DIBLEYS HERITAGE LIMITED

Register to unlock more data on OkredoRegister

DIBLEYS HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02255160

Incorporation date

10/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

10a Dibleys, Blewbury Didcot, Oxfordshire OX11 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon16/03/2026
Appointment of Mrs Susan Alexander as a director on 2026-03-05
dot icon16/03/2026
Appointment of Miss Elizabeth Clare Cooper as a director on 2026-03-05
dot icon09/03/2026
Termination of appointment of Deborah Todd as a director on 2026-03-03
dot icon09/03/2026
Termination of appointment of Michael Gettings as a director on 2026-03-03
dot icon31/12/2025
Appointment of Mrs Mary Forrest as a director on 2025-12-06
dot icon31/12/2025
Appointment of Ms Deborah Todd as a director on 2025-12-06
dot icon24/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon23/12/2025
Termination of appointment of Alan Edward Hickmott as a director on 2025-12-04
dot icon23/12/2025
Appointment of Mr Alan Edward Hickmott as a director on 2025-12-04
dot icon17/12/2025
Director's details changed for Mr Alan Edward Hickmott on 2025-12-05
dot icon09/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon31/10/2025
Appointment of Mr Alan Edward Hickmott as a director on 2025-10-20
dot icon31/10/2025
Appointment of Dr Jacqueline Maguire as a director on 2025-10-20
dot icon09/10/2025
Termination of appointment of Elizabeth Mary Sweet as a director on 2025-10-02
dot icon09/10/2025
Termination of appointment of Susan Alexander as a director on 2025-10-09
dot icon24/09/2025
Termination of appointment of Cheryl Ann King as a director on 2025-09-22
dot icon16/09/2025
Termination of appointment of Mary Forrest as a director on 2025-09-15
dot icon14/02/2025
Appointment of Mrs Cheryl Ann King as a director on 2024-12-17
dot icon17/12/2024
Termination of appointment of Elizabeth Cooper as a director on 2024-12-07
dot icon17/12/2024
Appointment of Mrs Susan Alexander as a director on 2024-12-07
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon26/11/2024
Termination of appointment of Ian Frederick Crook as a director on 2024-11-25
dot icon14/11/2024
Accounts for a small company made up to 2024-09-30
dot icon23/08/2024
Termination of appointment of Andrew Clark as a director on 2024-08-22
dot icon23/08/2024
Appointment of Miss Elizabeth Cooper as a director on 2024-08-23
dot icon11/12/2023
Termination of appointment of Maureen Knapp as a director on 2023-12-09
dot icon11/12/2023
Termination of appointment of Carole Crichton as a director on 2023-12-09
dot icon11/12/2023
Appointment of Dr Michael Gettings as a director on 2023-12-09
dot icon11/12/2023
Appointment of Mrs Mary Forrest as a director on 2023-12-09
dot icon08/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon09/12/2022
Termination of appointment of Michael Gettings as a director on 2022-12-03
dot icon09/12/2022
Termination of appointment of Timothy Frederick Young as a director on 2022-12-03
dot icon09/12/2022
Appointment of Mrs Elizabeth Mary Sweet as a director on 2022-12-03
dot icon09/12/2022
Appointment of Mr Andrew Clark as a director on 2022-12-03
dot icon11/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon09/08/2022
Termination of appointment of Maureen Knapp as a director on 2022-07-20
dot icon04/01/2022
Appointment of Mrs Carole Crichton as a director on 2021-12-11
dot icon04/01/2022
Termination of appointment of Elizabeth Mary Sweet as a director on 2021-12-11
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon29/01/2021
Appointment of Mr Ian Frederick Crook as a director on 2020-12-08
dot icon29/01/2021
Appointment of Dr Michael Gettings as a director on 2020-12-08
dot icon19/01/2021
Appointment of Mrs Maureen Knapp as a director on 2020-12-08
dot icon07/01/2021
Termination of appointment of Veronique Lavorel as a director on 2020-12-08
dot icon07/01/2021
Termination of appointment of Carole Crichton as a director on 2020-12-08
dot icon07/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon17/12/2019
Appointment of Mrs Veronique Lavorel as a director on 2019-12-07
dot icon10/12/2019
Termination of appointment of Ian Frederick Crook as a director on 2019-12-07
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Director's details changed for Mrs Elizabeth Mary Sweet on 2019-10-09
dot icon11/10/2019
Director's details changed for Mr Timothy Frederick Young on 2019-10-09
dot icon11/10/2019
Director's details changed for Mrs Carole Crichton on 2019-10-09
dot icon11/10/2019
Director's details changed for Mrs Carole Crichton on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Ian Frederick Crook on 2019-10-09
dot icon09/10/2019
Director's details changed for Mrs Carole Critchton on 2019-10-09
dot icon29/08/2019
Termination of appointment of Gillian Olive Seymour as a director on 2019-08-22
dot icon19/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon11/12/2018
Appointment of Mrs Gillian Olive Seymour as a director on 2018-12-08
dot icon11/12/2018
Appointment of Mr Timothy Frederick Young as a director on 2018-12-08
dot icon11/12/2018
Termination of appointment of Elizabeth Cooper as a director on 2018-12-08
