DICKENSON TINGDENE LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8UN
Company number 00687811
Status Active
Incorporation Date 24 March 1961
Company Type Private Limited Company
Address BARTLEY ROAD, TELFORD WAY, KETTERING, NORTHANTS, NN16 8UN
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Martin Allibone as a director on 30 September 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 500 . The most likely internet sites of DICKENSON TINGDENE LIMITED are www.dickensontingdene.co.uk, and www.dickenson-tingdene.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and eleven months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickenson Tingdene Limited is a Private Limited Company. The company registration number is 00687811. Dickenson Tingdene Limited has been working since 24 March 1961. The present status of the company is Active. The registered address of Dickenson Tingdene Limited is Bartley Road Telford Way Kettering Northants Nn16 8un. The company`s financial liabilities are £115.63k. It is £-66.54k against last year. The cash in hand is £80.74k. It is £-34.08k against last year. And the total assets are £486.54k, which is £-50.67k against last year. SHARMAN, David Terence is a Director of the company. SHARMAN, Terence Gilfred is a Director of the company. SHARMAN, Ursula Christine is a Director of the company. Secretary DAVIES, Paul has been resigned. Secretary EDSON, Stuart John has been resigned. Secretary MATHIE, Janet Forrest Pollock has been resigned. Director ALLIBONE, Martin has been resigned. Director EDSON, Stuart John has been resigned. Director LOVETT, Richard Alfred has been resigned. Director SHARMAN, Paul Anthony has been resigned. The company operates in "Pre-press and pre-media services".


dickenson tingdene Key Finiance

LIABILITIES £115.63k
-37%
CASH £80.74k
-30%
TOTAL ASSETS £486.54k
-10%
All Financial Figures

Current Directors

Director

Director

Director
SHARMAN, Ursula Christine
Appointed Date: 06 April 2003
92 years old

Resigned Directors

Secretary
DAVIES, Paul
Resigned: 31 March 1992

Secretary
EDSON, Stuart John
Resigned: 23 September 2009
Appointed Date: 31 March 1992

Secretary
MATHIE, Janet Forrest Pollock
Resigned: 27 August 2015
Appointed Date: 23 September 2009

Director
ALLIBONE, Martin
Resigned: 30 September 2016
Appointed Date: 01 March 2015
61 years old

Director
EDSON, Stuart John
Resigned: 23 September 2009
81 years old

Director
LOVETT, Richard Alfred
Resigned: 30 June 2011
Appointed Date: 01 April 2006
77 years old

Director
SHARMAN, Paul Anthony
Resigned: 28 June 1994
75 years old

DICKENSON TINGDENE LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Termination of appointment of Martin Allibone as a director on 30 September 2016
12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 500

12 Jul 2016
Director's details changed for Ursula Christine Sharman on 23 June 2016
02 Sep 2015
Termination of appointment of Janet Forrest Pollock Mathie as a secretary on 27 August 2015
...
... and 88 more events
30 Dec 1986
Return made up to 12/12/86; full list of members

18 Sep 1986
Particulars of mortgage/charge

18 Sep 1986
Particulars of mortgage/charge

25 Jul 1986
Registered office changed on 25/07/86 from: field st kettering northants

25 Jul 1986
New director appointed

DICKENSON TINGDENE LIMITED Charges

9 November 2011
Debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 1986
Single debenture
Delivered: 18 September 1986
Status: Satisfied on 27 July 2006
Persons entitled: C.J. Sturmey
Description: F/H premises at field st, kettering, northants. (For full…
3 September 1986
Single debenture
Delivered: 18 September 1986
Status: Satisfied on 27 July 2006
Persons entitled: T.G. Sharman
Description: F/H premises at field st, kettering, northants. (For full…
3 December 1981
Debenture
Delivered: 16 December 1981
Status: Satisfied on 27 July 2006
Persons entitled: Mr T.G. Sharman
Description: Fixed charge on property at field street kettering…
3 December 1981
Debenture
Delivered: 16 December 1981
Status: Satisfied on 28 October 1993
Persons entitled: Mr C. J. Sturmey
Description: Fixed charge on property at field street kettering…
3 December 1980
Debenture
Delivered: 13 December 1980
Status: Satisfied on 27 July 2006
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures…
22 February 1978
Debenture
Delivered: 7 March 1978
Status: Satisfied on 27 July 2006
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures…
3 March 1972
Legal charge
Delivered: 24 March 1972
Status: Satisfied on 27 July 2006
Persons entitled: Barclays Bank PLC
Description: Land, east side of field st, kettering, northants.