DIMARIAN LTD

Register to unlock more data on OkredoRegister

DIMARIAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055407

Incorporation date

11/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charter House, Stansfield Street, Nelson, Lancashire BB9 9XYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon05/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/08/2023
Satisfaction of charge 19 in full
dot icon30/08/2023
Satisfaction of charge 20 in full
dot icon30/08/2023
Satisfaction of charge 22 in full
dot icon30/08/2023
Satisfaction of charge 21 in full
dot icon30/08/2023
Satisfaction of charge 23 in full
dot icon30/08/2023
Satisfaction of charge 24 in full
dot icon30/08/2023
Satisfaction of charge 25 in full
dot icon30/08/2023
Satisfaction of charge 27 in full
dot icon30/08/2023
Satisfaction of charge 26 in full
dot icon30/08/2023
Satisfaction of charge 28 in full
dot icon30/08/2023
Satisfaction of charge 29 in full
dot icon30/08/2023
Satisfaction of charge 18 in full
dot icon01/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/05/2019
Change of details for Mr Ian Ratcliffe as a person with significant control on 2019-05-21
dot icon21/05/2019
Secretary's details changed for Pauline Tracy Simon on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Ian Ratcliffe on 2019-05-21
dot icon21/05/2019
Registered office address changed from 36 Coal Clough Lane Burnley Lancashire BB11 4PG to Charter House Stansfield Street Nelson Lancashire BB9 9XY on 2019-05-21
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 29
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 28
dot icon20/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/06/2012
Particulars of a mortgage or charge/co extend / charge no: 27
dot icon25/05/2012
Duplicate mortgage certificatecharge no:26
dot icon24/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 25
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 23
dot icon17/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 22
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 21
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 20
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 19
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 18
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/04/2011
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 /both /charge no 11
dot icon12/04/2011
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 /both /charge no 1
dot icon12/04/2011
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 /both /charge no 2
dot icon12/04/2011
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 /both /charge no 3
dot icon12/04/2011
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 /both /charge no 4
dot icon12/04/2011
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 /both /charge no 5
dot icon12/04/2011
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 /both /charge no 6
dot icon12/04/2011
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 /both /charge no 7
dot icon12/04/2011
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 /both /charge no 8
dot icon12/04/2011
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 /both /charge no 9
dot icon12/04/2011
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 /both /charge no 10
dot icon09/02/2011
Appointment of Pauline Tracy Simon as a secretary
dot icon09/02/2011
Termination of appointment of Sylvia Ratcliffe as a secretary
dot icon10/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 17
dot icon26/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon26/05/2010
Director's details changed for Ian Ratcliffe on 2010-05-01
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon14/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/05/2009
Return made up to 11/05/09; full list of members
dot icon06/02/2009
Partial exemption accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 11/05/08; full list of members
dot icon29/03/2008
Partial exemption accounts made up to 2007-05-31
dot icon15/07/2007
Return made up to 11/05/07; no change of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon25/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon16/05/2006
Return made up to 11/05/06; full list of members
dot icon16/01/2006
Registered office changed on 16/01/06 from: 7 easedale close ightenhill burnley lancashire BB12 8TR
dot icon19/07/2005
Return made up to 11/05/05; full list of members
dot icon24/03/2005
Partial exemption accounts made up to 2004-05-31
dot icon02/08/2004
Amended accounts made up to 2003-05-31
dot icon14/06/2004
Return made up to 11/05/04; full list of members
dot icon30/03/2004
Partial exemption accounts made up to 2003-05-31
dot icon18/05/2003
Return made up to 11/05/03; full list of members
dot icon05/04/2003
Partial exemption accounts made up to 2002-05-31
dot icon22/07/2002
Return made up to 11/05/02; full list of members
dot icon27/02/2002
Partial exemption accounts made up to 2001-05-31
dot icon05/06/2001
Return made up to 11/05/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-05-31
dot icon19/06/2000
Return made up to 11/05/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-05-31
dot icon26/05/1999
Return made up to 11/05/99; full list of members
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
Secretary resigned
dot icon22/05/1999
Full accounts made up to 1998-05-31
dot icon15/06/1998
Return made up to 11/05/98; no change of members
dot icon27/03/1998
Accounts for a small company made up to 1997-05-31
dot icon26/09/1997
Particulars of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon24/07/1997
Return made up to 11/05/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-05-31
dot icon14/01/1997
Particulars of mortgage/charge
dot icon28/07/1996
Return made up to 11/05/96; full list of members
dot icon24/07/1996
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon23/05/1995
Resolutions
dot icon23/05/1995
£ nc 10000/1000000 11/05/95
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon23/05/1995
Registered office changed on 23/05/95 from: 31 corsham street london N1 6DR
dot icon11/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
731.33K
-
0.00
773.92K
-
2022
2
1.10M
-
0.00
1.14M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratcliffe, Ian
Director
11/05/1995 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIMARIAN LTD

DIMARIAN LTD is an(a) Active company incorporated on 11/05/1995 with the registered office located at Charter House, Stansfield Street, Nelson, Lancashire BB9 9XY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIMARIAN LTD?

toggle

DIMARIAN LTD is currently Active. It was registered on 11/05/1995 .

Where is DIMARIAN LTD located?

toggle

DIMARIAN LTD is registered at Charter House, Stansfield Street, Nelson, Lancashire BB9 9XY.

What does DIMARIAN LTD do?

toggle

DIMARIAN LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DIMARIAN LTD?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-05-31.