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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Bankside, The Watermark, Gateshead, England, NE11 9SY | Director | 24 October 2012 | Active |
15 Bankside, The Watermark, Gateshead, England, NE11 9SY | Director | 31 July 2020 | Active |
River House, Haltwhistle, NE49 0LE | Secretary | - | Active |
2, Lambton Road, Jesmond, United Kingdom, NE2 4RX | Secretary | 06 April 2009 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Capital | Capital return purchase own shares. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.