Company NameDispit Limited
DirectorJames Alexander Charles Landau
Company StatusActive
Company Number00828907
CategoryPrivate Limited Company
Incorporation Date26 November 1964(59 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr James Alexander Charles Landau
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(51 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummercourt 54 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameDavid Frank Brook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(26 years, 1 month after company formation)
Appointment Duration18 years, 12 months (resigned 24 December 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU
Director NameEdward Otto Landau
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressTressilian 34 Packman Lane
Kirk Ella
Hull
North Humberside
HU10 7TL
Director NameMaisie Warrington Landau
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressFlat 40
Haldenby Court
Swanland
East Yorkshire
HU14 3PQ
Director NamePamela Landau
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years after company formation)
Appointment Duration20 years, 10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF
Director NameVictoria Jane Warrington Landau
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address262 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF
Director NameMr Paul Christopher Warrington Landau
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years after company formation)
Appointment Duration22 years, 10 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address262 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF
Secretary NameMaisie Warrington Landau
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years after company formation)
Appointment Duration17 years, 7 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressFlat 40
Haldenby Court
Swanland
East Yorkshire
HU14 3PQ
Director NameNaomi Caroline Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(28 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2003)
RoleNursery Nurse
Correspondence Address262 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF
Director NameJames Alexander Charles Landau
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(30 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2003)
RoleStudent
Correspondence Address262 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF
Director NameMr Daniel Robert John Ingram
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2014(49 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Long Lane
Humbleton
Hull
East Yorkshire
HU11 4NH
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(51 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Ashcourt House Cottingham Road
Hull
HU6 7SD

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

52 at £1Biowise LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£484,374
Cash£11,710
Current Liabilities£129,302

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

19 January 2015Delivered on: 19 January 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All estates or interests in freehold or leasehold property now or in the future.. All intellectual property rights held or owned by the company now or in the future.
Outstanding

