Pigdon
Morpeth
Northumberland
NE61 3SE
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Darras Road Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9PQ |
Director Name | Mr Philip Roy Barltrop |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(10 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Butts Road Ashover Chesterfield Derbyshire S45 0AZ |
Director Name | Mr Richard Forbes Barltrop |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Croft Butts Road Ashover Chesterfield Derbyshire S45 0AZ |
Director Name | Mr Conor Celton Clippingdale |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Pigdon Farm Pigdon Morpeth Northumberland NE61 3SE |
Secretary Name | Joseph Coleman Fairrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2006) |
Role | Secretary |
Correspondence Address | 44 Coniston Road Howden Wallsend Tyne & Wear NE28 0ET |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dickinson-dees.com |
---|
Registered Address | C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Dickinson Dees Trust Corp LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £4,839,901 |
Cash | £10,459 |
Current Liabilities | £300,716 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
20 December 2017 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 20 December 2017 (1 page) |
---|---|
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Appointment of Mr Philip Roy Barltrop as a director on 1 June 2014 (2 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
27 February 2015 | Appointment of Mr Philip Roy Barltrop as a director on 1 June 2014 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 October 2007 | Return made up to 14/05/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 2 freeman way north seaton industrial estate ashington northumberland NE62 0YB (1 page) |
8 February 2005 | Company name changed e j stone concrete products limi ted\certificate issued on 08/02/05 (2 pages) |
22 December 2004 | Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
8 September 2004 | Company name changed E.J. stone (northern) LIMITED\certificate issued on 08/09/04 (2 pages) |
14 May 2004 | Incorporation (12 pages) |