DICKENS LIMITED
Overview
Company Name | DICKENS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01732983 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DICKENS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DICKENS LIMITED located?
Registered Office Address | B&Q House Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DICKENS LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 137 LIMITED | Jun 20, 1983 | Jun 20, 1983 |
What are the latest accounts for DICKENS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for DICKENS LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for DICKENS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Grahame Crisp as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Geoffrey James Bryant on Nov 18, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with updates | 4 pages | CS01 | ||
Change of details for B&Q Plc as a person with significant control on Nov 06, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Geoffrey James Bryant on Apr 27, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||
Appointment of Mr Geoffrey James Bryant as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2019 with updates | 3 pages | CS01 | ||
Appointment of Mrs Rachel Susan Clarke as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 3 pages | AA | ||
Termination of appointment of Helena Joan Feltham as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Appointment of Mr Graham Robert Bell as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Grahame Reginald Smith as a director on Jan 23, 2018 | 1 pages | TM01 | ||
Who are the officers of DICKENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Rachel Susan | Secretary | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | 257989860001 | |||||||
BELL, Graham Robert | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | England | British | Company Director | 111414280002 | ||||
BRYANT, Geoffrey James | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | England | British | Company Director | 261851330004 | ||||
CLIFTON, Sally Jane | Secretary | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | British | 77925190001 | ||||||
OLIVER, Raymond | Secretary | 16 Ragpath Lane Roseworth TS19 9AE Stockton On Tees Cleveland | British | 1294670001 | ||||||
SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
SPRINGTHORPE, David John | Secretary | 16 Nutchers Drove Kings Somborne SO20 6PA Stockbridge Hampshire | British | 49014940001 | ||||||
STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
BARROW, Steve George | Director | Appletree House Lamyatt BA4 6NP Shepton Mallet Somerset | England | British | Finance Director | 167029700001 | ||||
BELL, Martin Thomas | Director | Greystoke Wansbeck Road NE63 8JE Ashington Northumberland | England | British | Chartered Accountant | 25101090001 | ||||
BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | Accountant | 56525730002 | ||||
BRAMHILL, George | Director | The Brick House Tyndales Meadow, Dinton SP3 5HU Salisbury Wiltshire | British | Director | 64062030001 | |||||
CHAMBERS, Martin Bertram | Director | Halefield Hale Lane HP22 6NQ Wendover Buckinghamshire | England | British | Lawyer | 163073160001 | ||||
CRISP, Paul Grahame | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | Company Director | 238733720001 | ||||
CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | Company Director | 72423090001 | |||||
DICKEN, Albert George | Director | Ballasalla 7 The Avenue Eaglescliffe TS16 9AS Stockton On Tees Cleveland | British | Chairman | 28239400001 | |||||
DICKEN, Pauline Bernice | Director | Ballasalla 7 The Avenue TS16 9AS Stockton On Tees Cleveland | British | 25101070001 | ||||||
FELTHAM, Helena Joan | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | Company Director | 152831510001 | ||||
FINNIGAN, David Thomas | Director | 60 Pilgrims Way DH1 1HQ Durham County Durham | British | Accountant | 106186210001 | |||||
FLEMING, Keith | Director | Dairy Cottage, Church Barns Church Bank Road, East Stratton SO21 3XA Winchester Hampshire | British | Company Director | 96487450002 | |||||
GRAVILLE, Davide Brent | Director | Hilarion 5a North Lodge DH3 4BA Chester Le Street Tyne & Wear | British | Buying And Marketing Director | 58437840001 | |||||
HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | Chartered Surveyor | 147043140001 | ||||
MAZAURIC, Christian | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire | United Kingdom | French | Director | 171958290001 | ||||
PATTERSON, George Thomas | Director | 25 Normanby Hall Park Normanby TS6 0SX Middlesbrough Cleveland | British | Managing Director | 25017380001 | |||||
SKELTON, James Alan | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | United Kingdom | British | Deputy Finance Director | 135278380001 | ||||
SMITH, Grahame Reginald | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | Company Director | 64099100002 | ||||
TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | Company Director | 94303910001 | |||||
TOOGOOD, Martin | Director | Sycamore House Cold Aston GL54 3BJ Cheltenham Gloucestershire | United Kingdom | English | Managing Director | 64062440004 | ||||
VARDY, Peter, Sir | Director | Rainton House Middle Rainton DH4 6PJ Houghton Le Spring Tyne & Wear | United Kingdom | British | Company Director | 12048420003 | ||||
WARDLE, Rosemary Clare Francesca | Director | Lorn Road SW9 0AD London 42 | United Kingdom | British | Group Legal Director | 97097900003 | ||||
WATTERS, Alistair David Sinclair | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | Business Manager | 187098210001 | ||||
WEIR, Helen | Director | Old Basing House The Street RG24 7DA Old Basing Hampshire | British | Company Director | 74325380001 | |||||
WHITING, William John | Director | Amalfi Manor Farm Road Sandle Heath SP6 1DY Fordingbridge Hampshire | British | Company Director | 13219490002 |
Who are the persons with significant control of DICKENS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B&Q Limited | Apr 06, 2016 | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0