DIBLES PARK COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIBLES PARK COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033507

Incorporation date

15/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office Dibles Park, Dibles Road, Warsash, Southampton, Hampshire SO31 9SACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1995)
dot icon29/12/2025
Termination of appointment of Denise Monique Hayward as a director on 2025-01-08
dot icon04/08/2025
Appointment of Mr Paul David Barlow Barlow as a director on 2025-07-22
dot icon04/08/2025
Appointment of Mr Laurence Howard Page as a director on 2025-07-22
dot icon04/08/2025
Appointment of Mrs Laura Jane Jenkins as a director on 2025-07-22
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Termination of appointment of Kenneth Adcock as a director on 2025-05-17
dot icon11/06/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon26/09/2024
Director's details changed for Mr Ken Adcock on 2024-09-26
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Termination of appointment of Mark Joseph Willis as a director on 2021-08-03
dot icon03/08/2021
Termination of appointment of Ann Geddes as a director on 2021-08-03
dot icon08/07/2021
Appointment of Mrs Denise Monique Hayward as a director on 2021-07-08
dot icon08/07/2021
Appointment of Mr Ken Adcock as a director on 2021-07-08
dot icon08/07/2021
Appointment of Mrs Laura Swinfield as a director on 2021-07-07
dot icon06/07/2021
Termination of appointment of Simon Mills as a director on 2021-07-01
dot icon12/05/2021
Termination of appointment of Barry Geddes as a director on 2021-05-12
dot icon12/05/2021
Termination of appointment of Eric Sargeant as a director on 2021-05-04
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/04/2020
Appointment of Mr Eric Sargeant as a director on 2020-02-25
dot icon06/04/2020
Appointment of Mr Mark Joseph Willis as a director on 2020-02-25
dot icon06/04/2020
Termination of appointment of Garry Knowles as a director on 2020-02-25
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon11/04/2019
Termination of appointment of Denise Monique Hayward as a director on 2019-04-04
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/08/2018
Appointment of Mr Simon Mills as a director on 2018-08-01
dot icon12/08/2018
Termination of appointment of Julia Langham as a secretary on 2018-08-01
dot icon10/05/2018
Termination of appointment of Vivien Davidson as a director on 2018-04-11
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon15/01/2018
Appointment of Mrs Ann Geddes as a director on 2017-10-09
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/03/2017
Director's details changed for Mr Garry Knowles on 2016-09-30
dot icon14/03/2017
Director's details changed for Vivien Davidson on 2016-09-30
dot icon14/03/2017
Director's details changed for Mrs Denise Monique Hayward on 2015-11-06
dot icon14/03/2017
Director's details changed for Mrs Denise Monique Hayward on 2015-11-06
dot icon25/01/2017
Appointment of Mr Barry Geddes as a director on 2017-01-17
dot icon22/11/2016
Appointment of Mr Garry Knowles as a director on 2016-09-30
dot icon22/11/2016
Termination of appointment of Eric Horne as a director on 2016-07-21
dot icon22/11/2016
Termination of appointment of Marion Joy Freestone as a director on 2016-09-30
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/11/2015
Appointment of Mrs Julia Langham as a secretary on 2015-10-16
dot icon10/11/2015
Appointment of Mrs Denise Monique Hayward as a director on 2015-11-06
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Termination of appointment of Gillian Davenport as a secretary on 2015-04-10
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Susan Smith as a director on 2014-08-31
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Appointment of Vivien Davidson as a director
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Peter Smith as a director
dot icon28/08/2013
Termination of appointment of Terence Futcher as a director
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Appointment of Peter Smith as a director
dot icon22/04/2013
Termination of appointment of David Mclellan as a director
dot icon22/04/2013
Appointment of Terence Roy Futcher as a director
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon31/01/2013
Appointment of Mrs Susan Smith as a director
dot icon21/01/2013
Appointment of Miss Gillian Davenport as a secretary
dot icon22/11/2012
Termination of appointment of Anthony Gillie as a director
dot icon22/11/2012
Termination of appointment of Andrea Gillie as a director
dot icon22/11/2012
Termination of appointment of Andrea Gillie as a secretary
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/03/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon13/03/2012
Termination of appointment of Dorothy Mclellan as a secretary
dot icon13/03/2012
Appointment of Andrea Gillie as a director
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-20
dot icon22/11/2011
Appointment of Andrea Gillie as a secretary
dot icon21/11/2011
Resolutions
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon12/11/2010
Termination of appointment of Colin Lock as a director
dot icon12/10/2010
Appointment of Eric Horne as a director
dot icon09/09/2010
Appointment of Anthony Charles Gillie as a director
dot icon09/09/2010
Appointment of Marion Joy Freestone as a director
dot icon08/09/2010
Termination of appointment of Mark Willis as a director
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon17/03/2010
Termination of appointment of Terence Futcher as a director
dot icon17/03/2010
Director's details changed for David Mclellan on 2010-03-10
dot icon12/01/2010
Appointment of Colin Lock as a director
dot icon12/10/2009
Appointment of Mark Joseph Willis as a director
dot icon07/10/2009
Termination of appointment of Susan Smith as a secretary
dot icon07/10/2009
Termination of appointment of Peter Smith as a director
dot icon07/10/2009
Appointment of Dorothy Ann Mclellan as a secretary
dot icon14/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 10/03/08; full list of members
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon08/08/2007
Return made up to 10/03/07; no change of members; amend
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/04/2007
Return made up to 10/03/07; change of members
dot icon13/12/2006
New director appointed
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Secretary resigned
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 10/03/06; full list of members
dot icon03/04/2006
Director resigned
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon08/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon17/03/2005
Return made up to 10/03/05; no change of members
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon16/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 10/03/04; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 10/03/03; change of members
dot icon10/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 10/03/02; change of members
dot icon22/05/2001
Accounts for a small company made up to 2001-03-31
dot icon23/03/2001
Return made up to 10/03/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Return made up to 10/03/00; change of members
dot icon06/09/1999
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Return made up to 10/03/99; change of members
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Return made up to 15/03/98; full list of members
dot icon29/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New secretary appointed
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New secretary appointed
dot icon11/03/1997
Return made up to 15/03/97; change of members
dot icon10/11/1996
Full accounts made up to 1996-03-31
dot icon12/03/1996
Return made up to 15/03/96; full list of members
dot icon28/03/1995
Registered office changed on 28/03/95 from: new court 1 barnes wallis road segensworth east fareham, hampshire PO15 5UA
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon23/03/1995
Director resigned;new director appointed
dot icon23/03/1995
Ad 21/03/95--------- £ si 40@1=40 £ ic 1/41
dot icon15/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+35.11 % *

