UKBizDB.co.uk

DICKINSON BROTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dickinson Brothers Limited. The company was founded 87 years ago and was given the registration number 00316694. The firm's registered office is in JESMOND. You can find them at 2 Lambton Road, , Jesmond, Newcastle Upon Tyne. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:DICKINSON BROTHERS LIMITED
Company Number:00316694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:2 Lambton Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 4RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Bankside, The Watermark, Gateshead, England, NE11 9SY

Director24 October 2012Active
15 Bankside, The Watermark, Gateshead, England, NE11 9SY

Director31 July 2020Active
River House, Haltwhistle, NE49 0LE

Secretary-Active
2, Lambton Road, Jesmond, United Kingdom, NE2 4RX

Secretary06 April 2009Active
2, Lambton Road, Jesmond, United Kingdom, NE2 4RX

Director-Active
2, Lambton Road, Jesmond, United Kingdom, NE2 4RX

Director-Active
2, Lambton Road, Jesmond, United Kingdom, NE2 4RX

Director-Active
River House, Haltwhistle, NE49 0LE

Director-Active

People with Significant Control

Mr John Conrad Dickinson
Notified on:30 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:2, Lambton Road, Jesmond, United Kingdom, NE2 4RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilary Anne Dickinson
Notified on:30 June 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:2, Lambton Road, Jesmond, United Kingdom, NE2 4RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Joel Dickinson
Notified on:30 June 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:15 Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Capital

Capital return purchase own shares.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.