DEXTER & SHARPE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

DEXTER & SHARPE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03544279

Incorporation date

09/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rollestone House, Bridge Street, Horncastle, Lincolnshire LN9 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1998)
dot icon16/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon10/02/2021
Termination of appointment of Julian Robert Loveley as a director on 2020-12-31
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon16/01/2020
Termination of appointment of Raymond Daubney as a director on 2020-01-03
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon13/04/2018
Termination of appointment of Marie-France-Suzanne Josette Hough as a secretary on 2017-12-31
dot icon19/03/2018
Satisfaction of charge 2 in full
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon16/02/2016
Appointment of Mr David Johnson as a director on 2016-01-01
dot icon15/02/2016
Appointment of Mr James Justin Holland as a director on 2016-01-01
dot icon15/02/2016
Termination of appointment of Karen Louise Topliss as a director on 2015-12-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/05/2014
Termination of appointment of David Hamshaw as a director
dot icon09/10/2013
Termination of appointment of Glenn Urquhart as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Colin Robert Tyte on 2013-01-01
dot icon10/06/2013
Director's details changed for Mr David James Hamshaw on 2012-07-01
dot icon11/01/2013
Appointment of Mr Tristran James Russell as a director
dot icon03/10/2012
Termination of appointment of Stephen Fridlington as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon23/03/2012
Resolutions
dot icon14/11/2011
Appointment of Mr David James Hamshaw as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr Stephen Andrew Fridlington on 2010-07-20
dot icon11/05/2011
Termination of appointment of Peter Spittlehouse as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Termination of appointment of Roger Woodrup as a director
dot icon22/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon22/04/2010
Director's details changed for Roger Woodrup on 2010-01-31
dot icon05/03/2010
Appointment of Mrs Karen Louise Topliss as a director
dot icon05/03/2010
Appointment of Mr Richard Anthony Clawson as a director
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 09/04/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Director appointed roger woodrup
dot icon24/04/2008
Return made up to 09/04/08; full list of members
dot icon15/04/2008
Duplicate mortgage certificatecharge no:3
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2008
Appointment terminated director david keal
dot icon18/03/2008
Appointment terminated director marie-france-suzanne hough
dot icon18/03/2008
Director appointed nicola michelle lenton
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 09/04/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 09/04/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 09/04/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 09/04/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon13/05/2003
Return made up to 09/04/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/09/2002
Ad 12/04/02--------- £ si 100@1=100 £ ic 1100/1200
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Return made up to 09/04/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 09/04/01; no change of members
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/11/2000
Particulars of mortgage/charge
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/05/2000
Return made up to 09/04/00; no change of members
dot icon08/11/1999
Accounts for a small company made up to 1998-12-31
dot icon08/11/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon16/06/1999
Return made up to 09/04/99; full list of members
dot icon14/11/1998
Particulars of mortgage/charge
dot icon22/05/1998
Memorandum and Articles of Association
dot icon18/05/1998
Certificate of change of name
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon18/05/1998
Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Resolutions
dot icon15/05/1998
£ nc 1000/10000 30/04/98
dot icon09/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon-81.52 % *

* during past year

Cash in Bank

£53,088.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.41M
-
0.00
287.27K
-
2022
21
1.64M
-
0.00
53.09K
-
2022
21
1.64M
-
0.00
53.09K
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

1.64M £Ascended16.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.09K £Descended-81.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, David
Director
01/01/2016 - Present
12
Lenton, Nicola Michelle
Director
30/04/2007 - Present
6
Clawson, Richard Anthony
Director
15/02/2010 - Present
4
Holland, James Justin
Director
01/01/2016 - Present
4
Russell, Tristran James
Director
01/01/2013 - Present
4

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 DEXTER & SHARPE CONSULTANCY LIMITED

DEXTER & SHARPE CONSULTANCY LIMITED is an(a) Active company incorporated on 09/04/1998 with the registered office located at Rollestone House, Bridge Street, Horncastle, Lincolnshire LN9 5HZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DEXTER & SHARPE CONSULTANCY LIMITED?

toggle

DEXTER & SHARPE CONSULTANCY LIMITED is currently Active. It was registered on 09/04/1998 .

Where is DEXTER & SHARPE CONSULTANCY LIMITED located?

toggle

DEXTER & SHARPE CONSULTANCY LIMITED is registered at Rollestone House, Bridge Street, Horncastle, Lincolnshire LN9 5HZ.

What does DEXTER & SHARPE CONSULTANCY LIMITED do?

toggle

DEXTER & SHARPE CONSULTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does DEXTER & SHARPE CONSULTANCY LIMITED have?

toggle

DEXTER & SHARPE CONSULTANCY LIMITED had 21 employees in 2022.

What is the latest filing for DEXTER & SHARPE CONSULTANCY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-09 with no updates.