Sandall Stones Road
Doncaster
South Yorkshire
DN3 1QR
Secretary Name | Mr Darren Thorpe |
---|---|
Status | Current |
Appointed | 04 May 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | Kirk Sandall Industrial Estate Sandall Stones Road Doncaster South Yorkshire DN3 1QR |
Director Name | Henry Lewis Beastall |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 May 2004) |
Role | Toolmaker |
Correspondence Address | 14 St Andrew Way Barnby Dun Doncaster DN3 1JL |
Director Name | Carolyn Elizabeth Senior |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 April 2000) |
Role | Housewife |
Correspondence Address | 11 Burnham Close Bessacarr Doncaster South Yorkshire DN4 7RE |
Director Name | Robert Senior |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 March 1998) |
Role | Toolmaker |
Correspondence Address | 11 Burnham Close Bessacarr Doncaster South Yorkshire DN4 7RE |
Director Name | Mr Christopher John Hodgson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 06 April 2017) |
Role | Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Five Oaks Almholme Lane Doncaster South Yorkshire DN5 0TZ |
Director Name | Mrs Audrey Dawn Dickson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 04 May 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Sandhill Bungalow High Street Wroot Doncaster DN9 2BU |
Director Name | Mr Geoffrey George Dickson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 04 May 2018) |
Role | Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | Sand Hill Bungalow High Street Wroot Doncaster South Yorkshire DN9 2BU |
Secretary Name | Mr Geoffrey George Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sand Hill Bungalow High Street Wroot Doncaster South Yorkshire DN9 2BU |
Website | www.senior-dickson.co.uk/ |
---|---|
Telephone | 01302 880100 |
Telephone region | Doncaster |
Registered Address | Kirk Sandall Industrial Estate Sandall Stones Road Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
105.4k at £1 | Audrey Dawn Dickson 41.74% Ordinary |
---|---|
105.4k at £1 | Geoffrey George Dickson 41.74% Ordinary |
41.7k at £1 | Christopher John Hodgson 16.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,315,921 |
Cash | £429,558 |
Current Liabilities | £366,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
4 May 2018 | Delivered on: 15 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 September 1996 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1982 | Delivered 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 |
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
4 December 2018 | Satisfaction of charge 3 in full (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 May 2018 | Cessation of Geoffrey George Dickson as a person with significant control on 4 May 2018 (1 page) |
18 May 2018 | Notification of Thorpe Moulding Technology Ltd as a person with significant control on 4 May 2018 (2 pages) |
15 May 2018 | Registration of charge 015971600005, created on 4 May 2018 (60 pages) |
8 May 2018 | Termination of appointment of Geoffrey George Dickson as a director on 4 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Darren Thorpe as a secretary on 4 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Audrey Dawn Dickson as a director on 4 May 2018 (1 page) |
8 May 2018 | Termination of appointment of Geoffrey George Dickson as a secretary on 4 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Darren Thorpe as a director on 4 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
28 March 2018 | Satisfaction of charge 4 in full (2 pages) |
21 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
18 July 2017 | Purchase of own shares. (3 pages) |
18 July 2017 | Purchase of own shares. (3 pages) |
6 July 2017 | Termination of appointment of Christopher John Hodgson as a director on 6 April 2017 (1 page) |
6 July 2017 | Termination of appointment of Christopher John Hodgson as a director on 6 April 2017 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 October 2010 | Director's details changed for Audrey Dawn Dickson on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Audrey Dawn Dickson on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Christopher John Hodgson on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Christopher John Hodgson on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from cavendish house st. Andrews court leeds LS3 1JY (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from cavendish house st. Andrews court leeds LS3 1JY (1 page) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: sandall stones road kirk sandall industrial estate kirk sandall doncaster yorkshire DN3 1QR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: sandall stones road kirk sandall industrial estate kirk sandall doncaster yorkshire DN3 1QR (1 page) |
29 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members
|
13 October 2004 | Return made up to 30/09/04; full list of members
|
23 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
23 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
23 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
2 June 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
2 June 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
8 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
8 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
29 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
29 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
22 May 2001 | Company name changed senior and dickson (toolmakers) LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed senior and dickson (toolmakers) LIMITED\certificate issued on 22/05/01 (2 pages) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members
|
4 October 2000 | Return made up to 30/09/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 June 2000 | Amended 882R/252000 share/200400 (2 pages) |
5 June 2000 | Amended 882R/252000 share/200400 (2 pages) |
17 May 2000 | Particulars of contract relating to shares (4 pages) |
17 May 2000 | Ad 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 2000 | Ad 20/04/00--------- £ si 252000@1=252000 £ ic 545/252545 (2 pages) |
17 May 2000 | Particulars of contract relating to shares (4 pages) |
17 May 2000 | £ nc 10000/252545 20/04/00 (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
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 1999 | Resolutions
|
16 November 1999 | Resolutions
|
7 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
25 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
9 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
24 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 30/09/94; no change of members; amend (6 pages) |
31 December 1997 | Return made up to 30/09/95; no change of members; amend (6 pages) |
31 December 1997 | Return made up to 30/09/96; no change of members; amend (6 pages) |
31 December 1997 | Return made up to 30/09/94; no change of members; amend (6 pages) |
31 December 1997 | Return made up to 30/09/93; no change of members; amend (6 pages) |
31 December 1997 | Return made up to 30/09/92; no change of members; amend (6 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
8 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: neale road doncaster DN2 4NW (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: neale road doncaster DN2 4NW (1 page) |
24 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
24 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
8 June 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |