Background WavePink WaveYellow Wave

DICKER ENTERPRISES LIMITED (02380368)

DICKER ENTERPRISES LIMITED (02380368) is an active UK company. incorporated on 5 May 1989. with registered office in Hailsham. The company operates in the Education sector, engaged in educational support activities. DICKER ENTERPRISES LIMITED has been registered for 36 years. Current directors include AVERY, Stephen, GOODYER, Peter Murray.

Company Number
02380368
Status
active
Type
ltd
Incorporated
5 May 1989
Age
36 years
Address
Bede's School, Hailsham, BN27 3QH
Industry Sector
Education
Business Activity
Educational support activities
Directors
AVERY, Stephen, GOODYER, Peter Murray
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICKER ENTERPRISES LIMITED

DICKER ENTERPRISES LIMITED is an active company incorporated on 5 May 1989 with the registered office located in Hailsham. The company operates in the Education sector, specifically engaged in educational support activities. DICKER ENTERPRISES LIMITED was registered 36 years ago.(SIC: 85600)

Status

active

Active since 36 years ago

Company No

02380368

LTD Company

Age

36 Years

Incorporated 5 May 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Bede's School Upper Dicker Hailsham, BN27 3QH,

Previous Addresses

Upper Dicker Hailsham East Sussex BN27 3QH
From: 8 May 2012To: 29 November 2018
St. Bedes School the Dicker Upper Dicker Hailsham East Sussex BN27 3QH
From: 5 May 1989To: 8 May 2012
Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Sept 12
Loan Secured
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHURCH, Peter James, Dr

Active
Upper Dicker, HailshamBN27 3QH
Secretary
Appointed 29 Aug 2025

AVERY, Stephen

Active
Upper Dicker, HailshamBN27 3QH
Born November 1960
Director
Appointed 11 Dec 2025

GOODYER, Peter Murray

Active
Upper Dicker, HailshamBN27 3QH
Born August 1973
Director
Appointed 01 Sept 2016

BUTLER, Dennis Gerald

Resigned
2 Jefferies Way, CrowboroughTN6 2UJ
Secretary
Appointed N/A
Resigned 01 Mar 1993

LEE, Valerie Hope, Ms Valerie Hope Lee

Resigned
Dicker, HailshamBN27 3QH
Secretary
Appointed 09 Mar 2013
Resigned 30 Aug 2016

NEELY, Danny Christopher

Resigned
7a St Marks Road, Tunbridge WellsTN2 5LT
Secretary
Appointed 01 Jan 2009
Resigned 09 Mar 2013

NORTHWAY, Jonathan Ross

Resigned
Upper Dicker, HailshamBN27 3QH
Secretary
Appointed 22 Aug 2016
Resigned 29 Aug 2025

RUSSELL, Patricia Mary

Resigned
1 Fontmills Farm Cottages, HailshamBN27 4EB
Secretary
Appointed 01 Mar 1993
Resigned 31 Dec 2008

BAKER, David Oliver

Resigned
White Stacks The Street, PolegateBN26 5SQ
Born August 1933
Director
Appointed N/A
Resigned 13 Oct 2008

BURBIDGE, John Warwick

Resigned
Upper Dicker, HailshamBN27 3QH
Born June 1958
Director
Appointed 04 Mar 2021
Resigned 02 Dec 2024

COLE, Stephen William

Resigned
Crossways Cottage, HailshamBN27 3QG
Born June 1952
Director
Appointed 12 Jun 2003
Resigned 31 Jul 2009

COURTNEY, Jeremy David

Resigned
Upper Dicker, HailshamBN27 3QH
Born March 1940
Director
Appointed 25 Mar 2011
Resigned 30 Nov 2018

LEES-JONES, Katharine Eleanor

Resigned
Upper Dicker, HailshamBN27 3QH
Born October 1956
Director
Appointed 29 Nov 2018
Resigned 13 Mar 2021

MALONEY, Richard James, Dr

Resigned
Michelham Priory Road, HailshamBN27 3QR
Born November 1971
Director
Appointed 01 Aug 2009
Resigned 30 Aug 2016

PERRIN, Roger Alan

Resigned
Cleadon Cottage, PevenseyBN24 5LJ
Born February 1941
Director
Appointed N/A
Resigned 25 Mar 2011

SOUTHERN, Philippa

Resigned
Upper Dicker, HailshamBN27 3QH
Born November 1974
Director
Appointed 02 Dec 2024
Resigned 11 Dec 2025

SUMMERS, David Lewis

Resigned
Fir Tree Farm, Golford Road, CranbrookTN17 3NW
Born November 1941
Director
Appointed 12 Jun 2003
Resigned 25 Mar 2011

WARD, Clive Merrick Norman

Resigned
Dicker, HailshamBN27 3QH
Born December 1947
Director
Appointed 25 Mar 2011
Resigned 13 Aug 2012

Persons with significant control

1

Upper Dicker, HailshamBN27 3QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
9 October 2017
MAMA
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Accounts With Made Up Date
18 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
287Change of Registered Office
Auditors Resignation Company
16 January 2003
AUDAUD
Legacy
11 June 2002
225Change of Accounting Reference Date
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
21 July 1992
88(2)R88(2)R
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
27 April 1990
88(2)R88(2)R
Legacy
7 November 1989
224224
Legacy
16 May 1989
288288
Incorporation Company
5 May 1989
NEWINCIncorporation