DEAN & DYBALL (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

DEAN & DYBALL (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01655723

Incorporation date

02/08/1982

Size

Dormant

Contacts

Registered address

Registered address

The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1982)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon05/02/2026
Appointment of Mr Daniel Jack Chown as a director on 2026-02-05
dot icon26/01/2026
Termination of appointment of Timothy James Mayer as a director on 2026-01-23
dot icon14/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Richard John Amesbury-Page as a director on 2025-08-31
dot icon12/05/2025
Termination of appointment of Michael James Glanville as a director on 2025-05-09
dot icon24/04/2025
Appointment of Mr James Winston Barnes as a director on 2025-04-24
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon03/02/2025
Director's details changed for Mrs Catherine Elinor Fleming on 2024-11-03
dot icon18/12/2024
Appointment of Mr Jonathan Andrew King as a director on 2024-11-01
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/04/2024
Termination of appointment of Simon Peter Welch as a director on 2024-04-26
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon03/01/2024
Termination of appointment of Richard Anthony Broadribb as a director on 2023-12-31
dot icon03/01/2024
Appointment of Mr Simon Peter Welch as a director on 2023-12-31
dot icon20/09/2023
Appointment of Mr Richard John Amesbury-Page as a director on 2023-09-12
dot icon26/07/2023
Termination of appointment of Gwynneth Page as a director on 2023-07-26
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/05/2022
Appointment of Mrs Gwynneth Page as a director on 2022-05-11
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/12/2021
Appointment of Mr Timothy James Mayer as a director on 2021-12-15
dot icon09/12/2021
Registration of charge 016557230012, created on 2021-12-01
dot icon01/04/2021
Appointment of Mr Michael James Glanville as a director on 2021-03-31
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon02/07/2020
Director's details changed for Mr Richard Anthony Broadribb on 2020-07-02
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/09/2019
Change of details for Marina Developments Limited as a person with significant control on 2019-09-23
dot icon23/09/2019
Registered office address changed from Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 2019-09-23
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon14/12/2018
Termination of appointment of Robert Daniel George Grant as a director on 2018-11-30
dot icon17/10/2018
Termination of appointment of Dean Trevor Smith as a director on 2018-10-11
dot icon12/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/04/2018
Termination of appointment of Robert Grant as a secretary on 2018-04-19
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon25/01/2018
Termination of appointment of Johann Lesley Robinson as a director on 2018-01-19
dot icon22/12/2017
Appointment of Mr Robert Grant as a director on 2017-12-19
dot icon09/11/2017
Appointment of Richard Anthony Broadribb as a director on 2017-11-09
dot icon18/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/05/2017
Director's details changed for Mrs Johann Lesley Robinson on 2017-04-12
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon13/01/2017
Appointment of Mr Dean Trevor Smith as a director on 2017-01-05
dot icon13/01/2017
Appointment of Mr Robert Grant as a secretary on 2017-01-05
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/11/2016
Termination of appointment of Sandra Margaret Ryan as a director on 2016-11-11
dot icon04/11/2016
Termination of appointment of Annabel Louise Pearce as a director on 2016-10-06
dot icon24/06/2016
Director's details changed for Annabel Louise Pearce on 2016-06-24
dot icon23/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon08/01/2016
Director's details changed for Annabel Louise Boreham on 2015-12-16
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/11/2015
Appointment of Mrs Johann Lesley Robinson as a director on 2015-11-10
dot icon05/10/2015
Termination of appointment of Eamonn Feeney as a director on 2015-09-30
dot icon22/05/2015
Appointment of Mrs Catherine Elinor Fleming as a director on 2015-05-21
dot icon22/05/2015
Appointment of Catherine Elinor Fleming as a secretary on 2015-05-21
dot icon22/05/2015
Termination of appointment of Clive Campbell Holmes as a director on 2015-05-21
dot icon22/05/2015
Termination of appointment of Clive Campbell Holmes as a secretary on 2015-05-21
