Company NameDinnington Cottages Limited
Company StatusActive
Company Number00121666
CategoryPrivate Limited Company
Incorporation Date27 April 1912(112 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Charles William Roland Heslop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(79 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage
Riding Mill
Northumberland
NE44 6EG
Director NameMr Michael Hugh Heslop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(79 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Top Embleton
Alnwick
Northumberland
NE66 3UX
Secretary NameMr Geoffrey Edward Roland Heslop
NationalityBritish
StatusCurrent
Appointed30 August 1991(79 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage 155 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameMr Jonathan Heslop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(86 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameMr Richard James Heslop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(86 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Main Street
Menston
Ilkley
West Yorkshire
LS29 6EY
Director NameMr Benjamin Michael Heslop
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(97 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreckleton's Yard, Glen Road Post Office Lane
Newton Harcourt
Leicester
Leicestershire
LE8 9FN
Director NameMiss Sophie Louise Heslop
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(106 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleClient Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Embleton
Alnwick
Northumberland
NE66 3UX
Director NameMr David James Heslop
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(79 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 1999)
RoleSchool Teacher
Correspondence Address56 Strathmore Road
Horfield
Bristol
BS7 9QJ
Director NameMrs Barbara Roland Sharrock
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(79 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address7 Hallwyck Gardens
Newmarket
Suffolk
CB8 9JR
Director NameMr James Roland Heslop
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(79 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarraline 2 St James Close
Riding Mill
Northumberland
NE44 6BS
Director NameMr Geoffrey Edward Roland Heslop
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(79 years, 4 months after company formation)
Appointment Duration32 years, 7 months (resigned 30 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage 155 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ

Location

Registered AddressSpring Cottage
Broomhaugh
Riding Mill
Northumberland
NE44 6EG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomhaugh and Riding
WardStocksfield and Broomhaugh
Built Up AreaRiding Mill
Address Matches2 other UK companies use this postal address

Shareholders

823 at £1Mr G.e.r. Heslop
9.14%
Ordinary
800 at £1M.h. Heslop
8.89%
Ordinary
706 at £1J.r. Heslop
7.84%
Ordinary
455 at £1B.m. Heslop
5.06%
Ordinary
412 at £1Miss L.a. Dougherty
4.58%
Ordinary
400 at £1Miss S.l. Heslop
4.44%
Ordinary
374 at £1Mrs A.r. Ham
4.16%
Ordinary
313 at £1H.e.a. Turnbull
3.48%
Ordinary
312 at £1N.h.g. Bates
3.47%
Ordinary
295 at £1C.s. Sharrock
3.28%
Ordinary
294 at £1M.j. Sharrock
3.27%
Ordinary
243 at £1I.e. Henderson
2.70%
Ordinary
226 at £1Mrs K. Holbrook
2.51%
Ordinary
220 at £1C.w.r. Heslop
2.44%
Ordinary
1.5k at £1Oakwellgate Property Company LTD
16.82%
Ordinary
167 at £1E.a. Gray
1.86%
Ordinary
167 at £1J.e. Stott
1.86%
Ordinary
166 at £1M. Edwards
1.84%
Ordinary
139 at £1Mr A.v. Broadberry
1.54%
Ordinary
127 at £1R.j. Heslop
1.41%
Ordinary
122 at £1D.j. Heslop
1.36%
Ordinary
111 at £1S.j. Lingham
1.23%
Ordinary
107 at £1D.s. Ham
1.19%
Ordinary
77 at £1Mrs J.j. Vallance
0.86%
Ordinary
76 at £1S.r. Elliott
0.84%
Ordinary
72 at £1N.f. Heslop
0.80%
Ordinary
71 at £1Mrs J.a. Gear
0.79%
Ordinary
56 at £1M.l. Heslop
0.62%
Ordinary
55 at £1M.j. Eardley
0.61%
Ordinary
50 at £1C.c. Stalker
0.56%
Ordinary
50 at £1J.a. Davies
0.56%
Ordinary

