Dickerman Overseas Contracting Company Limited KETTERING


Founded in 1992, Dickerman Overseas Contracting Company, classified under reg no. 02751956 is an active company. Currently registered at Unit 3 Adam Business Estate NN16 8PX, Kettering the company has been in the business for 32 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 4 directors in the the firm, namely Paul W., Jill B. and Andrew S. and others. In addition one secretary - Jill B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dickerman Overseas Contracting Company Limited Address / Contact

Office Address Unit 3 Adam Business Estate
Office Address2 Telford Way Industrial Estate
Town Kettering
Post code NN16 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02751956
Date of Incorporation Wed, 30th Sep 1992
Industry Repair and maintenance of ships and boats
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Paul W.

Position: Director

Appointed: 01 October 2007

Jill B.

Position: Director

Appointed: 01 August 2003

Andrew S.

Position: Director

Appointed: 01 August 2003

Jill B.

Position: Secretary

Appointed: 01 October 2001

Rory F.

Position: Director

Appointed: 21 January 1993

Andrew M.

Position: Director

Appointed: 01 October 2008

Resigned: 13 July 2016

Robert H.

Position: Director

Appointed: 01 August 2003

Resigned: 20 October 2009

Jill F.

Position: Secretary

Appointed: 01 October 1995

Resigned: 01 October 2001

Raymond F.

Position: Director

Appointed: 21 January 1993

Resigned: 29 September 1997

Raymond F.

Position: Secretary

Appointed: 21 January 1993

Resigned: 30 September 1995

John B.

Position: Director

Appointed: 21 January 1993

Resigned: 08 March 1999

John H.

Position: Director

Appointed: 30 September 1992

Resigned: 21 January 1993

Geoffrey A.

Position: Nominee Secretary

Appointed: 30 September 1992

Resigned: 21 January 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Rory F. This PSC has significiant influence or control over the company,. Another one in the PSC register is Jill B. This PSC has significiant influence or control over the company,.

Rory F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jill B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/09/30
filed on: 9th, January 2024
Free Download (21 pages)

Company search

Advertisements