Ossett
WF5 9TJ
Director Name | Mr Simon John Midgley |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Plumbing And Heating Engineer |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Ms Kirsty Naylor |
---|---|
Status | Current |
Appointed | 08 January 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Michael Dickinson |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House 5 Bradford Road Drighlington Leeds West Yorkshire BD11 1AS |
Director Name | Mr Stephen Dickinson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House 5 Bradford Road Drighlington Leeds West Yorkshire BD11 1AS |
Director Name | Barry Dickinson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 28 Swinnow Green Pudsey West Yorkshire LS28 9AW |
Secretary Name | Michael Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Plumbing & Heating Enginer |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House 5 Bradford Road Drighlington Leeds West Yorkshire BD11 1AS |
Director Name | Robert Dickinson |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 December 2020) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House 5 Bradford Road Drighlington Leeds West Yorkshire BD11 1AS |
Director Name | Mr Andrew Paul Dobing |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(24 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riding House Cape Industrial Estate Coal Hill Lane Farsley Leeds LS28 5NA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dickinsonsplumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2571541 |
Telephone region | Leeds |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Concetta Dickinson 5.00% Ordinary |
---|---|
5 at £1 | Robert Dickinson 5.00% Ordinary B |
5 at £1 | Sarah Anne Dickinson 5.00% Ordinary A |
5 at £1 | Stephen Dickinson 5.00% Ordinary B |
30 at £1 | Michael Dickinson 30.00% Ordinary |
25 at £1 | Robert Dickinson 25.00% Ordinary |
25 at £1 | Stephen Dickinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £340,484 |
Cash | £326,284 |
Current Liabilities | £963,648 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 February 2022 (1 year ago) |
---|---|
Next Return Due | 14 March 2023 (overdue) |
15 June 2021 | Delivered on: 15 June 2021 Persons entitled: Lendnet LLP Classification: A registered charge Outstanding |
---|---|
4 May 2018 | Delivered on: 16 May 2018 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
4 May 2018 | Delivered on: 10 May 2018 Persons entitled: Michael Dickinson, Roberto Dickinson and Stephen Dickinson Classification: A registered charge Outstanding |
15 June 2021 | Registration of charge 029030340003, created on 15 June 2021 (20 pages) |
---|---|
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Simon John Midgley as a director on 8 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Robert Dickinson as a director on 23 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Stephen Dickinson as a director on 23 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Michael Dickinson as a director on 23 December 2020 (1 page) |
11 January 2021 | Appointment of Ms Kirsty Naylor as a secretary on 8 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Anthony Edward Norwood as a director on 23 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of Michael Dickinson as a secretary on 23 December 2020 (1 page) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 August 2019 | Registered 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 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
15 November 2018 | Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page) |
24 July 2018 | Termination of appointment of Andrew Paul Dobing as a director on 15 May 2018 (1 page) |
24 July 2018 | Cessation of Michael Dickinson as a person with significant control on 6 June 2018 (1 page) |
24 July 2018 | Notification of Dickinsons Group Services Limited as a person with significant control on 6 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Robert Dickinson on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Stephen Dickinson on 4 June 2018 (2 pages) |
4 June 2018 | Secretary's details changed for Michael Dickinson on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Michael Dickinson on 4 May 2018 (2 pages) |
16 May 2018 | Registration of charge 029030340002, created on 4 May 2018 (22 pages) |
15 May 2018 | Appointment of Mr Andrew Paul Dobing as a director on 4 May 2018 (2 pages) |
10 May 2018 | Registration of charge 029030340001, created on 4 May 2018 (35 pages) |
26 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Michael Dickinson on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Michael Dickinson on 5 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Michael Dickinson on 5 March 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 June 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Stephen Dickinson on 28 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Robert Dickinson on 28 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Dickinson on 28 February 2010 (2 pages) |
2 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Stephen Dickinson on 28 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Robert Dickinson on 28 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Dickinson on 28 February 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 May 2009 | Return made up to 28/02/09; full list of members (6 pages) |
15 May 2009 | Return made up to 28/02/09; full list of members (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
9 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Location of register of members (1 page) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members
|
28 February 2006 | Return made up to 28/02/06; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 July 2005 | Return made up to 28/02/05; full list of members
|
2 July 2005 | Return made up to 28/02/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (8 pages) |
3 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
27 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
20 February 2002 | Return made up to 28/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 28/02/02; full list of members (8 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
25 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
5 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
15 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
9 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
26 April 1996 | Return made up to 28/02/96; no change of members
|
26 April 1996 | Return made up to 28/02/96; no change of members
|
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
8 January 1996 | Registered office changed on 08/01/96 from: riding house cape industrial estate coal hill lane farsley leeds LS28 5NA (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: riding house cape industrial estate coal hill lane farsley leeds LS28 5NA (1 page) |
3 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
3 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 22 intake lane leeds west yorkshire LS28 6PL (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 22 intake lane leeds west yorkshire LS28 6PL (1 page) |
11 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |
11 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
28 February 1994 | Incorporation (8 pages) |
28 February 1994 | Incorporation (8 pages) |