Grierson Dickens Limited FARNHAM


Grierson Dickens started in year 1999 as Private Limited Company with registration number 03827610. The Grierson Dickens company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Farnham at 10 St. Georges Yard. Postal code: GU9 7LW.

Currently there are 4 directors in the the company, namely Ben K., Gregory P. and Jo R. and others. In addition one secretary - Jo R. - is with the firm. Currently there is one former director listed by the company - Robert D., who left the company on 29 November 2000. In addition, the company lists several former secretaries whose names might be found in the list below.

Grierson Dickens Limited Address / Contact

Office Address 10 St. Georges Yard
Town Farnham
Post code GU9 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827610
Date of Incorporation Wed, 18th Aug 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Ben K.

Position: Director

Appointed: 29 June 2023

Gregory P.

Position: Director

Appointed: 04 December 2019

Jo R.

Position: Director

Appointed: 10 September 2004

Jo R.

Position: Secretary

Appointed: 23 July 2002

James D.

Position: Director

Appointed: 18 August 1999

Robert D.

Position: Secretary

Appointed: 29 November 2000

Resigned: 23 July 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1999

Resigned: 18 August 1999

Robert D.

Position: Director

Appointed: 18 August 1999

Resigned: 29 November 2000

James D.

Position: Secretary

Appointed: 18 August 1999

Resigned: 29 November 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 August 1999

Resigned: 18 August 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Grierson Dickens Trustee Limited from Farnham, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jo R. This PSC owns 25-50% shares. Then there is James D., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Grierson Dickens Trustee Limited

10 St. Georges Yard, Farnham, Surrey, GU9 7LW, England

Legal authority England And Wales
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered England And Wales
Registration number 14538146
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jo R.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% shares

James D.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand357 142363 555466 330409 320
Current Assets660 433812 773975 698856 040
Debtors303 291449 218509 368446 720
Net Assets Liabilities506 742619 398728 898535 878
Other Debtors18 988177 514117 009131 659
Property Plant Equipment8 7377 1175 9234 822
Other
Accumulated Depreciation Impairment Property Plant Equipment30 99932 86734 45235 553
Amounts Recoverable On Contracts175 302180 019215 560217 927
Average Number Employees During Period71099
Comprehensive Income Expense 404 656421 598370 270
Creditors160 909199 192251 423324 984
Dividends Paid 292 000312 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 70825 00025 00017 708
Increase From Depreciation Charge For Year Property Plant Equipment 1 8681 5851 101
Net Current Assets Liabilities499 524613 581724 275531 056
Number Shares Issued Fully Paid  22
Other Creditors23 59732 69620 826111 661
Other Taxation Social Security Payable137 311165 841190 920206 164
Par Value Share  11
Property Plant Equipment Gross Cost39 73639 98440 375 
Provisions For Liabilities Balance Sheet Subtotal1 5191 3001 300 
Total Assets Less Current Liabilities508 261620 698730 198535 878
Trade Creditors Trade Payables165539 6777 159
Trade Debtors Trade Receivables109 00191 685176 79997 134
Nominal Value Shares Issued Specific Share Issue  1 
Total Additions Including From Business Combinations Property Plant Equipment 248391 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 5th, July 2023
Free Download (11 pages)

Company search

Advertisements