Company NameDipsticks Research Limited
Company StatusActive
Company Number03752827
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Paul Wealleans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Design Activity Ground Floo
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
Director NameEleanor Finnon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(24 years, 1 month after company formation)
Appointment Duration11 months
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Design Activity Ground Floo
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
Director NameØYstein ØKland
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 July 2023(24 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNorthern Design Centre Design Activity Ground Floo
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
Director NameErling Johan BrÆNden Eriksen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 July 2023(24 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Design Activity Ground Floo
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
Director NameMats Ingvar Beck
Date of BirthMay 1984 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 July 2023(24 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNorthern Design Centre Design Activity Ground Floo
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
Director NameMrs Fiona Dempster Raglan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Secretary NameJohn Raglan
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameJohn Raglan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 21 July 2023)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameAngus Christopher Webb
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 11 months after company formation)
Appointment Duration16 years (resigned 08 April 2020)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameLesley Ann Mitchell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2006)
RoleMarket Research
Correspondence AddressThe Barn
North Bank Haydon Bridge
Hexham
Northumberland
NE47 6LY
Director NameGary Keith Austin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2004)
RoleMarket Researcher
Correspondence Address8 Bywell View
Stocksfield
Northumberland
NE43 7LG
Director NameJason Paul Brownlee
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address3 Townhead Court
Melmerby
Penrith
Cumbria
CA10 1HG
Director NameDominic Anthony Barnes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Mark John Edward James
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Ivor Rankine Knox
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMrs Penelope Alice Browell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2017)
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Paul David Stallard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill
Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewww.dipsticksresearch.com
Email address[email protected]
Telephone01434 611160
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressNorthern Design Centre Design Activity Ground Floor, Abbots Hill
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

100 at £0.1Raglan Family Settlement 2008
9.96%
Ordinary B
100 at £0.1Raglan Trust 2008
9.96%
Ordinary B
400 at £0.1Fiona Dempster Raglan
39.84%
Ordinary
400 at £0.1John Raglan
39.84%
Ordinary
1 at £0.1Fiona Dempster Raglan
0.10%
Ordinary A
1 at £0.1John Raglan
0.10%
Ordinary A
1 at £0.1Raglan Family Settlement 2008
0.10%
Ordinary A
1 at £0.1Raglan Trust 2008
0.10%
Ordinary A

Financials

Year2014
Net Worth£630,232
Cash£38,977
Current Liabilities£1,363,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Charges

6 May 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 January 2005Delivered on: 19 January 2005
Persons entitled: Barclays 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

