Background WavePink WaveYellow Wave

STREETS DYKE RUSCOE LIMITED (05487779)

STREETS DYKE RUSCOE LIMITED (05487779) is an active UK company. incorporated on 22 June 2005. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. STREETS DYKE RUSCOE LIMITED has been registered for 20 years. Current directors include BEAMOND, Charlotte Alice, BRADSHAW, Mark Philip John, DAVIES, Stuart Carl and 7 others.

Company Number
05487779
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEAMOND, Charlotte Alice, BRADSHAW, Mark Philip John, DAVIES, Stuart Carl, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, PRIME, Brydie Ellen, TUTIN, Paul Frederick
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS DYKE RUSCOE LIMITED

STREETS DYKE RUSCOE LIMITED is an active company incorporated on 22 June 2005 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. STREETS DYKE RUSCOE LIMITED was registered 20 years ago.(SIC: 69201, 69203)

Status

active

Active since 20 years ago

Company No

05487779

LTD Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

DYKE RUSCOE & HAYES LTD
From: 22 June 2005To: 1 November 2024
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

110 Corve Street Ludlow Shropshire SY8 1DJ
From: 20 April 2011To: 31 October 2024
53 Mill Street Ludlow Shropshire SY8 1BB
From: 22 June 2005To: 20 April 2011
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 14
Director Left
May 17
Director Joined
Jul 19
New Owner
Jun 20
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 25 Oct 2024

BEAMOND, Charlotte Alice

Active
Lucy Tower Street, LincolnLN1 1XW
Born January 1998
Director
Appointed 25 Oct 2024

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 25 Oct 2024

DAVIES, Stuart Carl

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1967
Director
Appointed 22 Jun 2005

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 25 Oct 2024

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 25 Oct 2024

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 25 Oct 2024

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 25 Oct 2024

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 25 Oct 2024

PRIME, Brydie Ellen

Active
Lucy Tower Street, LincolnLN1 1XW
Born December 1986
Director
Appointed 11 Jul 2019

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 25 Oct 2024

COLE, Jacqueline Mary

Resigned
Corve Street, LudlowSY8 1DJ
Secretary
Appointed 22 Jun 2005
Resigned 30 Apr 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 2005
Resigned 22 Jun 2005

BAKER, David Francis John

Resigned
Corve Street, LudlowSY8 1DJ
Born July 1947
Director
Appointed 22 Jun 2005
Resigned 30 Sept 2014

COLE, Jacqueline Mary

Resigned
Corve Street, LudlowSY8 1DJ
Born October 1952
Director
Appointed 22 Jun 2005
Resigned 30 Apr 2017

REYNOLDS, Peter Kinsey

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born October 1959
Director
Appointed 22 Jun 2005
Resigned 25 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Streets Dyke Ruscoe (Holdings) Limited

Active
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2022

Mrs Brydie Ellen Prime

Ceased
Corve Street, LudlowSY8 1DJ
Born December 1986

Nature of Control

Significant influence or control
Notified 11 Jul 2019
Ceased 17 Aug 2022

Mr Stuart Carl Davies

Ceased
Corve Street, LudlowSY8 1DJ
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2022

Mr Peter Kinsey Reynolds

Ceased
Corve Street, LudlowSY8 1DJ
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

82

Memorandum Articles
21 February 2026
MAMA
Resolution
21 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Legacy
22 June 2006
288cChange of Particulars
Legacy
22 June 2006
288cChange of Particulars
Legacy
23 May 2006
225Change of Accounting Reference Date
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
88(2)R88(2)R
Legacy
2 July 2005
288bResignation of Director or Secretary
Incorporation Company
22 June 2005
NEWINCIncorporation