Company NameJohn Dickinson Transport Limited
DirectorsBrenda Dickinson and John Drevor Dickinson
Company StatusActive
Company Number05833125
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Previous NameGweco 310 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Brenda Dickinson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station
Winston
Darlington
County Durham
DL2 3QQ
Director NameMr John Drevor Dickinson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station
Winston
Darlington
Durham
DL2 3QQ
Secretary NameMrs Brenda Dickinson
NationalityBritish
StatusCurrent
Appointed13 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station
Winston
Darlington
County Durham
DL2 3QQ
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Telephone01325 730587
Telephone regionDarlington

Location

Registered AddressThe Old Station
Winston
Darlington
County Durham
DL2 3QQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWinston
WardBarnard Castle East
Address Matches2 other UK companies use this postal address

Shareholders

950k at £1Brenda Dickinson
33.93%
Redeemable Preference A
950k at £1John Drevor Dickinson
33.93%
Redeemable Preference A
450k at £1Brenda Dickinson
16.07%
Redeemable Preference B
450k at £1John Drevor Dickinson
16.07%
Redeemable Preference B
50 at £1Brenda Dickinson
0.00%
Ordinary A
50 at £1John Drevor Dickinson
0.00%
Ordinary A

Financials

Year2014
Net Worth£355,687
Cash£205,918
Current Liabilities£1,464,848

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

9 November 2016Delivered on: 14 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 January 2024Full accounts made up to 30 April 2023 (20 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
24 February 2023Appointment of Ms Louise Dickinson as a director on 20 January 2023 (2 pages)
24 February 2023Termination of appointment of Brenda Dickinson as a director on 18 January 2023 (1 page)
24 February 2023Termination of appointment of Brenda Dickinson as a secretary on 18 January 2023 (1 page)
2 February 2023Full accounts made up to 30 April 2022 (20 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 30 April 2021 (25 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 March 2021Full accounts made up to 30 April 2020 (25 pages)
9 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
1 May 2020Cessation of John Drevor Dickinson as a person with significant control on 13 March 2020 (3 pages)
1 May 2020Notification of Swinmadco58 Limited as a person with significant control on 13 March 2020 (4 pages)
30 April 2020Cessation of Brenda Dickinson as a person with significant control on 13 March 2020 (3 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Memorandum and Articles of Association (16 pages)
21 April 2020Statement of company's objects (2 pages)
6 April 2020Purchase of own shares. (3 pages)
6 April 2020Cancellation of shares. Statement of capital on 13 March 2020
  • GBP 1,745,100
(4 pages)
3 February 2020Full accounts made up to 30 April 2019 (25 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (6 pages)
21 January 2019Full accounts made up to 30 April 2018 (22 pages)
14 December 2018Statement of capital on 20 November 2018
  • GBP 1,745,101
(6 pages)
30 November 2018Resolutions
  • RES13 ‐ Redemption 20/11/2018
(1 page)
14 June 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
30 January 2018Statement of capital on 1 October 2016
  • GBP 2,300,101
(6 pages)
16 January 2018Full accounts made up to 30 April 2017 (22 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
8 March 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2,800,100
(9 pages)
8 March 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2,800,100
(9 pages)
6 March 2017Statement of capital on 1 April 2016
  • GBP 2,550,100
(6 pages)
6 March 2017Statement of capital on 1 April 2016
  • GBP 2,550,100
(6 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
1 February 2017Accounts for a medium company made up to 30 April 2016 (21 pages)
1 February 2017Accounts for a medium company made up to 30 April 2016 (21 pages)
14 November 2016Registration of charge 058331250001, created on 9 November 2016 (5 pages)
14 November 2016Registration of charge 058331250001, created on 9 November 2016 (5 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,800,100
(6 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,800,100
(6 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,800,100
(6 pages)
9 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,800,100
(6 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 December 2014Statement of capital on 11 May 2013
  • GBP 2,800,100
(5 pages)
1 December 2014Statement of capital on 11 May 2013
  • GBP 2,800,100
(5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,000,100
(6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,000,100
(6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
30 July 2012Accounts for a small company made up to 30 April 2012 (7 pages)
30 July 2012Accounts for a small company made up to 30 April 2012 (7 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
10 August 2011Accounts for a small company made up to 30 April 2011 (8 pages)
10 August 2011Accounts for a small company made up to 30 April 2011 (8 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Brenda Dickinson on 31 May 2010 (2 pages)
18 June 2010Director's details changed for John Drevor Dickinson on 31 May 2010 (2 pages)
18 June 2010Director's details changed for John Drevor Dickinson on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Brenda Dickinson on 31 May 2010 (2 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
19 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
19 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
1 October 2008Return made up to 31/05/08; full list of members (5 pages)
1 October 2008Return made up to 31/05/08; full list of members (5 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 July 2007Return made up to 31/05/07; full list of members (6 pages)
3 July 2007Return made up to 31/05/07; full list of members (6 pages)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
2 July 2007Nc inc already adjusted 13/06/07 (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 July 2007Statement of affairs (8 pages)
2 July 2007New director appointed (1 page)
2 July 2007Ad 20/06/07--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
2 July 2007Statement of affairs (8 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed;new director appointed (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 July 2007Director resigned (1 page)
2 July 2007Nc inc already adjusted 13/06/07 (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
2 July 2007Ad 13/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007Ad 20/06/07--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
2 July 2007New secretary appointed;new director appointed (1 page)
2 July 2007Ad 13/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
2 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
18 December 2006Company name changed gweco 310 LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed gweco 310 LIMITED\certificate issued on 18/12/06 (2 pages)
31 May 2006Incorporation (12 pages)
31 May 2006Incorporation (12 pages)