Company NameBond Dickinson Service Company Limited
Company StatusActive
Company Number07516731
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Previous NamesCrossco (1225) Limited and Dickinson Dees Service Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Paul Watts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameDavid John Dale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePaul Robert Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed23 June 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJohn Philip Birkett Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameGlenn Paul Calvert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameJonathan Joseph Blair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB

Contact

Websitebonddickinson.com
Email address[email protected]

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

1 at £1Bond Dickinson LLP
100.00%
Ordinary

Financials

Year2014
Turnover£61,499,083
Net Worth£1,453,598
Current Liabilities£1,393,942

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 Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
6 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
6 February 2018Change of details for Bond Dickinson Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
27 October 2017Full accounts made up to 30 April 2017 (15 pages)
27 October 2017Full accounts made up to 30 April 2017 (15 pages)
11 May 2017Appointment of David John Dale as a director on 4 May 2017 (2 pages)
11 May 2017Appointment of David John Dale as a director on 4 May 2017 (2 pages)
28 March 2017Termination of appointment of Glenn Paul Calvert as a director on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Glenn Paul Calvert as a director on 31 December 2016 (1 page)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 January 2017Full accounts made up to 30 April 2016 (16 pages)
4 January 2017Full accounts made up to 30 April 2016 (16 pages)
15 August 2016Director's details changed for Glenn Paul Calvert on 1 August 2016 (2 pages)
15 August 2016Director's details changed for Glenn Paul Calvert on 1 August 2016 (2 pages)
14 July 2016Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(7 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(7 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 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)
25 February 2015Full accounts made up to 30 April 2014 (14 pages)
25 February 2015Full accounts made up to 30 April 2014 (14 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(7 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(7 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(7 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(7 pages)
5 February 2014Full accounts made up to 30 April 2013 (14 pages)
5 February 2014Full accounts made up to 30 April 2013 (14 pages)
1 May 2013Company name changed dickinson dees service company LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Company name changed dickinson dees service company LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
29 October 2012Full accounts made up to 30 April 2012 (15 pages)
29 October 2012Full accounts made up to 30 April 2012 (15 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
21 July 2011Appointment of Jonathan Joseph Blair as a director (3 pages)
21 July 2011Appointment of Jonathan Joseph Blair as a director (3 pages)
21 July 2011Appointment of Glenn Paul Calvert as a director (3 pages)
21 July 2011Appointment of John Philip Birkett Marshall as a director (3 pages)
21 July 2011Appointment of Simon Paul Watts as a director (3 pages)
21 July 2011Appointment of Glenn Paul Calvert as a director (3 pages)
21 July 2011Appointment of Simon Paul Watts as a director (3 pages)
21 July 2011Appointment of John Philip Birkett Marshall as a director (3 pages)
29 June 2011Appointment of Prima Secretary Limited as a secretary (2 pages)
29 June 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
29 June 2011Termination of appointment of Sean Torquil Nicolson as a director (1 page)
29 June 2011Appointment of Prima Secretary Limited as a secretary (2 pages)
29 June 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
29 June 2011Termination of appointment of Sean Torquil Nicolson as a director (1 page)
1 March 2011Company name changed crossco (1225) LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Company name changed crossco (1225) LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)