About

Registered Number: 00486931
Date of Incorporation: 02/10/1950 (73 years and 6 months ago)
Company Status: Active
Registered Address: West End Works, Parkinson Lane, Halifax, HX1 3UB

 

R.E. Dickie Ltd was founded on 02 October 1950 and has its registered office in Halifax, it's status in the Companies House registry is set to "Active". The company has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 14 March 2014
AR01 - Annual Return 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 28 March 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 25 February 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 20 December 2000
395 - Particulars of a mortgage or charge 16 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 23 November 1998
395 - Particulars of a mortgage or charge 27 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 21 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 09 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 21 October 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 31 March 1994
395 - Particulars of a mortgage or charge 20 August 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 05 March 1993
395 - Particulars of a mortgage or charge 31 July 1992
395 - Particulars of a mortgage or charge 13 May 1992
AA - Annual Accounts 13 February 1992
363a - Annual Return 13 February 1992
288 - N/A 20 November 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 24 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
169 - Return by a company purchasing its own shares 29 April 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
RESOLUTIONS - N/A 28 March 1988
287 - Change in situation or address of Registered Office 22 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
288 - N/A 25 October 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 May 2000 Outstanding

N/A

Fixed charge 14 April 1998 Outstanding

N/A

Deed of charge over credit balances 10 October 1994 Outstanding

N/A

Credit agreement 06 August 1993 Fully Satisfied

N/A

Debenture 23 July 1992 Outstanding

N/A

Legal charge 05 May 1992 Outstanding

N/A

Legal charge 17 August 1984 Fully Satisfied

N/A

Legal charge 13 July 1983 Fully Satisfied

N/A

Legal charge 13 July 1983 Fully Satisfied

N/A

Legal charge 13 July 1983 Fully Satisfied

N/A

Legal charge 09 November 1982 Fully Satisfied

N/A

Debenture 02 September 1982 Fully Satisfied

N/A

Charge 30 November 1981 Fully Satisfied

N/A

Legal mortgage 18 August 1969 Fully Satisfied

N/A

Charge 08 December 1965 Fully Satisfied

N/A

Legal mortgage 08 December 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.