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

DICKENS LIMITED

B&Q HOUSE CHESTNUT AVENUE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3LE,
Company Registration Number
01732983
Private Limited Company
Active

Company Overview

About Dickens Ltd
DICKENS LIMITED was founded on 1983-06-20 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Dickens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DICKENS LIMITED
 
Legal Registered Office
B&Q HOUSE CHESTNUT AVENUE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3LE
Other companies in SO53
 
Filing Information
Company Number 01732983
Company ID Number 01732983
Date formed 1983-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKENS 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.
Companies with same name DICKENS LIMITED
The following companies were found which have the same name as DICKENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DICKENS - BROWN, INC. 11500 SUMMIT WEST BLVD TAMPA FL 33617 Inactive Company formed on the 1993-08-30
DICKENS -DR CHARLES HENRY JR- CHARTERED FL Inactive Company formed on the 1961-10-14
DICKENS & BROWNE LIMITED 2 CHURCH STREET NORTH CAVE BROUGH HU15 2LW Active - Proposal to Strike off Company formed on the 1994-09-01
DICKENS & DADE LIMITED UNIT F WHITEACRES WHETSTONE LEICESTER LE8 6ZG Active Company formed on the 2009-08-14
DICKENS & GOULDING LIMITED NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG Active Company formed on the 1982-08-13
DICKENS & SMYTH LTD 150 WEST DRIVE THORNTON-CLEVELEYS LANCASHIRE ENGLAND FY5 2EG Dissolved Company formed on the 2012-04-13
DICKENS & WEDGE LIMITED C/O BRIDGESTONES LIMITED 2 CROMWELL COURT BRUNSWICK COURT OLDHAM OL1 1ET Liquidation Company formed on the 2006-07-21
DICKENS & MATSON (CANADA) LTEE 10 ST-JAMES STREET SUITE 308 MONTREAL Quebec Dissolved Company formed on the 1981-07-20
DICKENS & MADSON CANADA INC. 1255 Phillips Square SUITE 605 Montreal Quebec H2Z 2M9 Active Company formed on the 2001-05-01
DICKENS & MADSON (CANADA) INC. 143 WEST 4TH STREET NEW YORK NEW YORK NEW YORK 10012 Active Company formed on the 2010-12-07
DICKENS & MATSON (USA) LTD. 21206 GRATIOT AVE EASTPOINTE MI 48021 UNKNOWN Company formed on the 1986-05-29
DICKENS & CRUMPET, LLC 1 WEST FOURTH ST, STE 1513 - CINCINNATI OH 45202 Active Company formed on the 2007-10-26
Dickens & Dickens LLC 903 N Courthouse Rd N Cheststerfield VA 23236 Active Company formed on the 2014-07-30
DICKENS & MATSON, INC. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 1993-06-28
DICKENS & SON TRUCKING, LLC 465 SOUTH MEADOWS PARKWAY SUITE 202 RENO NV 89521 Permanently Revoked Company formed on the 2008-02-15
DICKENS & CO PTY. LTD. VIC 3142 Active Company formed on the 1998-03-11
DICKENS & SON SERVICES LTD 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG Active Company formed on the 2017-03-03
DICKENS & CO. BOOK SHOP, INC. 510 28TH AVE., N. ST. PETERSBURG FL 33704 Inactive Company formed on the 1996-08-26
DICKENS & FOGLE, INC. 167 BROADWAY DAYTONA BEACH FL Inactive Company formed on the 1975-12-22
DICKENS & SON INCORPORATED FL Inactive Company formed on the 1957-04-09

