About

Registered Number: 03544279
Date of Incorporation: 09/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ

 

Dexter & Sharpe Consultancy Ltd was founded on 09 April 1998 with its registered office in Horncastle. The companies directors are Clawson, Richard Anthony, Holland, James Justin, Johnson, David, Lenton, Nicola Michelle, Loveley, Julian Robert, Russell, Tristran James, Tyte, Colin Robert, Bartle, Nigel John, Daubney, Raymond, Fridlington, Stephen Andrew, Hamshaw, David James, Hough, Marie-france-suzanne Josette, Keal, David, Matthews, Joseph Byron, Spittlehouse, Peter Edward, Topliss, Karen Louise, Urquhart, Glenn Anderson, Waterhouse, Philip Rowland, Woodrup, Roger. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAWSON, Richard Anthony 15 February 2010 - 1
HOLLAND, James Justin 01 January 2016 - 1
JOHNSON, David 01 January 2016 - 1
LENTON, Nicola Michelle 30 April 2007 - 1
LOVELEY, Julian Robert 03 June 2003 - 1
RUSSELL, Tristran James 01 January 2013 - 1
TYTE, Colin Robert 03 June 2003 - 1
BARTLE, Nigel John 30 April 1998 31 December 2001 1
DAUBNEY, Raymond 30 April 1998 03 January 2020 1
FRIDLINGTON, Stephen Andrew 03 June 2003 20 August 2012 1
HAMSHAW, David James 14 November 2011 31 March 2014 1
HOUGH, Marie-France-Suzanne Josette 30 April 1998 31 December 2007 1
KEAL, David 03 June 2003 31 December 2007 1
MATTHEWS, Joseph Byron 30 April 1998 31 December 2001 1
SPITTLEHOUSE, Peter Edward 30 April 1998 31 December 2010 1
TOPLISS, Karen Louise 15 February 2010 31 December 2015 1
URQUHART, Glenn Anderson 03 June 2003 30 September 2013 1
WATERHOUSE, Philip Rowland 30 April 1998 31 December 2001 1
WOODRUP, Roger 01 June 2008 24 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
MR04 - N/A 19 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 May 2012
SH01 - Return of Allotment of shares 25 April 2012
SH01 - Return of Allotment of shares 26 March 2012
RESOLUTIONS - N/A 23 March 2012
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
363a - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 30 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 30 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 08 November 1999
225 - Change of Accounting Reference Date 08 November 1999
363s - Annual Return 16 June 1999
395 - Particulars of a mortgage or charge 14 November 1998
MEM/ARTS - N/A 22 May 1998
CERTNM - Change of name certificate 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
123 - Notice of increase in nominal capital 15 May 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2008 Outstanding

N/A

Legal mortgage 22 November 2000 Fully Satisfied

N/A

Commercial property security deed 11 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.