Stocksfield
NE43 7UA
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(37 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Mr Robert Alexander Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1999(43 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | John Newsam Anthony |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 05 February 2012) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Delegate Cottage Fellside Hexham Northumberland NE46 1RB |
Director Name | Mr Ian Joicey Dickinson |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 1996) |
Role | Retired Solicitor |
Correspondence Address | The Manor House Riding Mill Northumberland NE44 6HW |
Secretary Name | Brian Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 56 Gleneagles Road Gateshead Tyne & Wear NE9 6JS |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(38 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(43 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 May 1999) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Styford Hall . Stocksfield Northumberland NE43 7TY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bywell |
Ward | Bywell |
Address Matches | 2 other UK companies use this postal address |
22.5k at £1 | Robert Alexander Dickinson 53.10% Ordinary |
---|---|
2.4k at £1 | Robert Henry Dickinson 5.74% Ordinary |
12k at £1 | North Nominees LTD 28.35% Ordinary |
1.1k at £1 | Ivor Nicholas Powell Dickinson 2.63% Ordinary |
4.3k at £1 | Majorie Anthony 10.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,517,876 |
Cash | £343,177 |
Current Liabilities | £408,623 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
20 April 2005 | Delivered on: 22 April 2005 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: F/H units 1-4 park road neilson road gateshead tyne & wear t/no TY26646. Outstanding |
---|---|
28 April 2004 | Delivered on: 29 April 2004 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: F/H property k/a land and buildings on the north east side of upwell street sheffield t/n SYK474401. Outstanding |
7 September 1999 | Delivered on: 16 September 1999 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: Cross house, westgate road, newcastle upon tyne, tyne and wear title nos ND13705 and TY321970. Outstanding |
7 September 1999 | Delivered on: 16 September 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company. Outstanding |
11 July 2003 | Delivered on: 12 July 2003 Satisfied on: 2 July 2011 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: Leasehold property known as valley house seventh avenue team valley trading estate gateshead. Fully Satisfied |
6 January 1992 | Delivered on: 24 January 1992 Satisfied on: 10 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1-4 park road/neilson road gateshead tyne & wear t/n ty 26646 & all buildings & fixtures and assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1966 | Delivered on: 10 June 1966 Satisfied on: 22 October 1999 Persons entitled: Alliance Assurance Company LTD. Classification: Legal charge Secured details: £70,000. Particulars: Cross house, westgate road, newcastle upon tyne and land to N. of westgate road, newcastle upon tyne of 215 sq yds approx with extension to cross house, westgate road & all buildings erected thereon. Fully Satisfied |
1 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
9 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
17 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
2 May 2017 | Director's details changed for Robert Alexander Dickinson on 28 April 2017 (2 pages) |
2 May 2017 | Registered office address changed from Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ England to Styford Hall . Stocksfield Northumberland NE43 7TY on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ England to Styford Hall . Stocksfield Northumberland NE43 7TY on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Robert Alexander Dickinson on 28 April 2017 (2 pages) |
30 April 2017 | Director's details changed for Robert Henry Dickinson on 28 April 2017 (2 pages) |
30 April 2017 | Director's details changed for Robert Henry Dickinson on 28 April 2017 (2 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 January 2016 | Registered office address changed from Styford High Barns Stocksfield Northumberland NE43 7UA to Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from Styford High Barns Stocksfield Northumberland NE43 7UA to Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ on 22 January 2016 (1 page) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Termination of appointment of John Anthony as a director (1 page) |
24 August 2012 | Termination of appointment of Rupert Dickinson as a director (1 page) |
24 August 2012 | Termination of appointment of Rupert Dickinson as a director (1 page) |
24 August 2012 | Termination of appointment of John Anthony as a director (1 page) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Rupert Jerome Dickinson on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Henry Dickinson on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Henry Dickinson on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Rupert Jerome Dickinson on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Newsam Anthony on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Rupert Jerome Dickinson on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Newsam Anthony on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Henry Dickinson on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Newsam Anthony on 3 July 2010 (2 pages) |
12 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 July 2008 | Director and secretary's change of particulars / robert dickinson / 14/07/2008 (1 page) |
15 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
15 July 2008 | Director and secretary's change of particulars / robert dickinson / 14/07/2008 (1 page) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: styford high barns stocksfield northumberland NE437TZ (1 page) |
5 July 2006 | Location of debenture register (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: styford high barns stocksfield northumberland NE437TZ (1 page) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | Location of debenture register (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 August 2005 | Location of debenture register (1 page) |
30 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
30 August 2005 | Location of debenture register (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: styford high barns stocksfield northumberland NE43 7TZ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: styford high barns stocksfield northumberland NE43 7TZ (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 July 2004 | Return made up to 03/07/04; no change of members
|
28 July 2004 | Return made up to 03/07/04; no change of members
|
22 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: styford high barns stocksfield northumberland NE43 7TZ (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: styford high barns stocksfield northumberland NE43 7TZ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: st anns wharf 112 quayside newcastle-upon-tyne NE99 1SB (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: st anns wharf 112 quayside newcastle-upon-tyne NE99 1SB (1 page) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (11 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (11 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (11 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (11 pages) |
11 September 2001 | Return made up to 03/07/01; full list of members (10 pages) |
11 September 2001 | Return made up to 03/07/01; full list of members (10 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 September 2000 | Return made up to 03/07/00; full list of members (10 pages) |
21 September 2000 | Return made up to 03/07/00; full list of members (10 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
5 August 1998 | Return made up to 03/07/98; no change of members
|
5 August 1998 | Return made up to 03/07/98; no change of members
|
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 August 1997 | Return made up to 03/07/97; full list of members (9 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 03/07/97; full list of members (9 pages) |
29 August 1997 | Director resigned (1 page) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 August 1996 | Return made up to 03/07/96; full list of members (9 pages) |
11 August 1996 | Return made up to 03/07/96; full list of members (9 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 July 1995 | Return made up to 03/07/95; no change of members (8 pages) |
19 July 1995 | Return made up to 03/07/95; no change of members (8 pages) |
4 October 1955 | Incorporation (18 pages) |
4 October 1955 | Incorporation (18 pages) |