Company Officers of DICKENS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAME CRISP
Director 2017-10-03
HELENA JOAN FELTHAM
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME REGINALD SMITH
Director 2016-05-27 2018-01-23
SALLY JANE CLIFTON
Company Secretary 2006-02-10 2017-09-30
ALISTAIR DAVID SINCLAIR WATTERS
Director 2014-04-22 2016-05-27
CHRISTIAN MAZAURIC
Director 2012-09-10 2015-07-31
JAMES ALAN SKELTON
Director 2008-11-26 2012-09-10
ROSEMARY CLARE FRANCESCA WARDLE
Director 2010-09-17 2011-12-12
MARTIN BERTRAM CHAMBERS
Director 2005-09-27 2010-09-17
TERRANCE HARTWELL
Director 1999-04-22 2009-04-30
STEVE GEORGE BARROW
Director 2006-06-12 2008-08-29
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2005-09-27 2006-08-14
MARTIN HOWARD STOKES
Company Secretary 2003-10-06 2006-02-10
KEITH FLEMING
Director 2004-03-01 2005-11-10
MICHAEL CASLAKE CUTT
Director 2001-09-11 2005-09-30
DUNCAN EDEN TATTON BROWN
Director 2001-02-14 2004-03-01
WILLIAM JOHN WHITING
Director 2001-02-14 2004-01-30
GARY PRESTON SHILLINGLAW
Company Secretary 2000-11-01 2003-10-06
HELEN WEIR
Director 1999-04-22 2001-02-23
DAVID JOHN SPRINGTHORPE
Company Secretary 1999-04-22 2000-11-01
GEORGE BRAMHILL
Director 1999-04-22 2000-09-22
MARTIN TOOGOOD
Director 1999-04-22 2000-05-31
GEORGE THOMAS PATTERSON
Director 1991-10-16 1999-09-01
DAVID THOMAS FINNIGAN
Director 1994-01-22 1999-06-30
RAYMOND OLIVER
Company Secretary 1991-10-16 1999-04-22
PETER VARDY
Director 1997-07-16 1999-04-22
DAVIDE BRENT GRAVILLE
Director 1991-10-16 1997-04-25
ALBERT GEORGE DICKEN
Director 1991-10-16 1996-09-01
PAULINE BERNICE DICKEN
Director 1991-10-16 1996-09-01
MARTIN THOMAS BELL
Director 1991-10-16 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAME CRISP B&Q PROPERTIES INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2010-12-01 Active
PAUL GRAHAME CRISP B&Q PROPERTIES NURSLING LIMITED Director 2017-10-03 CURRENT 2006-09-19 Active - Proposal to Strike off
PAUL GRAHAME CRISP B&Q PROPERTIES SOUTH SHIELDS LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
PAUL GRAHAME CRISP B&Q PROPERTIES CHESTERFIELD LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
PAUL GRAHAME CRISP B&Q PROPERTIES WITNEY LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP TRADE POINT LIMITED Director 2017-10-03 CURRENT 2008-01-08 Active
PAUL GRAHAME CRISP STREET CLUB LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active
PAUL GRAHAME CRISP B&Q PROPERTIES LIMITED Director 2017-10-03 CURRENT 1999-11-29 Active
PAUL GRAHAME CRISP KINGFISHER TMB LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
PAUL GRAHAME CRISP B&Q PROPERTIES NEW MALDEN LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
PAUL GRAHAME CRISP B&Q PROPERTIES SWINDON LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
PAUL GRAHAME CRISP B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active - Proposal to Strike off
PAUL GRAHAME CRISP B&Q PROPERTIES WREXHAM LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
PAUL GRAHAME CRISP B&Q PROPERTIES FARNBOROUGH LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP B&Q LIMITED Director 2017-10-02 CURRENT 1970-02-26 Active
HELENA JOAN FELTHAM B&Q PROPERTIES INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2010-12-01 Active
HELENA JOAN FELTHAM B&Q PROPERTIES NURSLING LIMITED Director 2017-10-03 CURRENT 2006-09-19 Active - Proposal to Strike off
HELENA JOAN FELTHAM B&Q PROPERTIES SOUTH SHIELDS LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
HELENA JOAN FELTHAM B&Q PROPERTIES CHESTERFIELD LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
HELENA JOAN FELTHAM B&Q PROPERTIES WITNEY LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM TRADE POINT LIMITED Director 2017-10-03 CURRENT 2008-01-08 Active
HELENA JOAN FELTHAM STREET CLUB LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active
HELENA JOAN FELTHAM B&Q PROPERTIES LIMITED Director 2017-10-03 CURRENT 1999-11-29 Active
HELENA JOAN FELTHAM KINGFISHER TMB LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
HELENA JOAN FELTHAM B&Q PROPERTIES NEW MALDEN LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
HELENA JOAN FELTHAM B&Q PROPERTIES SWINDON LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
HELENA JOAN FELTHAM B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active - Proposal to Strike off
HELENA JOAN FELTHAM B&Q PROPERTIES WREXHAM LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
HELENA JOAN FELTHAM B&Q PROPERTIES FARNBOROUGH LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM B&Q LIMITED Director 2015-09-01 CURRENT 1970-02-26 Active
HELENA JOAN FELTHAM RETAIL TRUST Director 2015-05-13 CURRENT 2001-07-17 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
2023-11-23Director's details changed for Mr Geoffrey James Bryant on 2023-11-18
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-07-05Change of details for B&Q Plc as a person with significant control on 2019-11-06
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-16Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
2021-12-16CH01Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-08-29AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BRYANT
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-30AP03Appointment of Mrs Rachel Susan Clarke as company secretary on 2019-04-01
2018-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JOAN FELTHAM
2018-10-17AP01DIRECTOR APPOINTED MR GRAHAM ROBERT BELL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME REGINALD SMITH
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-10-09AP01DIRECTOR APPOINTED MR PAUL GRAHAME CRISP
2017-10-06AP01DIRECTOR APPOINTED MRS HELENA JOAN FELTHAM
2017-10-06TM02Termination of appointment of Sally Jane Clifton on 2017-09-30
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID SINCLAIR WATTERS
2016-06-09AP01DIRECTOR APPOINTED MR GRAHAME REGINALD SMITH
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MAZAURIC
2014-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-22AR0117/10/14 ANNUAL RETURN FULL LIST
2014-04-24AP01DIRECTOR APPOINTED MR ALISTAIR DAVID SINCLAIR WATTERS
2013-12-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-17
2013-12-10ANNOTATIONClarification
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-14AR0117/10/13 ANNUAL RETURN FULL LIST
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/13
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MAZAURIC / 01/12/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MAZAURIC / 29/11/2012
2013-01-04RP04SECOND FILING WITH MUD 17/10/12 FOR FORM AR01
2012-11-27AR0117/10/12 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-14AP01DIRECTOR APPOINTED MR CHRISTIAN MAZAURIC
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKELTON
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE FRANCESCA WARDLE / 13/07/2012
2012-04-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 16
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARDLE
2012-01-24RES01ALTER ARTICLES 12/12/2011
2012-01-20SH20STATEMENT BY DIRECTORS
2012-01-20SH1920/01/12 STATEMENT OF CAPITAL GBP 1
2012-01-20CAP-SSSOLVENCY STATEMENT DATED 12/12/11
2012-01-20RES06REDUCE ISSUED CAPITAL 12/12/2011
2011-12-02AR0117/10/11 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM, PORTSWOOD HOUSE 1 HAMPSHIRE, CORPORATE PARK, CHANDLERS FORD EASTLEIGH, HAMPSHIRE, SO53 3YX
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY JANE CLIFTON / 01/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SKELTON / 01/08/2011
2011-01-11AR0117/10/10 FULL LIST AMEND
2010-12-29AP01DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE
2010-11-08AR0117/10/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SKELTON / 19/10/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERS
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-01-15AUDAUDITOR'S RESIGNATION
2010-01-04MISCSECTION 519
2009-12-10AR0117/10/09 NO CHANGES
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HARTWELL
2008-12-18288aDIRECTOR APPOINTED JAMES ALAN SKELTON
2008-11-13363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BARROW
2007-10-23363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-01-12363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-08-21AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-21288aNEW SECRETARY APPOINTED
2005-11-24288bDIRECTOR RESIGNED
2005-11-02363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-10-10288bDIRECTOR RESIGNED
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-10-12363aRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DICKENS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1996-05-04 ALL of the property or undertaking no longer forms part of charge LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1995-02-14 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-11-11 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-06-26 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT 1991-03-12 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1990-02-15 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1984-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-09-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 DICKENS LIMITED

Intangible Assets
Patents
We have not found any records of DICKENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKENS LIMITED
Trademarks
We have not found any records of DICKENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKENS 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 (99999 - Dormant Company) as DICKENS LIMITED are:

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