Company NameDickinsons (Plumbing & Heating Contractors) Limited
DirectorsAnthony Edward Norwood and Simon John Midgley
Company StatusIn Administration
Company Number02903034
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Edward Norwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Silkwood Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Simon John Midgley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMs Kirsty Naylor
StatusCurrent
Appointed08 January 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameBarry Dickinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RolePlumbing & Heating Engineer
Correspondence Address28 Swinnow Green
Pudsey
West Yorkshire
LS28 9AW
Director NameMr Michael Dickinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House 5 Bradford Road
Drighlington
Leeds
West Yorkshire
BD11 1AS
Director NameMr Stephen Dickinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House 5 Bradford Road
Drighlington
Leeds
West Yorkshire
BD11 1AS
Secretary NameMichael Dickinson
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RolePlumbing & Heating Enginer
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House 5 Bradford Road
Drighlington
Leeds
West Yorkshire
BD11 1AS
Director NameRobert Dickinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(5 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 23 December 2020)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House 5 Bradford Road
Drighlington
Leeds
West Yorkshire
BD11 1AS
Director NameMr Andrew Paul Dobing
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(24 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiding House
Cape Industrial Estate
Coal Hill Lane
Farsley Leeds
LS28 5NA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedickinsonsplumbing.co.uk
Email address[email protected]
Telephone0113 2571541
Telephone regionLeeds

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Concetta Dickinson
5.00%
Ordinary
5 at £1Robert Dickinson
5.00%
Ordinary B
5 at £1Sarah Anne Dickinson
5.00%
Ordinary A
5 at £1Stephen Dickinson
5.00%
Ordinary B
30 at £1Michael Dickinson
30.00%
Ordinary
25 at £1Robert Dickinson
25.00%
Ordinary
25 at £1Stephen Dickinson
25.00%
Ordinary

Financials

Year2014
Net Worth£340,484
Cash£326,284
Current Liabilities£963,648

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 February 2022 (2 years, 1 month ago)
Next Return Due14 March 2023 (overdue)

Charges

15 June 2021Delivered on: 15 June 2021
Persons entitled: Lendnet LLP

Classification: A registered charge
Outstanding
4 May 2018Delivered on: 16 May 2018
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
4 May 2018Delivered on: 10 May 2018
Persons entitled: Michael Dickinson, Roberto Dickinson and Stephen Dickinson

