SENIOR AND DICKSON LIMITED
DONCASTER SENIOR AND DICKSON (TOOLMAKERS) LIMITED

Hellopages » South Yorkshire » Doncaster » DN3 1QR

Company number 01597160
Status Active
Incorporation Date 11 November 1981
Company Type Private Limited Company
Address KIRK SANDALL INDUSTRIAL ESTATE, SANDALL STONES ROAD, DONCASTER, SOUTH YORKSHIRE, DN3 1QR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 252,545 . The most likely internet sites of SENIOR AND DICKSON LIMITED are www.senioranddickson.co.uk, and www.senior-and-dickson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Senior and Dickson Limited is a Private Limited Company. The company registration number is 01597160. Senior and Dickson Limited has been working since 11 November 1981. The present status of the company is Active. The registered address of Senior and Dickson Limited is Kirk Sandall Industrial Estate Sandall Stones Road Doncaster South Yorkshire Dn3 1qr. . DICKSON, Geoffrey George is a Secretary of the company. DICKSON, Audrey Dawn is a Director of the company. DICKSON, Geoffrey George is a Director of the company. HODGSON, Christopher John is a Director of the company. Director BEASTALL, Henry Lewis has been resigned. Director SENIOR, Carolyn Elizabeth has been resigned. Director SENIOR, Robert has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors


Director
DICKSON, Audrey Dawn

73 years old

Director

Director

Resigned Directors

Director
BEASTALL, Henry Lewis
Resigned: 31 May 2004
Appointed Date: 30 September 1991
86 years old

Director
SENIOR, Carolyn Elizabeth
Resigned: 04 April 2000
79 years old

Director
SENIOR, Robert
Resigned: 09 March 1998
86 years old

Persons With Significant Control

Mr Geoffrey George Dickson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

SENIOR AND DICKSON LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 28 February 2016
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 252,545

22 Jul 2015
Total exemption small company accounts made up to 28 February 2015
03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 252,545

...
... and 80 more events
25 Oct 1988
Accounts for a small company made up to 28 February 1988

07 Dec 1987
Accounts for a small company made up to 28 February 1987

07 Dec 1987
Return made up to 23/10/87; full list of members

04 Feb 1987
Accounts for a small company made up to 28 February 1986

04 Feb 1987
Return made up to 28/11/86; full list of members

SENIOR AND DICKSON LIMITED Charges

27 September 1996
Legal charge
Delivered: 30 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that the l/h property being land and buildings lying to…
16 January 1992
Debenture
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: See 395 18 c 22/1 for full details. Fixed and floating…
15 January 1991
Legal charge
Delivered: 25 January 1991
Status: Satisfied on 7 October 1992
Persons entitled: Cooperation Bank PLC
Description: Land and buildings at neale road off wheatley hall road…
15 March 1982
Debenture
Delivered: 17 March 1982
Status: Satisfied on 7 October 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed & floating charge undertaking and all property and…