About

Registered Number: 02377576
Date of Incorporation: 28/04/1989 (35 years ago)
Company Status: Active
Registered Address: R C Marsden Business Centres Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND

 

Established in 1989, Dave Dickinson & Associates Ltd have registered office in West Yorkshire, it's status is listed as "Active". The organisation has 9 directors listed as Ogden, Stephen Anthony, Phillips, Neil, Atkinson, Kenneth Paul, Bowden, Trevor George, Dickinson, David, Manns, Peter James, Raikes, Bernard Alfred, Roden, Jeffrey, Stanyon, Rodney James at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGDEN, Stephen Anthony 01 January 2011 - 1
PHILLIPS, Neil 01 September 2016 - 1
ATKINSON, Kenneth Paul 01 January 1993 04 July 1994 1
BOWDEN, Trevor George N/A 28 February 2001 1
DICKINSON, David N/A 30 September 2009 1
MANNS, Peter James 01 June 2017 31 July 2019 1
RAIKES, Bernard Alfred N/A 08 February 1993 1
RODEN, Jeffrey 26 January 2006 30 May 2014 1
STANYON, Rodney James 03 April 2001 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
PSC07 - N/A 07 May 2020
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 30 October 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 24 December 2009
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 12 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 16 May 1996
RESOLUTIONS - N/A 23 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1996
RESOLUTIONS - N/A 18 December 1995
AA - Annual Accounts 29 September 1995
395 - Particulars of a mortgage or charge 05 June 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 20 December 1994
288 - N/A 19 July 1994
363a - Annual Return 12 July 1994
363s - Annual Return 08 June 1994
RESOLUTIONS - N/A 29 March 1994
AA - Annual Accounts 23 August 1993
363b - Annual Return 18 June 1993
288 - N/A 21 April 1993
AA - Annual Accounts 02 April 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
AUD - Auditor's letter of resignation 19 March 1993
AUD - Auditor's letter of resignation 15 March 1993
AA - Annual Accounts 21 February 1993
287 - Change in situation or address of Registered Office 16 February 1993
288 - N/A 16 February 1993
363s - Annual Return 07 July 1992
395 - Particulars of a mortgage or charge 17 September 1991
363a - Annual Return 08 May 1991
288 - N/A 01 March 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 22 January 1991
288 - N/A 02 November 1990
288 - N/A 14 May 1990
288 - N/A 05 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
123 - Notice of increase in nominal capital 03 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1989
MEM/ARTS - N/A 01 June 1989
CERTNM - Change of name certificate 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
RESOLUTIONS - N/A 22 May 1989
NEWINC - New incorporation documents 28 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2006 Fully Satisfied

N/A

Debenture 19 May 1995 Outstanding

N/A

Mortgage debenture 11 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.