Company NameDickens Self Storage Limited
DirectorsJonathan Richard Dicken and Alison Dicken
Company StatusActive
Company Number05430795
CategoryPrivate Limited Company
Incorporation Date20 April 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Richard Dicken
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammer Square House Hammer Square Bank
Beamish
Stanley
County Durham
DH9 0RT
Director NameMrs Alison Dicken
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(10 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
Director NameMr Albert George Dicken
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Hill Station Road
Castleton
Whitby
North Yorkshire
YO21 2EG
Secretary NameRobert Michael Goodrum
NationalityBritish
StatusResigned
Appointed05 May 2005(2 weeks, 1 day after company formation)
Appointment Duration14 years (resigned 31 May 2019)
RoleAdministrator
Correspondence Address12 Chapel Gardens
Carlton
Stockton On Tees
Cleveland
TS21 1QB
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitedickensselfstorage.net
Telephone01642 200258
Telephone regionMiddlesbrough

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jonathan Richard Dicken
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,196
Cash£11,299
Current Liabilities£817,950

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

26 May 2005Delivered on: 7 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

17 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 July 2019Registered office address changed from Baines Jewitt 42-45 Yarm Lane Stockton-on-Tees TS18 3EA England to 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 2 July 2019 (1 page)
10 June 2019Termination of appointment of Robert Michael Goodrum as a secretary on 31 May 2019 (1 page)
10 June 2019Registered office address changed from Unit 2B Guiseley Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees Cleveland TS16 0RF to Baines Jewitt 42-45 Yarm Lane Stockton-on-Tees TS18 3EA on 10 June 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
3 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 November 2018Notification of Alison Dicken as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Change of details for Mr Jonathan Richard Dicken as a person with significant control on 1 November 2018 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
16 March 2016Appointment of Mrs Alison Dicken as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mrs Alison Dicken as a director on 16 March 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Termination of appointment of Albert Dicken as a director (1 page)
1 December 2010Termination of appointment of Albert Dicken as a director (1 page)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / jonathan dicken / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / jonathan dicken / 21/04/2008 (1 page)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 20/04/07; full list of members (3 pages)
4 May 2007Return made up to 20/04/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 20/04/06; full list of members (3 pages)
8 May 2006Return made up to 20/04/06; full list of members (3 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 May 2005Registered office changed on 13/05/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
13 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 May 2005New secretary appointed (2 pages)
20 April 2005Incorporation (13 pages)
20 April 2005Incorporation (13 pages)