Background WavePink WaveYellow Wave

DIBBIN ESTATES & EQUIPMENT LIMITED (07231274)

DIBBIN ESTATES & EQUIPMENT LIMITED (07231274) is an active UK company. incorporated on 22 April 2010. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIBBIN ESTATES & EQUIPMENT LIMITED has been registered for 15 years. Current directors include FIELD, Anthony Stephen, MAYHEAD, Gordon.

Company Number
07231274
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
C/O International Processplants (Europe) Ltd Postal Pages Unit 3 Proctor Court, Stockton-On-Tees, TS18 3TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIELD, Anthony Stephen, MAYHEAD, Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIBBIN ESTATES & EQUIPMENT LIMITED

DIBBIN ESTATES & EQUIPMENT LIMITED is an active company incorporated on 22 April 2010 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIBBIN ESTATES & EQUIPMENT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07231274

LTD Company

Age

15 Years

Incorporated 22 April 2010

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

C/O International Processplants (Europe) Ltd Postal Pages Unit 3 Proctor Court Boeing Way, Preston Farm Industrial Estate Stockton-On-Tees, TS18 3TE,

Previous Addresses

C/O International Processplants (Europe) Ltd Postal Pages the Grange Bus Ctr, Belasis Ave Billingham Cleveland TS23 1LG
From: 22 April 2010To: 3 January 2025
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Loan Cleared
Jul 13
Director Left
Sept 17
Director Joined
Sept 20
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FIELD, Anthony Stephen

Active
Postal Pages Unit 3 Proctor Court, Stockton-On-TeesTS18 3TE
Born March 1957
Director
Appointed 22 Apr 2010

MAYHEAD, Gordon

Active
Postal Pages Unit 3 Proctor Court, Stockton-On-TeesTS18 3TE
Born April 1973
Director
Appointed 01 Jan 2026

GOTTESFELD, Matthew

Resigned
Parker Blvd, Eastampton08060
Born September 1958
Director
Appointed 22 Apr 2010
Resigned 24 Jul 2017

NASH, Thomas Elgey

Resigned
Postal Pages Unit 3 Proctor Court, Stockton-On-TeesTS18 3TE
Born September 1958
Director
Appointed 22 Apr 2010
Resigned 17 Nov 2025

SACHOWITZ, Stanley

Resigned
Postal Pages Unit 3 Proctor Court, Stockton-On-TeesTS18 3TE
Born October 1956
Director
Appointed 01 Oct 2020
Resigned 04 Feb 2025

Persons with significant control

1

Postal Pages Unit 3 Proctor Court, Stockton On TeesTS8 3TE

Nature of Control

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

Filing History

45

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Legacy
13 July 2010
MG01MG01
Incorporation Company
22 April 2010
NEWINCIncorporation