DAVE DICKINSON & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DAVE DICKINSON & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02377576

Incorporation date

28/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Westgate Court, Ossett, West Yorkshire WF5 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1989)
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon25/02/2025
Registered office address changed from R C Marsden Business Centres Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire WF5 9nd to Unit 2 Westgate Court Ossett West Yorkshire WF5 9TT on 2025-02-25
dot icon25/02/2025
Change of details for Integrum Building Services Engineering Consultants Ltd as a person with significant control on 2025-02-25
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Satisfaction of charge 2 in full
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon01/04/2022
Termination of appointment of Paul Ernest Guest as a director on 2022-03-31
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Notification of Integrum Building Services Engineering Consultants Ltd as a person with significant control on 2020-03-04
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon07/05/2020
Cessation of Paul Ernest Guest as a person with significant control on 2020-03-04
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Termination of appointment of Peter James Manns as a director on 2019-07-31
dot icon07/08/2019
Termination of appointment of Cheryl Jane Guest as a secretary on 2019-07-31
dot icon06/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Appointment of Mr Peter James Manns as a director on 2017-06-01
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Appointment of Mr Paul Ingham as a director on 2016-09-01
dot icon05/10/2016
Appointment of Mr Neil Phillips as a director on 2016-09-01
dot icon30/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Termination of appointment of Jeffrey Roden as a director
dot icon22/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Brian Parkin as a director
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/05/2011
Secretary's details changed for Cheryl Jane Guest on 2011-03-31
dot icon25/01/2011
Appointment of Mr Stephen Anthony Ogden as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon04/05/2010
Register inspection address has been changed
dot icon04/05/2010
Director's details changed for Paul Ernest Guest on 2010-04-04
dot icon04/05/2010
Director's details changed for Jeffrey Roden on 2010-04-01
dot icon24/12/2009
Termination of appointment of Rodney Stanyon as a director
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Appointment terminated director david dickinson
dot icon19/05/2009
Return made up to 28/04/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from ahed house dewsbury road ossett west yorkshire WF5 9ND
dot icon01/05/2008
Return made up to 28/04/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 28/04/07; full list of members
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
New secretary appointed
dot icon25/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Declaration of assistance for shares acquisition
dot icon04/08/2006
New director appointed
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 28/04/06; full list of members
dot icon07/02/2006
New director appointed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 28/04/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 28/04/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon03/05/2003
Return made up to 28/04/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon07/05/2002
Return made up to 28/04/02; full list of members
dot icon29/04/2002
New director appointed
dot icon19/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 28/04/01; full list of members
dot icon04/05/2001
Director resigned
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 28/04/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/05/1999
Return made up to 28/04/99; full list of members
dot icon15/04/1999
New director appointed
dot icon31/10/1998
Accounts for a small company made up to 1998-03-31
dot icon13/05/1998
Return made up to 28/04/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon08/05/1997
Return made up to 28/04/97; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Return made up to 28/04/96; full list of members
dot icon23/01/1996
Resolutions
dot icon10/01/1996
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Resolutions
dot icon29/09/1995
Accounts for a small company made up to 1995-03-31
dot icon05/06/1995
Particulars of mortgage/charge
dot icon12/05/1995
Return made up to 28/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon19/07/1994
Director resigned
dot icon12/07/1994
Return made up to 28/04/94; full list of members; amend
dot icon08/06/1994
Return made up to 28/04/94; change of members
dot icon29/03/1994
Resolutions
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon18/06/1993
Return made up to 28/04/93; full list of members
dot icon21/04/1993
New secretary appointed
dot icon02/04/1993
Accounts for a small company made up to 1992-03-31
dot icon29/03/1993
Secretary resigned;director resigned
dot icon29/03/1993
Director resigned
dot icon19/03/1993
Auditor's resignation
dot icon15/03/1993
Auditor's resignation
dot icon21/02/1993
Full accounts made up to 1991-03-31
dot icon16/02/1993
Registered office changed on 16/02/93 from: springstone house 27 dewsbury road ossett west yorkshire WF5 9LR
dot icon16/02/1993
New director appointed
dot icon07/07/1992
Return made up to 28/04/92; full list of members
dot icon17/09/1991
Particulars of mortgage/charge
dot icon08/05/1991
Return made up to 28/04/91; no change of members
dot icon01/03/1991
New director appointed
dot icon11/02/1991
Return made up to 31/10/90; full list of members
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon02/11/1990
New director appointed
dot icon14/05/1990
New director appointed
dot icon05/12/1989
New director appointed
dot icon03/11/1989
Ad 01/06/89--------- £ si 37500@1=37500 £ ic 12250/49750
dot icon03/11/1989
Ad 05/05/89--------- £ si 12248@1=12248 £ ic 2/12250
dot icon03/11/1989
£ nc 1000/50000 05/05/89
dot icon20/09/1989
Accounting reference date notified as 31/03
dot icon01/06/1989
Memorandum and Articles of Association
dot icon23/05/1989
Certificate of change of name
dot icon23/05/1989
Director resigned;new director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed
dot icon23/05/1989
Registered office changed on 23/05/89 from: 2 baches street london N1 6UB
dot icon22/05/1989
Resolutions
dot icon28/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

30
2023
change arrow icon+42.36 % *

* during past year

Cash in Bank

£672,030.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
32
536.74K
-
0.00
734.06K
-
2022
32
546.37K
-
0.00
472.08K
-
2023
30
663.62K
-
0.00
672.03K
-
2023
30
663.62K
-
0.00
672.03K
-

Employees

2023

Employees

30 Descended-6 % *

Net Assets(GBP)

663.62K £Ascended21.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

672.03K £Ascended42.36 % *

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
Ogden, Stephen Anthony
Director
01/01/2011 - Present
2
Phillips, Neil
Director
01/09/2016 - Present
1
Ingham, Paul Richard
Director
01/09/2016 - Present
1

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

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 DAVE DICKINSON & ASSOCIATES LIMITED

DAVE DICKINSON & ASSOCIATES LIMITED is an(a) Active company incorporated on 28/04/1989 with the registered office located at Unit 2 Westgate Court, Ossett, West Yorkshire WF5 9TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE DICKINSON & ASSOCIATES LIMITED?

toggle

DAVE DICKINSON & ASSOCIATES LIMITED is currently Active. It was registered on 28/04/1989 .

Where is DAVE DICKINSON & ASSOCIATES LIMITED located?

toggle

DAVE DICKINSON & ASSOCIATES LIMITED is registered at Unit 2 Westgate Court, Ossett, West Yorkshire WF5 9TT.

What does DAVE DICKINSON & ASSOCIATES LIMITED do?

toggle

DAVE DICKINSON & ASSOCIATES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does DAVE DICKINSON & ASSOCIATES LIMITED have?

toggle

DAVE DICKINSON & ASSOCIATES LIMITED had 30 employees in 2023.

What is the latest filing for DAVE DICKINSON & ASSOCIATES LIMITED?

toggle

The latest filing was on 23/06/2025: Total exemption full accounts made up to 2025-03-31.