Company NameAndrew Dick Ltd.
Company StatusActive
Company Number03003759
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Previous NamesAdoredesign Limited and Self Assessment Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Maria Dick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Director NameMr William Robert Andrew Dick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Secretary NameMrs Anne Maria Dick
NationalityBritish
StatusCurrent
Appointed11 January 1995(3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Director NameMrs Elaine Ann Dick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(10 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Director NameMr George William Dick
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 4551659
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Beach Road
South Shields
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1William Robert Andrew Dick
75.00%
Ordinary
25 at £1Mrs Elaine Ann Dick
25.00%
Ordinary

Financials

Year2014
Net Worth£21,536
Cash£56,782
Current Liabilities£160,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
24 July 2019Director's details changed for Mr William Robert Andrew Dick on 11 July 2019 (2 pages)
24 July 2019Director's details changed for Mrs Elaine Ann Dick on 11 July 2019 (2 pages)
24 July 2019Change of details for Mr William Robert Andrew Dick as a person with significant control on 11 July 2019 (2 pages)
24 July 2019Change of details for Mrs Elaine Ann Dick as a person with significant control on 11 July 2019 (2 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Director's details changed for Mr William Robert Andrew Dick on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mrs Anne Maria Dick on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr William Robert Andrew Dick on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Mrs Elaine Ann Dick on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mrs Anne Maria Dick on 21 December 2010 (1 page)
21 December 2010Director's details changed for Mrs Anne Maria Dick on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mrs Anne Maria Dick on 21 December 2010 (1 page)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Mrs Elaine Ann Dick on 21 December 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Director's details changed for Mrs Anne Maria Dick on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Elaine Ann Dick on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr William Robert Andrew Dick on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr William Robert Andrew Dick on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Elaine Ann Dick on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Anne Maria Dick on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Anne Maria Dick on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Anne Maria Dick on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Return made up to 21/12/07; full list of members (3 pages)
24 January 2008Return made up to 21/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Return made up to 21/12/03; full list of members (7 pages)
23 January 2004Return made up to 21/12/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Return made up to 21/12/02; full list of members (7 pages)
16 December 2002Return made up to 21/12/02; full list of members (7 pages)
4 March 2002Memorandum and Articles of Association (10 pages)
4 March 2002Memorandum and Articles of Association (10 pages)
22 February 2002Company name changed self assessment services LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed self assessment services LIMITED\certificate issued on 22/02/02 (2 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 December 2001Return made up to 21/12/01; full list of members (6 pages)
17 December 2001Return made up to 21/12/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 21/12/99; full list of members (6 pages)
25 January 2000Return made up to 21/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Return made up to 21/12/98; full list of members (6 pages)
5 January 1999Return made up to 21/12/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 December 1995Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1995Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)