Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAS.H.DICKINSON & SON LIMITED
Company Information for

CHAS.H.DICKINSON & SON LIMITED

11 NICHOLAS STREET, BURNLEY, LANCASHIRE, BB11 2AL,
Company Registration Number
00555473
Private Limited Company
Active

Company Overview

About Chas.h.dickinson & Son Ltd
CHAS.H.DICKINSON & SON LIMITED was founded on 1955-10-04 and has its registered office in Lancashire. The organisation's status is listed as "Active". Chas.h.dickinson & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAS.H.DICKINSON & SON LIMITED
 
Legal Registered Office
11 NICHOLAS STREET
BURNLEY
LANCASHIRE
BB11 2AL
Other companies in BB11
 
Filing Information
Company Number 00555473
Company ID Number 00555473
Date formed 1955-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 16:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAS.H.DICKINSON & SON LIMITED
Is this data useful to you?
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.

Company Officers of CHAS.H.DICKINSON & SON LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE HICKEY
Company Secretary 1997-07-16
IAN WEMYSS BLACK
Director 1991-06-05
MARGARET JOAN BLACK
Director 1991-06-05
ALISON JANE HICKEY
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE HICKEY
Director 1997-07-16 1998-05-14
MARGARET JOAN BLACK
Company Secretary 1991-06-05 1997-07-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-05APPOINTMENT TERMINATED, DIRECTOR MARGARET JOAN BLACK
2024-11-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY PICKLES
2024-11-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HENDLEMAN
2024-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY PICKLES
2024-11-0531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-05AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR ANDREW WEMYSS BLACK
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0128/05/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0128/05/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AP01DIRECTOR APPOINTED MRS ALISON JANE HICKEY
2012-06-05AR0128/05/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0128/05/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0128/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN BLACK / 28/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WEMYSS BLACK / 28/05/2010
2010-06-04CH03SECRETARY'S DETAILS CHNAGED FOR ALISON JANE HICKEY on 2010-05-28
2009-09-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-02363aReturn made up to 28/05/09; full list of members
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 68 ALBERT ROAD COLNE LANCS BB8 0AG
2003-10-29Registered office changed on 29/10/03 from:\68 albert road, colne, lancs, BB8 0AG
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-27363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-26363bRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-06-23288bDIRECTOR RESIGNED
1998-06-23288aNEW SECRETARY APPOINTED
1997-08-07288aNEW DIRECTOR APPOINTED
1997-07-29288bSECRETARY RESIGNED
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-30363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1996-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-27363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-22363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-03363sRETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS
1993-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-22363sRETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS
1993-06-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-20363sRETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS
1992-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-18363aRETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS
1990-06-12363RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS
1990-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHAS.H.DICKINSON & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAS.H.DICKINSON & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-09-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-09-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHAS.H.DICKINSON & SON LIMITED

Intangible Assets
Patents
We have not found any records of CHAS.H.DICKINSON & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAS.H.DICKINSON & SON LIMITED
Trademarks
We have not found any records of CHAS.H.DICKINSON & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAS.H.DICKINSON & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHAS.H.DICKINSON & SON LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHAS.H.DICKINSON & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAS.H.DICKINSON & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAS.H.DICKINSON & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1