DINNINGTON COTTAGES LIMITED

Register to unlock more data on OkredoRegister

DINNINGTON COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00121666

Incorporation date

27/04/1912

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spring Cottage, Broomhaugh, Riding Mill, Northumberland NE44 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1912)
dot icon06/03/2026
Appointment of Miss Sophie Louise Heslop as a director on 2026-03-02
dot icon26/02/2026
Termination of appointment of Sophie Louise Heslop as a director on 2026-02-26
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Director's details changed for Miss Sophie Louise Heslop on 2025-08-04
dot icon01/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon22/07/2025
Director's details changed for Mr Michael Hugh Heslop on 2025-07-22
dot icon22/07/2025
Director's details changed for Miss Sophie Louise Heslop on 2025-07-22
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon25/07/2024
Termination of appointment of Geoffrey Edward Roland Heslop as a secretary on 2024-03-30
dot icon25/07/2024
Appointment of Mr Charles William Roland Heslop as a secretary on 2024-03-30
dot icon03/04/2024
Termination of appointment of Geoffrey Edward Roland Heslop as a director on 2024-03-30
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon04/04/2019
Appointment of Miss Sophie Louise Heslop as a director on 2019-04-01
dot icon28/01/2019
Resolutions
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon14/05/2015
Termination of appointment of James Roland Heslop as a director on 2015-05-11
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Michael Hugh Heslop on 2012-07-29
dot icon22/08/2012
Director's details changed for Richard James Heslop on 2012-07-29
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QP on 2011-08-11
dot icon10/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Michael Hugh Heslop on 2010-07-29
dot icon02/10/2009
Director appointed mr benjamin michael heslop
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 29/07/09; full list of members
dot icon19/09/2008
Return made up to 29/07/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2007
Return made up to 29/07/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2006
Return made up to 29/07/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 29/07/05; change of members
dot icon30/09/2004
Return made up to 29/07/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NE8 1EB
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 29/07/03; no change of members
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/07/2002
Return made up to 28/07/02; no change of members
dot icon29/07/2001
Return made up to 28/07/01; full list of members
dot icon29/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/08/2000
Accounts made up to 2000-03-31
dot icon11/08/2000
Return made up to 28/07/00; full list of members
dot icon26/07/1999
Accounts made up to 1999-03-31
dot icon26/07/1999
Return made up to 28/07/99; full list of members
dot icon13/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon20/10/1998
Auditor's resignation
dot icon29/07/1998
Return made up to 28/07/98; change of members
dot icon29/07/1998
Accounts made up to 1998-03-31
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/08/1997
Return made up to 31/07/97; change of members
dot icon04/08/1997
Accounts made up to 1997-03-31
dot icon12/08/1996
Return made up to 03/08/96; full list of members
dot icon12/08/1996
Accounts made up to 1996-03-31
dot icon07/08/1995
Accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 03/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1994-03-31
dot icon04/08/1994
Return made up to 03/08/94; no change of members
dot icon17/08/1993
Accounts for a small company made up to 1993-03-31
dot icon17/08/1993
Return made up to 03/08/93; full list of members
dot icon03/09/1992
Accounts made up to 1992-03-31
dot icon03/09/1992
Return made up to 18/08/92; change of members
dot icon01/11/1991
Registered office changed on 01/11/91 from: 7A west road newcastle upon tyne NE4 9PT
dot icon02/10/1991
Location of register of members
dot icon26/09/1991
Accounts made up to 1991-03-31
dot icon12/09/1991
Return made up to 30/08/91; change of members
dot icon05/09/1990
Accounts made up to 1990-03-31
dot icon05/09/1990
Return made up to 30/08/90; full list of members
dot icon19/09/1989
Accounts for a small company made up to 1989-03-31
dot icon19/09/1989
Return made up to 07/09/89; full list of members
dot icon10/10/1988
New director appointed
dot icon18/08/1988
Accounts for a small company made up to 1988-03-31
dot icon18/08/1988
Return made up to 04/08/88; full list of members
dot icon21/09/1987
Accounts for a small company made up to 1987-03-31
dot icon21/09/1987
Return made up to 11/09/87; no change of members
dot icon17/09/1986
Accounts made up to 1986-03-31
dot icon17/09/1986
Return made up to 12/09/86; full list of members
dot icon08/07/1986
Registered office changed on 08/07/86 from: 27 portland terrace newcastle upon tyne NE2 1QS
dot icon27/04/1912
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
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
7
1.28M
-
0.00
172.95K
-
2022
7
1.34M
-
0.00
37.68K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop, Richard James
Director
01/04/1999 - Present
14
Heslop, Benjamin Michael
Director
16/09/2009 - Present
3
Heslop, Sophie Louise
Director
01/04/2019 - 26/02/2026
2
Heslop, Sophie Louise
Director
02/03/2026 - Present
2
Heslop, Charles William Roland
Secretary
30/03/2024 - 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

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 DINNINGTON COTTAGES LIMITED

DINNINGTON COTTAGES LIMITED is an(a) Active company incorporated on 27/04/1912 with the registered office located at Spring Cottage, Broomhaugh, Riding Mill, Northumberland NE44 6EG. There are currently 5 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 DINNINGTON COTTAGES LIMITED?

toggle

DINNINGTON COTTAGES LIMITED is currently Active. It was registered on 27/04/1912 .

Where is DINNINGTON COTTAGES LIMITED located?

toggle

DINNINGTON COTTAGES LIMITED is registered at Spring Cottage, Broomhaugh, Riding Mill, Northumberland NE44 6EG.

What does DINNINGTON COTTAGES LIMITED do?

toggle

DINNINGTON COTTAGES LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for DINNINGTON COTTAGES LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Miss Sophie Louise Heslop as a director on 2026-03-02.