Dietcheck Limited LANCASTER


Dietcheck started in year 1997 as Private Limited Company with registration number 03448646. The Dietcheck company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Lancaster at Priory Close. Postal code: LA1 1XB.

The company has 2 directors, namely James R., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 23 August 2010 and James R. has been with the company for the least time - from 2 December 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan B. who worked with the the company until 2 December 2019.

Dietcheck Limited Address / Contact

Office Address Priory Close
Office Address2 St Mary's Gate
Town Lancaster
Post code LA1 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448646
Date of Incorporation Mon, 13th Oct 1997
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

James R.

Position: Director

Appointed: 02 December 2019

Ian B.

Position: Director

Appointed: 23 August 2010

Jane B.

Position: Director

Appointed: 01 November 2014

Resigned: 02 December 2019

Bryn D.

Position: Director

Appointed: 23 August 2010

Resigned: 20 January 2020

Geoffrey H.

Position: Director

Appointed: 17 October 1997

Resigned: 23 August 2010

Jonathan B.

Position: Director

Appointed: 17 October 1997

Resigned: 02 December 2018

Jonathan B.

Position: Secretary

Appointed: 17 October 1997

Resigned: 02 December 2019

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 20 October 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 20 October 1997

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats found, there is Lanshaw Holdings Limited from Lancaster, United Kingdom. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Integrity Haulage Holdings Limited that put Blackburn, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lanshaw Holdings Limited

Priory Close St Mary's Gate, Lancaster, Lancashire, LA1 1XB, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 10071134
Notified on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Integrity Haulage Holdings Limited

Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 10109066
Notified on 16 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian B.

Notified on 20 January 2020
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James R.

Notified on 2 December 2019
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lanshaw Enterprises Limited

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 03767222
Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan B.

Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth31 89447 64355 519       
Balance Sheet
Cash Bank On Hand  34 69240 08216 77742 97315 57160 31796 09055 902
Current Assets46 61665 38378 41066 22448 42652 76446 693119 282174 075120 607
Debtors16 52933 91943 71826 14231 6499 79131 12258 96577 98564 705
Net Assets Liabilities  55 51930 0136 6551 43999256 044  
Other Debtors      10 00024 69352 69628 279
Property Plant Equipment  1137651342315102 781
Cash Bank In Hand30 08731 46434 692       
Tangible Fixed Assets252169113       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve31 79447 54355 419       
Shareholder Funds31 89447 64355 519       
Other
Accrued Liabilities Deferred Income  4 05030 72233 81032 67537 892   
Accumulated Depreciation Impairment Property Plant Equipment  222259284301312320325910
Additions Other Than Through Business Combinations Property Plant Equipment         3 356
Average Number Employees During Period      2222
Corporation Tax Payable  3 356  2 820    
Corporation Tax Recoverable   3 2702 582 2 299   
Creditors  22 98236 27241 81251 35345 72163 253101 63583 435
Increase From Depreciation Charge For Year Property Plant Equipment   3725171185585
Net Current Assets Liabilities31 69247 50755 42829 9526 6141 41197256 02972 44037 172
Number Shares Issued Fully Paid    50     
Other Creditors      37 89232 88335 30655 083
Other Taxation Social Security Payable  3 2752 9126 3564 4364 93222 11210 09315 627
Par Value Share 11 1     
Prepayments Accrued Income     359    
Property Plant Equipment Gross Cost  3353353353353353353353 691
Provisions For Liabilities Balance Sheet Subtotal  22151063   
Taxation Including Deferred Taxation Balance Sheet Subtotal  2215      
Total Assets Less Current Liabilities31 94447 67655 54130 0286 6651 44599556 04472 45039 953
Trade Creditors Trade Payables  12 3012 6381 64611 4222 8978 25856 23612 725
Trade Debtors Trade Receivables  43 71822 87229 0679 43218 82334 27225 28936 426
Creditors Due Within One Year14 92417 87622 982       
Number Shares Allotted 5050       
Provisions For Liabilities Charges503322       
Share Capital Allotted Called Up Paid505050       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements