Gateshead
NE11 9SY
Director Name | Mrs Justine Claire Dickinson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside The Watermark Gateshead NE11 9SY |
Director Name | John Alan Dickinson |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 1991(54 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | River House Haltwhistle Northumberland NE49 0LE |
Director Name | Mrs Dorothy Johnson Dickinson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(54 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Director Name | Mrs Hilary Anne Dickinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(54 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Director Name | Mr John Conrad Dickinson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(54 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Secretary Name | Mrs Dorothy Johnson Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(54 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House Haltwhistle Northumberland NE49 0LE |
Secretary Name | Hilary Anne Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(72 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 July 2020) |
Role | Director/Bookeeper |
Correspondence Address | 2 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Website | dickinsonsfurnishers.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9997811 |
Telephone region | Freephone |
Registered Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1.3k at £1 | John Robert Joel Dickinson 36.64% Ordinary |
---|---|
1.1k at £1 | John Conrad Dickinson 31.69% Ordinary |
1.1k at £1 | Hilary Anne Dickinson 31.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,529,765 |
Cash | £319,683 |
Current Liabilities | £560,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
22 June 2020 | Delivered on: 25 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 April 2003 | Delivered on: 19 April 2003 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first charge in favour of northern trust company limited over the sum of £5,437.50 paid by dickinson brothers limited pursuant to the rent deposit deed and held in the deposit account as defined in the rent deposit deed. Outstanding |
4 March 1996 | Delivered on: 14 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 osborne avenue newcastle upon tyne tyne & wear t/n ty 249302. Outstanding |
4 March 1996 | Delivered on: 14 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 osborne avenue newcastle upon tyne tyne and wear t/n TY54. Outstanding |
23 June 1995 | Delivered on: 30 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 forsyth road, jesmond, newcastle upon tyne, tyne & wear t/no. TY253746. Outstanding |
12 October 1988 | Delivered on: 19 October 1988 Satisfied on: 3 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 and 41 fenkle street alnick northumberland. Fully Satisfied |
31 March 1976 | Delivered on: 20 April 1976 Satisfied on: 3 August 2001 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys etc. Particulars: 1 and 3 beaumont street, hexham, northumberland. Fully Satisfied |
21 September 1926 | Delivered on: 14 September 1936 Satisfied on: 3 August 2001 Persons entitled: Mrs E. a Bell. Classification: Mortgage Secured details: £800 (owing). Particulars: 217 1/2 sq yds land with shop & premises thereon at westgate, haltwhistle northumberland. Fully Satisfied |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
4 September 2020 | Purchase of own shares.
|
19 August 2020 | Appointment of Mrs Justine Claire Dickinson as a director on 31 July 2020 (2 pages) |
18 August 2020 | Termination of appointment of Dorothy Johnson Dickinson as a director on 31 July 2020 (1 page) |
7 August 2020 | Cessation of Hilary Anne Dickinson as a person with significant control on 30 July 2020 (1 page) |
7 August 2020 | Cessation of John Conrad Dickinson as a person with significant control on 30 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Hilary Anne Dickinson as a director on 30 July 2020 (1 page) |
6 August 2020 | Termination of appointment of John Conrad Dickinson as a director on 30 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Hilary Anne Dickinson as a secretary on 30 July 2020 (1 page) |
25 June 2020 | Registration of charge 003166940009, created on 22 June 2020 (41 pages) |
13 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
24 April 2019 | Confirmation statement made on 3 April 2019 with updates (6 pages) |
24 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2018 | Change of share class name or designation (2 pages) |
21 December 2018 | Statement of company's objects (2 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Resolutions
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
8 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from Grandy's Knowe Bardon Mill Hexham Northumberland NE47 7AF to 2 Lambton Road Jesmond Newcastle upon Tyne NE2 4RX on 31 January 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Mr John Robert Joel Dickinson as a director (2 pages) |
25 October 2012 | Appointment of Mr John Robert Joel Dickinson as a director (2 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 April 2010 | Secretary's details changed for Hilary Anne Dickinson on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Hilary Anne Dickinson on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Hilary Anne Dickinson on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for John Conrad Dickinson on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mrs Dorothy Johnson Dickinson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Conrad Dickinson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Conrad Dickinson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Hilary Anne Dickinson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Dorothy Johnson Dickinson on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mrs Dorothy Johnson Dickinson on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Hilary Anne Dickinson on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Hilary Anne Dickinson on 8 April 2010 (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from river house haltwhistle northumberland NE49 0LE (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from river house haltwhistle northumberland NE49 0LE (1 page) |
19 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
14 April 2009 | Appointment terminated secretary dorothy dickinson (1 page) |
14 April 2009 | Secretary appointed hilary anne dickinson (1 page) |
14 April 2009 | Appointment terminated secretary dorothy dickinson (1 page) |
14 April 2009 | Secretary appointed hilary anne dickinson (1 page) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
12 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
22 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
12 June 2002 | Return made up to 03/04/02; full list of members (7 pages) |
12 June 2002 | Return made up to 03/04/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Return made up to 03/04/01; full list of members
|
10 May 2001 | Return made up to 03/04/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Return made up to 03/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 03/04/00; full list of members (7 pages) |
22 November 1999 | Amended full accounts made up to 31 December 1998 (12 pages) |
22 November 1999 | Amended full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 June 1998 | Return made up to 03/04/98; no change of members (4 pages) |
15 June 1998 | Return made up to 03/04/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
10 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
10 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Return made up to 03/04/95; no change of members
|
31 May 1995 | Return made up to 03/04/95; no change of members
|
27 January 1984 | Accounts made up to 31 December 1981 (8 pages) |
27 January 1984 | Accounts made up to 31 December 1982 (8 pages) |
27 January 1984 | Accounts made up to 31 December 1982 (8 pages) |
27 January 1984 | Accounts made up to 31 December 1981 (8 pages) |