Company NameWomble Bond Dickinson (Trust Corporation) Limited
Company StatusActive
Company Number03255124
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Previous NamesDickinson Dees (Trust Corporation) Limited and Bond Dickinson (Trust Corporation) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon Roger Kirkup
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameHelen Frances Tavroges
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Mark Woodward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Neil Ian Long
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameAndrew John Farquharson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameLaura Caroline Brodie
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(23 years after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr William Bernard Saumarez Ford
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr James Jonathon Radcliffe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameRichard John Pike
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameSusan Ann Maxey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameChristopher Peter Nicholas Kerr-Smiley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameDeborah Alison Jude
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameWilliam Ian Bonas
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameHarriet Rosalind Dundas Campbell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(27 years after company formation)
Appointment Duration6 months, 3 weeks
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed09 November 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 5 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Arthur Graham Paterson Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleSolicitor
Correspondence AddressEast Hill The Crescent
Wylam
Northumberland
NE41 8HU
Director NameAdrian Clive Gifford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleSolicitor
Correspondence AddressGlenholme The Dene
Allendale
Hexham
Northumberland
NE47 9PX
Director NameRichard Murrough Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressCliffe Hall
Piercebridge
Darlington
County Durham
DL2 3SR
Director NameJohn Selby North Lewis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2004)
RoleSolicitor
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Neil Elliott Braithwaite
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameGeorge Lyall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMargaret Anne Simpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameRosalind Jane Harwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameDeborah Alison Jude
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameAndrew Michael Playle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameMr Robert Nicholas Foord Drewett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(17 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Edward Robert Matheson Stone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(23 years after company formation)
Appointment Duration2 years (resigned 31 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameEmily Anais Pike
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitedickinson-dees.com
Email address[email protected]
Telephone0191 2799000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250k at £1Bond Dickinson LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

27 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a abbey mill house t/no DU320317 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the tack room, rokeby grove, rokeby t/no (part) DU320016 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a abbey mill, egglestone abbey, barnard castle t/no (part) DU230115 and (part) DU318446 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 1/2 abbey byres t/no (part) DU318446 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 January 2011Delivered on: 15 January 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from jason drummond to the chargee on any account whatsoever.
Particulars: 6 alexander square london, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 January 2008Delivered on: 31 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53.82 acres or thereabouts of land adjacent to A6079 road between colwell and barrasford.
Outstanding
4 April 2022Delivered on: 22 April 2022
Persons entitled: Gavin Anthony Styles, Harry James Banks and Womble Bond Dickinson (Trust Corporation) Limited as Trustees of the Freda Styles 2015 Discretionary Settlement

Classification: A registered charge
Particulars: 25 blind lane, chester le street, DH3 4AF (registered at hm land registry under title number DU67409).
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The freehold property known as howards farm, tomkyns lane, upminster (RM14 1TP) as the same is registered at H.M. land registry with title number EGL327983. See instrument for more details.
Outstanding
10 September 2018Delivered on: 14 September 2018
Persons entitled: Bank Julius Baer & Co. LTD Guernsey Branch

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as abbey mill, egglestone abbey, barnard castle, county durham (part of title number: DU320115 and part of title number DU318446 shown edged yellow on the plan).
Outstanding
2 May 2007Delivered on: 4 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of mwa warde-norbury 1991 settlement trust to the chargee on any account whatsoever.
Particulars: Forge cottage hooton pagnell doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as gable end cottage & the cottage, greta bridge, barnard castle, county durham (title number: DU321233).
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as tack room cottage, rokeby, barnard castle, county durham (part of title number: DU320016 shown coloured yellow on the plan).
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as rokeby grove, rokeby, barnard castle (part of title number: DU320016 shown edged red on plan 1 but excluding the land coloured yellow on plan 2).
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as units 1/2 abbey byres, abbey lane, egglestone abbey, barnard castle, county durham (part of title number: DU318446 shown edged yellow on the plan).
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as abbey mill house, egglestone abbey, barnard castle, county durham (title number: DU320317).
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as millers borogate hemsley registered at the land registry with title numbers NYK197722 and NYK197723.
Outstanding
27 September 2017Delivered on: 27 September 2017
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 12 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bowston farmhouse. Bowston. Kendal. Cumbria. LA8 9HB.
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Burneside hall farm burneside kendal.
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Garnett house burneside kendal.
Outstanding
12 April 2007Delivered on: 28 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 53.82 acres or thereabouts of land adjacent to the A6079 road between colwell and barrasford.
Outstanding
29 September 2015Delivered on: 14 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bowston farmhouse kendal cumbria.
Outstanding
18 December 2014Delivered on: 30 December 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: F/H falcon house and wheatcroft house, hooton pagnell, doncaster as shown edged red on the plans attached to the mortgage deed, forming part of t/no SYK484080 and SYK496241.
