Company NameDickens & Wedge Limited
DirectorsMichael Kim Dickens and Daniel Wedge
Company StatusLiquidation
Company Number05883633
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Kim Dickens
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleHeating & Plumbing Engineer
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Court
Oldham
OL1 1ET
Director NameMr Daniel Wedge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Court
Oldham
OL1 1ET
Secretary NameMr Daniel Wedge
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Court
Oldham
OL1 1ET

Contact

Websitedickensandwedge.co.uk
Telephone020 83480815
Telephone regionLondon

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Court
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

500 at £1Daniel Wedge
50.00%
Ordinary
500 at £1Michael Kim Dickens
50.00%
Ordinary

Financials

Year2014
Net Worth£18,259
Cash£4
Current Liabilities£197,274

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2018 (5 years, 9 months ago)
Next Return Due4 August 2019 (overdue)

Charges

7 October 2011Delivered on: 13 October 2011
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(4 pages)
25 July 2013Director's details changed for Mr Daniel Wedge on 30 June 2013 (2 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Director's details changed for Michael Kim Dickens on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Daniel Wedge on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Daniel Wedge on 14 June 2011 (1 page)
7 September 2010Director's details changed for Michael Kim Dickens on 1 July 2010 (2 pages)
7 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Daniel Wedge on 1 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Daniel Wedge on 1 July 2010 (2 pages)
7 September 2010Director's details changed for Michael Kim Dickens on 1 July 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2008Director and secretary's change of particulars / daniel wedge / 01/01/2008 (1 page)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
31 July 2008Director and secretary's change of particulars / daniel wedge / 01/01/2008 (2 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 September 2007Return made up to 21/07/07; full list of members (2 pages)
26 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 July 2006Incorporation (20 pages)