Company NameSenior And Dickson Limited
DirectorDarren Thorpe
Company StatusActive
Company Number01597160
CategoryPrivate Limited Company
Incorporation Date11 November 1981(42 years, 5 months ago)
Previous NamesStrapnorth Limited and Senior And Dickson (Toolmakers) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Darren Thorpe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirk Sandall Industrial Estate
Sandall Stones Road
Doncaster
South Yorkshire
DN3 1QR
Secretary NameMr Darren Thorpe
StatusCurrent
Appointed04 May 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressKirk Sandall Industrial Estate
Sandall Stones Road
Doncaster
South Yorkshire
DN3 1QR
Director NameHenry Lewis Beastall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2004)
RoleToolmaker
Correspondence Address14 St Andrew Way
Barnby Dun
Doncaster
DN3 1JL
Director NameCarolyn Elizabeth Senior
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 April 2000)
RoleHousewife
Correspondence Address11 Burnham Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RE
Director NameRobert Senior
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 1998)
RoleToolmaker
Correspondence Address11 Burnham Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RE
Director NameMr Christopher John Hodgson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 06 April 2017)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence Address6 Five Oaks
Almholme Lane
Doncaster
South Yorkshire
DN5 0TZ
Director NameMrs Audrey Dawn Dickson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration26 years, 7 months (resigned 04 May 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSandhill Bungalow
High Street Wroot
Doncaster
DN9 2BU
Director NameMr Geoffrey George Dickson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration26 years, 7 months (resigned 04 May 2018)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence AddressSand Hill Bungalow
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Secretary NameMr Geoffrey George Dickson
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration26 years, 7 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSand Hill Bungalow
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU

Contact

Websitewww.senior-dickson.co.uk/
Telephone01302 880100
Telephone regionDoncaster

Location

Registered AddressKirk Sandall Industrial Estate
Sandall Stones Road
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

105.4k at £1Audrey Dawn Dickson
41.74%
Ordinary
105.4k at £1Geoffrey George Dickson
41.74%
Ordinary
41.7k at £1Christopher John Hodgson
16.51%
Ordinary

Financials

Year2014
Net Worth£1,315,921
Cash£429,558
Current Liabilities£366,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

4 May 2018Delivered on: 15 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 September 1996Delivered on: 30 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the l/h property being land and buildings lying to the west side of doncaster road kirk sandall doncaster and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
16 January 1992Delivered on: 21 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 18 c 22/1 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 January 1991Delivered on: 25 January 1991
Satisfied on: 7 October 1992
Persons entitled: Cooperation Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at neale road off wheatley hall road doncaster south yorkshire fixed charge all plant and machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1982Delivered on: 17 March 1982
Satisfied on: 7 October 1992
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts goodwill uncalled capital together with all fixtures fixed plant & machinery.
Fully Satisfied

