About

Registered Number: 04012664
Date of Incorporation: 12/06/2000 (24 years ago)
Company Status: Active
Registered Address: 6 High Street, Glastonbury, Somerset, BA6 9DU,

 

Dicketts the Stationers Ltd was registered on 12 June 2000 with its registered office in Somerset. There are 6 directors listed as Lavender, Glenn Joseph, Wakefield, Steven, Bagg, Mary Diana, Wakefield, Gay, Pursey, Guy Dennis, Pursey, Lynda Maura for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Steven 31 July 2003 - 1
PURSEY, Guy Dennis 12 June 2000 01 August 2003 1
PURSEY, Lynda Maura 12 June 2000 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
LAVENDER, Glenn Joseph 17 August 2016 - 1
BAGG, Mary Diana 19 March 2001 31 July 2003 1
WAKEFIELD, Gay 31 July 2003 23 May 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 April 2018
PSC04 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 25 April 2017
CH01 - Change of particulars for director 15 September 2016
AP03 - Appointment of secretary 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 05 May 2011
SH01 - Return of Allotment of shares 26 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 19 May 2004
AA - Annual Accounts 19 May 2004
395 - Particulars of a mortgage or charge 27 March 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
225 - Change of Accounting Reference Date 04 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 12 June 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.