Outstanding
9 October 2013Delivered on: 29 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land at high crag and high crag barn nurneside kendal t/no CU125241 and f/h land at burneside and holme houses part of t/no's CU199278, CU125932 and CU127663. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 29 October 2013
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: F/H land forming part of gilthroten and bowton farms burneside kendal cumbria t/no.CU125927. Notification of addition to or amendment of charge.
Outstanding
8 October 2013Delivered on: 10 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a station cottage scots dyke carlisle t/no part CU230171. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 10 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at high house farm clarborough retford nottinghamshire being 500 acres and including the farm house and farm buildings situated thereon part of the property with t/no NT353866. Notification of addition to or amendment of charge.. Chargor acting as a bare trustee for the property.
Outstanding
17 January 2013Delivered on: 21 January 2013
Persons entitled: Credit Suisse (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixe charge the credit balances securities metals and other property of any type see image for full details.
Outstanding
27 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a gable end cottage & the cottage, greta bridge, barnard castle t/no DU321233 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a rokeby grove, rokeby t/no (part) DU320016 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 May 1999Delivered on: 3 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alan stanley thompson and georgina anne thompson to the chargee on any account whatsoever.
Particulars: 50 clancarty road, london borough of hammersmith and fulham title number LN138132.
Outstanding

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 April 2020Memorandum and Articles of Association (15 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 February 2020Second filing of Confirmation Statement dated 21/09/2019 (5 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
18 December 2019Appointment of Mr Edward Robert Matheson Stone as a director on 16 October 2019 (2 pages)
18 December 2019Appointment of Laura Caroline Brodie as a director on 16 October 2019 (2 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/02/2020
(4 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
26 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
24 September 2018Change of details for Bond Dickinson Llp as a person with significant control on 1 November 2017 (2 pages)
14 September 2018Registration of charge 032551240031, created on 10 September 2018 (12 pages)
21 June 2018Appointment of Andrew John Farquharson as a director on 21 June 2018 (2 pages)
10 May 2018Director's details changed for George Lyall on 2 May 2018 (2 pages)
27 February 2018Satisfaction of charge 6 in full (2 pages)
27 February 2018Satisfaction of charge 10 in full (2 pages)
27 February 2018Satisfaction of charge 7 in full (2 pages)
27 February 2018Satisfaction of charge 8 in full (2 pages)
27 February 2018Satisfaction of charge 9 in full (2 pages)
27 February 2018Satisfaction of charge 11 in full (2 pages)
5 February 2018Registration of charge 032551240027, created on 31 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
5 February 2018Registration of charge 032551240030, created on 31 January 2018 (35 pages)
5 February 2018Registration of charge 032551240026, created on 31 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
5 February 2018Registration of charge 032551240028, created on 31 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
5 February 2018Registration of charge 032551240029, created on 31 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
5 February 2018Registration of charge 032551240025, created on 31 January 2018 (33 pages)
19 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
4 December 2017Director's details changed for George Lyall on 1 December 2017 (2 pages)
4 December 2017Director's details changed for George Lyall on 1 December 2017 (2 pages)
30 November 2017Registration of charge 032551240024, created on 21 November 2017 (11 pages)
30 November 2017Registration of charge 032551240024, created on 21 November 2017 (11 pages)
1 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(2 pages)
1 November 2017Change of name notice (2 pages)
1 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(2 pages)
1 November 2017Change of name notice (2 pages)
27 September 2017Registration of charge 032551240023, created on 27 September 2017 (15 pages)
27 September 2017Registration of charge 032551240023, created on 27 September 2017 (15 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
21 September 201621/09/16 Statement of Capital gbp 250000 (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
24 June 2016Termination of appointment of Deborah Alison Jude as a director on 30 April 2016 (1 page)
24 June 2016Termination of appointment of Deborah Alison Jude as a director on 30 April 2016 (1 page)
12 April 2016Registration of charge 032551240022, created on 24 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
12 April 2016Registration of charge 032551240022, created on 24 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
30 March 2016Registration of charge 032551240020, created on 24 March 2016 (16 pages)
30 March 2016Registration of charge 032551240021, created on 24 March 2016 (18 pages)
30 March 2016Registration of charge 032551240020, created on 24 March 2016 (16 pages)
30 March 2016Registration of charge 032551240021, created on 24 March 2016 (18 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
11 January 2016Termination of appointment of Andrew Michael Playle as a director on 4 January 2016 (1 page)
11 January 2016Termination of appointment of Andrew Michael Playle as a director on 4 January 2016 (1 page)
14 October 2015Registration of charge 032551240019, created on 29 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
14 October 2015Registration of charge 032551240019, created on 29 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 250,000
(12 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 250,000
(12 pages)
5 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
5 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
5 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 June 2015Appointment of Neil Ian Long as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Neil Ian Long as a director on 23 June 2015 (2 pages)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 December 2014Registration of charge 032551240017, created on 18 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