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
4 December 2018Satisfaction of charge 3 in full (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 May 2018Cessation of Geoffrey George Dickson as a person with significant control on 4 May 2018 (1 page)
18 May 2018Notification of Thorpe Moulding Technology Ltd as a person with significant control on 4 May 2018 (2 pages)
15 May 2018Registration of charge 015971600005, created on 4 May 2018 (60 pages)
8 May 2018Termination of appointment of Geoffrey George Dickson as a director on 4 May 2018 (1 page)
8 May 2018Appointment of Mr Darren Thorpe as a secretary on 4 May 2018 (2 pages)
8 May 2018Termination of appointment of Audrey Dawn Dickson as a director on 4 May 2018 (1 page)
8 May 2018Termination of appointment of Geoffrey George Dickson as a secretary on 4 May 2018 (1 page)
8 May 2018Appointment of Mr Darren Thorpe as a director on 4 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
28 March 2018Satisfaction of charge 4 in full (2 pages)
21 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 July 2017Purchase of own shares. (3 pages)
18 July 2017Purchase of own shares. (3 pages)
6 July 2017Termination of appointment of Christopher John Hodgson as a director on 6 April 2017 (1 page)
6 July 2017Termination of appointment of Christopher John Hodgson as a director on 6 April 2017 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 252,545
(6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 252,545
(6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 252,545
(6 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 252,545
(6 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 252,545
(6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 252,545
(6 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2010Director's details changed for Audrey Dawn Dickson on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Audrey Dawn Dickson on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Christopher John Hodgson on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Christopher John Hodgson on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 November 2008Return made up to 30/09/08; full list of members (4 pages)
13 November 2008Return made up to 30/09/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 April 2008Registered office changed on 25/04/2008 from cavendish house st. Andrews court leeds LS3 1JY (1 page)
25 April 2008Registered office changed on 25/04/2008 from cavendish house st. Andrews court leeds LS3 1JY (1 page)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 November 2006Return made up to 30/09/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: sandall stones road kirk sandall industrial estate kirk sandall doncaster yorkshire DN3 1QR (1 page)
29 November 2006Registered office changed on 29/11/06 from: sandall stones road kirk sandall industrial estate kirk sandall doncaster yorkshire DN3 1QR (1 page)
29 November 2006Return made up to 30/09/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
23 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
23 September 2003Return made up to 30/09/03; full list of members (8 pages)
23 September 2003Return made up to 30/09/03; full list of members (8 pages)
2 June 2003Accounts for a small company made up to 28 February 2003 (5 pages)
2 June 2003Accounts for a small company made up to 28 February 2003 (5 pages)
8 November 2002Return made up to 30/09/02; full list of members (8 pages)
8 November 2002Return made up to 30/09/02; full list of members (8 pages)
29 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
29 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
22 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 May 2001Company name changed senior and dickson (toolmakers) LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed senior and dickson (toolmakers) LIMITED\certificate issued on 22/05/01 (2 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 June 2000Amended 882R/252000 share/200400 (2 pages)
5 June 2000Amended 882R/252000 share/200400 (2 pages)
17 May 2000Particulars of contract relating to shares (4 pages)
17 May 2000Ad 20/04/00--------- £ si 252000@1=252000 £ ic 545/252545 (2 pages)
17 May 2000£ nc 10000/252545 20/04/00 (1 page)
17 May 2000Ad 20/04/00--------- £ si 252000@1=252000 £ ic 545/252545 (2 pages)
17 May 2000Particulars of contract relating to shares (4 pages)
17 May 2000£ nc 10000/252545 20/04/00 (1 page)
17 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 May 2000£ ic 1000/545 20/04/00 £ sr 455@1=455 (1 page)
8 May 2000£ ic 1000/545 20/04/00 £ sr 455@1=455 (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 October 1998Return made up to 30/09/98; full list of members (8 pages)
9 October 1998Return made up to 30/09/98; full list of members (8 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
31 December 1997Return made up to 30/09/94; no change of members; amend (6 pages)
31 December 1997Return made up to 30/09/95; no change of members; amend (6 pages)
31 December 1997Return made up to 30/09/96; no change of members; amend (6 pages)
31 December 1997Return made up to 30/09/94; no change of members; amend (6 pages)
31 December 1997Return made up to 30/09/93; no change of members; amend (6 pages)
31 December 1997Return made up to 30/09/92; no change of members; amend (6 pages)
5 November 1997Return made up to 30/09/97; full list of members (8 pages)
5 November 1997Return made up to 30/09/97; full list of members (8 pages)
8 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 November 1996Registered office changed on 18/11/96 from: neale road doncaster DN2 4NW (1 page)
18 November 1996Registered office changed on 18/11/96 from: neale road doncaster DN2 4NW (1 page)
24 October 1996Return made up to 30/09/96; no change of members (6 pages)
24 October 1996Return made up to 30/09/96; no change of members (6 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
8 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
8 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
6 October 1995Return made up to 30/09/95; no change of members (6 pages)
6 October 1995Return made up to 30/09/95; no change of members (6 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)