Company NameDicksons Van World Limited
DirectorsRoy Dickson and Sharon Jane Spenser-Mullins
Company StatusActive
Company Number03406388
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Roy Dickson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressKearsley Farm
Ingoe
Matfen
Northumberland
NE20 0TA
Director NameSharon Jane Spenser-Mullins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(same day as company formation)
RoleHorse Breeder
Correspondence AddressKearsley Farm Ingoe
Matfen
Northumberland
NE20 0TA
Secretary NameSharon Jane Spenser-Mullins
NationalityBritish
StatusCurrent
Appointed21 July 1997(same day as company formation)
RoleHorse Breeder
Correspondence AddressKearsley Farm Ingoe
Matfen
Northumberland
NE20 0TA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewashingtontruckandvan.com

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

800 at £1Roy Dickson
80.00%
Ordinary
200 at £1Sharon Jane Spenser-mullins
20.00%
Ordinary

Financials

Year2014
Net Worth-£277,568
Cash£58,644
Current Liabilities£117,255

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

30 June 2006Delivered on: 4 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
24 April 2019Registered office address changed from 32 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 32 Brenkley Way Blezard Business Park, Seaton Burn Newcastle upon Tyne NE13 6DS on 24 April 2019 (1 page)
4 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
16 October 2018Registered office address changed from Blezard Business Park Seaton Burn 32 Brenkley Way Newcastle upon Tyne NE13 6DS to 32 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 16 October 2018 (1 page)
15 October 2018Notification of Sharon Jane Spenser-Mullins as a person with significant control on 12 October 2018 (2 pages)
10 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 May 2008Registered office changed on 06/05/2008 from scotswood bridge scotswood road newcastle upon tyne tyne & wear NE15 6XF (1 page)
6 May 2008Registered office changed on 06/05/2008 from scotswood bridge scotswood road newcastle upon tyne tyne & wear NE15 6XF (1 page)
3 December 2007Return made up to 05/10/07; full list of members (3 pages)
3 December 2007Return made up to 05/10/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 November 2006Return made up to 13/10/06; full list of members (7 pages)
1 November 2006Return made up to 13/10/06; full list of members (7 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
16 December 2005Return made up to 13/10/05; full list of members (7 pages)
16 December 2005Return made up to 13/10/05; full list of members (7 pages)
30 September 2004Return made up to 13/10/04; full list of members (7 pages)
30 September 2004Return made up to 13/10/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
9 October 2002Return made up to 21/07/02; full list of members (7 pages)
9 October 2002Return made up to 21/07/02; full list of members (7 pages)
21 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
21 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
30 July 2001Return made up to 21/07/01; full list of members (6 pages)
30 July 2001Return made up to 21/07/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 July 2000Return made up to 21/07/00; full list of members (6 pages)
25 July 2000Return made up to 21/07/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 August 1999Return made up to 21/07/99; no change of members (4 pages)
4 August 1999Return made up to 21/07/99; no change of members (4 pages)
3 August 1998Return made up to 21/07/98; full list of members (6 pages)
3 August 1998Ad 21/07/97--------- £ si 999@1 (2 pages)
3 August 1998Ad 21/07/97--------- £ si 999@1 (2 pages)
3 August 1998Return made up to 21/07/98; full list of members (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 July 1997Incorporation (12 pages)
21 July 1997Incorporation (12 pages)