Background WavePink WaveYellow Wave

POOLE DICK ASSOCIATES LIMITED (01477221)

POOLE DICK ASSOCIATES LIMITED (01477221) is an active UK company. incorporated on 5 February 1980. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. POOLE DICK ASSOCIATES LIMITED has been registered for 46 years. Current directors include BAYLEY, Andrew John, BROWNSILL, Martin, LOWNDES, Stephen Daniel.

Company Number
01477221
Status
active
Type
ltd
Incorporated
5 February 1980
Age
46 years
Address
Poole Dick Associates, Bury, BL9 7BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BAYLEY, Andrew John, BROWNSILL, Martin, LOWNDES, Stephen Daniel
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE DICK ASSOCIATES LIMITED

POOLE DICK ASSOCIATES LIMITED is an active company incorporated on 5 February 1980 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. POOLE DICK ASSOCIATES LIMITED was registered 46 years ago.(SIC: 74902)

Status

active

Active since 46 years ago

Company No

01477221

LTD Company

Age

46 Years

Incorporated 5 February 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Poole Dick Associates Waterfold Park Bury, BL9 7BR,

Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Jun 10
Director Left
Feb 11
Share Buyback
Jul 12
Share Buyback
Jul 12
Funding Round
Jul 13
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Aug 17
Funding Round
Oct 17
Director Joined
Oct 17
Loan Cleared
Dec 17
Loan Secured
Mar 19
Director Left
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Aug 24
6
Funding
3
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BAYLEY, Andrew John

Active
Poole Dick Associates, BuryBL9 7BR
Born January 1966
Director
Appointed 11 Oct 2017

BROWNSILL, Martin

Active
Poole Dick Associates, BuryBL9 7BR
Born January 1965
Director
Appointed 01 Sept 1996

LOWNDES, Stephen Daniel

Active
Poole Dick Associates, BuryBL9 7BR
Born May 1966
Director
Appointed 01 Sept 2005

CONNOLLY, Stephen

Resigned
Poole Dick Associates, BuryBL9 7BR
Secretary
Appointed 28 Apr 2004
Resigned 13 Oct 2016

MYNES, James Vincent

Resigned
9 Mulberry Court, AltrinchamWA14 1TL
Secretary
Appointed N/A
Resigned 28 Apr 2004

POTTER, Debra Ann

Resigned
Poole Dick Associates, BuryBL9 7BR
Secretary
Appointed 13 Oct 2016
Resigned 29 Apr 2022

ANDERSON, Ronald William

Resigned
38 Fullerton Crescent, TroonKA10 2EE
Born November 1945
Director
Appointed N/A
Resigned 28 Feb 2011

BARLOW, John Peter

Resigned
12 Heath Road, AltrinchamWA14 2UJ
Born August 1931
Director
Appointed N/A
Resigned 24 Aug 1994

BRAHNEY, Stuart

Resigned
3 Westwood Avenue, AltrinchamWA15 6QF
Born October 1955
Director
Appointed 01 Nov 1992
Resigned 30 Apr 2008

COCKER, Jeremy

Resigned
Summertrees 59 Thorley Lane, AltrinchamWA15 7BA
Born August 1943
Director
Appointed N/A
Resigned 08 Oct 1998

CONNOLLY, Stephen

Resigned
Poole Dick Associates, BuryBL9 7BR
Born September 1953
Director
Appointed N/A
Resigned 31 Mar 2019

NENMAN, Paul Mark

Resigned
Bramfield Drive, NewcastleST5 0ST
Born July 1970
Director
Appointed 01 Mar 2008
Resigned 01 Mar 2008

PHYTHIAN, Norman

Resigned
New House Farm Edge Lane, BoltonBL7 0NG
Born September 1930
Director
Appointed N/A
Resigned 19 Jun 1995

PHYTHIAN, Norman

Resigned
New House Farm Edge Lane, BoltonBL7 0NG
Born September 1930
Director
Appointed N/A
Resigned 29 Sept 1993

THORNTON, Jonathan Leonard

Resigned
Sidmouth House, Stoke On TrentST7 8JG
Born March 1961
Director
Appointed 01 Mar 2008
Resigned 01 Mar 2008

Persons with significant control

7

1 Active
6 Ceased
Waterfold Park, BuryBL9 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2019

Mr Martin Brownsill

Ceased
Poole Dick Associates, BuryBL9 7BR
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mrs Andrea Jane Lowndes

Ceased
Poole Dick Associates, BuryBL9 7BR
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mrs Alison Jane Brownsill

Ceased
Poole Dick Associates, BuryBL9 7BR
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Stephen Connolly

Ceased
Poole Dick Associates, BuryBL9 7BR
Born September 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Stephen Lowndes

Ceased
Poole Dick Associates, BuryBL9 7BR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mrs Elaine Connolly

Ceased
Poole Dick Associates, BuryBL9 7BR
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
2 July 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
10 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Legacy
2 August 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Legacy
12 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 June 2017
CH03Change of Secretary Details
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2012
AAAnnual Accounts
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 July 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2012
RESOLUTIONSResolutions
Resolution
6 July 2012
RESOLUTIONSResolutions
Resolution
6 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Auditors Resignation Company
25 May 2010
AUDAUD
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
22 December 2007
AAAnnual Accounts
Legacy
18 October 2007
169169
Legacy
25 September 2007
88(2)R88(2)R
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
88(2)R88(2)R
Legacy
17 February 2005
169169
Legacy
5 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
20 September 1999
363aAnnual Return
Legacy
30 April 1999
287Change of Registered Office
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
29 June 1998
225Change of Accounting Reference Date
Legacy
25 June 1997
363aAnnual Return
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Resolution
14 February 1997
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
16 October 1996
CERT1CERT1
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Re Registration Memorandum Articles
16 October 1996
MARMAR
Legacy
16 October 1996
5151
Legacy
18 September 1996
363aAnnual Return
Legacy
3 July 1995
363x363x
Legacy
4 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
17 November 1994
169169
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
288288
Legacy
27 June 1994
363x363x
Legacy
27 April 1994
288288
Legacy
23 June 1993
363x363x
Legacy
11 November 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
363x363x
Legacy
27 June 1991
363aAnnual Return
Legacy
30 January 1991
363x363x
Legacy
2 October 1989
363363
Legacy
16 November 1988
288288
Legacy
27 October 1988
363363
Legacy
2 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
363363
Miscellaneous
5 February 1980
MISCMISC