Company NameThomas Dick (York) Limited
DirectorsDeryck John Dobson and Stephanie Jane Dobson
Company StatusLiquidation
Company Number00303419
CategoryPrivate Limited Company
Incorporation Date25 July 1935(88 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDeryck John Dobson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(58 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork Eco Centre Amy Johnson Way
Clifton Moor
York
Yorkshire
YO30 4AG
Director NameStephanie Jane Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(58 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork Eco Centre Amy Johnson Way
Clifton Moor
York
Yorkshire
YO30 4AG
Secretary NameStephanie Jane Dobson
NationalityBritish
StatusCurrent
Appointed01 January 1994(58 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wensleydale Drive
Osbaldwick
York
North Yorkshire
YO1 3PH
Director NameMr David Charles Dick
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(55 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address17 North Lane
Wheldrake
York
North Yorkshire
YO4 6AY
Director NameMrs Marjorie Jane Dick
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(55 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 November 1991)
RoleRetired
Correspondence Address14 Aldersyde
York
North Yorkshire
YO2 2QP
Director NameNigel Jowett Dick
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(55 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address6 Bishopgate Street
York
North Yorkshire
YO2 1JH
Secretary NameNigel Jowett Dick
NationalityBritish
StatusResigned
Appointed04 June 1991(55 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address6 Bishopgate Street
York
North Yorkshire
YO2 1JH

Contact

Telephone01904 430920
Telephone regionYork

Location

Registered AddressYork Eco Centre Amy Johnson Way
Clifton Moor
York
Yorkshire
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth-£12,595
Cash£5,776
Current Liabilities£62,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
15 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 February 2017Registered office address changed from Ebor Industrial Estate Little Hallfield Road York YO31 7XQ to York Eco Centre Amy Johnson Way Clifton Moor York Yorkshire YO30 4AG on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Ebor Industrial Estate Little Hallfield Road York YO31 7XQ to York Eco Centre Amy Johnson Way Clifton Moor York Yorkshire YO30 4AG on 8 February 2017 (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,524
(4 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,524
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,524
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,524
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,524
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,524
(4 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,524
(4 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,524
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Deryck John Dobson on 14 January 2013 (2 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Deryck John Dobson on 14 January 2013 (2 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Stephanie Jane Dobson on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Deryck John Dobson on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Stephanie Jane Dobson on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Deryck John Dobson on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Stephanie Jane Dobson on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Deryck John Dobson on 4 June 2010 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 June 2009Return made up to 04/06/09; full list of members (4 pages)
26 June 2009Return made up to 04/06/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 June 2008Return made up to 04/06/08; full list of members (4 pages)
27 June 2008Return made up to 04/06/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 June 2005Return made up to 04/06/05; full list of members (3 pages)
24 June 2005Return made up to 04/06/05; full list of members (3 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 June 2004Return made up to 04/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2004Return made up to 04/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 July 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
2 July 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 July 2002Return made up to 04/06/02; full list of members (7 pages)
12 July 2002Return made up to 04/06/02; full list of members (7 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 June 2001Return made up to 04/06/01; full list of members (6 pages)
28 June 2001Return made up to 04/06/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 June 2000Return made up to 04/06/00; full list of members (6 pages)
30 June 2000Return made up to 04/06/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Return made up to 04/06/98; full list of members
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
19 June 1998Return made up to 04/06/98; full list of members
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
7 August 1997Return made up to 04/06/97; full list of members (6 pages)
7 August 1997Return made up to 04/06/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 December 1995 (14 pages)
21 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 August 1996Return made up to 04/06/96; no change of members (4 pages)
1 August 1996Return made up to 04/06/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
15 August 1995Return made up to 04/06/95; no change of members (4 pages)
15 August 1995Return made up to 04/06/95; no change of members (4 pages)