Financials

Year2014
Net Worth£538,665
Cash£44,338
Current Liabilities£4,510

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 29 July 2019 with updates (6 pages)
4 April 2019Appointment of Miss Sophie Louise Heslop as a director on 1 April 2019 (2 pages)
28 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,000
(12 pages)
16 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,000
(12 pages)
14 May 2015Termination of appointment of James Roland Heslop as a director on 11 May 2015 (1 page)
14 May 2015Termination of appointment of James Roland Heslop as a director on 11 May 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 9,000
(12 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 9,000
(12 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(12 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(12 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (12 pages)
22 August 2012Director's details changed for Mr Michael Hugh Heslop on 29 July 2012 (2 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (12 pages)
22 August 2012Director's details changed for Mr Michael Hugh Heslop on 29 July 2012 (2 pages)
22 August 2012Director's details changed for Richard James Heslop on 29 July 2012 (2 pages)
22 August 2012Director's details changed for Richard James Heslop on 29 July 2012 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QP on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QP on 11 August 2011 (1 page)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (12 pages)
3 August 2010Director's details changed for Mr Michael Hugh Heslop on 29 July 2010 (2 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (12 pages)
3 August 2010Director's details changed for Mr Michael Hugh Heslop on 29 July 2010 (2 pages)
2 October 2009Director appointed mr benjamin michael heslop (2 pages)
2 October 2009Director appointed mr benjamin michael heslop (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 29/07/09; full list of members (15 pages)
4 August 2009Return made up to 29/07/09; full list of members (15 pages)
19 September 2008Return made up to 29/07/08; full list of members (15 pages)
19 September 2008Return made up to 29/07/08; full list of members (15 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2007Return made up to 29/07/07; full list of members (12 pages)
21 August 2007Return made up to 29/07/07; full list of members (12 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2006Return made up to 29/07/06; full list of members (10 pages)
3 August 2006Return made up to 29/07/06; full list of members (10 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 29/07/05; change of members (9 pages)
22 August 2005Return made up to 29/07/05; change of members (9 pages)
30 September 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(14 pages)
30 September 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(14 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NE8 1EB (1 page)
19 January 2004Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NE8 1EB (1 page)
6 August 2003Return made up to 29/07/03; no change of members (10 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 29/07/03; no change of members (10 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
30 July 2002Return made up to 28/07/02; no change of members (9 pages)
30 July 2002Return made up to 28/07/02; no change of members (9 pages)
29 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 July 2001Return made up to 28/07/01; full list of members (8 pages)
29 July 2001Return made up to 28/07/01; full list of members (8 pages)
29 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 August 2000Accounts made up to 31 March 2000 (12 pages)
11 August 2000Accounts made up to 31 March 2000 (12 pages)
11 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 July 1999Accounts made up to 31 March 1999 (11 pages)
26 July 1999Return made up to 28/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 July 1999Accounts made up to 31 March 1999 (11 pages)
26 July 1999Return made up to 28/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
29 July 1998Return made up to 28/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1998Return made up to 28/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1998Accounts made up to 31 March 1998 (14 pages)
29 July 1998Accounts made up to 31 March 1998 (14 pages)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Accounts made up to 31 March 1997 (15 pages)
4 August 1997Accounts made up to 31 March 1997 (15 pages)
12 August 1996Accounts made up to 31 March 1996 (14 pages)
12 August 1996Return made up to 03/08/96; full list of members (9 pages)
12 August 1996Return made up to 03/08/96; full list of members (9 pages)
12 August 1996Accounts made up to 31 March 1996 (14 pages)
7 August 1995Accounts made up to 31 March 1995 (16 pages)
7 August 1995Return made up to 03/08/95; full list of members (10 pages)
7 August 1995Return made up to 03/08/95; full list of members (10 pages)
7 August 1995Accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 April 1912Incorporation (14 pages)