About

Registered Number: 01597160
Date of Incorporation: 11/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Kirk Sandall Industrial Estate, Sandall Stones Road, Doncaster, South Yorkshire, DN3 1QR

 

Having been setup in 1981, Senior & Dickson Ltd have registered office in South Yorkshire. This business has 8 directors listed in the Companies House registry. 21-50 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Darren 04 May 2018 - 1
BEASTALL, Henry Lewis 30 September 1991 31 May 2004 1
DICKSON, Audrey Dawn N/A 04 May 2018 1
DICKSON, Geoffrey George N/A 04 May 2018 1
HODGSON, Christopher John N/A 06 April 2017 1
SENIOR, Carolyn Elizabeth N/A 04 April 2000 1
SENIOR, Robert N/A 09 March 1998 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Darren 04 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 03 April 2019
MR04 - N/A 04 December 2018
AA - Annual Accounts 24 July 2018
PSC02 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
MR01 - N/A 15 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 08 May 2018
CS01 - N/A 01 May 2018
MR04 - N/A 28 March 2018
AA01 - Change of accounting reference date 21 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 August 2017
SH03 - Return of purchase of own shares 18 July 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 25 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 29 November 2006
363a - Annual Return 29 November 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 23 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 22 October 2001
CERTNM - Change of name certificate 22 May 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 21 June 2000
MISC - Miscellaneous document 05 June 2000
RESOLUTIONS - N/A 17 May 2000
RESOLUTIONS - N/A 17 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
123 - Notice of increase in nominal capital 17 May 2000
169 - Return by a company purchasing its own shares 08 May 2000
RESOLUTIONS - N/A 16 November 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 24 June 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
363s - Annual Return 31 December 1997
363s - Annual Return 31 December 1997
363s - Annual Return 31 December 1997
363s - Annual Return 31 December 1997
363s - Annual Return 31 December 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 08 June 1997
287 - Change in situation or address of Registered Office 18 November 1996
363s - Annual Return 24 October 1996
395 - Particulars of a mortgage or charge 30 September 1996
AA - Annual Accounts 08 June 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 16 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
AA - Annual Accounts 11 August 1992
395 - Particulars of a mortgage or charge 21 January 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 02 October 1991
395 - Particulars of a mortgage or charge 25 January 1991
AA - Annual Accounts 26 November 1990
288 - N/A 26 November 1990
363 - Annual Return 26 November 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 25 October 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Debenture 16 January 1992 Fully Satisfied

N/A

Legal charge 15 January 1991 Fully Satisfied

N/A

Debenture 15 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.