dot icon02/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
dot icon02/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon13/11/2014
Registered office address changed from Outlook House School Lane Hamble Point Southampton SO81 4NB to Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB on 2014-11-13
dot icon06/10/2014
Accounts made up to 2014-03-31
dot icon04/09/2014
Director's details changed for Hon Edward Richard Iliffe on 2014-08-05
dot icon07/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Brian Michael Bettesworth as a director on 2014-02-15
dot icon11/11/2013
Director's details changed for Mr Eamonn Feeney on 2013-10-31
dot icon07/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon14/08/2013
Accounts made up to 2012-12-31
dot icon16/07/2013
Satisfaction of charge 8 in full
dot icon16/07/2013
Satisfaction of charge 7 in full
dot icon05/07/2013
Registration of charge 016557230011, created on 2013-06-27
dot icon04/07/2013
Registration of charge 016557230010, created on 2013-06-27
dot icon03/07/2013
Registration of charge 016557230009, created on 2013-06-27
dot icon25/06/2013
Appointment of Annabel Louise Boreham as a director on 2013-06-20
dot icon04/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon23/08/2012
Accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of The Right Honourable Edward Richard Iliffe as a director on 2012-07-04
dot icon15/05/2012
Appointment of Sandra Margaret Ryan as a director on 2012-01-26
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon26/09/2011
Accounts made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of Andrew Cornish as a director
dot icon13/06/2011
Appointment of Eamonn Feeney as a director
dot icon31/03/2011
Termination of appointment of Alan Chater as a director
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon08/11/2010
Appointment of Andrew John Cornish as a director
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon27/07/2010
Termination of appointment of Anthony Keeler as a director
dot icon17/03/2010
Resolutions
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon13/01/2010
Director's details changed for Clive Campbell Holmes on 2009-12-04
dot icon12/01/2010
Secretary's details changed for Clive Campbell Holmes on 2009-12-04
dot icon12/01/2010
Director's details changed for Anthony John Keeler on 2009-12-04
dot icon12/01/2010
Director's details changed for Alan Malcolm Chater on 2009-12-04
dot icon12/01/2010
Director's details changed for Brian Michael Bettesworth on 2010-01-12
dot icon11/01/2010
Director's details changed for Anthony John Keeler on 2010-01-11
dot icon09/12/2009
Director's details changed for Brian Michael Bettesworth on 2009-12-04
dot icon08/12/2009
Director's details changed for Clive Campbell Holmes on 2009-12-04
dot icon08/12/2009
Secretary's details changed for Clive Campbell Holmes on 2009-12-04
dot icon08/12/2009
Director's details changed for Anthony John Keeler on 2009-12-04
dot icon07/12/2009
Director's details changed for Alan Malcolm Chater on 2009-12-04
dot icon07/12/2009
Director's details changed for Anthony John Keeler on 2009-12-04
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 22/02/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/04/2008
Director's change of particulars / brian bettesworth / 01/03/2008
dot icon04/03/2008
Return made up to 22/02/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 22/02/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Director's particulars changed
dot icon06/03/2006
Return made up to 22/02/06; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 22/02/05; full list of members
dot icon06/07/2004
Particulars of mortgage/charge
dot icon14/06/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 22/02/04; full list of members
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Resolutions
dot icon26/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon06/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon02/06/2003
Accounts made up to 2002-12-31
dot icon15/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Return made up to 22/02/03; full list of members
dot icon25/03/2003
Director resigned
dot icon27/11/2002
Director resigned
dot icon21/11/2002
Secretary's particulars changed;director's particulars changed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon26/03/2002
Return made up to 22/02/02; full list of members
dot icon26/03/2002
New director appointed
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
New director appointed
dot icon02/03/2001
