DIBBIN ESTATES & EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

DIBBIN ESTATES & EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07231274

Incorporation date

22/04/2010

Size

Small

Contacts

Registered address

Registered address

C/O International Processplants (Europe) Ltd Postal Pages Unit 3 Proctor Court, Boeing Way, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon02/01/2026
Appointment of Mr Gordon Mayhead as a director on 2026-01-01
dot icon19/11/2025
Termination of appointment of Thomas Elgey Nash as a director on 2025-11-17
dot icon13/08/2025
Accounts for a small company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon06/02/2025
Termination of appointment of Stanley Sachowitz as a director on 2025-02-04
dot icon06/01/2025
Director's details changed for Mr Thomas Elgey Nash on 2025-01-01
dot icon03/01/2025
Registered office address changed from C/O International Processplants (Europe) Ltd Postal Pages the Grange Bus Ctr, Belasis Ave Billingham Cleveland TS23 1LG to C/O International Processplants (Europe) Ltd Postal Pages Unit 3 Proctor Court Boeing Way, Preston Farm Industrial Estate Stockton-on-Tees TS18 3TE on 2025-01-03
dot icon03/01/2025
Change of details for Newfuturevest Limited as a person with significant control on 2025-01-01
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/06/2024
Director's details changed for Mr Anthony Stephen Field on 2024-06-19
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon01/10/2020
Appointment of Mr Stanley Sachowitz as a director on 2020-10-01
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon07/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon11/04/2019
Accounts for a small company made up to 2018-12-31
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Matthew Gottesfeld as a director on 2017-07-24
dot icon04/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/09/2016
Accounts for a small company made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon09/06/2014
Accounts for a small company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Satisfaction of charge 1 in full
dot icon15/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon15/12/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon13/10/2010
Director's details changed for Mr Thomas Elgey Nash on 2010-09-29
dot icon13/10/2010
Director's details changed for Mr Thomas Elgey Nash on 2010-09-29
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-6.65 % *

* during past year

Cash in Bank

£231,888.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
2.36M
-
0.00
248.41K
-
2022
0
2.23M
-
0.00
231.89K
-
2022
0
2.23M
-
0.00
231.89K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.23M £Descended-5.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.89K £Descended-6.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Thomas Elgey
Director
22/04/2010 - 17/11/2025
9
Field, Anthony Stephen
Director
22/04/2010 - Present
8
Sachowitz, Stanley
Director
01/10/2020 - 04/02/2025
-
Mayhead, Gordon
Director
01/01/2026 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIBBIN ESTATES & EQUIPMENT LIMITED

DIBBIN ESTATES & EQUIPMENT LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at C/O International Processplants (Europe) Ltd Postal Pages Unit 3 Proctor Court, Boeing Way, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIBBIN ESTATES & EQUIPMENT LIMITED?

toggle

DIBBIN ESTATES & EQUIPMENT LIMITED is currently Active. It was registered on 22/04/2010 .

Where is DIBBIN ESTATES & EQUIPMENT LIMITED located?

toggle

DIBBIN ESTATES & EQUIPMENT LIMITED is registered at C/O International Processplants (Europe) Ltd Postal Pages Unit 3 Proctor Court, Boeing Way, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TE.

What does DIBBIN ESTATES & EQUIPMENT LIMITED do?

toggle

DIBBIN ESTATES & EQUIPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIBBIN ESTATES & EQUIPMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Appointment of Mr Gordon Mayhead as a director on 2026-01-01.