DICKENS LIMITED

Register to unlock more data on OkredoRegister

DICKENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01732983

Incorporation date

20/06/1983

Size

Dormant

Contacts

Registered address

Registered address

B&Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1983)
dot icon01/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon02/07/2024
Termination of appointment of Paul Grahame Crisp as a director on 2024-07-01
dot icon23/11/2023
Director's details changed for Mr Geoffrey James Bryant on 2023-11-18
dot icon03/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon05/07/2023
Change of details for B&Q Plc as a person with significant control on 2019-11-06
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon16/12/2021
Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
dot icon26/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon29/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/08/2019
Appointment of Mr Geoffrey James Bryant as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon30/04/2019
Appointment of Mrs Rachel Susan Clarke as a secretary on 2019-04-01
dot icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/10/2018
Termination of appointment of Helena Joan Feltham as a director on 2018-09-28
dot icon17/10/2018
Appointment of Mr Graham Robert Bell as a director on 2018-10-01
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon31/01/2018
Termination of appointment of Grahame Reginald Smith as a director on 2018-01-23
dot icon14/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/10/2017
Appointment of Mr Paul Grahame Crisp as a director on 2017-10-03
dot icon06/10/2017
Appointment of Mrs Helena Joan Feltham as a director on 2017-10-03
dot icon06/10/2017
Termination of appointment of Sally Jane Clifton as a secretary on 2017-09-30
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon09/06/2016
Termination of appointment of Alistair David Sinclair Watters as a director on 2016-05-27
dot icon09/06/2016
Appointment of Mr Grahame Reginald Smith as a director on 2016-05-27
dot icon10/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Christian Mazauric as a director on 2015-07-31
dot icon22/10/2014
Accounts for a dormant company made up to 2014-02-01
dot icon22/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon24/04/2014
Appointment of Mr Alistair David Sinclair Watters as a director
dot icon10/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-17
dot icon14/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-02-02
dot icon08/01/2013
Director's details changed for Mr Christian Mazauric on 2012-12-01
dot icon08/01/2013
Director's details changed for Mr Christian Mazauric on 2012-11-29
dot icon04/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-17
dot icon27/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon13/11/2012
Full accounts made up to 2012-01-28
dot icon14/09/2012
Appointment of Mr Christian Mazauric as a director
dot icon14/09/2012
Termination of appointment of James Skelton as a director
dot icon13/07/2012
Director's details changed for Mrs Rosemary Clare Francesca Wardle on 2012-07-13
dot icon04/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
dot icon26/01/2012
Termination of appointment of Rosemary Wardle as a director
dot icon24/01/2012
Resolutions
dot icon20/01/2012
Statement by directors
dot icon20/01/2012
Statement of capital on 2012-01-20
dot icon20/01/2012
Solvency statement dated 12/12/11
dot icon20/01/2012
Resolutions
dot icon02/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-01-29
dot icon11/08/2011
Registered office address changed from , Portswood House 1 Hampshire, Corporate Park, Chandlers Ford Eastleigh, Hampshire, SO53 3YX on 2011-08-11
dot icon11/08/2011
Secretary's details changed for Sally Jane Clifton on 2011-08-01
dot icon11/08/2011
Director's details changed for Mr James Alan Skelton on 2011-08-01
dot icon11/01/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon29/12/2010
Appointment of Mrs Rosemary Clare Francesca Wardle as a director
dot icon08/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mr James Alan Skelton on 2010-10-19
dot icon02/11/2010
Termination of appointment of Martin Chambers as a director
dot icon07/10/2010
Full accounts made up to 2010-01-30
dot icon15/01/2010
Auditor's resignation
dot icon04/01/2010
Miscellaneous
dot icon10/12/2009
Annual return made up to 2009-10-17
dot icon10/11/2009
Full accounts made up to 2009-01-31
dot icon11/05/2009
Appointment terminated director terence hartwell
dot icon18/12/2008
Director appointed james alan skelton
dot icon13/11/2008
Return made up to 17/10/08; full list of members
dot icon24/10/2008
Full accounts made up to 2008-02-02
dot icon18/09/2008
Appointment terminated director steven barrow
dot icon23/10/2007
Return made up to 19/10/07; full list of members
dot icon03/08/2007
Full accounts made up to 2007-02-03
dot icon12/01/2007
Return made up to 18/10/06; full list of members
dot icon03/10/2006
Director resigned
dot icon21/08/2006
Full accounts made up to 2006-01-28
dot icon07/07/2006
Director's particulars changed
dot icon26/06/2006
New director appointed
dot icon21/03/2006
Secretary resigned;director resigned
dot icon21/03/2006
New secretary appointed
dot icon24/11/2005
Director resigned
dot icon02/11/2005
Return made up to 18/10/05; full list of members
dot icon17/10/2005
Full accounts made up to 2005-01-29
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon18/10/2004
Full accounts made up to 2004-01-31
dot icon12/10/2004
Return made up to 28/09/04; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon08/02/2004
Director's particulars changed
dot icon29/10/2003
Return made up to 28/09/03; full list of members
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
New secretary appointed
dot icon02/09/2003
Full accounts made up to 2003-02-01
dot icon28/01/2003
Auditor's resignation
dot icon09/10/2002
Return made up to 28/09/02; full list of members
dot icon21/08/2002
Full accounts made up to 2002-02-02
dot icon22/10/2001