Return made up to 22/02/01; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon27/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon27/03/2000
New director appointed
dot icon03/03/2000
Return made up to 22/02/00; full list of members
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon26/01/2000
Particulars of mortgage/charge
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Return made up to 27/02/99; no change of members
dot icon13/03/1998
Return made up to 27/02/98; full list of members
dot icon16/02/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon27/11/1997
Full accounts made up to 1997-06-30
dot icon04/03/1997
Return made up to 27/02/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-06-30
dot icon23/07/1996
Auditor's resignation
dot icon26/02/1996
Accounting reference date shortened from 30/09 to 30/06
dot icon26/02/1996
Return made up to 27/02/96; full list of members
dot icon08/01/1996
Full accounts made up to 1995-09-30
dot icon28/12/1995
Memorandum and Articles of Association
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon06/11/1995
New director appointed
dot icon15/06/1995
-
dot icon16/05/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon25/05/1994
Registered office changed on 25/05/94 from: 6 northernhay place exeter devon EX4 3QQ
dot icon25/03/1994
Return made up to 27/02/94; no change of members
dot icon24/03/1994
New director appointed
dot icon12/01/1994
-
dot icon04/12/1993
Particulars of mortgage/charge
dot icon02/11/1993
Director resigned
dot icon17/09/1993
Particulars of mortgage/charge
dot icon20/05/1993
-
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Ad 11/02/93--------- £ si 10@1
dot icon20/04/1993
Nc inc already adjusted 11/02/93
dot icon26/03/1993
Return made up to 27/02/93; full list of members
dot icon01/03/1993
Auditor's resignation
dot icon21/07/1992
Full accounts made up to 1991-09-30
dot icon10/03/1992
Return made up to 27/02/92; no change of members
dot icon29/10/1991
Director resigned;new director appointed
dot icon21/03/1991
Full accounts made up to 1990-09-30
dot icon21/03/1991
Return made up to 27/02/91; no change of members
dot icon02/04/1990
Full accounts made up to 1989-09-30
dot icon15/03/1990
Return made up to 13/02/90; full list of members
dot icon12/01/1990
Particulars of mortgage/charge
dot icon08/08/1989
Secretary resigned;director resigned
dot icon28/07/1989
Memorandum and Articles of Association
dot icon28/07/1989
Resolutions
dot icon13/06/1989
Full accounts made up to 1988-09-30
dot icon13/06/1989
Return made up to 23/01/89; full list of members
dot icon23/08/1988
Return made up to 22/02/88; full list of members
dot icon02/08/1988
Full accounts made up to 1987-09-30
dot icon18/02/1988
Full accounts made up to 1986-09-30
dot icon26/10/1987
Return made up to 31/07/87; full list of members
dot icon03/08/1987
Particulars of mortgage/charge
dot icon15/04/1987
Statement defining shares
dot icon15/04/1987
New director appointed
dot icon15/04/1987
Registered office changed on 15/04/87 from: ocean house new quay road poole dorset BH15 4AB
dot icon15/04/1987
Allotment of shares
dot icon30/05/1986
Full accounts made up to 1985-09-30
dot icon30/05/1986
Return made up to 01/05/86; full list of members
dot icon01/08/1983
Certificate of change of name
dot icon02/08/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Simon Peter
Director
31/12/2023 - 26/04/2024
16
Fleming, Catherine Elinor
Director
21/05/2015 - Present
128
Iliffe, Edward Richard
Director
04/07/2012 - Present
85
Broadribb, Richard Anthony
Director
09/11/2017 - 31/12/2023
19
Amesbury-Page, Richard John
Director
12/09/2023 - 31/08/2025
14

Persons with Significant Control

0

No PSC data available.

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 DEAN & DYBALL (PLYMOUTH) LIMITED

DEAN & DYBALL (PLYMOUTH) LIMITED is an(a) Active company incorporated on 02/08/1982 with the registered office located at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QF. There are currently 5 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 DEAN & DYBALL (PLYMOUTH) LIMITED?

toggle

DEAN & DYBALL (PLYMOUTH) LIMITED is currently Active. It was registered on 02/08/1982 .

Where is DEAN & DYBALL (PLYMOUTH) LIMITED located?

toggle

DEAN & DYBALL (PLYMOUTH) LIMITED is registered at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QF.

What does DEAN & DYBALL (PLYMOUTH) LIMITED do?

toggle

DEAN & DYBALL (PLYMOUTH) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEAN & DYBALL (PLYMOUTH) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.