* during past year

Cash in Bank

£85,307.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
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
3
170.15K
-
0.00
101.21K
-
2022
4
189.35K
-
0.00
63.14K
-
2023
5
208.98K
-
0.00
85.31K
-
2023
5
208.98K
-
0.00
85.31K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

208.98K £Ascended10.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.31K £Ascended35.11 % *

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
Page, Laurence Howard
Director
22/07/2025 - Present
3
Swinfield, Laura
Director
07/07/2021 - Present
-
Hayward, Denise Monique
Director
08/07/2021 - 08/01/2025
-
Jenkins, Laura Jane
Director
22/07/2025 - Present
-
Barlow, Paul David Barlow
Director
22/07/2025 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DIBLES PARK COMPANY LIMITED

DIBLES PARK COMPANY LIMITED is an(a) Active company incorporated on 15/03/1995 with the registered office located at The Office Dibles Park, Dibles Road, Warsash, Southampton, Hampshire SO31 9SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DIBLES PARK COMPANY LIMITED?

toggle

DIBLES PARK COMPANY LIMITED is currently Active. It was registered on 15/03/1995 .

Where is DIBLES PARK COMPANY LIMITED located?

toggle

DIBLES PARK COMPANY LIMITED is registered at The Office Dibles Park, Dibles Road, Warsash, Southampton, Hampshire SO31 9SA.

What does DIBLES PARK COMPANY LIMITED do?

toggle

DIBLES PARK COMPANY LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does DIBLES PARK COMPANY LIMITED have?

toggle

DIBLES PARK COMPANY LIMITED had 5 employees in 2023.

What is the latest filing for DIBLES PARK COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Denise Monique Hayward as a director on 2025-01-08.