Company NameJ.Dickinson & Sons(Horwich)Limited
DirectorsJohn James Dickinson and John Andrew Finnigan
Company StatusActive
Company Number00351057
CategoryPrivate Limited Company
Incorporation Date25 March 1939(85 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John James Dickinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1993(54 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Rivington View
Horwich
Bolton
BL6 5BN
Director NameJohn Andrew Finnigan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(83 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Rivington View Horwich
Bolton
Greater Manchester
BL6 5BN
Director NameJohn Kenneth Dickinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1993)
RoleHaulage Contractor
Correspondence AddressMere Brow Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6AX
Director NameLeonard Dickinson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 1993)
RoleHaulage Contractor
Correspondence AddressThirlmere 175 Bolton Road
Anderton
Chorley
Lancashire
PR6 9HW
Secretary NameEileen Margaret Dickinson
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressThirlmere 175 Bolton Road
Anderton
Chorley
Lancashire
PR6 9HW
Director NameSusan Dickinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(54 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lever Park Avenue
Horwich
Bolton
BL6 7LF
Secretary NameSusan Dickinson
NationalityBritish
StatusResigned
Appointed27 August 1993(54 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lever Park Avenue
Horwich
Bolton
BL6 7LF

Contact

Websitejdickinson.co.uk
Telephone01204 696446
Telephone regionBolton

Location

Registered AddressUnit 5 Rivington View
Horwich
Bolton
BL6 5BN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1J. Dickinson & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£788,582
Cash£274,433
Current Liabilities£2,486,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

22 April 2022Delivered on: 22 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
16 October 2019Delivered on: 17 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 May 1999Delivered on: 13 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 2009Delivered on: 12 February 2009
Satisfied on: 5 March 2011
Persons entitled: Lombard North Central PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £58,750 credited to account designation 10159790 162132 with royal bank of scotland PLC and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
2 October 2001Delivered on: 5 October 2001
Satisfied on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canada house tuyers works canada street horwich bolton. 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.
Fully Satisfied

Filing History

1 March 2021Satisfaction of charge 1 in full (1 page)
26 February 2021Director's details changed for John James Dickinson on 17 August 2010 (2 pages)
18 November 2020Change of details for J.Dickinson & Sons (Holdings) Limited as a person with significant control on 18 November 2020 (2 pages)
28 October 2020Change of details for J.Dickinson & Sons (Holdings) Limited as a person with significant control on 26 October 2020 (2 pages)
28 October 2020Change of details for J.Dickinson & Sons (Holdings) Limited as a person with significant control on 26 October 2020 (2 pages)
27 October 2020Registered office address changed from Tuyers Works Canada Street Horwich Nr Bolton BL6 7PB to Unit 5 Rivington View Horwich Bolton BL6 5BN on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Susan Dickinson as a director on 11 April 2020 (1 page)
27 October 2020Termination of appointment of Susan Dickinson as a secretary on 11 April 2020 (1 page)
27 October 2020Change of details for J.Dickinson & Sons (Holdings) Limited as a person with significant control on 26 October 2020 (2 pages)
27 October 2020Director's details changed for John James Dickinson on 26 October 2020 (2 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 October 2019Registration of charge 003510570004, created on 16 October 2019 (51 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500
(5 pages)
27 April 2016Director's details changed for Susan Dickinson on 18 December 2015 (2 pages)
27 April 2016Secretary's details changed for Susan Dickinson on 18 December 2015 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500
(5 pages)
27 April 2016Director's details changed for Susan Dickinson on 18 December 2015 (2 pages)
27 April 2016Secretary's details changed for Susan Dickinson on 18 December 2015 (1 page)
26 April 2016Director's details changed for John James Dickinson on 18 December 2015 (2 pages)
26 April 2016Director's details changed for John James Dickinson on 18 December 2015 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500
(5 pages)
3 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 11/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 11/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 March 2008 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 March 2008 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
14 December 2009Resolutions
  • RES13 ‐ Pre-empiton rights relating to transfer of shares are waived 26/10/2009
(2 pages)
14 December 2009Resolutions
  • RES13 ‐ Pre-empiton rights relating to transfer of shares are waived 26/10/2009
(2 pages)
12 October 2009Annual return made up to 31 March 2008 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 31 March 2008 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 June 2009Return made up to 31/03/09; full list of members (4 pages)
5 June 2009Return made up to 31/03/09; full list of members (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 September 2008Return made up to 31/03/08; full list of members (4 pages)
12 September 2008Return made up to 31/03/08; full list of members (4 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
7 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
7 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 31/03/05; full list of members (7 pages)
12 May 2005Return made up to 31/03/05; full list of members (7 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 31/03/04; full list of members (7 pages)
21 May 2004Return made up to 31/03/04; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
31 March 1999Return made up to 31/03/99; full list of members (6 pages)
31 March 1999Return made up to 31/03/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Return made up to 31/03/98; no change of members (4 pages)
18 May 1998Return made up to 31/03/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
5 June 1995Return made up to 31/03/95; no change of members (4 pages)
5 June 1995Return made up to 31/03/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 September 1993£ ic 1000/500 27/08/93 £ sr 500@1=500 (1 page)
28 September 1993£ ic 1000/500 27/08/93 £ sr 500@1=500 (1 page)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1975Annual return made up to 10/06/75 (8 pages)
17 July 1975Annual return made up to 10/06/75 (8 pages)
17 April 1939Allotment of shares (3 pages)
17 April 1939Allotment of shares (3 pages)
25 March 1939Incorporation (14 pages)
25 March 1939Incorporation (14 pages)