Company number 01976711
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address BROOKSIDE, RED MARSH INDUSTRIAL ESTATE, THORNTON CLEVELEYS, LANCS, FY5 4BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Appointment of Mr Mark Andrew Harris as a director on 1 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CLEMENT DICKENS & SON LIMITED are www.clementdickensson.co.uk, and www.clement-dickens-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Clement Dickens Son Limited is a Private Limited Company.
The company registration number is 01976711. Clement Dickens Son Limited has been working since 14 January 1986.
The present status of the company is Active. The registered address of Clement Dickens Son Limited is Brookside Red Marsh Industrial Estate Thornton Cleveleys Lancs Fy5 4bg. . DICKENS, Martin Paul is a Secretary of the company. DICKENS, Martin Paul is a Director of the company. DICKENS, Ross Paul is a Director of the company. HARRIS, Mark Andrew is a Director of the company. TAYLOR, Marcia Rose is a Director of the company. Director DICKENS, Eileen Gladys has been resigned. Director PARKINSON, Joseph has been resigned. Director PORTER, William Derek has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ross Paul Dickens
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control
CLEMENT DICKENS & SON LIMITED Events
21 Mar 2017
Confirmation statement made on 11 March 2017 with updates
16 Mar 2017
Appointment of Mr Mark Andrew Harris as a director on 1 August 2016
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
06 Apr 2016
Director's details changed for Mr Martin Paul Dickens on 4 April 2016
...
... and 82 more events
04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Jun 1986
Accounting reference date notified as 31/03
14 Jan 1986
Certificate of incorporation
25 November 2014
Charge code 0197 6711 0003
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 November 2014
Charge code 0197 6711 0002
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
21 October 2008
Debenture
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Clement Dickens and Son (Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…