Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DICKENS 2014 LIMITED
Company Information for

DICKENS 2014 LIMITED

CUNARD BUILDING, WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL,
Company Registration Number
08850584
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dickens 2014 Ltd
DICKENS 2014 LIMITED was founded on 2014-01-17 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Dickens 2014 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DICKENS 2014 LIMITED
 
Legal Registered Office
CUNARD BUILDING
WATER STREET
LIVERPOOL
MERSEYSIDE
L3 1EL
Other companies in L3
 
Filing Information
Company Number 08850584
Company ID Number 08850584
Date formed 2014-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 04/09/2022
Account next due 31/05/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 19:27:49
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.

Company Officers of DICKENS 2014 LIMITED

Current Directors
Officer Role Date Appointed
GARY MICHAEL BLAKE
Director 2014-01-17
SIMON GAMBLE
Director 2014-01-31
DAVID MARSHALL
Director 2014-01-17
MATTHEW WOOD
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CARL BAXTER
Director 2014-01-31 2015-11-27
LLOYD LESLIE RUSSELL WHITELEY
Director 2014-01-17 2015-11-19
AMANDA JANE TAYLOR
Director 2014-01-31 2015-03-31
MARK ALLIBONE
Director 2014-01-31 2015-02-13
DAVID KEITH BONDI
Director 2014-01-31 2015-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MICHAEL BLAKE LOVE PUDS LIMITED Director 2016-09-20 CURRENT 2008-08-12 Active
GARY MICHAEL BLAKE MOO CO. (UK) LIMITED Director 2016-09-20 CURRENT 2012-06-07 Active
GARY MICHAEL BLAKE DUNKLEYS LIMITED Director 2016-09-20 CURRENT 1993-03-26 Active
GARY MICHAEL BLAKE LOVE PIES LIMITED Director 2016-09-20 CURRENT 2007-09-27 Active
GARY MICHAEL BLAKE LOVE SOUP LIMITED Director 2016-09-20 CURRENT 2008-08-04 Active
GARY MICHAEL BLAKE BILLINGTON FOODS LIMITED Director 2014-01-31 CURRENT 1990-05-08 Active
GARY MICHAEL BLAKE BILLINGTON FOODSERVICE LIMITED Director 2012-10-12 CURRENT 1987-05-08 Active
GARY MICHAEL BLAKE CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Director 2012-01-23 CURRENT 1923-05-03 Active
GARY MICHAEL BLAKE EDWARD BILLINGTON AND SON LIMITED Director 2009-09-01 CURRENT 1898-12-12 Active
GARY MICHAEL BLAKE ENGLISH PROVENDER COMPANY LIMITED Director 2002-03-07 CURRENT 1991-03-20 Active
SIMON GAMBLE TSC FOODS GROUP LIMITED Director 2009-07-17 CURRENT 2009-05-29 Active
DAVID MARSHALL TSC FOODS EBT LIMITED Director 2014-01-31 CURRENT 2010-10-27 Active - Proposal to Strike off
DAVID MARSHALL SAUCEINVEST LIMITED Director 2014-01-31 CURRENT 2000-12-20 Active
DAVID MARSHALL TSC FOODS GROUP LIMITED Director 2014-01-31 CURRENT 2009-05-29 Active
DAVID MARSHALL BILLINGTON SFT LIMITED Director 2013-05-01 CURRENT 1987-09-14 Active
DAVID MARSHALL BILLINGTON AGRICULTURE LIMITED Director 2012-09-01 CURRENT 2001-07-27 Active
DAVID MARSHALL CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED Director 2012-09-01 CURRENT 1930-08-23 Active
DAVID MARSHALL BILLINGTON GROUP LIMITED Director 2012-09-01 CURRENT 1982-11-29 Active
DAVID MARSHALL BAR AND RESTAURANT FOODS LIMITED Director 2012-09-01 CURRENT 1987-01-09 Active
DAVID MARSHALL BILLINGTON PROFIT SHARING TRUST LIMITED Director 2012-09-01 CURRENT 1939-10-28 Active
DAVID MARSHALL ALEMBIC PRODUCTS LIMITED Director 2007-11-02 CURRENT 1980-06-24 Active
DAVID MARSHALL ALEMBIC FOODS LIMITED Director 2007-11-02 CURRENT 2004-09-24 Active
DAVID MARSHALL BILLINGTON FOODS DORMANT LIMITED Director 2006-05-08 CURRENT 1972-09-13 Active
DAVID MARSHALL SUFFOLK FOODS LIMITED Director 2004-06-17 CURRENT 1988-09-28 Active
DAVID MARSHALL DUNKLEYS PIES LIMITED Director 2001-09-11 CURRENT 1948-09-11 Active
DAVID MARSHALL BILLINGTON AGRICULTURE HOLDINGS LIMITED Director 1997-05-01 CURRENT 1938-03-28 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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-08Application to strike the company off the register
2023-05-29FULL ACCOUNTS MADE UP TO 04/09/22
2023-05-29FULL ACCOUNTS MADE UP TO 04/09/22
2023-01-14CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-02Resolutions passed:<ul><li>Resolution Reduce share prem a/c 02/09/2022</ul>
2022-09-02Solvency Statement dated 02/09/22
2022-09-02Statement by Directors
2022-09-02Statement of capital on GBP 243.280
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE
2022-05-31AAFULL ACCOUNTS MADE UP TO 29/08/21
2022-01-07CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 30/08/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-05-28AAFULL ACCOUNTS MADE UP TO 01/09/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD
2019-05-30AAFULL ACCOUNTS MADE UP TO 02/09/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 03/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 04/09/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 84239.2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-11AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD WHITELEY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL BAXTER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE TAYLOR
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONDI
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLIBONE
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 84239.2
2015-01-28AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA01Previous accounting period shortened from 31/01/15 TO 31/08/14
2014-02-10RES12VARYING SHARE RIGHTS AND NAMES
2014-02-10RES01ADOPT ARTICLES 10/02/14
2014-02-10AP01DIRECTOR APPOINTED MATTHEW WOOD
2014-02-10AP01DIRECTOR APPOINTED SIMON GAMBLE
2014-02-10AP01DIRECTOR APPOINTED AMANDA JANE TAYLOR
2014-02-10AP01DIRECTOR APPOINTED CARL BAXTER
2014-02-10AP01DIRECTOR APPOINTED DAVID KEITH BONDI
2014-02-10AP01DIRECTOR APPOINTED MARK ALLIBONE
2014-02-10SH0131/01/14 STATEMENT OF CAPITAL GBP 243.280
2014-02-10SH08Change of share class name or designation
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 088505840001
2014-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DICKENS 2014 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 DICKENS 2014 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-01
Annual Accounts
2020-08-30
Annual Accounts
2021-08-29

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 DICKENS 2014 LIMITED

Intangible Assets
Patents
We have not found any records of DICKENS 2014 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKENS 2014 LIMITED
Trademarks
We have not found any records of DICKENS 2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKENS 2014 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 (74990 - Non-trading company) as DICKENS 2014 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DICKENS 2014 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 DICKENS 2014 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 DICKENS 2014 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.