DICKINSONS LIMITED

Register to unlock more data on OkredoRegister

DICKINSONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429560

Incorporation date

04/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Gables, Greenhill Park Road, Evesham, Worcestershire WR11 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon26/03/2026
Notification of Keith Dickinson as a person with significant control on 2016-04-06
dot icon26/03/2026
Cessation of Keith Dickinson as a person with significant control on 2026-03-26
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon07/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon09/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Appointment of Mrs Sarah Dickinson as a director on 2024-04-03
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon03/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon09/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon05/11/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon11/09/2014
Registered office address changed from 7 Arden Court Arden Road Alcester Warwickshire B49 6HN to The Gables Greenhill Park Road Evesham Worcestershire WR11 4NL on 2014-09-11
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Termination of appointment of Sarah Smith as a secretary
dot icon26/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 04/09/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 04/09/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 04/09/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Return made up to 04/09/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 04/09/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon17/01/2005
Auditor's resignation
dot icon29/09/2004
Return made up to 04/09/04; full list of members
dot icon27/04/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon02/04/2004
Full accounts made up to 2002-11-30
dot icon01/09/2003
Return made up to 04/09/03; full list of members
dot icon04/02/2003
Auditor's resignation
dot icon14/10/2002
Full accounts made up to 2001-11-30
dot icon03/09/2002
Return made up to 04/09/02; full list of members
dot icon14/03/2002
Secretary's particulars changed
dot icon14/03/2002
Director's particulars changed
dot icon14/03/2002
Registered office changed on 14/03/02 from: herring house 98 high street henley in arden warwickshire B95 5BY
dot icon14/09/2001
Certificate of change of name
dot icon07/09/2001
Return made up to 04/09/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-11-30
dot icon06/06/2001
Certificate of change of name
dot icon06/09/2000
Return made up to 04/09/00; full list of members
dot icon19/07/2000
Full accounts made up to 1999-11-30
dot icon09/05/2000
Director's particulars changed
dot icon09/05/2000
Director's particulars changed
dot icon14/09/1999
Return made up to 04/09/99; no change of members
dot icon15/04/1999
Full accounts made up to 1998-11-30
dot icon13/04/1999
Ad 02/12/97--------- £ si 998@1
dot icon31/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon24/11/1998
Particulars of mortgage/charge
dot icon24/11/1998
Particulars of mortgage/charge
dot icon01/09/1998
Return made up to 04/09/98; full list of members
dot icon20/01/1998
Director's particulars changed
dot icon29/09/1997
Accounting reference date extended from 30/09/98 to 30/11/98
dot icon08/09/1997
Secretary resigned
dot icon04/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
28.67K
-
0.00
-
-
2023
0
7.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Frank Dickinson
Director
04/09/1997 - Present
20
Dickinson, Sarah
Director
03/04/2024 - Present
2

Persons with Significant Control

3
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 DICKINSONS LIMITED

DICKINSONS LIMITED is an(a) Active company incorporated on 04/09/1997 with the registered office located at The Gables, Greenhill Park Road, Evesham, Worcestershire WR11 4NL. 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 DICKINSONS LIMITED?

toggle

DICKINSONS LIMITED is currently Active. It was registered on 04/09/1997 .

Where is DICKINSONS LIMITED located?

toggle

DICKINSONS LIMITED is registered at The Gables, Greenhill Park Road, Evesham, Worcestershire WR11 4NL.

What does DICKINSONS LIMITED do?

toggle

DICKINSONS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DICKINSONS LIMITED?

toggle

The latest filing was on 26/03/2026: Notification of Keith Dickinson as a person with significant control on 2016-04-06.