Background WavePink WaveYellow Wave

STREETS DYKE RUSCOE (HOLDINGS) LIMITED (10659441)

STREETS DYKE RUSCOE (HOLDINGS) LIMITED (10659441) is an active UK company. incorporated on 8 March 2017. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STREETS DYKE RUSCOE (HOLDINGS) LIMITED has been registered for 9 years. Current directors include BEAMOND, Charlotte Alice, BRADSHAW, Mark Philip John, DAVIES, Stuart Carl and 7 others.

Company Number
10659441
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
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
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS DYKE RUSCOE (HOLDINGS) LIMITED

STREETS DYKE RUSCOE (HOLDINGS) LIMITED is an active company incorporated on 8 March 2017 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STREETS DYKE RUSCOE (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10659441

LTD Company

Age

9 Years

Incorporated 8 March 2017

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

DYKE RUSCOE & HAYES (HOLDINGS) LIMITED
From: 8 March 2017To: 1 November 2024
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

110 Corve Street Ludlow Shropshire SY8 1DJ United Kingdom
From: 8 March 2017To: 31 October 2024
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 19
New Owner
Oct 19
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
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

11 Active
2 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 15 Jan 2026

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

DAVIES, Stuart Carl

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born July 1967
Director
Appointed 08 Mar 2017
Resigned 12 Jan 2026

REYNOLDS, Peter Kinsey

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born October 1959
Director
Appointed 08 Mar 2017
Resigned 25 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
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 25 Oct 2024

Mrs Brydie Ellen Prime

Ceased
Corve Street, LudlowSY8 1DJ
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019
Ceased 25 Oct 2024

Mr Stuart Carl Davies

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2017
Ceased 25 Oct 2024

Mr Peter Kinsey Reynolds

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2017
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

46

Memorandum Articles
21 February 2026
MAMA
Resolution
21 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
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
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
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 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Incorporation Company
8 March 2017
NEWINCIncorporation