Company NameDinosaur UK Limited
DirectorsMark Phillip Beaumont and Daniel James Pitchford
Company StatusActive
Company Number04331684
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Phillip Beaumont
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Bank
Manchester
M21 8EE
Secretary NameMr Simon Buckley
NationalityBritish
StatusCurrent
Appointed05 May 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyons Fold
Sale
Cheshire
M33 6JF
Director NameMr Daniel James Pitchford
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Field Road
Sale
Cheshire
M33 5PQ
Secretary NameAndrew Christopher Page
NationalityBritish
StatusResigned
Appointed12 December 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address14 Egremont Road
Milnrow
Rochdale
Lancashire
OL16 4EP
Secretary NameChristopher Lloyd
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2006)
RoleCompany Director
Correspondence AddressApartment 101
Lumiere Building City Road East
Manchester
M15 4QL
Director NameChristopher Lloyd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2008)
RoleCreative Director
Correspondence AddressApartment 101
Lumiere Building City Road East
Manchester
M15 4QL
Secretary NameNathalie Jane Bagnall
NationalityBritish
StatusResigned
Appointed13 February 2006(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 May 2006)
RoleCompany Director
Correspondence AddressFlat 41
42-44 Sackville Road
Manchester
Greater Manchester
M1 3NF
Director NameMr Raymond Russell Condict Hanks
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2007)
RoleMarketing & Business Consultan
Country of ResidenceUnited Kingdom
Correspondence Address901 Imperial Point The Quays
Salford
Lancashire
M50 3RB
Director NameMs Linsey Hales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Road
Handforth
Wilmslow
Cheshire
SK9 3LT
Director NameMs Susan Ann Nickson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Landmark
21 Back Turner Street
Manchester
Lancashire
M4 1FR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.dinosaur.co.uk/
Telephone0161 8310831
Telephone regionManchester

Location

Registered Address86 Princess Street 3rd Floor
86 Princess Street
Manchester
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dinosaur Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£632,078
Cash£427,324
Current Liabilities£284,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

28 July 2006Delivered on: 3 August 2006
Persons entitled: Hsbc Bank 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

Filing History

2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 May 2019Director's details changed for Mr Mark Phillip Beaumont on 7 March 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Termination of appointment of Linsey Hales as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Linsey Hales as a director on 22 September 2017 (1 page)
20 July 2017Termination of appointment of Susan Ann Nickson as a director on 18 July 2017 (1 page)
20 July 2017Termination of appointment of Susan Ann Nickson as a director on 18 July 2017 (1 page)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Appointment of Ms Susan Ann Nickson as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Ms Susan Ann Nickson as a director on 21 September 2015 (2 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Appointment of Ms Linsey Hales as a director (2 pages)
30 April 2014Appointment of Ms Linsey Hales as a director (2 pages)
30 April 2014Appointment of Mr Daniel James Pitchford as a director (2 pages)
30 April 2014Appointment of Mr Daniel James Pitchford as a director (2 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Director's details changed for Mr Mark Phillip Beaumont on 1 January 2013 (2 pages)
11 December 2013Director's details changed for Mr Mark Phillip Beaumont on 1 January 2013 (2 pages)
11 December 2013Director's details changed for Mr Mark Phillip Beaumont on 1 January 2013 (2 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mark Phillip Beaumont on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mark Phillip Beaumont on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mark Phillip Beaumont on 1 October 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
23 December 2008Return made up to 29/11/08; full list of members (3 pages)
23 December 2008Return made up to 29/11/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Gbp ic 100/60\16/07/08\gbp sr 40@1=40\ (9 pages)
28 July 2008Gbp ic 100/60\16/07/08\gbp sr 40@1=40\ (9 pages)
21 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 July 2008Appointment terminated director christopher lloyd (1 page)
21 July 2008Appointment terminated director christopher lloyd (1 page)
5 February 2008Return made up to 29/11/07; full list of members (2 pages)
5 February 2008Return made up to 29/11/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
20 March 2006Return made up to 29/11/05; full list of members (6 pages)
20 March 2006Return made up to 29/11/05; full list of members (6 pages)
27 February 2006Registered office changed on 27/02/06 from: 70 market street tottington bury BL8 3LJ (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Registered office changed on 27/02/06 from: 70 market street tottington bury BL8 3LJ (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
19 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 November 2004Return made up to 29/11/04; full list of members (6 pages)
24 November 2004Return made up to 29/11/04; full list of members (6 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 December 2003Return made up to 29/11/03; full list of members (6 pages)
2 December 2003Return made up to 29/11/03; full list of members (6 pages)
19 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
29 November 2001Incorporation (11 pages)
29 November 2001Incorporation (11 pages)