DICKENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDICKENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01732983
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DICKENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 137 LIMITEDJun 20, 1983Jun 20, 1983

    What are the latest accounts for DICKENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for DICKENS LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for DICKENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Grahame Crisp as a director on Jul 01, 2024

    1 pagesTM01

    Director's details changed for Mr Geoffrey James Bryant on Nov 18, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 21, 2023 with updates

    4 pagesCS01

    Change of details for B&Q Plc as a person with significant control on Nov 06, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Jan 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey James Bryant on Apr 27, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    3 pagesAA

    Appointment of Mr Geoffrey James Bryant as a director on Aug 01, 2019

    2 pagesAP01

    Confirmation statement made on Jun 21, 2019 with updates

    3 pagesCS01

    Appointment of Mrs Rachel Susan Clarke as a secretary on Apr 01, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Jan 31, 2018

    3 pagesAA

    Termination of appointment of Helena Joan Feltham as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr Graham Robert Bell as a director on Oct 01, 2018

    2 pagesAP01

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Termination of appointment of Grahame Reginald Smith as a director on Jan 23, 2018

    1 pagesTM01

    Who are the officers of DICKENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Rachel Susan
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Secretary
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    257989860001
    BELL, Graham Robert
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director111414280002
    BRYANT, Geoffrey James
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director261851330004
    CLIFTON, Sally Jane
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Secretary
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    British77925190001
    OLIVER, Raymond
    16 Ragpath Lane
    Roseworth
    TS19 9AE Stockton On Tees
    Cleveland
    Secretary
    16 Ragpath Lane
    Roseworth
    TS19 9AE Stockton On Tees
    Cleveland
    British1294670001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    SPRINGTHORPE, David John
    16 Nutchers Drove
    Kings Somborne
    SO20 6PA Stockbridge
    Hampshire
    Secretary
    16 Nutchers Drove
    Kings Somborne
    SO20 6PA Stockbridge
    Hampshire
    British49014940001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    BARROW, Steve George
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    Director
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    EnglandBritishFinance Director167029700001
    BELL, Martin Thomas
    Greystoke Wansbeck Road
    NE63 8JE Ashington
    Northumberland
    Director
    Greystoke Wansbeck Road
    NE63 8JE Ashington
    Northumberland
    EnglandBritishChartered Accountant25101090001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritishAccountant56525730002
    BRAMHILL, George
    The Brick House
    Tyndales Meadow, Dinton
    SP3 5HU Salisbury
    Wiltshire
    Director
    The Brick House
    Tyndales Meadow, Dinton
    SP3 5HU Salisbury
    Wiltshire
    BritishDirector64062030001
    CHAMBERS, Martin Bertram
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    Director
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    EnglandBritishLawyer163073160001
    CRISP, Paul Grahame
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director238733720001
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    BritishCompany Director72423090001
    DICKEN, Albert George
    Ballasalla 7 The Avenue
    Eaglescliffe
    TS16 9AS Stockton On Tees
    Cleveland
    Director
    Ballasalla 7 The Avenue
    Eaglescliffe
    TS16 9AS Stockton On Tees
    Cleveland
    BritishChairman28239400001
    DICKEN, Pauline Bernice
    Ballasalla 7 The Avenue
    TS16 9AS Stockton On Tees
    Cleveland
    Director
    Ballasalla 7 The Avenue
    TS16 9AS Stockton On Tees
    Cleveland
    British25101070001
    FELTHAM, Helena Joan
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director152831510001
    FINNIGAN, David Thomas
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    Director
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    BritishAccountant106186210001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    BritishCompany Director96487450002
    GRAVILLE, Davide Brent
    Hilarion 5a North Lodge
    DH3 4BA Chester Le Street
    Tyne & Wear
    Director
    Hilarion 5a North Lodge
    DH3 4BA Chester Le Street
    Tyne & Wear
    BritishBuying And Marketing Director58437840001
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritishChartered Surveyor147043140001
    MAZAURIC, Christian
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United KingdomFrenchDirector171958290001
    PATTERSON, George Thomas
    25 Normanby Hall Park
    Normanby
    TS6 0SX Middlesbrough
    Cleveland
    Director
    25 Normanby Hall Park
    Normanby
    TS6 0SX Middlesbrough
    Cleveland
    BritishManaging Director25017380001
    SKELTON, James Alan
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    United KingdomBritishDeputy Finance Director135278380001
    SMITH, Grahame Reginald
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director64099100002
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    BritishCompany Director94303910001
    TOOGOOD, Martin
    Sycamore House
    Cold Aston
    GL54 3BJ Cheltenham
    Gloucestershire
    Director
    Sycamore House
    Cold Aston
    GL54 3BJ Cheltenham
    Gloucestershire
    United KingdomEnglishManaging Director64062440004
    VARDY, Peter, Sir
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    Director
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    United KingdomBritishCompany Director12048420003
    WARDLE, Rosemary Clare Francesca
    Lorn Road
    SW9 0AD London
    42
    Director
    Lorn Road
    SW9 0AD London
    42
    United KingdomBritishGroup Legal Director97097900003
    WATTERS, Alistair David Sinclair
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritishBusiness Manager187098210001
    WEIR, Helen
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    Director
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    BritishCompany Director74325380001
    WHITING, William John
    Amalfi
    Manor Farm Road Sandle Heath
    SP6 1DY Fordingbridge
    Hampshire
    Director
    Amalfi
    Manor Farm Road Sandle Heath
    SP6 1DY Fordingbridge
    Hampshire
    BritishCompany Director13219490002

    Who are the persons with significant control of DICKENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00973387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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