Classification: A registered charge
Outstanding

Filing History

29 November 2023Administrator's progress report (20 pages)
4 October 2023Notice of order removing administrator from office (11 pages)
4 October 2023Notice of appointment of a replacement or additional administrator (3 pages)
12 June 2023Administrator's progress report (22 pages)
13 December 2022Administrator's progress report (27 pages)
22 August 2022Statement of affairs with form AM02SOA (10 pages)
9 June 2022Notice of deemed approval of proposals (3 pages)
25 May 2022Statement of administrator's proposal (52 pages)
12 May 2022Appointment of an administrator (3 pages)
12 May 2022Registered office address changed from Atlas House 5 Bradford Road Drighlington Leeds West Yorkshire BD11 1AS to 2nd Floor 110 Cannon Street London EC4N 6EU on 12 May 2022 (2 pages)
22 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
15 June 2021Registration of charge 029030340003, created on 15 June 2021 (20 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Michael Dickinson as a director on 23 December 2020 (1 page)
11 January 2021Termination of appointment of Robert Dickinson as a director on 23 December 2020 (1 page)
11 January 2021Appointment of Ms Kirsty Naylor as a secretary on 8 January 2021 (2 pages)
11 January 2021Appointment of Mr Simon John Midgley as a director on 8 January 2021 (2 pages)
11 January 2021Termination of appointment of Stephen Dickinson as a director on 23 December 2020 (1 page)
11 January 2021Appointment of Mr Anthony Edward Norwood as a director on 23 December 2020 (2 pages)
11 January 2021Termination of appointment of Michael Dickinson as a secretary on 23 December 2020 (1 page)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
16 August 2019Registered office address changed from Riding House Cape Industrial Estate Coal Hill Lane Farsley Leeds LS28 5NA to Atlas House 5 Bradford Road Drighlington Leeds West Yorkshire BD11 1AS on 16 August 2019 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
15 November 2018Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
24 July 2018Cessation of Michael Dickinson as a person with significant control on 6 June 2018 (1 page)
24 July 2018Termination of appointment of Andrew Paul Dobing as a director on 15 May 2018 (1 page)
24 July 2018Notification of Dickinsons Group Services Limited as a person with significant control on 6 June 2018 (2 pages)
4 June 2018Director's details changed for Michael Dickinson on 4 May 2018 (2 pages)
4 June 2018Director's details changed for Robert Dickinson on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Stephen Dickinson on 4 June 2018 (2 pages)
4 June 2018Secretary's details changed for Michael Dickinson on 4 June 2018 (1 page)
16 May 2018Registration of charge 029030340002, created on 4 May 2018 (22 pages)
15 May 2018Appointment of Mr Andrew Paul Dobing as a director on 4 May 2018 (2 pages)
10 May 2018Registration of charge 029030340001, created on 4 May 2018 (35 pages)
26 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
18 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 March 2014Director's details changed for Michael Dickinson on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Michael Dickinson on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Michael Dickinson on 5 March 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Director's details changed for Robert Dickinson on 28 February 2010 (2 pages)
2 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Michael Dickinson on 28 February 2010 (2 pages)
2 July 2010Director's details changed for Stephen Dickinson on 28 February 2010 (2 pages)
2 July 2010Director's details changed for Michael Dickinson on 28 February 2010 (2 pages)
2 July 2010Director's details changed for Stephen Dickinson on 28 February 2010 (2 pages)
2 July 2010Director's details changed for Robert Dickinson on 28 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 May 2009Return made up to 28/02/09; full list of members (6 pages)
15 May 2009Return made up to 28/02/09; full list of members (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 April 2008Return made up to 28/02/08; full list of members (6 pages)
9 April 2008Return made up to 28/02/08; full list of members (6 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Location of register of members (1 page)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 March 2007Return made up to 28/02/07; full list of members (8 pages)
14 March 2007Return made up to 28/02/07; full list of members (8 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 February 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 July 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 February 2004Return made up to 28/02/04; full list of members (8 pages)
20 February 2004Return made up to 28/02/04; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2003Return made up to 28/02/03; full list of members (8 pages)
1 March 2003Return made up to 28/02/03; full list of members (8 pages)
27 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2002Return made up to 28/02/02; full list of members (8 pages)
20 February 2002Return made up to 28/02/02; full list of members (8 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (8 pages)
9 March 2001Return made up to 28/02/01; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
25 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Return made up to 28/02/00; full list of members (8 pages)
5 March 2000Return made up to 28/02/00; full list of members (8 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
15 March 1999Return made up to 28/02/99; no change of members (4 pages)
15 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 February 1999Full accounts made up to 30 April 1998 (13 pages)
10 February 1999Full accounts made up to 30 April 1998 (13 pages)
23 March 1998Return made up to 28/02/98; full list of members (6 pages)
23 March 1998Return made up to 28/02/98; full list of members (6 pages)
9 January 1998Full accounts made up to 30 April 1997 (13 pages)
9 January 1998Full accounts made up to 30 April 1997 (13 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 April 1996 (11 pages)
20 February 1997Full accounts made up to 30 April 1996 (11 pages)
26 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1996Registered office changed on 08/01/96 from: riding house cape industrial estate coal hill lane farsley leeds LS28 5NA (1 page)
8 January 1996Registered office changed on 08/01/96 from: riding house cape industrial estate coal hill lane farsley leeds LS28 5NA (1 page)
3 January 1996Full accounts made up to 30 April 1995 (11 pages)
3 January 1996Full accounts made up to 30 April 1995 (11 pages)
11 September 1995Registered office changed on 11/09/95 from: 22 intake lane leeds west yorkshire LS28 6PL (1 page)
11 September 1995Registered office changed on 11/09/95 from: 22 intake lane leeds west yorkshire LS28 6PL (1 page)
11 May 1995Return made up to 28/02/95; full list of members (6 pages)
11 May 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
28 February 1994Incorporation (8 pages)
28 February 1994Incorporation (8 pages)