Company NameDickens Warehousing Limited
DirectorsAlison Dicken and Jonathan Richard Dicken
Company StatusActive
Company Number06156297
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Alison Dicken
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHammer Square House Hammer Square Bank
Beamish
Stanley
Co Durham
DH9 0RT
Director NameMr Jonathan Richard Dicken
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammer Square House Hammer Square Bank
Beamish
Stanley
County Durham
DH9 0RT
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameCarla Louise Taylor
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address83 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JG
Secretary NameRobert Michael Goodrum
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Chapel Gardens
Carlton
Stockton On Tees
Cleveland
TS21 1QB

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

300 at £1Jonathan Richard Dicken
100.00%
Ordinary

Financials

Year2014
Net Worth£924,180
Cash£16,659
Current Liabilities£18,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

31 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 July 2019Registered office address changed from 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 42-45 Yarm Lane Stockton-on-Tees TS18 3EA on 10 June 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 November 2018Change of details for Mr Jonathan Richard Dicken as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Notification of Alison Dicken as a person with significant control on 1 November 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 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)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(5 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)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 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)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 300
(5 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 300
(5 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)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 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)
4 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 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)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Director's change of particulars / alison dicken / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / jonathan dicken / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / alison dicken / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / jonathan dicken / 18/03/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Registered office changed on 11/04/2008 from suite 2B guiseley way durham lane industrial park eaglescliffe stockton on tees cleveland TS16 0RF (1 page)
11 April 2008Registered office changed on 11/04/2008 from suite 2B guiseley way durham lane industrial park eaglescliffe stockton on tees cleveland TS16 0RF (1 page)
11 April 2008Return made up to 13/03/08; full list of members (3 pages)
11 April 2008Return made up to 13/03/08; full list of members (3 pages)
5 March 2008Statement of affairs (22 pages)
5 March 2008Statement of affairs (3 pages)
5 March 2008Statement of affairs (22 pages)
5 March 2008Statement of affairs (3 pages)
11 February 2008Ad 08/01/08--------- £ si 149@1=149 £ ic 1/150 (2 pages)
11 February 2008Ad 08/01/08--------- £ si 149@1=149 £ ic 1/150 (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
13 March 2007Incorporation (15 pages)
13 March 2007Incorporation (15 pages)