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

DYERS YARD (NORWICH) LIMITED

WATSONS PROPERTY GROUP LTD, 18, MERIDIAN BUSINESS PARK, NORWICH, NR7 0TA,
Company Registration Number
03597908
Private Limited Company
Active

Company Overview

About Dyers Yard (norwich) Ltd
DYERS YARD (NORWICH) LIMITED was founded on 1998-07-14 and has its registered office in Norwich. The organisation's status is listed as "Active". Dyers Yard (norwich) Limited is a Private Limited Company registered in ENGLAND 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
DYERS YARD (NORWICH) LIMITED
 
Legal Registered Office
WATSONS PROPERTY GROUP LTD, 18
MERIDIAN BUSINESS PARK
NORWICH
NR7 0TA
Other companies in NR2
 
Filing Information
Company Number 03597908
Company ID Number 03597908
Date formed 1998-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYERS YARD (NORWICH) 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 DYERS YARD (NORWICH) LIMITED

Current Directors
Officer Role Date Appointed
EDWIN WATSON PARTNERSHIP
Company Secretary 2018-02-20
GREGORY RICHARD BARNES
Director 2008-11-20
RICHARD JOHN HARTT
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANGLEY PELLUET
Director 2006-11-16 2018-03-26
CHARLES JAMES THURSTON
Company Secretary 2013-03-01 2018-02-20
BUSH MANAGEMENT
Company Secretary 2012-06-21 2013-03-01
JUDITH DIANA HORNE
Director 2000-10-06 2013-03-01
DAVID ROLAND BUSH
Company Secretary 2001-05-01 2012-06-21
TIMOTHY SHERWOOD HATTERSLEY
Director 2000-10-06 2008-05-12
JOHN KENT ASHFORD
Director 2000-10-06 2008-05-08
JUDITH DIANA HORNE
Company Secretary 2000-10-06 2001-05-01
ROBERT EDWARD WHITING
Company Secretary 1998-07-14 2000-10-06
DAVID JOHN GAFFNEY
Director 1998-07-14 2000-10-06
JAMES JONATHAN HOPKINS
Director 1998-07-14 2000-10-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-14 1998-07-14
COMBINED NOMINEES LIMITED
Nominated Director 1998-07-14 1998-07-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-07-14 1998-07-14

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
2024-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O Watsons 1 Bank Plain Norwich NR2 4SF
2022-11-09Termination of appointment of Edwin Watson Partnership on 2022-11-01
2022-11-09Appointment of Watsons Property Group Ltd as company secretary on 2022-11-01
2022-11-09AP03Appointment of Watsons Property Group Ltd as company secretary on 2022-11-01
2022-11-09TM02Termination of appointment of Edwin Watson Partnership on 2022-11-01
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O Watsons 1 Bank Plain Norwich NR2 4SF
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-08AP01DIRECTOR APPOINTED DR PETER ROBERT WALDRON
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY RICHARD BARNES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-19AP01DIRECTOR APPOINTED MR ROBERT BAKER
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANGLEY PELLUET
2018-02-20AP03Appointment of Edwin Watson Partnership as company secretary on 2018-02-20
2018-02-20TM02Termination of appointment of Charles James Thurston on 2018-02-20
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 35
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-02AA30/06/15 TOTAL EXEMPTION FULL
2016-03-02AA30/06/15 TOTAL EXEMPTION FULL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 35
2015-09-07AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-02AP01DIRECTOR APPOINTED MR RICHARD JOHN HARTT
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 35
2014-08-22AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-03AR0114/07/13 ANNUAL RETURN FULL LIST
2013-10-03AP03Appointment of Mr Charles James Thurston as company secretary
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HORNE
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY BUSH MANAGEMENT
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/13 FROM Bridge House Fishergate Norwich Norfolk NR3 1UF
2012-12-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18AR0114/07/12 ANNUAL RETURN FULL LIST
2012-06-21AP04Appointment of corporate company secretary Bush Management
2012-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BUSH
2011-11-15AA30/06/11 TOTAL EXEMPTION FULL
2011-07-27AR0114/07/11 FULL LIST
2011-02-24AA30/06/10 TOTAL EXEMPTION FULL
2010-07-20AR0114/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANGLEY PELLUET / 13/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DIANA HORNE / 13/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RICHARD BARNES / 13/07/2010
2009-10-16AA30/06/09 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED GREGORY RICHARD BARNES
2008-12-27AA30/06/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HATTERSLEY
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN ASHFORD
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-19363sRETURN MADE UP TO 14/07/07; CHANGE OF MEMBERS
2007-03-20225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-31363sRETURN MADE UP TO 14/07/06; CHANGE OF MEMBERS
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-09363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-08-04363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-07363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-30363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-06-21288bSECRETARY RESIGNED
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 17 COSLANY STREET NORWICH NORFOLK NR3 3DT
2001-06-21288aNEW SECRETARY APPOINTED
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-04-20225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: PEAL HOUSE BRIDGE STREET KELSALE SAXMUNDHAM SUFFOLK IP17 2PB
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bSECRETARY RESIGNED
2000-08-11363sRETURN MADE UP TO 14/07/00; CHANGE OF MEMBERS
2000-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-10-0588(2)RAD 24/09/99--------- £ SI 1@1=1 £ IC 34/35
1999-10-0588(2)RAD 01/10/99--------- £ SI 1@1=1 £ IC 33/34
1999-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/99
1999-08-13363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-07-23288bDIRECTOR RESIGNED
1998-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DYERS YARD (NORWICH) LIMITED

Intangible Assets
Patents
We have not found any records of DYERS YARD (NORWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYERS YARD (NORWICH) LIMITED
Trademarks
We have not found any records of DYERS YARD (NORWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYERS YARD (NORWICH) 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 (98000 - Residents property management) as DYERS YARD (NORWICH) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DYERS YARD (NORWICH) 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 DYERS YARD (NORWICH) 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 DYERS YARD (NORWICH) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1