Company NameDAVE Dickinson & Associates Limited
Company StatusActive
Company Number02377576
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Anthony Ogden
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(21 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressR C Marsden Business Centres Sandbeds Trading Esta
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
Director NameMr Paul Richard Ingham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressR C Marsden Business Centres Sandbeds Trading Esta
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
Director NameMr Neil Phillips
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressR C Marsden Business Centres Sandbeds Trading Esta
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
Director NameTrevor George Bowden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address38 Parkways Avenue
Oulton
Leeds
West Yorkshire
LS26 8TW
Director NameJohn Kenneth Clayton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration2 years (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressRishdene Halifax Road
Ripponden Sowerby Bridge
Halifax
West Yorkshire
HX6 4AG
Director NameDavid Dickinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address26 Green Hill Road
Upper Armley
Leeds
West Yorkshire
LS12 3QA
Director NameBernard Alfred Raikes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressLow Farm
Clayton
Doncaster
South Yorkshire
DN5 7DB
Secretary NameJohn Kenneth Clayton
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressRishdene Halifax Road
Ripponden Sowerby Bridge
Halifax
West Yorkshire
HX6 4AG
Director NameMr Kenneth Paul Atkinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1994)
RoleEngineer
Correspondence Address32 Park Way
Knaresborough
North Yorkshire
HG5 9DW
Secretary NameDavid Dickinson
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 August 2006)
RoleCompany Director
Correspondence AddressPendle Hill Grange
Falhouse Lane, Whitley
Dewsbury
West Yorkshire
WF12 0NL
Director NameDavid Dickinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 years after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressPendle Hill Grange
Falhouse Lane, Whitley
Dewsbury
West Yorkshire
WF12 0NL
Director NamePaul Ernest Guest
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 11 months after company formation)
Appointment Duration23 years (resigned 31 March 2022)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressR C Marsden Business Centres Sandbeds Trading Esta
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
Director NameMr Rodney James Stanyon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(11 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 2009)
RoleEngineer
Correspondence Address147 Tinshill Road
Leeds
West Yorkshire
LS16 7LD
Director NameJeffrey Roden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(16 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 May 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Hoylake Drive
Swinton
Mexborough
South Yorkshire
S64 8ST
Director NameMr Brian Anthony Parkin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Westgate House
Owlcotes Road
Pudsey
West Yorkshire
LS28 7LQ
Secretary NameCheryl Jane Guest
NationalityBritish
StatusResigned
Appointed02 August 2006(17 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressR C Marsden Business Centres Sandbeds Trading Esta
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
Director NameMr Peter James Manns
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2019)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressR C Marsden Business Centres Sandbeds Trading Esta
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND

Contact

Websiteddaltd.co.uk
Telephone01924 265757
Telephone regionWakefield

Location

Registered AddressR C Marsden Business Centres Sandbeds Trading Estate
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

37.5k at £1Dda Consulting Engineers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£670,722
Cash£288,581
Current Liabilities£356,135

Accounts

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

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

11 August 2006Delivered on: 25 August 2006
Satisfied on: 23 November 2011
Persons entitled: David Dickinson and Susan Dickinson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys undertaking property and assets including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
11 September 1991Delivered on: 17 September 1991
Satisfied on: 10 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 May 1995Delivered on: 5 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

14 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 September 2023Satisfaction of charge 2 in full (1 page)
9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Paul Ernest Guest as a director on 31 March 2022 (1 page)
31 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Notification of Integrum Building Services Engineering Consultants Ltd as a person with significant control on 4 March 2020 (2 pages)
7 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
7 May 2020Cessation of Paul Ernest Guest as a person with significant control on 4 March 2020 (1 page)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Termination of appointment of Peter James Manns as a director on 31 July 2019 (1 page)
7 August 2019Termination of appointment of Cheryl Jane Guest as a secretary on 31 July 2019 (1 page)
6 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Appointment of Mr Peter James Manns as a director on 1 June 2017 (2 pages)
3 July 2017Appointment of Mr Peter James Manns as a director on 1 June 2017 (2 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Appointment of Mr Paul Ingham as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Paul Ingham as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Neil Phillips as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Neil Phillips as a director on 1 September 2016 (2 pages)
30 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 37,500
(4 pages)
30 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 37,500
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 37,500
(4 pages)
24 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 37,500
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Termination of appointment of Jeffrey Roden as a director (1 page)
5 June 2014Termination of appointment of Jeffrey Roden as a director (1 page)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 37,500
(5 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 37,500
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Brian Parkin as a director (1 page)
17 January 2012Termination of appointment of Brian Parkin as a director (1 page)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
24 May 2011Secretary's details changed for Cheryl Jane Guest on 31 March 2011 (1 page)
24 May 2011Secretary's details changed for Cheryl Jane Guest on 31 March 2011 (1 page)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
25 January 2011Appointment of Mr Stephen Anthony Ogden as a director (2 pages)
25 January 2011Appointment of Mr Stephen Anthony Ogden as a director (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for Jeffrey Roden on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Paul Ernest Guest on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Jeffrey Roden on 1 April 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Paul Ernest Guest on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Paul Ernest Guest on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Jeffrey Roden on 1 April 2010 (2 pages)
24 December 2009Termination of appointment of Rodney Stanyon as a director (1 page)
24 December 2009Termination of appointment of Rodney Stanyon as a director (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2009Appointment terminated director david dickinson (1 page)
30 September 2009Appointment terminated director david dickinson (1 page)
19 May 2009Return made up to 28/04/09; full list of members (4 pages)
19 May 2009Return made up to 28/04/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Registered office changed on 03/12/2008 from ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
3 December 2008Registered office changed on 03/12/2008 from ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 28/04/07; full list of members (3 pages)
24 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (1 page)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Declaration of assistance for shares acquisition (4 pages)
11 August 2006Declaration of assistance for shares acquisition (4 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 28/04/06; full list of members (8 pages)
19 June 2006Return made up to 28/04/06; full list of members (8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 28/04/05; full list of members (7 pages)
13 May 2005Return made up to 28/04/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 April 2000Return made up to 28/04/00; full list of members (7 pages)
26 April 2000Return made up to 28/04/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 May 1997Return made up to 28/04/97; no change of members (4 pages)
8 May 1997Return made up to 28/04/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996Return made up to 28/04/96; full list of members (6 pages)
16 May 1996Return made up to 28/04/96; full list of members (6 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(22 pages)
18 December 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(22 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
23 May 1989Company name changed hitspot LIMITED\certificate issued on 24/05/89 (2 pages)
23 May 1989Company name changed hitspot LIMITED\certificate issued on 24/05/89 (2 pages)
28 April 1989Incorporation (9 pages)
28 April 1989Incorporation (9 pages)