dot icon21/05/2018
Termination of appointment of Graeme Anne Gettings as a director on 2018-05-11
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon05/12/2017
Appointment of Mrs Graeme Anne Gettings as a director on 2017-12-02
dot icon04/12/2017
Appointment of Mrs Elizabeth Mary Sweet as a director on 2017-12-02
dot icon04/12/2017
Termination of appointment of Timothy Frederick Young as a director on 2017-12-02
dot icon04/12/2017
Termination of appointment of Mike Gettings as a director on 2017-12-02
dot icon01/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon24/07/2017
Resolutions
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon06/12/2016
Appointment of Ms Elizabeth Cooper as a director on 2016-12-03
dot icon05/12/2016
Appointment of Mrs Carole Critchton as a director on 2016-12-03
dot icon04/12/2016
Termination of appointment of Elizabeth Mary Sweet as a director on 2016-12-03
dot icon04/12/2016
Termination of appointment of Chris Stott as a director on 2016-12-03
dot icon05/01/2016
Appointment of Dr Mike Gettings as a director on 2015-12-05
dot icon02/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon14/12/2015
Appointment of Mr Ian Frederick Crook as a director on 2015-12-05
dot icon02/12/2015
Termination of appointment of Shirley Anne Colmer as a director on 2015-10-29
dot icon06/07/2015
Termination of appointment of Mary Joan Curtis as a director on 2015-05-29
dot icon22/05/2015
Termination of appointment of Autumn Trickey Tull as a secretary on 2015-05-20
dot icon16/01/2015
Accounts made up to 2014-09-30
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/01/2015
Appointment of Mr Timothy Frederick Young as a director on 2014-12-09
dot icon08/01/2015
Appointment of Mrs Mary Joan Curtis as a director on 2014-11-29
dot icon08/01/2015
Termination of appointment of Hilary Jane Harrison as a director on 2014-11-29
dot icon08/01/2015
Termination of appointment of Hilary Jane Harrison as a director on 2014-11-29
dot icon14/03/2014
Appointment of Mrs Autumn Trickey Tull as a secretary on 2014-03-01
dot icon19/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Michael Gettings as a director on 2013-11-27
dot icon18/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon16/09/2013
Appointment of Mr Chris Stott as a director on 2013-09-09
dot icon13/09/2013
Termination of appointment of Jean Elizabeth Roslyn as a director on 2013-09-01
dot icon05/07/2013
Appointment of Mrs Hilary Jane Harrison as a director on 2013-07-01
dot icon03/07/2013
Appointment of Mr Michael Gettings as a director on 2013-07-01
dot icon03/07/2013
Appointment of Mrs Shirley Anne Colmer as a director on 2013-07-01
dot icon03/07/2013
Appointment of Ms Jean Elizabeth Roslyn as a director on 2013-07-01
dot icon03/07/2013
Appointment of Ms Elizabeth Mary Sweet as a director on 2013-07-01
dot icon03/07/2013
Termination of appointment of Heather Marina Mcevoy as a director on 2013-07-01
dot icon03/06/2013
Termination of appointment of Ian Crook as a director on 2013-05-28
dot icon03/06/2013
Termination of appointment of Mary Joan Curtis as a director on 2013-05-28
dot icon17/05/2013
Termination of appointment of George Edward Fryer as a director on 2013-05-14
dot icon17/05/2013
Appointment of Mr Ian Crook as a director on 2013-05-10
dot icon13/05/2013
Appointment of Mrs Mary Joan Curtis as a director on 2013-05-10
dot icon06/05/2013
Termination of appointment of Mary Joan Curtis as a director on 2013-05-03
dot icon02/05/2013
Termination of appointment of Alan Edward Hickmott as a secretary on 2013-05-01
dot icon26/04/2013
Termination of appointment of Ann Dendy as a director on 2013-04-23
dot icon22/04/2013
Termination of appointment of Leonard Harold Drewitt as a director on 2013-03-19
dot icon16/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon13/12/2011
Appointment of Mrs Mary Joan Curtis as a director on 2011-12-03
dot icon12/12/2011
Appointment of Mrs Heather Marina Mcevoy as a director on 2011-12-03
dot icon12/12/2011
Termination of appointment of Stuart Charles Fraser as a director on 2011-12-03
dot icon08/12/2011
Termination of appointment of Shirley Raymond Allen as a director on 2011-12-03
dot icon28/04/2011
Appointment of Mr Leonard Harold Drewitt as a director
dot icon22/02/2011
Termination of appointment of Ian Crook as a director
dot icon06/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon13/12/2010
Appointment of Mr George Edward Fryer as a director
dot icon11/12/2010
Termination of appointment of Heather Mcevoy as a director
dot icon30/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon11/01/2010
Appointment of Mr Stuart Charles Fraser as a director
dot icon11/01/2010
Termination of appointment of Alan Hickmott as a director
dot icon13/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon13/12/2009
Director's details changed for Shirley Raymond Allen on 2009-12-13
dot icon13/12/2009
Director's details changed for Ian Crook on 2009-12-13
dot icon13/12/2009
Director's details changed for Mr Alan Edward Hickmott on 2009-12-13
dot icon13/12/2009
Director's details changed for Ann Dendy on 2009-12-13
dot icon13/12/2009
