About

Registered Number: 02380368
Date of Incorporation: 05/05/1989 (35 years ago)
Company Status: Active
Registered Address: Bede's School, Upper Dicker, Hailsham, East Sussex, BN27 3QH,

 

Based in Hailsham, Dicker Enterprises Ltd was setup in 1989. There are 6 directors listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYER, Peter Murray 01 September 2016 - 1
COLE, Stephen William 12 June 2003 31 July 2009 1
PERRIN, Roger Alan N/A 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
NORTHWAY, Jonathan Ross 22 August 2016 - 1
BUTLER, Dennis Gerald N/A 01 March 1993 1
LEE, Valerie Hope, Ms Valerie Hope Lee 09 March 2013 30 August 2016 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 03 December 2018
AD01 - Change of registered office address 29 November 2018
AP01 - Appointment of director 29 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 February 2018
PSC02 - N/A 13 November 2017
RESOLUTIONS - N/A 09 October 2017
MA - Memorandum and Articles 09 October 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 05 June 2017
AP03 - Appointment of secretary 27 October 2016
AP01 - Appointment of director 20 October 2016
TM02 - Termination of appointment of secretary 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 19 May 2016
MR01 - N/A 10 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 07 June 2013
AP03 - Appointment of secretary 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 May 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 05 June 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 07 May 2003
287 - Change in situation or address of Registered Office 16 January 2003
AUD - Auditor's letter of resignation 16 January 2003
225 - Change of Accounting Reference Date 11 June 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 29 April 1993
AA - Annual Accounts 24 March 1993
288 - N/A 15 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 07 August 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1989
288 - N/A 16 May 1989
NEWINC - New incorporation documents 05 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.