UKBizDB.co.uk

DIP NEWCO. LIMITED

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

This company is commonly known as Dip Newco. Limited. The company was founded 23 years ago and was given the registration number 04127478. The firm's registered office is in WILMSLOW. You can find them at 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire. This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:DIP NEWCO. LIMITED
Company Number:04127478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers
  • 82920 - Packaging activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ

Director11 May 2018Active
1 White House Drive, Woolston, WA1 4DR

Secretary20 February 2001Active
43c Knutsford Road, Wilmslow, SK9 6JD

Secretary04 October 2002Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary19 December 2000Active
8 Rivington Grove, Audenshaw, M34 5GG

Director19 December 2000Active
43c, Knutsford Road, Wilmslow, SK9 6JD

Director08 April 2010Active

People with Significant Control

Mr Neil Matthews
Notified on:25 November 2022
Status:Active
Date of birth:January 1962
Nationality:British
Address:3 Courthill House, Wilmslow, SK9 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bkm Marketing Limited
Notified on:11 May 2018
Status:Active
Country of residence:England
Address:97, Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Matthews
Notified on:11 May 2018
Status:Active
Date of birth:May 2018
Nationality:British
Address:3 Courthill House, Wilmslow, SK9 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Mark Kennedy
Notified on:01 July 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:3 Courthill House, Wilmslow, SK9 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Theresa Julia Kennedy
Notified on:01 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:3 Courthill House, Wilmslow, SK9 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.