About

Registered Number: 04297287
Date of Incorporation: 02/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

 

Based in Staffordshire, Dee Set Confectionery Ltd was registered on 02 October 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Dee Set Confectionery Ltd. There are 6 directors listed as Andrews, Ian David, Bufton, Deborah Michelle, Day, William Joshua, Machin, Simon John, Machin, Simon John, Mahmood, Tariq for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREWS, Ian David 06 May 2020 - 1
BUFTON, Deborah Michelle 01 May 2014 20 March 2017 1
DAY, William Joshua 10 October 2018 14 August 2019 1
MACHIN, Simon John 20 March 2017 10 October 2018 1
MACHIN, Simon John 05 September 2013 01 May 2014 1
MAHMOOD, Tariq 14 August 2019 30 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AP03 - Appointment of secretary 07 May 2020
TM02 - Termination of appointment of secretary 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 02 October 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AP03 - Appointment of secretary 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
AA - Annual Accounts 08 August 2019
MR01 - N/A 15 January 2019
AP03 - Appointment of secretary 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 05 July 2017
AP03 - Appointment of secretary 20 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 16 June 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 31 March 2015
MR04 - N/A 19 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 02 October 2013
AP03 - Appointment of secretary 23 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 27 March 2012
AR01 - Annual Return 26 October 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363a - Annual Return 08 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 12 October 2005
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
AA - Annual Accounts 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 27 June 2002
RESOLUTIONS - N/A 10 June 2002
123 - Notice of increase in nominal capital 10 June 2002
225 - Change of Accounting Reference Date 28 January 2002
MEM/ARTS - N/A 25 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
CERTNM - Change of name certificate 18 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2019 Outstanding

N/A

Debenture 04 November 2009 Fully Satisfied

N/A

Debenture 08 January 2004 Outstanding

N/A

Fixed and floating charge 07 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.