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

DIETCHECK LIMITED

14 MANNIN WAY, LANCASTER BUSINESS PARK, LANCASTER, LA1 3SW,
Company Registration Number
03448646
Private Limited Company
Active

Company Overview

About Dietcheck Ltd
DIETCHECK LIMITED was founded on 1997-10-13 and has its registered office in Lancaster. The organisation's status is listed as "Active". Dietcheck Limited is a Private Limited Company registered in UNITED KINGDOM 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
DIETCHECK LIMITED
 
Legal Registered Office
14 MANNIN WAY
LANCASTER BUSINESS PARK
LANCASTER
LA1 3SW
Other companies in LA1
 
Filing Information
Company Number 03448646
Company ID Number 03448646
Date formed 1997-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704597816  
Last Datalog update: 2024-05-05 12:44:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIETCHECK 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 DIETCHECK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STEWART BLAKE
Company Secretary 1997-10-17
JANE ELIZABETH BLAKE
Director 2014-11-01
JONATHAN STEWART BLAKE
Director 1997-10-17
IAN BROWN
Director 2010-08-23
BRYN CHARLES DAVIES
Director 2010-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY DAVID HUGHES
Director 1997-10-17 2010-08-23
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-10-13 1997-10-20
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-10-13 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STEWART BLAKE J S BLAKE LIMITED Director 2002-09-23 CURRENT 2002-09-23 Active - Proposal to Strike off
IAN BROWN ARN HOLDINGS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
IAN BROWN LANSHAW HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
IAN BROWN NORTHUMBERLAND ANIMAL HEALTH LTD Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-07-05
IAN BROWN ADVANCED RUMINANT NUTRITION LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
IAN BROWN LANSHAW ENTERPRISES LIMITED Director 2000-02-04 CURRENT 1999-05-10 Active
BRYN CHARLES DAVIES ARN HOLDINGS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
BRYN CHARLES DAVIES LANSHAW HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
BRYN CHARLES DAVIES NORTHUMBERLAND ANIMAL HEALTH LTD Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-07-05
BRYN CHARLES DAVIES LANSHAW ENTERPRISES LIMITED Director 2010-08-18 CURRENT 1999-05-10 Active
BRYN CHARLES DAVIES ADVANCED RUMINANT NUTRITION LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active

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
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09PSC02Notification of Lanshaw Holdings Limited as a person with significant control on 2022-08-01
2022-08-09PSC07CESSATION OF IAN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-10-13CH01Director's details changed for Mr Ian Brown on 2021-10-13
2021-06-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17PSC07CESSATION OF JAMES EDWARD RIGBY AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17PSC02Notification of Integrity Haulage Holdings Limited as a person with significant control on 2021-03-16
2020-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BROWN
2020-12-16PSC07CESSATION OF LANSHAW ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYN CHARLES DAVIES
2019-12-12PSC07CESSATION OF JONATHAN STEWART BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD RIGBY
2019-12-04AP01DIRECTOR APPOINTED MR JAMES EDWARD RIGBY
2019-12-04TM02Termination of appointment of Jonathan Stewart Blake on 2019-12-02
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART BLAKE
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-08-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-10AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-13AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-19CH01Director's details changed for Doctor Jonathan Stewart Blake on 2015-11-19
2015-11-19CH03SECRETARY'S DETAILS CHNAGED FOR DOCTOR JONATHAN STEWART BLAKE on 2015-11-19
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0113/10/14 ANNUAL RETURN FULL LIST
2014-11-25AP01DIRECTOR APPOINTED JANE ELIZABETH BLAKE
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN CHARLES DAVIES / 01/11/2013
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 01/11/2013
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM C/O Greenwood and Wilson the Old School the Stennack St Ives Cornwall TR26 1QU
2013-08-06RES01ADOPT ARTICLES 06/08/13
2013-08-06SH10Particulars of variation of rights attached to shares
2013-08-06SH08Change of share class name or designation
2013-05-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0113/10/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AR0113/10/11 NO CHANGES
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0113/10/10 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED IAN BROWN
2010-11-09AP01DIRECTOR APPOINTED BRYN CHARLES DAVIES
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUGHES
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID HUGHES / 08/07/2010
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-23AR0113/10/09 FULL LIST
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-18363aRETURN MADE UP TO 13/10/05; NO CHANGE OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-10363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-18363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-19363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-21363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-16363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1997-12-03225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-12-0388(2)RAD 24/11/97--------- £ SI 100@1=100 £ IC 2/102
1997-10-24288bSECRETARY RESIGNED
1997-10-24288bDIRECTOR RESIGNED
1997-10-24287REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-24288aNEW DIRECTOR APPOINTED
1997-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DIETCHECK 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 DIETCHECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIETCHECK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.149
MortgagesNumMortOutstanding0.095
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DIETCHECK LIMITED

Intangible Assets
Patents
We have not found any records of DIETCHECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIETCHECK LIMITED
Trademarks
We have not found any records of DIETCHECK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIETCHECK 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 (62012 - Business and domestic software development) as DIETCHECK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIETCHECK 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 DIETCHECK 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 DIETCHECK 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.