Horwich
Bolton
BL6 5BN
Director Name | John Andrew Finnigan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(83 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Rivington View Horwich Bolton Greater Manchester BL6 5BN |
Director Name | John Kenneth Dickinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(52 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1993) |
Role | Haulage Contractor |
Correspondence Address | Mere Brow Chorley Old Road Horwich Bolton Lancashire BL6 6AX |
Director Name | Leonard Dickinson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(52 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1993) |
Role | Haulage Contractor |
Correspondence Address | Thirlmere 175 Bolton Road Anderton Chorley Lancashire PR6 9HW |
Secretary Name | Eileen Margaret Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(52 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Thirlmere 175 Bolton Road Anderton Chorley Lancashire PR6 9HW |
Director Name | Susan Dickinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(54 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lever Park Avenue Horwich Bolton BL6 7LF |
Secretary Name | Susan Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(54 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lever Park Avenue Horwich Bolton BL6 7LF |
Website | jdickinson.co.uk |
---|---|
Telephone | 01204 696446 |
Telephone region | Bolton |
Registered Address | Unit 5 Rivington View Horwich Bolton BL6 5BN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | J. Dickinson & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £788,582 |
Cash | £274,433 |
Current Liabilities | £2,486,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
22 April 2022 | Delivered 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 2019 | Delivered on: 17 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
10 May 1999 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 |
1 March 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
26 February 2021 | Director's details changed for John James Dickinson on 17 August 2010 (2 pages) |
18 November 2020 | Change of details for J.Dickinson & Sons (Holdings) Limited as a person with significant control on 18 November 2020 (2 pages) |
28 October 2020 | Change of details for J.Dickinson & Sons (Holdings) Limited as a person with significant control on 26 October 2020 (2 pages) |
28 October 2020 | Change of details for J.Dickinson & Sons (Holdings) Limited as a person with significant control on 26 October 2020 (2 pages) |
27 October 2020 | Registered 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 2020 | Termination of appointment of Susan Dickinson as a director on 11 April 2020 (1 page) |
27 October 2020 | Termination of appointment of Susan Dickinson as a secretary on 11 April 2020 (1 page) |
27 October 2020 | Change of details for J.Dickinson & Sons (Holdings) Limited as a person with significant control on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for John James Dickinson on 26 October 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 October 2019 | Registration of charge 003510570004, created on 16 October 2019 (51 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Susan Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Secretary's details changed for Susan Dickinson on 18 December 2015 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Susan Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Secretary's details changed for Susan Dickinson on 18 December 2015 (1 page) |
26 April 2016 | Director's details changed for John James Dickinson on 18 December 2015 (2 pages) |
26 April 2016 | Director's details changed for John James Dickinson on 18 December 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
20 April 2011 | Resolutions
|
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 March 2008 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 March 2008 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
12 October 2009 | Annual return made up to 31 March 2008 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 31 March 2008 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
18 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members
|
30 April 1997 | Return made up to 31/03/97; full list of members
|
4 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
5 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 May 1995 | Accounts 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 1993 | Resolutions
|
8 September 1993 | Resolutions
|
17 July 1975 | Annual return made up to 10/06/75 (8 pages) |
17 July 1975 | Annual return made up to 10/06/75 (8 pages) |
17 April 1939 | Allotment of shares (3 pages) |
17 April 1939 | Allotment of shares (3 pages) |
25 March 1939 | Incorporation (14 pages) |
25 March 1939 | Incorporation (14 pages) |