Background WavePink WaveYellow Wave

H DICKINSON & CO LTD (05969480)

H DICKINSON & CO LTD (05969480) is an active UK company. incorporated on 17 October 2006. with registered office in 38 Scot Lane. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). H DICKINSON & CO LTD has been registered for 19 years. Current directors include TAYLOR, Julie Marie, TAYLOR, Neil Anthony.

Company Number
05969480
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
38 Scot Lane, DN1 1ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
TAYLOR, Julie Marie, TAYLOR, Neil Anthony
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H DICKINSON & CO LTD

H DICKINSON & CO LTD is an active company incorporated on 17 October 2006 with the registered office located in 38 Scot Lane. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). H DICKINSON & CO LTD was registered 19 years ago.(SIC: 47782)

Status

active

Active since 19 years ago

Company No

05969480

LTD Company

Age

19 Years

Incorporated 17 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

38 Scot Lane Doncaster , DN1 1ES,

Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 12
Director Joined
Oct 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Neil Anthony

Active
38 Scot LaneDN1 1ES
Secretary
Appointed 01 Nov 2006

TAYLOR, Julie Marie

Active
38 Scot LaneDN1 1ES
Born August 1963
Director
Appointed 04 Oct 2013

TAYLOR, Neil Anthony

Active
38 Scot LaneDN1 1ES
Born January 1963
Director
Appointed 01 Nov 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

BRUNT, Richard

Resigned
19 Allendale Gardens, DoncasterDN5 8BL
Born February 1953
Director
Appointed 01 Nov 2006
Resigned 14 Dec 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Oct 2006
Resigned 17 Oct 2006

Persons with significant control

2

Mr Neil Anthony Taylor

Active
Scot Lane, DoncasterDN1 1ES
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Julie Marie Taylor

Active
Scot Lane, DoncasterDN1 1ES
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
225Change of Accounting Reference Date
Incorporation Company
17 October 2006
NEWINCIncorporation