Chas.h.dickinson & Son Limited LANCASHIRE


Founded in 1955, Chas.h.dickinson & Son, classified under reg no. 00555473 is an active company. Currently registered at 11 Nicholas Street BB11 2AL, Lancashire the company has been in the business for 69 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Margaret B., Andrew B. and Alison H. and others. In addition one secretary - Alison H. - is with the company. Currenlty, the firm lists one former director, whose name is Alison H. and who left the the firm on 14 May 1998. In addition, there is one former secretary - Margaret B. who worked with the the firm until 16 July 1997.

Chas.h.dickinson & Son Limited Address / Contact

Office Address 11 Nicholas Street
Office Address2 Burnley
Town Lancashire
Post code BB11 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00555473
Date of Incorporation Tue, 4th Oct 1955
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Margaret B.

Position: Director

Resigned:

Andrew B.

Position: Director

Appointed: 30 November 2018

Alison H.

Position: Director

Appointed: 01 June 2012

Alison H.

Position: Secretary

Appointed: 16 July 1997

Ian B.

Position: Director

Appointed: 05 June 1991

Alison H.

Position: Director

Appointed: 16 July 1997

Resigned: 14 May 1998

Margaret B.

Position: Secretary

Appointed: 05 June 1991

Resigned: 16 July 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alison H. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 531207 210190 129232 877269 48685 62095 24026 54755 152
Current Assets  203 218253 565302 382139 681174 00961 67695 221
Debtors 4 98613 08920 68832 89654 06178 76935 12940 069
Net Assets Liabilities  1 989 3562 053 0332 098 4972 133 0032 161 9522 144 7892 182 014
Other Debtors  13 08920 10822 18740 16954 67513 08425 137
Other
Accrued Liabilities Deferred Income14 3919 85210 39111 4708 3709 52711 60412 9279 004
Average Number Employees During Period    44444
Bank Borrowings Overdrafts27 827        
Corporation Tax Payable 8 2145439 52115 97418 27511 5778 8428 805
Corporation Tax Recoverable    7 75413 05517 76913 05513 055
Creditors 21 79510 93420 99124 34427 80233 18122 90919 230
Investment Property2 062 6081 975 0001 975 0001 975 0001 975 0002 193 8462 193 8462 333 2882 333 289
Investment Property Fair Value Model    1 975 0002 193 8462 193 8462 333 288 
Net Current Assets Liabilities  192 284232 574278 038111 879140 82838 76775 991
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors 1 631    8 1021 140988
Other Creditors Including Taxation Social Security Balance Sheet Subtotal4 042        
Other Taxation Social Security Payable 2 098    1 898 433
Par Value Share   11    
Prepayments Accrued Income 4 986 5802 9558375 8256 0421 627
Provisions For Liabilities Balance Sheet Subtotal  177 928154 541154 541172 722172 722227 266227 266
Taxation Including Deferred Taxation Balance Sheet Subtotal176 119192 399       
Total Assets Less Current Liabilities  2 167 2842 207 5742 253 0382 305 7252 334 6742 372 0552 409 280
Trade Creditors Trade Payables14 391        
Trade Debtors Trade Receivables      5002 948250

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements