Company Information for DISPAK (SOUTHERN) LIMITED
UNITS 3-5 2 PORTE MARSH ROAD, PORTE MARSH INDUSTRIAL ESTATE, CALNE, WILTSHIRE, SN11 9BW,
|
Company Registration Number
01104677
Private Limited Company
Active |
Company Name | ||
---|---|---|
DISPAK (SOUTHERN) LIMITED | ||
Legal Registered Office | ||
UNITS 3-5 2 PORTE MARSH ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9BW Other companies in SN12 | ||
Previous Names | ||
|
Company Number | 01104677 | |
---|---|---|
Company ID Number | 01104677 | |
Date formed | 1973-03-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 20:29:48 |
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 |
---|---|---|
WENDY PATRICIA BROWN |
||
ANTHONY DESMOND BROWN |
||
WENDY PATRICIA BROWN |
||
ANTHONY CARL ELLIS |
||
SARAH ANNE MELLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM SHAW MCLAUGHLIN |
Director | ||
DAVID JOHN ROUSE |
Director | ||
DAVID PUGH PHILLIPS |
Director | ||
MONICA EDITH MARY CHIVERS |
Company Secretary | ||
MONICA EDITH MARY CHIVERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISPAK (MIDLANDS) LIMITED | Company Secretary | 1994-05-20 | CURRENT | 1975-04-14 | Active | |
DISPAK LIMITED | Company Secretary | 1994-05-20 | CURRENT | 1986-08-27 | Active | |
DISPAK LIMITED | Director | 1992-10-29 | CURRENT | 1986-08-27 | Active | |
DISPAK (MIDLANDS) LIMITED | Director | 1991-10-29 | CURRENT | 1975-04-14 | Active | |
DISPAK LIMITED | Director | 1992-10-29 | CURRENT | 1986-08-27 | Active | |
WESTVIEW HOUSE (RINGWOOD) LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
WESTVIEW DEVELOPMENTS LTD. | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active | |
DISPAK (MIDLANDS) LIMITED | Director | 2008-10-01 | CURRENT | 1975-04-14 | Active | |
DISPAK LIMITED | Director | 2008-10-01 | CURRENT | 1986-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr James Gerard Melling on 2023-10-22 | ||
Director's details changed for Mrs Sarah Anne Melling on 2023-10-22 | ||
Director's details changed for Mrs Wendy Patricia Brown on 2023-10-22 | ||
Change of details for Dispak Limited as a person with significant control on 2023-01-11 | ||
CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
26/01/23 ANNUAL RETURN FULL LIST | ||
28/01/23 ANNUAL RETURN FULL LIST | ||
AR01 | 21/04/98 ANNUAL RETURN FULL LIST | |
Director's details changed for Wendy Patricia Brown on 2023-01-11 | ||
CH01 | Director's details changed for Wendy Patricia Brown on 2023-01-11 | |
REGISTERED OFFICE CHANGED ON 11/01/23 FROM Lysander Road Bowerhill Estate Melksham Wilts SN12 6SP | ||
SECRETARY'S DETAILS CHNAGED FOR WENDY PATRICIA BROWN on 2023-01-11 | ||
Director's details changed for Mr James Gerard Melling on 2023-01-11 | ||
Director's details changed for Mrs Sarah Anne Melling on 2023-01-11 | ||
CH01 | Director's details changed for Mr James Gerard Melling on 2023-01-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY PATRICIA BROWN on 2023-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/23 FROM Lysander Road Bowerhill Estate Melksham Wilts SN12 6SP | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Sarah Anne Melling on 2020-05-21 | |
CH01 | Director's details changed for Mrs Sarah Anne Melling on 2020-05-21 | |
CH01 | Director's details changed for Mrs Sarah Anne Melling on 2020-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY PATRICIA BROWN on 2020-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY PATRICIA BROWN on 2020-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY PATRICIA BROWN on 2020-05-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARL ELLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES GERARD MELLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Anne Brown on 2011-04-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Anne Brown on 2010-10-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARL ELLIS / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA BROWN / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BROWN / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DESMOND BROWN / 29/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM MCLAUGHLIN | |
288a | DIRECTOR APPOINTED ANTHONY CARL ELLIS | |
CERTNM | COMPANY NAME CHANGED DISPAK LIMITED CERTIFICATE ISSUED ON 30/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 29/09/2008 | |
288a | DIRECTOR APPOINTED WILLIAM SHAW MCLAUGHLIN | |
288a | DIRECTOR APPOINTED SARAH ANNE BROWN | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | 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 DISPAK (SOUTHERN) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Other Misc Expenses |
Hampshire County Council | |
|
Consumable Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |