DIAL SOUTH WORCESTERSHIRE

Register to unlock more data on OkredoRegister

DIAL SOUTH WORCESTERSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04150056

Incorporation date

30/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Friary Walk, Crowngate, Worcester, Worcestershire WR1 3LECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2001)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon22/05/2025
Director's details changed for Ms Janet Butler on 2025-05-22
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon03/04/2023
Termination of appointment of Catherine Margaret Merriman as a secretary on 2023-04-03
dot icon03/04/2023
Appointment of Mrs Elena Victoria Round as a secretary on 2023-04-03
dot icon03/04/2023
Termination of appointment of Jackie Dunston as a director on 2023-04-03
dot icon21/11/2022
Termination of appointment of Brenda Green as a director on 2022-11-21
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon11/10/2021
Termination of appointment of Edna May Haywood as a director on 2021-09-30
dot icon11/10/2021
Termination of appointment of Iain Alexander Selkirk as a director on 2021-09-30
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon01/04/2019
Termination of appointment of Brian Donald Sutherland as a director on 2019-03-28
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon31/05/2018
Appointment of Mrs Susan Ellis as a director on 2018-04-26
dot icon04/04/2018
Termination of appointment of Audrey Edith Kelland as a director on 2018-04-04
dot icon30/10/2017
Termination of appointment of Alison Devine as a director on 2017-10-26
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Appointment of Miss Rachael Chapman as a director on 2016-10-20
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/09/2016
Appointment of Mr Iain Alexander Selkirk as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Martin Joseph Connor as a director on 2016-09-01
dot icon30/11/2015
Appointment of Ms Jackie Dunston as a director on 2015-10-15
dot icon30/11/2015
Termination of appointment of John Emerson as a director on 2015-10-15
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-15 no member list
dot icon06/07/2015
Appointment of Mrs Donna Saunders as a director on 2015-06-18
dot icon06/07/2015
Appointment of Mr John Emerson as a director on 2015-06-18
dot icon28/10/2014
Appointment of Ms Janet Butler as a director on 2014-10-23
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-15 no member list
dot icon04/04/2014
Termination of appointment of David Simms as a director
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-08 no member list
dot icon21/06/2013
Appointment of Mrs Elise Masterman as a director
dot icon17/06/2013
Appointment of Mrs Alison Devine as a director
dot icon16/10/2012
Appointment of Miss Ann Lorraine Marden as a director
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-18 no member list
dot icon21/08/2012
Termination of appointment of Jackie Payton as a director
dot icon25/06/2012
Termination of appointment of John Marks as a director
dot icon25/06/2012
Termination of appointment of Sydney Gater as a director
dot icon15/12/2011
Appointment of Mrs Brenda Green as a director
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-17 no member list
dot icon17/10/2011
Termination of appointment of Robert Peachey as a director
dot icon17/10/2011
Termination of appointment of Enid Fellows as a director
dot icon17/10/2011
Termination of appointment of James Bowden as a director
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-10-04 no member list
dot icon04/10/2010
Director's details changed for Jackie Payton on 2010-10-04
dot icon04/10/2010
Director's details changed for Mr Robert Clifton Peachey on 2010-10-04
dot icon04/10/2010
Director's details changed for David Hedley Simms on 2010-10-04
dot icon04/10/2010
Director's details changed for Brian Donald Sutherland on 2010-10-04
dot icon04/10/2010
Termination of appointment of Howerd Brooksbank as a director
dot icon04/10/2010
Appointment of Mr John Frederick Charles Marks as a director
dot icon09/03/2010
Appointment of Mr Martin Joseph Connor as a director
dot icon25/02/2010
Termination of appointment of Elise Masterman as a director
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-11-10 no member list
dot icon10/11/2009
Director's details changed for Enid Barbara Fellows on 2009-11-10
dot icon10/11/2009
Director's details changed for Audrey Edith Kelland on 2009-11-10
dot icon10/11/2009
Director's details changed for Edna May Haywood on 2009-11-10
dot icon10/11/2009
Director's details changed for Howerd Brooksbank on 2009-11-10
dot icon10/11/2009
Director's details changed for James Robert Bowden on 2009-11-10
dot icon10/11/2009
Director's details changed for Sydney Brian Gater on 2009-11-10
dot icon29/07/2009
Secretary's change of particulars / catherine merriman / 29/07/2009
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 25/11/08
dot icon25/11/2008
Secretary's change of particulars / catherine merriman / 03/11/2008
dot icon28/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Annual return made up to 10/12/07
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon15/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
New director appointed
dot icon12/12/2006
Annual return made up to 10/12/06
dot icon25/08/2006
Amended accounts made up to 2005-03-31
dot icon27/01/2006
Annual return made up to 19/01/06
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon01/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2005
Annual return made up to 30/01/05
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/02/2004
Annual return made up to 30/01/04
dot icon25/11/2003
Memorandum and Articles of Association
dot icon25/11/2003
Resolutions
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2003
Director resigned
dot icon28/01/2003
Annual return made up to 30/01/03
dot icon11/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/02/2002
Annual return made up to 30/01/02
dot icon22/01/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon06/06/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon30/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Brenda
Director
08/12/2011 - 21/11/2022
-
Merriman, Catherine Margaret
Secretary
07/11/2005 - 03/04/2023
-
Round, Elena Victoria
Secretary
03/04/2023 - Present
-
Dunston, Jackie
Director
15/10/2015 - 03/04/2023
-
Butler, Janet
Director
23/10/2014 - 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

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 DIAL SOUTH WORCESTERSHIRE

DIAL SOUTH WORCESTERSHIRE is an(a) Active company incorporated on 30/01/2001 with the registered office located at 54 Friary Walk, Crowngate, Worcester, Worcestershire WR1 3LE. There are currently 7 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 DIAL SOUTH WORCESTERSHIRE?

toggle

DIAL SOUTH WORCESTERSHIRE is currently Active. It was registered on 30/01/2001 .

Where is DIAL SOUTH WORCESTERSHIRE located?

toggle

DIAL SOUTH WORCESTERSHIRE is registered at 54 Friary Walk, Crowngate, Worcester, Worcestershire WR1 3LE.

What does DIAL SOUTH WORCESTERSHIRE do?

toggle

DIAL SOUTH WORCESTERSHIRE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DIAL SOUTH WORCESTERSHIRE?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.