Return made up to 28/09/01; full list of members
dot icon05/10/2001
Full accounts made up to 2001-02-03
dot icon01/10/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon27/11/2000
Full accounts made up to 2000-01-29
dot icon17/11/2000
Secretary resigned
dot icon17/11/2000
New secretary appointed
dot icon25/10/2000
Return made up to 28/09/00; full list of members
dot icon06/10/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon29/12/1999
Declaration of satisfaction of mortgage/charge
dot icon29/12/1999
Declaration of satisfaction of mortgage/charge
dot icon29/12/1999
Declaration of satisfaction of mortgage/charge
dot icon29/10/1999
Return made up to 28/09/99; change of members
dot icon05/10/1999
Full group accounts made up to 1999-01-31
dot icon15/09/1999
Director resigned
dot icon31/08/1999
Resolutions
dot icon07/07/1999
Director resigned
dot icon17/05/1999
Registered office changed on 17/05/99 from: portrack lane, stockton, cleveland, TS18 2PA
dot icon17/05/1999
Accounting reference date extended from 26/01/00 to 31/01/00
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New secretary appointed
dot icon10/05/1999
Auditor's resignation
dot icon10/05/1999
Nc inc already adjusted 20/04/99
dot icon10/05/1999
Ad 21/04/99--------- £ si [email protected]=460600 £ ic 940000/1400600
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned
dot icon09/04/1999
Resolutions
dot icon23/11/1998
Full group accounts made up to 1998-01-25
dot icon13/10/1998
Return made up to 28/09/98; no change of members
dot icon23/10/1997
Return made up to 28/09/97; full list of members
dot icon23/10/1997
Full group accounts made up to 1997-01-26
dot icon20/07/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon08/05/1997
Memorandum and Articles of Association
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon31/12/1996
Accounting reference date extended from 31/12/96 to 26/01/97
dot icon20/10/1996
Return made up to 28/09/96; full list of members
dot icon17/07/1996
Full group accounts made up to 1995-12-31
dot icon04/05/1996
Particulars of mortgage/charge
dot icon24/10/1995
Return made up to 28/09/95; no change of members
dot icon18/05/1995
Full group accounts made up to 1994-12-31
dot icon20/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 28/09/94; no change of members
dot icon25/07/1994
Full group accounts made up to 1993-12-31
dot icon10/02/1994
New director appointed
dot icon23/11/1993
Particulars of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon13/11/1993
Declaration of satisfaction of mortgage/charge
dot icon13/11/1993
Declaration of satisfaction of mortgage/charge
dot icon09/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Return made up to 28/09/93; full list of members
dot icon27/09/1993
Full group accounts made up to 1992-12-31
dot icon27/04/1993
£ ic 950000/944000 02/04/93 £ sr 6000@1=6000
dot icon25/04/1993
£ ic 956000/950000 02/04/93 £ sr 6000@1=6000
dot icon18/04/1993
Resolutions
dot icon12/10/1992
Return made up to 30/09/92; change of members
dot icon25/08/1992
Full group accounts made up to 1991-12-31
dot icon02/07/1992
Particulars of mortgage/charge
dot icon12/03/1992
Return made up to 16/10/91; no change of members
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon03/01/1992
£ nc 2325000/2000000 04/12/91
dot icon18/09/1991
Full group accounts made up to 1990-12-31
dot icon23/07/1991
Director resigned
dot icon20/03/1991
Particulars of mortgage/charge
dot icon16/11/1990
Full group accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 16/10/90; full list of members
dot icon06/09/1990
New director appointed
dot icon19/04/1990
£ ic 97600/77600 21/11/89 £ sr 20000@1=20000
dot icon23/02/1990
Particulars of mortgage/charge
dot icon21/02/1990
Particulars of mortgage/charge
dot icon21/02/1990
Particulars of mortgage/charge
dot icon21/02/1990
Particulars of mortgage/charge
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon02/10/1989
Full accounts made up to 1987-12-31
dot icon21/09/1989
Return made up to 11/08/89; full list of members
dot icon14/09/1989
Full group accounts made up to 1988-12-31
dot icon02/08/1989
Particulars of mortgage/charge
dot icon02/08/1989
Particulars of mortgage/charge
dot icon22/05/1989
Full group accounts made up to 1987-12-31
dot icon12/04/1989
Director resigned
dot icon12/04/1989
Director's particulars changed
dot icon07/03/1989
£ ic 115000/91000 £ sr 24000@1=24000
dot icon27/02/1989
Director's particulars changed
dot icon30/01/1989
Return made up to 07/12/88; full list of members
dot icon01/06/1988
Full group accounts made up to 1986-12-31
dot icon02/09/1987
Secretary resigned;new secretary appointed
dot icon03/10/1986
New director appointed
dot icon08/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon08/07/1986
Return made up to 09/07/86; full list of members
dot icon30/04/1986
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1985
Accounts made up to 1984-12-31
dot icon22/08/1983
Certificate of change of name
dot icon20/06/1983
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vardy, Peter, Sir
Director
16/07/1997 - 22/04/1999
84
Crisp, Paul Grahame
Director
03/10/2017 - 01/07/2024
18
Bell, Graham Robert
Director
01/10/2018 - Present
19
Bryant, Geoffrey James
Director
01/08/2019 - Present
16
Feltham, Helena Joan
Director
03/10/2017 - 28/09/2018
29

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 DICKENS LIMITED

DICKENS LIMITED is an(a) Active company incorporated on 20/06/1983 with the registered office located at B&Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE. 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 LIMITED?

toggle

DICKENS LIMITED is currently Active. It was registered on 20/06/1983 .

Where is DICKENS LIMITED located?

toggle

DICKENS LIMITED is registered at B&Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE.

What does DICKENS LIMITED do?

toggle

DICKENS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DICKENS LIMITED?

toggle

The latest filing was on 01/08/2025: Accounts for a dormant company made up to 2025-01-31.