DICKENS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DICKENS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01465174

Incorporation date

05/12/1979

Size

Unaudited abridged

Contacts

Registered address

Registered address

55 Leslie Hough Way, Salford M6 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1979)
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon22/04/2025
Termination of appointment of Philip Maurice Estry as a director on 2025-04-22
dot icon23/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon06/09/2024
Registered office address changed from 68 Derby Street Manchester M8 8AT to 55 Leslie Hough Way Salford M6 6AJ on 2024-09-06
dot icon04/09/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon19/08/2024
Director's details changed for Mr Timothy Simon Dempsey on 2024-08-19
dot icon04/06/2024
Previous accounting period shortened from 2023-06-25 to 2023-06-24
dot icon25/03/2024
Previous accounting period shortened from 2023-06-26 to 2023-06-25
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon19/06/2023
Previous accounting period shortened from 2022-06-27 to 2022-06-26
dot icon21/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon25/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon09/08/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon15/05/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon19/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/11/2012
Appointment of Mr Timothy Simon Dempsey as a director
dot icon15/11/2012
Appointment of Francine Mandy Elkinson as a director
dot icon03/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Registered office address changed from 68 Derby Street Cheetham Manchester M8 8AF on 2010-01-28
dot icon21/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon29/10/2007
Certificate of change of name
dot icon23/10/2007
Certificate of change of name
dot icon19/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/05/2007
Return made up to 31/12/06; full list of members
dot icon06/10/2006
Return made up to 31/12/05; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon14/06/2005
Accounts for a small company made up to 2004-06-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon01/03/2004
Return made up to 31/12/03; full list of members
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
Accounts for a small company made up to 2003-06-30
dot icon25/09/2003
Particulars of contract relating to shares
dot icon25/09/2003
Ad 05/09/03--------- £ si 225000@1=225000 £ ic 25000/250000
dot icon24/09/2003
Nc inc already adjusted 05/09/03
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon03/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2003
Accounts for a medium company made up to 2002-06-30
dot icon15/02/2002
Accounts for a medium company made up to 2001-06-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon21/06/2001
Return made up to 31/12/00; full list of members
dot icon21/02/2001
Accounts for a medium company made up to 2000-06-30
dot icon06/07/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-06-30
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
New secretary appointed
dot icon10/03/1999
Accounts for a small company made up to 1998-06-30
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon18/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon16/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Particulars of contract relating to shares
dot icon11/11/1997
Ad 22/10/97--------- £ si 24900@1=24900 £ ic 100/25000
dot icon11/11/1997
Resolutions
dot icon09/10/1997
New director appointed
dot icon08/08/1997
Accounts for a small company made up to 1996-06-30
dot icon14/05/1997
Certificate of change of name
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon15/03/1996
Accounts for a small company made up to 1995-06-30
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon16/08/1995
New secretary appointed
dot icon16/08/1995
Secretary resigned
dot icon16/08/1995
Director resigned
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-06-30
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon08/04/1992
Full accounts made up to 1991-06-30
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon23/05/1991
Registered office changed on 23/05/91 from: george house 48 george street manchester M1 4HF
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1991
Accounts for a small company made up to 1990-06-30
dot icon22/01/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon04/07/1989
Resolutions
dot icon16/06/1989
Particulars of mortgage/charge
dot icon11/04/1989
Accounts for a small company made up to 1988-12-31
dot icon15/12/1988
Return made up to 30/08/88; full list of members
dot icon06/12/1988
Accounts for a small company made up to 1987-12-31
dot icon27/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1988
Particulars of mortgage/charge
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon01/02/1988
Accounts for a small company made up to 1986-12-31
dot icon01/02/1988
Return made up to 03/06/87; full list of members
dot icon30/03/1987
Return made up to 04/05/86; full list of members
dot icon30/03/1987
Registered office changed on 30/03/87 from: 5TH floor midland bank house 26 cross street manchester M2 7AL
dot icon30/12/1986
Accounts for a small company made up to 1985-12-31
dot icon30/12/1986
Declaration of satisfaction of mortgage/charge
dot icon20/05/1983
Accounts made up to 1982-12-31
dot icon05/12/1979
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
947.47K
-
0.00
1.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempsey, Timothy Simon
Director
01/11/2012 - Present
22
Mrs Francine Mandy Elkinson
Director
01/11/2012 - Present
21
Estry, Philip Maurice
Director
24/09/1997 - 22/04/2025
63

Persons with Significant Control

0

No PSC data available.

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 DICKENS INTERNATIONAL LIMITED

DICKENS INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/12/1979 with the registered office located at 55 Leslie Hough Way, Salford M6 6AJ. There are currently 2 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 DICKENS INTERNATIONAL LIMITED?

toggle

DICKENS INTERNATIONAL LIMITED is currently Active. It was registered on 05/12/1979 .

Where is DICKENS INTERNATIONAL LIMITED located?

toggle

DICKENS INTERNATIONAL LIMITED is registered at 55 Leslie Hough Way, Salford M6 6AJ.

What does DICKENS INTERNATIONAL LIMITED do?

toggle

DICKENS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DICKENS INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-21 with no updates.