Active
Company Information for M.I. DICKSON LIMITED
UNIT 1 HEDDON WAY, MIDDLEFIELDS INDUSTRIAL ESTATE, SOUTH SHIELDS, TYNE AND WEAR, NE34 0NT,
|
Company Registration Number
00520749
Private Limited Company
Active |
Company Name | |
---|---|
M.I. DICKSON LIMITED | |
Legal Registered Office | |
UNIT 1 HEDDON WAY MIDDLEFIELDS INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 0NT Other companies in NE2 | |
Company Number | 00520749 | |
---|---|---|
Company ID Number | 00520749 | |
Date formed | 1953-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-07-05 21:56:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAYDN BIDDLE |
||
ELENA DICKSON |
||
MARISA MICHELA DICKSON |
||
MICHAEL GEORGE DICKSON |
||
CHRISTOPHER DAVID HAYMAN |
||
DANIELA PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW PAOLO DICKSON |
Director | ||
MICHAEL GINO DICKSON |
Director | ||
CHRISTINE HELENA DICKSON |
Company Secretary | ||
CHRISTINE HELENA DICKSON |
Director | ||
DANIELA PARKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINCOLN SCIENCE AND INNOVATION PARK LIMITED | Director | 2013-01-21 | CURRENT | 2012-07-10 | Active | |
JESSICA EAST MIDLANDS (JEM) LIMITED | Director | 2010-03-12 | CURRENT | 2009-11-25 | Dissolved 2014-05-06 | |
175 S B R LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Active | |
GREAT NORTH TASTECLUB LIMITED | Director | 2013-02-26 | CURRENT | 2002-01-15 | Dissolved 2017-05-23 | |
ST CUTHBERT'S CARE | Director | 2012-09-12 | CURRENT | 1982-06-23 | Active | |
DANSE PROPERTIES LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR NEIL VINCENT HERBERT | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005207490018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CESSATION OF MICHAEL GEORGE DICKSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of M. I. Dickson Holdings Limited as a person with significant control on 2024-04-09 | ||
PSC02 | Notification of M. I. Dickson Holdings Limited as a person with significant control on 2024-04-09 | |
PSC07 | CESSATION OF MICHAEL GEORGE DICKSON AS A PERSON OF SIGNIFICANT CONTROL | |
REGISTRATION OF A CHARGE / CHARGE CODE 005207490022 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005207490022 | |
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 005207490019 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 005207490020 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 005207490021 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005207490021 | |
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005207490015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005207490017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GINO DICKSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005207490014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/19 FROM 32 Portland Terrace Newcastle upon Tyne NE2 1QP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DANIELA PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAOLO DICKSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HAYMAN | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR MATTHEW PAOLO DICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GINO DICKSON | |
RES01 | ADOPT ARTICLES 22/07/14 | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MS ELENA DICKSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DICKSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE DICKSON | |
AR01 | 28/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR HAYDN BIDDLE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 28/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GINO DICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELA PARKINSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 28/12/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DICKSON / 28/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISA MICHELA DICKSON / 28/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELA PARKINSON / 28/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE HELENA DICKSON / 28/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DANIELA PARKINSON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 26 ESLINGTON TERRACE NEWCASTLE UPON TYNE NE2 4SN |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MICHAEL GEORGE DICKSON & CHRISTINE HELENA DICKSON | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHARGE AND ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.I. DICKSON LIMITED
M.I. DICKSON LIMITED owns 3 domain names.
pierooms.co.uk thepieclub.co.uk thepierooms.co.uk
The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as M.I. DICKSON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |