Company NameG.W. Dick & Co Llp
Company StatusActive
Company NumberOC335247
CategoryLimited Liability Partnership
Incorporation Date4 March 2008(16 years, 1 month ago)

Directors

LLP Designated Member NameMr George William Dick
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beach Road
South Shields
NE33 2QA
LLP Designated Member NameMr William Robert Andrew Dick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beach Road
South Shields
NE33 2QA
LLP Designated Member NameG W Dick & Co Limited (Corporation)
StatusCurrent
Appointed04 March 2008(same day as company formation)
Correspondence AddressEarl Grey House 11 Beach Road
South Shields
Tyne And Wear
NE33 2QA
LLP Designated Member NameG.W. Dick & Co. Ltd (Corporation)
StatusCurrent
Appointed04 March 2008(same day as company formation)
Correspondence Address17 Beach Road
South Shields
Tyne And Wear
NE33 2QA

Contact

Websitegwdickandco.com

Location

Registered Address17 Beach Road
South Shields
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£301,696
Cash£819
Current Liabilities£138,300

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

26 May 2009Delivered on: 27 May 2009
Persons entitled: G W Dick & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
23 February 2023Termination of appointment of George William Dick as a member on 10 February 2023 (1 page)
23 February 2023Cessation of George William Dick as a person with significant control on 10 February 2023 (1 page)
8 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
11 March 2022Member's details changed for G W Dick & Co Limited on 24 February 2022 (1 page)
9 March 2022Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne & Wear NE33 2QA to 17 Beach Road South Shields NE33 2QA on 9 March 2022 (1 page)
6 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
24 July 2019Change of details for Mr William Robert Andrew Dick as a person with significant control on 11 July 2019 (2 pages)
24 July 2019Member's details changed for Mr William Robert Andrew Dick on 11 July 2019 (2 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Member's details changed for G W Dick & Co Limited on 31 March 2016 (1 page)
31 March 2016Member's details changed for G W Dick & Co Limited on 31 March 2016 (1 page)
31 March 2016Annual return made up to 4 March 2016 (3 pages)
31 March 2016Annual return made up to 4 March 2016 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 4 March 2015 (3 pages)
2 April 2015Annual return made up to 4 March 2015 (3 pages)
2 April 2015Annual return made up to 4 March 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 November 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
17 November 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
17 November 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
31 March 2014Annual return made up to 4 March 2014 (3 pages)
31 March 2014Annual return made up to 4 March 2014 (3 pages)
31 March 2014Annual return made up to 4 March 2014 (3 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 April 2013Annual return made up to 4 March 2013 (3 pages)
11 April 2013Annual return made up to 4 March 2013 (3 pages)
11 April 2013Annual return made up to 4 March 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
2 April 2012Annual return made up to 4 March 2012 (3 pages)
2 April 2012Annual return made up to 4 March 2012 (3 pages)
2 April 2012Annual return made up to 4 March 2012 (3 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 March 2011Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne and Wear NE33 2QA on 8 March 2011 (1 page)
8 March 2011Member's details changed for G W Dick & Co Limited on 4 March 2011 (2 pages)
8 March 2011Annual return made up to 4 March 2011 (3 pages)
8 March 2011Member's details changed for G W Dick & Co Limited on 4 March 2011 (2 pages)
8 March 2011Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne and Wear NE33 2QA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne and Wear NE33 2QA on 8 March 2011 (1 page)
8 March 2011Member's details changed for G W Dick & Co Limited on 4 March 2011 (2 pages)
8 March 2011Annual return made up to 4 March 2011 (3 pages)
8 March 2011Annual return made up to 4 March 2011 (3 pages)
7 January 2011Member's details changed for Mr George William Dick on 23 December 2010 (3 pages)
7 January 2011Member's details changed for Mr George William Dick on 23 December 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
9 March 2010Member's details changed for George William Dick on 4 March 2010 (3 pages)
9 March 2010Member's details changed for George William Dick on 4 March 2010 (3 pages)
9 March 2010Annual return made up to 4 March 2010 (7 pages)
9 March 2010Member's details changed for William Robert Andrew Dick on 4 March 2010 (3 pages)
9 March 2010Annual return made up to 4 March 2010 (7 pages)
9 March 2010Member's details changed for George William Dick on 4 March 2010 (3 pages)
9 March 2010Member's details changed for William Robert Andrew Dick on 4 March 2010 (3 pages)
9 March 2010Annual return made up to 4 March 2010 (7 pages)
9 March 2010Member's details changed for William Robert Andrew Dick on 4 March 2010 (3 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2009Annual return made up to 03/03/09 (3 pages)
28 April 2009Annual return made up to 03/03/09 (3 pages)
8 September 2008Currext from 31/03/2009 to 05/04/2009 (1 page)
8 September 2008Currext from 31/03/2009 to 05/04/2009 (1 page)
4 March 2008Incorporation document\certificate of incorporation (4 pages)
4 March 2008Incorporation document\certificate of incorporation (4 pages)