Filing History

12 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
12 September 2023Director's details changed for Mr James Alexander Charles Landau on 9 March 2023 (2 pages)
11 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 September 2022Cessation of Biowise Limited as a person with significant control on 25 May 2022 (1 page)
8 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
8 September 2022Notification of Willerby Holdings Limited as a person with significant control on 25 May 2022 (2 pages)
28 June 2022Accounts for a small company made up to 31 December 2021 (8 pages)
13 May 2022Director's details changed for Mr James Alexander Charles Landau on 13 May 2022 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Termination of appointment of Kurt James Nicholas Bousfield as a director on 16 January 2018 (1 page)
10 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Appointment of Mr Kurt James Nicholas Bousfield as a director on 13 July 2016 (2 pages)
13 September 2016Appointment of Mr James Alexander Charles Landau as a director on 13 July 2016 (2 pages)
13 September 2016Registered office address changed from The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH to Albion House Albion Lane Willerby Hull HU10 6TS on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Daniel Robert John Ingram as a director on 13 July 2016 (1 page)
13 September 2016Appointment of Mr Kurt James Nicholas Bousfield as a director on 13 July 2016 (2 pages)
13 September 2016Appointment of Mr James Alexander Charles Landau as a director on 13 July 2016 (2 pages)
13 September 2016Termination of appointment of Daniel Robert John Ingram as a director on 13 July 2016 (1 page)
13 September 2016Registered office address changed from The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH to Albion House Albion Lane Willerby Hull HU10 6TS on 13 September 2016 (1 page)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 52
(4 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 52
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2015Registration of charge 008289070001, created on 19 January 2015 (22 pages)
19 January 2015Registration of charge 008289070001, created on 19 January 2015 (22 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 52
(4 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 52
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Appointment of Mr Daniel Robert John Ingram as a director on 22 September 2014 (2 pages)
29 September 2014Registered office address changed from 262 West Ella Road West Ella East Yorkshire HU10 7SF to The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH on 29 September 2014 (1 page)
29 September 2014Appointment of Mr Daniel Robert John Ingram as a director on 22 September 2014 (2 pages)
29 September 2014Termination of appointment of Paul Christopher Warrington Landau as a director on 22 September 2014 (1 page)
29 September 2014Registered office address changed from 262 West Ella Road West Ella East Yorkshire HU10 7SF to The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Paul Christopher Warrington Landau as a director on 22 September 2014 (1 page)
6 September 2014Memorandum and Articles of Association (3 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 September 2014Memorandum and Articles of Association (3 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 52
(4 pages)
6 January 2014Register(s) moved to registered office address (1 page)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 52
(4 pages)
6 January 2014Register(s) moved to registered office address (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Termination of appointment of Pamela Landau as a director (1 page)
18 April 2013Termination of appointment of Pamela Landau as a director (1 page)
27 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 January 2011Termination of appointment of David Brook as a director (1 page)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
14 January 2011Termination of appointment of David Brook as a director (1 page)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Pamela Landau on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Christopher Warrington Landau on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Pamela Landau on 1 October 2009 (2 pages)
5 January 2010Termination of appointment of Maisie Landau as a secretary (1 page)
5 January 2010Director's details changed for David Frank Brook on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Pamela Landau on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Christopher Warrington Landau on 1 October 2009 (2 pages)
5 January 2010Director's details changed for David Frank Brook on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Christopher Warrington Landau on 1 October 2009 (2 pages)
5 January 2010Director's details changed for David Frank Brook on 1 October 2009 (2 pages)
5 January 2010Termination of appointment of Maisie Landau as a secretary (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 30/11/08; full list of members (5 pages)
7 January 2009Return made up to 30/11/08; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 30/11/05; full list of members (3 pages)
9 January 2006Return made up to 30/11/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 30/11/04; full list of members (8 pages)
8 February 2005Return made up to 30/11/04; full list of members (8 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
11 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/12/03
(10 pages)
11 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/12/03
(10 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 December 2002Return made up to 30/11/02; full list of members (10 pages)
11 December 2002Return made up to 30/11/02; full list of members (10 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 December 1999Return made up to 30/11/99; full list of members (9 pages)
9 December 1999Return made up to 30/11/99; full list of members (9 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 5 riplingham road kirkella hull HU10 7TS (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 5 riplingham road kirkella hull HU10 7TS (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
18 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
18 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 December 1998Return made up to 30/11/98; full list of members (8 pages)
3 December 1998Return made up to 30/11/98; full list of members (8 pages)
29 December 1997Return made up to 30/11/97; full list of members (16 pages)
29 December 1997Return made up to 30/11/97; full list of members (16 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 November 1996Return made up to 30/11/96; full list of members (8 pages)
25 November 1996Return made up to 30/11/96; full list of members (8 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 December 1995Return made up to 30/11/95; no change of members (6 pages)
4 December 1995Return made up to 30/11/95; no change of members (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 November 1991Accounts for a small company made up to 31 December 1990 (4 pages)
14 November 1991Accounts for a small company made up to 31 December 1990 (4 pages)
18 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
18 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
12 January 1990Accounts for a small company made up to 31 December 1988 (4 pages)
12 January 1990Accounts for a small company made up to 31 December 1988 (4 pages)
24 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
24 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
28 October 1987Accounts for a small company made up to 31 December 1986 (5 pages)
28 October 1987Accounts for a small company made up to 31 December 1986 (5 pages)
5 May 1984Accounts made up to 31 December 1982 (7 pages)
5 May 1984Accounts made up to 31 December 1982 (7 pages)
25 June 1983Annual return made up to 30/06/82 (7 pages)
25 June 1983Annual return made up to 30/06/82 (7 pages)
17 March 1983Accounts made up to 31 December 1980 (8 pages)
17 March 1983Accounts made up to 31 December 1980 (8 pages)
26 November 1964Incorporation (14 pages)
26 November 1964Incorporation (14 pages)
26 November 1964Certificate of incorporation (1 page)
26 November 1964Certificate of incorporation (1 page)