Background WavePink WaveYellow Wave

DYCEM LIMITED (03239439)

DYCEM LIMITED (03239439) is an active UK company. incorporated on 19 August 1996. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). DYCEM LIMITED has been registered for 29 years. Current directors include ABRAHAMS, Iain Henry, JAMES, Curtis John, SCHMIDT-CHIARI, Stanislaus Eduard and 1 others.

Company Number
03239439
Status
active
Type
ltd
Incorporated
19 August 1996
Age
29 years
Address
Unit 2-4 Ashley Trading Estate, Bristol, BS2 9BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ABRAHAMS, Iain Henry, JAMES, Curtis John, SCHMIDT-CHIARI, Stanislaus Eduard, WILD, Lyndon John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYCEM LIMITED

DYCEM LIMITED is an active company incorporated on 19 August 1996 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). DYCEM LIMITED was registered 29 years ago.(SIC: 22290)

Status

active

Active since 29 years ago

Company No

03239439

LTD Company

Age

29 Years

Incorporated 19 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

LAWGRA (NO.380) LIMITED
From: 19 August 1996To: 29 October 1996
Contact
Address

Unit 2-4 Ashley Trading Estate Ashley Parade Bristol, BS2 9BB,

Previous Addresses

Ashley Trading Estate Bristol BS2 9BB
From: 19 August 1996To: 3 October 2012
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Capital Reduction
Jan 14
Share Buyback
Feb 14
Loan Cleared
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Director Joined
May 20
Director Left
Aug 20
Director Joined
May 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

JAMES, Curtis John

Active
Ashley Trading Estate, BristolBS2 9BB
Secretary
Appointed 01 Aug 2024

ABRAHAMS, Iain Henry

Active
Ashley Trading Estate, BristolBS2 9BB
Born May 1959
Director
Appointed 13 Jan 2016

JAMES, Curtis John

Active
Ashley Trading Estate, BristolBS2 9BB
Born June 1993
Director
Appointed 01 Aug 2024

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Hanover Square, LondonW1S 1JB
Born April 1984
Director
Appointed 13 Jan 2016

WILD, Lyndon John

Active
Ashley Trading Estate, BristolBS2 9BB
Born December 1965
Director
Appointed 01 Apr 2025

BELL, Michael Hugh

Resigned
Queensdale Place, LondonW11 4SQ
Secretary
Appointed 13 Jan 2016
Resigned 31 Jul 2020

BRIAND, Monica

Resigned
Ashley Trading Estate, BristolBS2 9BB
Secretary
Appointed 31 Jul 2020
Resigned 31 Jul 2024

DIBBEN, John Mervyn Farquhar

Resigned
Morley Farm, MalmesburySN16 9HN
Secretary
Appointed 09 Oct 1996
Resigned 25 Nov 1997

DIBBEN, Robert Andrew Farquhar

Resigned
The Old Coach House, SherborneDT9 6PD
Secretary
Appointed 22 Jul 1998
Resigned 27 Jul 2000

RICHARDSON, David Edward

Resigned
62 St Lawrence Park, ChepstowNP16 6DP
Secretary
Appointed 27 Jul 2000
Resigned 13 Jan 2015

ROBERTS, Peter Maynard

Resigned
Tettenhall Cottage, TauntonTA4 8FX
Secretary
Appointed 25 Nov 1997
Resigned 22 Jul 1998

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 19 Aug 1996
Resigned 09 Oct 1996

BARRY, Joseph Richard Hainsworth

Resigned
Ashley Trading Estate, BristolBS2 9BB
Born April 1964
Director
Appointed 18 Jan 2024
Resigned 31 Mar 2025

BELL, Michael Hugh

Resigned
Queensdale Place, LondonW11 4SQ
Born July 1962
Director
Appointed 13 Jan 2016
Resigned 31 Jul 2020

BRIAND, Monica Jane

Resigned
Ashley Trading Estate, BristolBS2 9BB
Born February 1970
Director
Appointed 30 Apr 2020
Resigned 31 Jul 2024

CANTLEY, Stewart George

Resigned
Crafton, Leighton BuzzardLU7 0QJ
Born January 1959
Director
Appointed 13 Jan 2016
Resigned 31 Mar 2025

CROFTS, Nick David

Resigned
Ashley Trading Estate, BristolBS2 9BB
Born November 1971
Director
Appointed 01 May 2023
Resigned 18 Jan 2024

CUNNINGHAM, Tracy Ann

Resigned
58 Tufnell Park Road, LondonN7 0DT
Born March 1969
Nominee director
Appointed 19 Aug 1996
Resigned 08 Oct 1996

DALZIEL, Mark

Resigned
Shepperdine Road, BristolBS35 1RW
Born June 1959
Director
Appointed 25 Feb 1997
Resigned 31 Mar 2025

DALZIEL, Tina

Resigned
Shepperdine Road, BristolBS35 1RW
Born October 1959
Director
Appointed 01 Mar 2007
Resigned 13 Jan 2016

DIBBEN, John Mervyn Farquhar

Resigned
Morley Farm, MalmesburySN16 9HN
Born May 1937
Director
Appointed 09 Oct 1996
Resigned 22 Jul 1998

DIBBEN, Piers Farquhar

Resigned
Trinity Farm, MalmesburySN16 0EX
Born March 1967
Director
Appointed 01 Jul 1999
Resigned 22 Mar 2000

DIBBEN, Robert Andrew Farquhar

Resigned
The Old Coach House, SherborneDT9 6PD
Born November 1946
Director
Appointed 01 Jul 1999
Resigned 22 Mar 2000

HOLMES, Andrew Peter Geoffrey

Resigned
51 Doneraile Street, LondonSW6 6EW
Born May 1944
Director
Appointed 09 Oct 1996
Resigned 30 Dec 2005

MILLER, John

Resigned
Orchard Close Pitchcombe, StroudGL6 6LJ
Born December 1921
Director
Appointed 09 Oct 1996
Resigned 31 Dec 1999

NICHOLSON, George Elliott

Resigned
Hanover Square, LondonW1S 1JB
Born January 1982
Director
Appointed 13 Jan 2016
Resigned 31 Mar 2025

Persons with significant control

1

Ashley Trading Estate, Ashley Parade, BristolBS2 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
2 September 2020
RP04TM01RP04TM01
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Memorandum Articles
4 March 2016
MAMA
Resolution
4 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Return Purchase Own Shares
4 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 January 2014
SH06Cancellation of Shares
Resolution
3 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288cChange of Particulars
Legacy
13 September 2007
288cChange of Particulars
Legacy
12 September 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
13 February 2006
169169
Legacy
3 February 2006
288bResignation of Director or Secretary
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
122122
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
29 November 2004
122122
Memorandum Articles
15 November 2004
MEM/ARTSMEM/ARTS
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
4 July 2001
122122
Auditors Resignation Company
9 October 2000
AUDAUD
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Memorandum Articles
20 April 2000
MEM/ARTSMEM/ARTS
Legacy
5 April 2000
169169
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
88(2)R88(2)R
Legacy
30 March 2000
123Notice of Increase in Nominal Capital
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
225(1)225(1)
Legacy
2 December 1996
88(2)R88(2)R
Legacy
2 December 1996
123Notice of Increase in Nominal Capital
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
88(2)R88(2)R
Legacy
11 November 1996
88(2)R88(2)R
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Memorandum Articles
5 November 1996
MEM/ARTSMEM/ARTS
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Incorporation Company
19 August 1996
NEWINCIncorporation