Director's details changed for Heather Marina Mcevoy on 2009-12-13
dot icon13/12/2009
Secretary's details changed for Alan Edward Hickmott on 2009-12-13
dot icon12/12/2009
Full accounts made up to 2009-09-30
dot icon05/01/2009
Return made up to 11/12/08; full list of members
dot icon11/12/2008
Full accounts made up to 2008-09-30
dot icon10/12/2008
Director appointed shirley raymond allen
dot icon04/12/2008
Appointment terminated director george fryer
dot icon04/12/2008
Appointment terminated director leonard foster
dot icon04/12/2008
Director appointed alan edward hickmott
dot icon20/08/2008
Director appointed george edward fryer
dot icon22/07/2008
Appointment terminated director lionel randall
dot icon11/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/01/2008
Return made up to 11/12/07; full list of members
dot icon01/12/2007
New director appointed
dot icon01/12/2007
Director resigned
dot icon03/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/01/2007
Return made up to 11/12/06; change of members
dot icon20/12/2005
Return made up to 11/12/05; change of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon18/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/01/2005
Return made up to 11/12/04; full list of members
dot icon13/12/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon21/01/2004
Return made up to 11/12/03; full list of members
dot icon11/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Director resigned
dot icon20/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Return made up to 11/12/02; change of members
dot icon13/12/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon14/01/2002
Return made up to 11/12/01; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon04/05/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon05/01/2001
Full accounts made up to 2000-09-30
dot icon21/12/2000
Return made up to 11/12/00; change of members
dot icon15/12/2000
New director appointed
dot icon15/12/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon13/01/2000
New director appointed
dot icon30/12/1999
Full accounts made up to 1999-09-30
dot icon30/12/1999
Return made up to 11/12/99; change of members
dot icon30/12/1999
Director resigned
dot icon30/12/1999
Director resigned
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon20/12/1998
Full accounts made up to 1998-09-30
dot icon20/12/1998
Return made up to 11/12/98; full list of members
dot icon18/09/1998
New secretary appointed;new director appointed
dot icon02/01/1998
Return made up to 11/12/97; change of members
dot icon02/01/1998
Full accounts made up to 1997-09-30
dot icon15/01/1997
Full accounts made up to 1996-09-30
dot icon03/01/1997
Return made up to 11/12/96; change of members
dot icon28/12/1995
Full accounts made up to 1995-09-30
dot icon28/12/1995
New director appointed
dot icon28/12/1995
Return made up to 11/12/95; full list of members
dot icon03/05/1995
Director resigned;new director appointed
dot icon10/01/1995
Full accounts made up to 1994-09-30
dot icon10/01/1995
Return made up to 11/12/94; change of members
dot icon09/01/1994
New director appointed
dot icon05/01/1994
Full accounts made up to 1993-09-30
dot icon05/01/1994
Return made up to 11/12/93; change of members
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Director resigned
dot icon17/12/1993
New director appointed
dot icon01/02/1993
Full accounts made up to 1992-09-30
dot icon19/01/1993
Return made up to 11/12/92; full list of members
dot icon14/07/1992
Director resigned;new director appointed
dot icon15/01/1992
Full accounts made up to 1991-09-30
dot icon15/01/1992
Return made up to 11/12/91; full list of members
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon17/12/1990
Return made up to 11/12/90; full list of members
dot icon17/12/1990
Full accounts made up to 1990-09-30
dot icon14/12/1989
Full accounts made up to 1989-09-30
dot icon27/11/1989
Return made up to 22/11/89; full list of members
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon04/07/1988
Accounting reference date notified as 30/09
dot icon10/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knapp, Maureen
Director
02/01/2023 - 09/12/2023
-
Clark, Andrew
Director
03/12/2022 - 22/08/2024
1
Maguire, Jacqueline, Dr
Director
20/10/2025 - Present
4
Hickmott, Alan Edward
Director
20/10/2025 - 04/12/2025
-
Hickmott, Alan Edward
Director
04/12/2025 - 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

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 DIBLEYS HERITAGE LIMITED

DIBLEYS HERITAGE LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at 10a Dibleys, Blewbury Didcot, Oxfordshire OX11 9PT. 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 DIBLEYS HERITAGE LIMITED?

toggle

DIBLEYS HERITAGE LIMITED is currently Active. It was registered on 10/05/1988 .

Where is DIBLEYS HERITAGE LIMITED located?

toggle

DIBLEYS HERITAGE LIMITED is registered at 10a Dibleys, Blewbury Didcot, Oxfordshire OX11 9PT.

What does DIBLEYS HERITAGE LIMITED do?

toggle

DIBLEYS HERITAGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DIBLEYS HERITAGE LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Mrs Susan Alexander as a director on 2026-03-05.