Company NameJ.Dickinson & Sons (Holdings) Limited
DirectorsJohn James Dickinson and John Andrew Finnigan
Company StatusActive
Company Number07348253
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John James Dickinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
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(11 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Rivington View Horwich
Bolton
Greater Manchester
BL6 5BN
Director NameSusan Dickinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuyers Works Canada Street
Horwich
Nr Bolton
Lancashire
BL6 7PB

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

250 at £1J K Dickinson Will Trust
50.00%
Ordinary
250 at £1Susan Dickinson
50.00%
Ordinary

Financials

Year2014
Net Worth£385
Cash£45
Current Liabilities£160

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

29 January 2021Delivered on: 1 February 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the north west side of station road blackrod title no: GM353750;. Land on the south west side of M61 motorway, horwich title no: GM821732;. Land on the north west side of station road, blackrod title no: GM812950;. Land lying to the north west of crown lane, horwich title no: GM832723;. Land lying to the south west of M61 motorway, horwich title no: GM825168.
Outstanding
16 October 2019Delivered on: 17 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2011Delivered on: 24 June 2011
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2021Director's details changed for John James Dickinson on 17 August 2010 (2 pages)
26 February 2021Cessation of Susan Dickinson as a person with significant control on 16 February 2021 (1 page)
26 February 2021Notification of John James Dickinson as a person with significant control on 16 February 2021 (2 pages)
1 February 2021Registration of charge 073482530003, created on 29 January 2021 (42 pages)
18 November 2020Registered office address changed from Unit 3 Rivington View Horwich Bolton BL6 5BN United Kingdom to Unit 5 Rivington View Horwich Bolton BL6 5BN on 18 November 2020 (1 page)
27 October 2020Registered office address changed from Tuyers Works Canada Street Horwich Nr Bolton Lancashire BL6 7PB to Unit 3 Rivington View Horwich Bolton BL6 5BN on 27 October 2020 (1 page)
27 October 2020Director's details changed for John James Dickinson on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Susan Dickinson as a director on 11 April 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 October 2019Registration of charge 073482530002, created on 16 October 2019 (51 pages)
3 September 2019Change of details for Susan Dickinson as a person with significant control on 12 August 2019 (2 pages)
20 August 2019Director's details changed for Susan Dickinson on 12 August 2019 (2 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 August 2019Director's details changed for John James Dickinson on 12 August 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Change of details for Susan Dickinson as a person with significant control on 17 March 2017 (2 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 August 2017Change of details for Susan Dickinson as a person with significant control on 17 March 2017 (2 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/09/2020.
(5 pages)
4 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 775,445
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 775,445
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 April 2016Director's details changed for Susan Dickinson on 18 December 2015 (2 pages)
27 April 2016Director's details changed for John James Dickinson on 18 December 2015 (2 pages)
27 April 2016Director's details changed for John James Dickinson on 18 December 2015 (2 pages)
27 April 2016Director's details changed for Susan Dickinson on 18 December 2015 (2 pages)
27 April 2016Director's details changed for John James Dickinson on 18 December 2015 (2 pages)
27 April 2016Director's details changed for Susan Dickinson on 18 December 2015 (2 pages)
27 April 2016Director's details changed for Susan Dickinson on 18 December 2015 (2 pages)
27 April 2016Director's details changed for John James Dickinson on 18 December 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(4 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500
(4 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500
(4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500
(4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
30 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
9 December 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
7 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved 30/06/2011
(2 pages)
7 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved 30/06/2011
(2 pages)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 500
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 500
(4 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2010Incorporation (35 pages)
17 August 2010Incorporation (35 pages)