16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 October 2020Appointment of Mr Paul Wealleans as a director on 1 October 2020 (2 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Angus Christopher Webb as a director on 8 April 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 September 2018Termination of appointment of Ivor Rankine Knox as a director on 17 September 2018 (1 page)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Paul David Stallard as a director on 23 April 2018 (1 page)
3 January 2018Termination of appointment of Penelope Alice Browell as a director on 31 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 April 2017Director's details changed for Mr Ivor Rankine Knox on 8 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Ivor Rankine Knox on 8 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Registration of charge 037528270002, created on 6 May 2016 (16 pages)
13 May 2016Registration of charge 037528270002, created on 6 May 2016 (16 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100.4
(7 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100.4
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100.4
(7 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100.4
(7 pages)
17 April 2015Appointment of Mr Paul David Stallard as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mr Paul David Stallard as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mr Paul David Stallard as a director on 1 April 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100.4
(7 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100.4
(7 pages)
10 April 2014Appointment of Mrs Penelope Alice Browell as a director (2 pages)
10 April 2014Appointment of Mrs Penelope Alice Browell as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
5 March 2013Termination of appointment of Mark James as a director (1 page)
5 March 2013Termination of appointment of Mark James as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Appointment of Mr Ivor Rankine Knox as a director (2 pages)
19 November 2010Director's details changed for Angus Christopher Webb on 19 November 2010 (2 pages)
19 November 2010Director's details changed for John Raglan on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Dominic Anthony Barnes on 19 November 2010 (2 pages)
19 November 2010Secretary's details changed for John Raglan on 19 November 2010 (1 page)
19 November 2010Director's details changed for Angus Christopher Webb on 19 November 2010 (2 pages)
19 November 2010Appointment of Mr Ivor Rankine Knox as a director (2 pages)
19 November 2010Secretary's details changed for John Raglan on 19 November 2010 (1 page)
19 November 2010Director's details changed for John Raglan on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Dominic Anthony Barnes on 19 November 2010 (2 pages)
8 October 2010Director's details changed for Mr Mark John Edward James on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Mark John Edward James on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages)
8 October 2010Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages)
8 October 2010Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Mark John Edward James on 1 September 2010 (2 pages)
30 April 2010Director's details changed for Angus Christopher Webb on 15 April 2010 (2 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
30 April 2010Director's details changed for Dominic Anthony Barnes on 15 April 2010 (2 pages)
30 April 2010Director's details changed for Dominic Anthony Barnes on 15 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Mark John Edward James on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Angus Christopher Webb on 15 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Mark John Edward James on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
30 April 2010Director's details changed for Mr Mark John Edward James on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Appointment of Mr Mark John Edward James as a director (2 pages)
6 November 2009Appointment of Mr Mark John Edward James as a director (2 pages)
7 September 2009Director's change of particulars / fiona raglan / 06/08/2009 (1 page)
7 September 2009Director's change of particulars / fiona raglan / 06/08/2009 (1 page)
11 May 2009Return made up to 15/04/09; full list of members (7 pages)
11 May 2009Return made up to 15/04/09; full list of members (7 pages)
1 April 2009Appointment terminated director jason brownlee (1 page)
1 April 2009Director's change of particulars / fiona raglan / 21/07/2008 (1 page)
1 April 2009Appointment terminated director jason brownlee (1 page)
1 April 2009Director's change of particulars / fiona raglan / 21/07/2008 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 15/04/08; full list of members (7 pages)
13 May 2008Return made up to 15/04/08; full list of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Registered office changed on 15/10/07 from: quarry house keenley nr.allendale northumberland NE47 9NU (1 page)
15 October 2007Registered office changed on 15/10/07 from: quarry house keenley nr.allendale northumberland NE47 9NU (1 page)
9 May 2007Return made up to 15/04/07; full list of members (4 pages)
9 May 2007Return made up to 15/04/07; full list of members (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
9 May 2006Return made up to 15/04/06; full list of members (4 pages)
9 May 2006Return made up to 15/04/06; full list of members (4 pages)
4 May 2005Return made up to 15/04/05; full list of members (9 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Return made up to 15/04/05; full list of members (9 pages)
4 May 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Particulars of mortgage/charge (9 pages)
19 January 2005Particulars of mortgage/charge (9 pages)
12 October 2004Ad 16/08/04--------- £ si [email protected] £ ic 100/100 (2 pages)
12 October 2004Ad 16/08/04--------- £ si [email protected] £ ic 100/100 (2 pages)
17 September 2004Div 16/08/04 (1 page)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 September 2004Div 16/08/04 (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
7 May 2004Return made up to 15/04/04; full list of members (7 pages)
7 May 2004New director appointed (1 page)
7 May 2004New director appointed (1 page)
7 May 2004New director appointed (1 page)
7 May 2004New director appointed (1 page)
7 May 2004New director appointed (1 page)
7 May 2004New director appointed (1 page)
7 May 2004Return made up to 15/04/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
17 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2003Nc inc already adjusted 01/09/03 (1 page)
17 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2003Nc inc already adjusted 01/09/03 (1 page)
17 September 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2003Return made up to 15/04/03; full list of members (6 pages)
26 April 2003Return made up to 15/04/03; full list of members (6 pages)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 April 2001Return made up to 15/04/01; full list of members (6 pages)
25 April 2001Return made up to 15/04/01; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
15 April 1999Incorporation (10 pages)
15 April 1999Incorporation (10 pages)