/01/2010
Annual return made up to 2009-12-29 no member list
dot icon05/01/2010
Director's details changed for Mr Karl Wittwer on 2009-12-29
dot icon05/01/2010
Director's details changed for Harry Ball on 2009-12-29
dot icon05/01/2010
Director's details changed for Ian Henry Geary on 2009-12-29
dot icon05/01/2010
Director's details changed for Beryl Bickerstaffe on 2009-12-29
dot icon05/01/2010
Director's details changed for Mr Peter Allan Williams on 2009-12-29
dot icon05/01/2010
Director's details changed for Mr Guy Alexander Points on 2009-12-29
dot icon05/01/2010
Director's details changed for Roy Bickerstaffe on 2009-12-29
dot icon27/10/2009
Appointment of Mr Matthew William Love as a director
dot icon27/10/2009
Appointment of Miss Linden Currie as a director
dot icon27/10/2009
Termination of appointment of Ian Haygreen as a director
dot icon28/05/2009
Appointment terminated director owen jennings
dot icon25/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/01/2009
Annual return made up to 29/12/08
dot icon05/01/2009
Appointment terminated secretary harry ball
dot icon21/11/2008
Resolutions
dot icon17/11/2008
Director appointed mr ian michael haygreen
dot icon17/11/2008
Director appointed mr guy alexander points
dot icon14/11/2008
Director appointed mr peter allan williams
dot icon13/11/2008
Director appointed mr karl wittwer
dot icon13/11/2008
Appointment terminated director peter horn
dot icon13/10/2008
Appointment terminated director adrian osborne
dot icon15/09/2008
Appointment terminated director karl wittwer
dot icon06/08/2008
Appointment terminated director lindsy slater
dot icon09/04/2008
Director appointed mr owen clive jennings
dot icon12/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/02/2008
Director resigned
dot icon03/01/2008
Annual return made up to 29/12/07
dot icon15/01/2007
Annual return made up to 29/12/06
dot icon13/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon08/12/2006
New director appointed
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Director resigned
dot icon03/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon13/01/2006
Annual return made up to 29/12/05
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New director appointed
dot icon29/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/01/2005
Annual return made up to 29/12/04
dot icon20/01/2005
New director appointed
dot icon18/11/2004
Director resigned
dot icon18/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/01/2004
Annual return made up to 29/12/03
dot icon08/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/01/2003
Annual return made up to 29/12/02
dot icon05/12/2002
Director resigned
dot icon05/12/2002
New director appointed
dot icon02/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Annual return made up to 29/12/01
dot icon08/01/2002
Director resigned
dot icon08/01/2002
New director appointed
dot icon19/10/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon08/07/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon29/12/2000
Incorporation
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
30/06/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.79K
-
0.00
-
-
2022
0
27.83K
-
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Thomas James Newman
Director
21/02/2016 - 19/08/2018
6
Brown, Jeffrey
Director
14/09/2024 - 22/01/2026
6
Ball, Harry Morris
Director
29/12/2000 - Present
-
Geary, Ian Henry
Director
26/10/2002 - Present
-
Bennett, Stephen John
Director
12/11/2006 - 20/01/2008
3

Persons with Significant Control

4
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 DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS)

DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS) is an(a) Active company incorporated on 29/12/2000 with the registered office located at 152 Swithland Lane, Rothley, Leicester LE7 7SF. There are currently 9 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 DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS)?

toggle

DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS) is currently Active. It was registered on 29/12/2000 .

Where is DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS) located?

toggle

DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS) is registered at 152 Swithland Lane, Rothley, Leicester LE7 7SF.

What does DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS) do?

toggle

DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DA ENGLISCAN GESIDAS (THE ENGLISH COMPANIONS)?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Richard Paul Wicks on 2026-03-13.