Company NameDibbin Estates & Equipment Limited
Company StatusActive
Company Number07231274
CategoryPrivate Limited Company
Incorporation Date22 April 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Stephen Field
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International Processplants (Europe) Ltd Posta
The Grange Bus Ctr, Belasis Ave
Billingham
Cleveland
TS23 1LG
Director NameMr Thomas Elgey Nash
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O International Processplants (Europe) Postal Pa
Belasis Avenue
Billingham
TS23 1LG
Director NameMr Stanley Sachowitz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O International Processplants (Europe) Ltd Posta
The Grange Bus Ctr, Belasis Ave
Billingham
Cleveland
TS23 1LG
Director NameMr Matthew Gottesfeld
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address12 Parker Blvd
Eastampton
New Jersey
08060

Contact

Websitewww.wirral.gov.uk

Location

Registered AddressC/O International Processplants (Europe) Ltd Postal Pages
The Grange Bus Ctr, Belasis Ave
Billingham
Cleveland
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Shareholders

1 at £1Newfuturevest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£347,242
Cash£48,352
Current Liabilities£3,196,655

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

7 July 2010Delivered on: 13 July 2010
Satisfied on: 17 July 2013
Persons entitled: Uniqema UK Limited (The Beneficiary)

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being the plant and machinery see image for full details.
Fully Satisfied

Filing History

1 October 2020Appointment of Mr Stanley Sachowitz as a director on 1 October 2020 (2 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 September 2017Termination of appointment of Matthew Gottesfeld as a director on 24 July 2017 (1 page)
26 September 2017Termination of appointment of Matthew Gottesfeld as a director on 24 July 2017 (1 page)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(6 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(6 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
17 July 2013Satisfaction of charge 1 in full (8 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Satisfaction of charge 1 in full (8 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
15 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
15 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 April 2010Incorporation (23 pages)
22 April 2010Incorporation (23 pages)