Company NameDickinson Brothers Limited
DirectorsJohn Robert Joel Dickinson and Justine Claire Dickinson
Company StatusActive
Company Number00316694
CategoryPrivate Limited Company
Incorporation Date22 July 1936(87 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr John Robert Joel Dickinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(76 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMrs Justine Claire Dickinson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(84 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside The Watermark
Gateshead
NE11 9SY
Director NameJohn Alan Dickinson
Date of BirthJune 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 1991(54 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressRiver House
Haltwhistle
Northumberland
NE49 0LE
Director NameMrs Dorothy Johnson Dickinson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(54 years, 9 months after company formation)
Appointment Duration29 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMrs Hilary Anne Dickinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(54 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMr John Conrad Dickinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(54 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Secretary NameMrs Dorothy Johnson Dickinson
NationalityBritish
StatusResigned
Appointed10 April 1991(54 years, 9 months after company formation)
Appointment Duration18 years (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
Haltwhistle
Northumberland
NE49 0LE
Secretary NameHilary Anne Dickinson
NationalityBritish
StatusResigned
Appointed06 April 2009(72 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 July 2020)
RoleDirector/Bookeeper
Correspondence Address2 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX

Contact

Websitedickinsonsfurnishers.com
Email address[email protected]
Telephone0800 9997811
Telephone regionFreephone

Location

Registered Address15 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1.3k at £1John Robert Joel Dickinson
36.64%
Ordinary
1.1k at £1John Conrad Dickinson
31.69%
Ordinary
1.1k at £1Hilary Anne Dickinson
31.67%
Ordinary

Financials

Year2014
Net Worth£4,529,765
Cash£319,683
Current Liabilities£560,653

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

22 June 2020Delivered on: 25 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 April 2003Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1988Delivered 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 1976Delivered 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 1926Delivered 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

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-pruchase
(3 pages)
19 August 2020Appointment of Mrs Justine Claire Dickinson as a director on 31 July 2020 (2 pages)
18 August 2020Termination of appointment of Dorothy Johnson Dickinson as a director on 31 July 2020 (1 page)
7 August 2020Cessation of Hilary Anne Dickinson as a person with significant control on 30 July 2020 (1 page)
7 August 2020Cessation of John Conrad Dickinson as a person with significant control on 30 July 2020 (1 page)
6 August 2020Termination of appointment of Hilary Anne Dickinson as a director on 30 July 2020 (1 page)
6 August 2020Termination of appointment of John Conrad Dickinson as a director on 30 July 2020 (1 page)
6 August 2020Termination of appointment of Hilary Anne Dickinson as a secretary on 30 July 2020 (1 page)
25 June 2020Registration of charge 003166940009, created on 22 June 2020 (41 pages)
13 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
24 April 2019Confirmation statement made on 3 April 2019 with updates (6 pages)
24 December 2018Particulars of variation of rights attached to shares (2 pages)
24 December 2018Particulars of variation of rights attached to shares (2 pages)
24 December 2018Particulars of variation of rights attached to shares (2 pages)
24 December 2018Particulars of variation of rights attached to shares (2 pages)
24 December 2018Change of share class name or designation (2 pages)
21 December 2018Statement of company's objects (2 pages)
21 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
8 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,600
(5 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,600
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,600
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,600
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,600
(5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,600
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,600
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,600
(5 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 October 2012Appointment of Mr John Robert Joel Dickinson as a director (2 pages)
25 October 2012Appointment of Mr John Robert Joel Dickinson as a director (2 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 April 2010Secretary's details changed for Hilary Anne Dickinson on 8 April 2010 (1 page)
8 April 2010Director's details changed for Hilary Anne Dickinson on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Hilary Anne Dickinson on 8 April 2010 (1 page)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for John Conrad Dickinson on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Dorothy Johnson Dickinson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Conrad Dickinson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Conrad Dickinson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Hilary Anne Dickinson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Dorothy Johnson Dickinson on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Dorothy Johnson Dickinson on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Hilary Anne Dickinson on 8 April 2010 (1 page)
8 April 2010Director's details changed for Hilary Anne Dickinson on 8 April 2010 (2 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 August 2009Registered office changed on 28/08/2009 from river house haltwhistle northumberland NE49 0LE (1 page)
28 August 2009Registered office changed on 28/08/2009 from river house haltwhistle northumberland NE49 0LE (1 page)
19 May 2009Return made up to 03/04/09; full list of members (4 pages)
19 May 2009Return made up to 03/04/09; full list of members (4 pages)
14 April 2009Appointment terminated secretary dorothy dickinson (1 page)
14 April 2009Secretary appointed hilary anne dickinson (1 page)
14 April 2009Appointment terminated secretary dorothy dickinson (1 page)
14 April 2009Secretary appointed hilary anne dickinson (1 page)
9 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 April 2008Return made up to 03/04/08; full list of members (5 pages)
18 April 2008Return made up to 03/04/08; full list of members (5 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 03/04/07; full list of members (3 pages)
4 June 2007Return made up to 03/04/07; full list of members (3 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 April 2006Return made up to 03/04/06; full list of members (7 pages)
11 April 2006Return made up to 03/04/06; full list of members (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 April 2005Return made up to 03/04/05; full list of members (7 pages)
13 April 2005Return made up to 03/04/05; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 May 2004Return made up to 03/04/04; full list of members (7 pages)
20 May 2004Return made up to 03/04/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 June 2003Return made up to 03/04/03; full list of members (7 pages)
12 June 2003Return made up to 03/04/03; full list of members (7 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
22 January 2003Full accounts made up to 31 December 2001 (17 pages)
22 January 2003Full accounts made up to 31 December 2001 (17 pages)
12 June 2002Return made up to 03/04/02; full list of members (7 pages)
12 June 2002Return made up to 03/04/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 2000Return made up to 03/04/00; full list of members (7 pages)
8 June 2000Return made up to 03/04/00; full list of members (7 pages)
22 November 1999Amended full accounts made up to 31 December 1998 (12 pages)
22 November 1999Amended full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 03/04/99; no change of members (4 pages)
27 May 1999Return made up to 03/04/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Return made up to 03/04/98; no change of members (4 pages)
15 June 1998Return made up to 03/04/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
10 June 1997Return made up to 03/04/97; full list of members (6 pages)
10 June 1997Return made up to 03/04/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
19 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 April 1996Return made up to 03/04/96; full list of members (6 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1984Accounts made up to 31 December 1981 (8 pages)
27 January 1984Accounts made up to 31 December 1982 (8 pages)
27 January 1984Accounts made up to 31 December 1982 (8 pages)
27 January 1984Accounts made up to 31 December 1981 (8 pages)