30 December 2014Registration of charge 032551240017, created on 18 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 250,000
(11 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 250,000
(11 pages)
30 May 2014Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 30 May 2014 (1 page)
30 May 2014Appointment of Mr Robert Nicholas Foord Drewett as a director (2 pages)
30 May 2014Appointment of Mark Woodward as a director (2 pages)
30 May 2014Appointment of Mr Robert Nicholas Foord Drewett as a director (2 pages)
30 May 2014Appointment of Mark Woodward as a director (2 pages)
30 May 2014Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 30 May 2014 (1 page)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
29 October 2013Registration of charge 032551240016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
29 October 2013Registration of charge 032551240015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(29 pages)
29 October 2013Registration of charge 032551240016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
29 October 2013Registration of charge 032551240015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(29 pages)
17 October 2013Statement of company acting as a trustee on charge 032551240014 (2 pages)
17 October 2013Statement of company acting as a trustee on charge 032551240014 (2 pages)
10 October 2013Registration of charge 032551240014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
10 October 2013Registration of charge 032551240014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250,000
(9 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250,000
(9 pages)
10 September 2013Registration of charge 032551240013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
10 September 2013Registration of charge 032551240013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
1 May 2013Company name changed dickinson dees (trust corporation) LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Company name changed dickinson dees (trust corporation) LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
5 October 2012Termination of appointment of Rosalind Harwood as a director (1 page)
5 October 2012Termination of appointment of Rosalind Harwood as a director (1 page)
1 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (10 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (10 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2010Secretary's details changed for Prima Secretary Limited on 26 September 2010 (2 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (10 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (10 pages)
1 October 2010Secretary's details changed for Prima Secretary Limited on 26 September 2010 (2 pages)
21 September 2010Termination of appointment of Neil Braithwaite as a director (1 page)
21 September 2010Termination of appointment of Margaret Simpson as a director (1 page)
21 September 2010Termination of appointment of Margaret Simpson as a director (1 page)
21 September 2010Termination of appointment of Neil Braithwaite as a director (1 page)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
28 September 2009Return made up to 26/09/09; full list of members (6 pages)
28 September 2009Return made up to 26/09/09; full list of members (6 pages)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
29 September 2008Return made up to 26/09/08; full list of members (6 pages)
29 September 2008Return made up to 26/09/08; full list of members (6 pages)
30 June 2008Memorandum and Articles of Association (7 pages)
30 June 2008Memorandum and Articles of Association (7 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2008Director appointed andrew michael playle (2 pages)
29 May 2008Director appointed andrew michael playle (2 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
8 October 2007Return made up to 26/09/07; full list of members (4 pages)
8 October 2007Return made up to 26/09/07; full list of members (4 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
18 May 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
18 May 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 26/09/06; full list of members (10 pages)
17 October 2006Return made up to 26/09/06; full list of members (10 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
16 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
26 September 2005Return made up to 26/09/05; full list of members (4 pages)
26 September 2005Return made up to 26/09/05; full list of members (4 pages)
18 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
1 October 2004Return made up to 26/09/04; full list of members (10 pages)
1 October 2004Return made up to 26/09/04; full list of members (10 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
7 October 2003Return made up to 26/09/03; full list of members (10 pages)
7 October 2003Return made up to 26/09/03; full list of members (10 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 October 2002Return made up to 26/09/02; full list of members (10 pages)
8 October 2002Return made up to 26/09/02; full list of members (10 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 October 2001Return made up to 26/09/01; full list of members (9 pages)
29 October 2001Return made up to 26/09/01; full list of members (9 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
22 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Particulars of mortgage/charge (4 pages)
3 June 1999Particulars of mortgage/charge (4 pages)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 November 1998Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 06/11/98
(4 pages)
6 November 1998Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 06/11/98
(4 pages)
13 August 1998Registered office changed on 13/08/98 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
13 August 1998Registered office changed on 13/08/98 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
17 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 October 1997Return made up to 26/09/97; full list of members (6 pages)
22 October 1997Return made up to 26/09/97; full list of members (6 pages)
18 October 1996Ad 14/10/96--------- £ si 249998@1=249998 £ ic 1/249999 (2 pages)
18 October 1996Ad 14/10/96--------- £ si 249998@1=249998 £ ic 1/249999 (2 pages)
14 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
14 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
26 September 1996Incorporation (18 pages)
26 September 1996Incorporation (18 pages)