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

SPENCER GARDNER DICKINS LIMITED

3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, CV1 2TL,
Company Registration Number
04980192
Private Limited Company
Active

Company Overview

About Spencer Gardner Dickins Ltd
SPENCER GARDNER DICKINS LIMITED was founded on 2003-12-01 and has its registered office in Coventry. The organisation's status is listed as "Active". Spencer Gardner Dickins 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
SPENCER GARDNER DICKINS LIMITED
 
Legal Registered Office
3 COVENTRY INNOVATION VILLAGE
CHEETAH ROAD
COVENTRY
CV1 2TL
Other companies in CV1
 
Previous Names
SPENCER GARDNER DICKINS UK LIMITED15/03/2007
SPENCER GARDNER DICKINS LIMITED 19/02/2007
SPENCER GARDNER GRACE LIMITED11/04/2005
Filing Information
Company Number 04980192
Company ID Number 04980192
Date formed 2003-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907811131  
Last Datalog update: 2024-05-05 06:39:12
Primary Source:Companies House
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.
Companies with same name SPENCER GARDNER DICKINS LIMITED
The following companies were found which have the same name as SPENCER GARDNER DICKINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPENCER GARDNER DICKINS AUDIT LLP 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL Active Company formed on the 2009-05-06
SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL Active Company formed on the 2006-12-21
SPENCER GARDNER DICKINS FINANCIAL SERVICES LLP 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL Active Company formed on the 2007-04-03
SPENCER GARDNER DICKINS LLP 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL Active Company formed on the 2007-03-02
SPENCER GARDNER DICKINS TRUSTEES LIMITED 3 Coventry Innovation Village Cheetah Road Coventry WEST MIDLANDS CV1 2TL Active - Proposal to Strike off Company formed on the 2017-01-20
SPENCER GARDNER DICKINS (AUDIT SERVICES) LIMITED UNIT 3-4, COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL Active Company formed on the 2024-04-16
SPENCER GARDNER DICKINS (TAX ADVISORY) LIMITED UNIT 3-4 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL Active Company formed on the 2024-04-16
SPENCER GARDNER DICKINS (ACCOUNTANTS) LIMITED 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL active Company formed on the 2024-05-16

