Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Ms Julia Margaret Fyers Wigram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Percy George Woolford |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 1998) |
Role | Chartered Secretary |
Correspondence Address | Le Grand Dixcart Sark Channel |
Director Name | Robert Percy Woolford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | Pinewood Golf Club Road Weybridge Surrey KT13 0NJ |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 21 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(28 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 October 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Website | ditco.co.uk |
---|
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.1 | Dixcart Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £537,391 |
Cash | £9,666 |
Current Liabilities | £178,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
17 May 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 June 2022 | Full accounts made up to 31 December 2021 (15 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
10 February 2021 | Termination of appointment of Peter Wilman as a director on 21 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
24 September 2020 | Resolutions
|
24 September 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
22 April 2020 | Resolutions
|
22 April 2020 | Statement of company's objects (2 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
22 April 2020 | Memorandum and Articles of Association (9 pages) |
20 April 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 October 2018 | Appointment of Mr Peter Anthony Robertson as a director on 1 October 2018 (2 pages) |
22 June 2018 | Appointment of Ms Julia Margaret Fyers Wigram as a director on 21 June 2018 (2 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 April 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 January 2017 | Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
20 January 2017 | Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 20 January 2017 (1 page) |
17 January 2017 | Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Registered office address changed from , Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from , Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
4 November 2016 | Termination of appointment of Peter Anthony Robertson as a director on 25 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Peter Anthony Robertson as a director on 25 October 2016 (1 page) |
22 September 2016 | Appointment of Mr Peter Anthony Robertson as a director on 8 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Peter Anthony Robertson as a director on 8 September 2016 (2 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-21
|
18 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-10
|
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
26 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 (4 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 January 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 (4 pages) |
26 January 2011 | Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 (4 pages) |
26 January 2011 | Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members
|
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
17 May 1996 | Company name changed ditco accounting services limite d\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed ditco accounting services limite d\certificate issued on 20/05/96 (2 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
1 August 1991 | Company name changed ditco (U.K.) LIMITED\certificate issued on 02/08/91 (2 pages) |
1 August 1991 | Company name changed ditco (U.K.) LIMITED\certificate issued on 02/08/91 (2 pages) |
8 September 1988 | Incorporation (20 pages) |
8 September 1988 | Incorporation (20 pages) |