DICKSONS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

DICKSONS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06610294

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gordon Chambers, 30-36 Cheapside, Hanley ST1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon31/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/11/2024
Director's details changed for Miss Hayley Marie Jervis on 2024-11-04
dot icon08/10/2024
Appointment of Miss Hayley Marie Jervis as a director on 2024-10-01
dot icon08/10/2024
Appointment of Miss Natalie Charlotte Fawcett as a director on 2024-10-01
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon07/07/2022
Cancellation of shares. Statement of capital on 2022-05-25
dot icon16/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/06/2019
Director's details changed for Mr Andrew Edwin Martin on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Stephen Paul Marsden on 2019-06-20
dot icon20/06/2019
Director's details changed for Andrew William Grace on 2019-06-20
dot icon06/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Termination of appointment of Christopher John Hopkin as a director on 2018-09-30
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Appointment of Mr Stephen Paul Marsden as a secretary on 2017-09-28
dot icon28/09/2017
Termination of appointment of Carole Ann Boulton as a secretary on 2017-09-27
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/06/2015
Termination of appointment of Peter Bartram Beresford as a director on 2014-08-31
dot icon11/06/2015
Statement of capital following an allotment of shares on 2014-01-01
dot icon11/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Peter Bartram Beresford as a director on 2014-08-31
dot icon11/06/2015
Termination of appointment of Peter Bartram Beresford as a director on 2014-08-31
dot icon19/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon01/04/2014
Appointment of Mrs Rebecca Jane Sykes as a director
dot icon29/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/07/2010
Appointment of Mr Jonathan Peter Michael Beresford as a director
dot icon07/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon07/06/2010
Director's details changed for Andrew Edwin Martin on 2010-06-03
dot icon07/06/2010
Director's details changed for Mr Stephen Paul Marsden on 2010-06-03
dot icon07/06/2010
Director's details changed for Peter Bartram Beresford on 2010-06-03
dot icon07/06/2010
Director's details changed for Andrew William Grace on 2010-06-03
dot icon07/06/2010
Director's details changed for Christopher John Hopkin on 2010-06-03
dot icon23/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2009
Return made up to 03/06/09; full list of members
dot icon16/06/2009
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon16/06/2009
Ad 01/10/08\gbp si 5000@1=5000\gbp ic 1/5001\
dot icon27/10/2008
Resolutions
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2008
Memorandum and Articles of Association
dot icon24/07/2008
Secretary appointed carole ann boulton
dot icon24/07/2008
Director appointed christopher john hopkin
dot icon24/07/2008
Director appointed stephen paul marsden
dot icon24/07/2008
Director appointed andrew edwin martin
dot icon24/07/2008
Director appointed peter bartram beresford
dot icon24/07/2008
Director appointed andrew william grace
dot icon24/07/2008
Resolutions
dot icon24/07/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon24/07/2008
Appointment terminated director waterlow nominees LIMITED
dot icon03/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

29
2023
change arrow icon0 % *

* during past year

Cash in Bank

£536.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
19.59K
-
0.00
536.00
-
2022
31
82.52K
-
0.00
536.00
-
2023
29
26.94K
-
0.00
536.00
-
2023
29
26.94K
-
0.00
536.00
-

Employees

2023

Employees

29 Descended-6 % *

Net Assets(GBP)

26.94K £Descended-67.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

536.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Andrew Edwin
Director
03/06/2008 - Present
6
Beresford, Jonathan Peter Michael
Director
01/07/2010 - Present
2
Grace, Andrew William
Director
03/06/2008 - Present
-
Hopkin, Christopher John
Director
03/06/2008 - 30/09/2018
2
Marsden, Stephen Paul
Director
03/06/2008 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DICKSONS SOLICITORS LIMITED

DICKSONS SOLICITORS LIMITED is an(a) Active company incorporated on 03/06/2008 with the registered office located at Gordon Chambers, 30-36 Cheapside, Hanley ST1 1HQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of DICKSONS SOLICITORS LIMITED?

toggle

DICKSONS SOLICITORS LIMITED is currently Active. It was registered on 03/06/2008 .

Where is DICKSONS SOLICITORS LIMITED located?

toggle

DICKSONS SOLICITORS LIMITED is registered at Gordon Chambers, 30-36 Cheapside, Hanley ST1 1HQ.

What does DICKSONS SOLICITORS LIMITED do?

toggle

DICKSONS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does DICKSONS SOLICITORS LIMITED have?

toggle

DICKSONS SOLICITORS LIMITED had 29 employees in 2023.

What is the latest filing for DICKSONS SOLICITORS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-09-30.