Company Officers of SPENCER GARDNER DICKINS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE KING
Company Secretary 2005-02-25
DAVID BURTON
Director 2005-04-01
PAUL VICTOR ROBERT DICKINS
Director 2005-02-01
BRYAN JOHN GARDNER
Director 2003-12-01
DEBRA COLLETTE KNIGHTON
Director 2016-09-01
PAUL BRIAN SPENCER
Director 2005-06-22
DAVID STEPHEN THOMAS
Director 2007-04-04
SUSAN JANE WALLS
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL ANTHONY GRACE
Company Secretary 2004-04-07 2005-02-25
NOEL ANTHONY GRACE
Director 2004-04-07 2005-02-25
PAUL BRIAN SPENCER
Director 2003-12-01 2004-06-14
SHARON RITA SPENCER
Company Secretary 2003-12-01 2004-04-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-12-01 2003-12-01
LONDON LAW SERVICES LIMITED
Nominated Director 2003-12-01 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BURTON SHERBOURNE SOLUTIONS LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
DAVID BURTON BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED Director 1999-03-17 CURRENT 1995-02-28 Active - Proposal to Strike off
DAVID BURTON COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED Director 1997-06-18 CURRENT 1997-03-07 Active - Proposal to Strike off
DAVID BURTON COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 1997-05-21 CURRENT 1996-12-16 Active
DAVID BURTON COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE Director 1997-04-07 CURRENT 1990-03-08 Active
PAUL VICTOR ROBERT DICKINS SPENCER GARDNER DICKINS TRUSTEES LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
PAUL VICTOR ROBERT DICKINS SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED Director 2007-02-01 CURRENT 2006-12-21 Active
PAUL VICTOR ROBERT DICKINS YOUNG PEOPLE FIRST (MIDLANDS) Director 2004-11-08 CURRENT 1996-05-21 Active
BRYAN JOHN GARDNER BILTON EVANGELICAL CHURCH Director 2017-03-15 CURRENT 2010-06-25 Active
BRYAN JOHN GARDNER THE VILLAGE GREEN (SNITTERFIELD) LTD Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2016-10-11
BRYAN JOHN GARDNER SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED Director 2007-02-01 CURRENT 2006-12-21 Active
PAUL BRIAN SPENCER SPENCER GARDNER DICKINS TRUSTEES LIMITED Director 2018-07-11 CURRENT 2017-01-20 Active - Proposal to Strike off
PAUL BRIAN SPENCER 188 ALBANY ROAD (MANAGEMENT COMPANY) LIMITED Director 2018-04-10 CURRENT 2014-07-17 Active
PAUL BRIAN SPENCER SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
DAVID STEPHEN THOMAS MIRADA PERFORMANCE PRODUCTS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
DAVID STEPHEN THOMAS SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED Director 2011-05-06 CURRENT 2006-12-21 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
2024-05-25DIRECTOR APPOINTED MR PAUL VICTOR ROBERT DICKINS
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 049801920006
2024-04-08APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE THOMAS-WALLS
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MR MARTIN JOSEPH CHAPMAN
2023-12-0628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25SH03Purchase of own shares
2021-05-21SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 742
2021-04-26SH03Purchase of own shares
2021-03-04SH03Purchase of own shares
2021-03-02SH03Purchase of own shares
2021-02-09SH06Cancellation of shares. Statement of capital on 2020-12-31 GBP 784
2021-02-09SH03Purchase of own shares
2020-12-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-07SH03Purchase of own shares
2020-11-13SH03Purchase of own shares
2020-11-12SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 826
2020-10-13SH03Purchase of own shares
2020-09-10SH03Purchase of own shares
2020-09-03TM02Termination of appointment of Sarah Louise King on 2020-08-28
2020-08-15SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 865
2020-08-15SH03Purchase of own shares
2020-07-27SH03Purchase of own shares
2020-06-25SH03Purchase of own shares
2020-06-04SH03Purchase of own shares
2020-06-01SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 904
2020-04-14SH03Purchase of own shares
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR ROBERT DICKINS
2020-02-24SH03Purchase of own shares
2020-01-22SH03Purchase of own shares
2019-12-27SH03Purchase of own shares
2019-12-24SH06Cancellation of shares. Statement of capital on 2019-11-29 GBP 986
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-12-13PSC07CESSATION OF PAUL VICTOR ROBERT DICKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26SH03Purchase of own shares
2019-11-14AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13SH03Purchase of own shares
2019-10-24SH06Cancellation of shares. Statement of capital on 2019-08-30 GBP 1,043
2019-10-24SH03Purchase of own shares
2019-10-08SH03Purchase of own shares
2019-08-05SH03Purchase of own shares
2019-07-04SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 1,100
2019-07-04SH03Purchase of own shares
2019-06-07SH03Purchase of own shares
2019-05-13SH03Purchase of own shares
2019-04-02SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 1,149
2019-04-02SH03Purchase of own shares
2019-02-25SH03Purchase of own shares
2019-02-06SH03Purchase of own shares
2019-01-03SH03Purchase of own shares
2018-12-13SH06Cancellation of shares. Statement of capital on 2018-11-30 GBP 1,182
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-11-26SH03Purchase of own shares
2018-11-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19SH03Purchase of own shares
2018-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 1270
2018-05-04SH0616/04/18 STATEMENT OF CAPITAL GBP 1270
2018-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-09AP01DIRECTOR APPOINTED SUSAN JANE WALLS
2018-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 1294
2018-01-22SH0604/12/17 STATEMENT OF CAPITAL GBP 1294
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1294
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-13AA28/02/17 TOTAL EXEMPTION FULL
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1342
2017-05-15SH0631/03/17 STATEMENT OF CAPITAL GBP 1342
2017-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-17AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-16AP01DIRECTOR APPOINTED DEBRA COLLETTE KNIGHTON
2016-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05AA01PREVEXT FROM 30/11/2015 TO 28/02/2016
2016-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-17AR0101/12/15 FULL LIST
2015-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-26AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1490
2015-05-14SH0109/04/15 STATEMENT OF CAPITAL GBP 1490
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 149
2014-12-08AR0101/12/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 149
2013-12-10AR0101/12/13 FULL LIST
2013-08-19AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-07AR0101/12/12 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN THOMAS / 31/10/2012
2012-08-24AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-23AR0101/12/11 FULL LIST
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-01RES12VARYING SHARE RIGHTS AND NAMES
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-06AR0101/12/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-24AR0101/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN THOMAS / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN SPENCER / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN GARDNER / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR ROBERT DICKINS / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURTON / 01/12/2009
2009-09-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-03-15CERTNMCOMPANY NAME CHANGED SPENCER GARDNER DICKINS UK LIMIT ED CERTIFICATE ISSUED ON 15/03/07
2007-02-19CERTNMCOMPANY NAME CHANGED SPENCER GARDNER DICKINS LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-12-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 1170 ELLIOTT COURT HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY CV5 6UB
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-08288cSECRETARY'S PARTICULARS CHANGED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-11CERTNMCOMPANY NAME CHANGED SPENCER GARDNER GRACE LIMITED CERTIFICATE ISSUED ON 11/04/05
2005-04-06169£ IC 100/49 25/02/05 £ SR 51@1=51
2005-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-01-24128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2005-01-24RES12VARYING SHARE RIGHTS AND NAMES
2005-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/05
2005-01-06363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-14225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2004-08-20288bDIRECTOR RESIGNED
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 12 BECONSFIELD CLOSE, DORRIDGE SOLIHULL WEST MIDLANDS B93 8QZ
2004-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-08288bSECRETARY RESIGNED
2004-04-07CERTNMCOMPANY NAME CHANGED ARDENT TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/04/04
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to SPENCER GARDNER DICKINS 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 SPENCER GARDNER DICKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-09 Outstanding DAVID THOMAS
DEBENTURE 2011-03-09 Outstanding PAUL DICKINS
DEBENTURE 2011-03-09 Outstanding PAUL SPENCER
DEBENTURE 2011-03-09 Outstanding BRYAN GARDNER
DEBENTURE 2004-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPENCER GARDNER DICKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPENCER GARDNER DICKINS LIMITED
Trademarks
We have not found any records of SPENCER GARDNER DICKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPENCER GARDNER DICKINS 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 (69201 - Accounting and auditing activities) as SPENCER GARDNER DICKINS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SPENCER GARDNER DICKINS 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 SPENCER GARDNER DICKINS 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 SPENCER GARDNER DICKINS 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.