Company NameDexcrest Limited
DirectorNigel David Pickard
Company StatusActive
Company Number01233636
CategoryPrivate Limited Company
Incorporation Date14 November 1975(48 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel David Pickard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(20 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Barneswood Barneswood
Welwyn
AL6 0EU
Secretary NameDianne Pickard
NationalityBritish
StatusCurrent
Appointed15 November 2005(30 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodds Corner Todds Green
Stevenage
Hertfordshire
SG1 2JE
Director NameDavid James Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(15 years after company formation)
Appointment Duration14 years, 11 months (resigned 15 November 2005)
RoleEngineer
Correspondence AddressWoodedge 47 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Director NameWilliam Cyril Rees
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1996)
RoleEngineer
Correspondence AddressNavas Hill House
Trenarth Bridge Mawnam Smith
Falmouth
Cornwall
TR11 5LW
Director NameDenis Malcolm Webster
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLane End House
Manor Road
Goring On Thames
Oxfordshire
RG8 9EB
Secretary NameDavid James Green
NationalityBritish
StatusResigned
Appointed01 December 1990(15 years after company formation)
Appointment Duration14 years, 11 months (resigned 15 November 2005)
RoleCompany Director
Correspondence AddressWoodedge 47 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Director NameMr Keith Alfred Mills
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(20 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalkern Manor Bourne
Down Thomas
Plymouth
Devon
PL9 0AS

Contact

Websitewww.dexcrest.com/
Telephone01438 358988
Telephone regionStevenage

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

270 at £1Nigel David Pickard
90.00%
Ordinary
30 at £1Mrs Dianne E. Pickard
10.00%
Ordinary

Financials

Year2014
Net Worth£482,882
Cash£7,863
Current Liabilities£1,596,430

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

11 October 1996Delivered on: 15 October 1996
Satisfied on: 29 November 1999
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By fixed charge any debt purchased or puported to be purchased by the security holder and by way of floating charge all the undertaking and all the property rights and assets of the company present and future including stock in trade and uncalled capital.
Fully Satisfied
19 July 1990Delivered on: 23 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 January 2021Change of details for Mr Nigel David Pickard as a person with significant control on 19 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Nigel David Pickard on 19 January 2021 (2 pages)
21 January 2021Change of details for Mr Nigel David Pickard as a person with significant control on 19 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Nigel David Pickard on 19 January 2021 (2 pages)
4 January 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
23 March 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
11 January 2019Second filing of Confirmation Statement dated 02/12/2018 (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 December 2018Confirmation statement made on 2 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 11/01/2019.
(5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
9 August 2017Director's details changed for Mr Nigel David Pickard on 8 August 2017 (2 pages)
9 August 2017Change of details for Mr Nigel David Pickard as a person with significant control on 8 August 2017 (2 pages)
9 August 2017Change of details for Mr Nigel David Pickard as a person with significant control on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Nigel David Pickard on 8 August 2017 (2 pages)
6 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 September 2016Secretary's details changed for Dianne Pickard on 2 September 2016 (1 page)
2 September 2016Secretary's details changed for Dianne Pickard on 2 September 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(4 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(4 pages)
17 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
17 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300
(4 pages)
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300
(4 pages)
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300
(4 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300
(4 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
4 April 2011Amended accounts made up to 31 May 2010 (7 pages)
4 April 2011Amended accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 December 2008Registered office changed on 16/12/2008 from 30 market place hitchin hertfordshire SG5 1DT (1 page)
16 December 2008Registered office changed on 16/12/2008 from 30 market place hitchin hertfordshire SG5 1DT (1 page)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 December 2007Return made up to 01/12/07; no change of members (6 pages)
18 December 2007Return made up to 01/12/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 January 2007Return made up to 01/12/06; full list of members (6 pages)
6 January 2007Return made up to 01/12/06; full list of members (6 pages)
27 January 2006£ sr 600@1 15/11/05 (1 page)
27 January 2006£ sr 600@1 15/11/05 (1 page)
23 December 2005Return made up to 01/12/05; full list of members (8 pages)
23 December 2005Return made up to 01/12/05; full list of members (8 pages)
5 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
5 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
30 November 2005Secretary resigned;director resigned (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned;director resigned (2 pages)
30 November 2005Director resigned (2 pages)
30 November 2005Director resigned (2 pages)
30 November 2005New secretary appointed (2 pages)
29 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
29 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
9 December 2004Return made up to 01/12/04; full list of members (8 pages)
9 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
9 December 2004Return made up to 01/12/04; full list of members (8 pages)
9 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
8 December 2003Return made up to 01/12/03; full list of members (8 pages)
8 December 2003Return made up to 01/12/03; full list of members (8 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 December 2002Return made up to 01/12/02; full list of members (8 pages)
8 December 2002Return made up to 01/12/02; full list of members (8 pages)
13 February 2002Registered office changed on 13/02/02 from: 30 market place hitchin hertfordshire SG5 1DT (1 page)
13 February 2002Registered office changed on 13/02/02 from: 30 market place hitchin hertfordshire SG5 1DT (1 page)
13 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 December 2001Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(8 pages)
5 December 2001Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(8 pages)
15 December 2000Return made up to 01/12/00; full list of members (8 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 December 2000Return made up to 01/12/00; full list of members (8 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 December 1999Return made up to 01/12/99; full list of members (6 pages)
2 December 1999Return made up to 01/12/99; full list of members (6 pages)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 December 1998Return made up to 01/12/98; no change of members (4 pages)
2 December 1998Return made up to 01/12/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 December 1997Return made up to 01/12/97; no change of members (4 pages)
16 December 1997Return made up to 01/12/97; no change of members (4 pages)
11 December 1996Accounts made up to 31 May 1996 (10 pages)
11 December 1996Return made up to 01/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1996Return made up to 01/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1996Accounts made up to 31 May 1996 (10 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 April 1996Accounts made up to 31 May 1995 (10 pages)
2 April 1996Accounts made up to 31 May 1995 (10 pages)
28 November 1995Return made up to 01/12/95; full list of members (6 pages)
28 November 1995Return made up to 01/12/95; full list of members (6 pages)
14 November 1975Certificate of incorporation (1 page)
14 November 1975Certificate of incorporation (1 page)