Knutsford
WA16 6DN
Director Name | Mr Andrew Cameron Gilchrist Dick |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Station House Adams Hill Knutsford WA16 6DN |
Secretary Name | Mr Andrew Cameron Gilchrist Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Station House Adams Hill Knutsford WA16 6DN |
Director Name | Mr James Christopher Hacking |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carlyle Square London SW3 6EX |
Secretary Name | Mr Brian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 3 Vestris Drive Salford Lancashire M6 8EL |
Director Name | Fiona Gilchrist Dick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hall Road Wilmslow Cheshire SK9 5BN |
Secretary Name | Mr Warren Gilchrist Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Shay Lane Hale Cheshire WA15 8UE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.tmduche.com |
---|
Registered Address | Station House Adams Hill Knutsford WA16 6DN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
12 May 2023 | Notification of Andrew Cameron Gilchrist Dick as a person with significant control on 1 May 2023 (2 pages) |
12 May 2023 | Cessation of Tm Duche and Sons Limited as a person with significant control on 1 May 2023 (1 page) |
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
9 December 2022 | Registered office address changed from Glasshouse Alderley Park Congleton Road Nether Alderley Cheshire SK10 4ZE England to Station House Adams Hill Knutsford WA16 6DN on 9 December 2022 (1 page) |
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 February 2022 | Company name changed the dishy duo LIMITED\certificate issued on 25/02/22
|
7 February 2022 | Change of name notice (2 pages) |
19 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
10 December 2021 | Registered office address changed from 16 Hall Road Wilmslow Cheshire SK9 5BN to Glasshouse Alderley Park Congleton Road Nether Alderley Cheshire SK10 4ZE on 10 December 2021 (1 page) |
17 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Cessation of Andrew Cameron Gilchrist Dick as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Warren Gilchrist Dick as a person with significant control on 15 August 2017 (4 pages) |
15 August 2017 | Notification of Andrew Cameron Gilchrist Dick as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Notification of Tm Duche and Sons Limited as a person with significant control on 6 July 2016 (4 pages) |
15 August 2017 | Notification of Tm Duche and Sons Limited as a person with significant control on 15 August 2017 (4 pages) |
15 August 2017 | Cessation of Warren Gilchrist Dick as a person with significant control on 6 July 2016 (2 pages) |
15 August 2017 | Cessation of Warren Gilchrist Dick as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Andrew Cameron Gilchrist Dick as a person with significant control on 15 August 2017 (4 pages) |
15 August 2017 | Cessation of Andrew Cameron Gilchrist Dick as a person with significant control on 6 July 2016 (2 pages) |
15 August 2017 | Notification of Andrew Cameron Gilchrist Dick as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Notification of Warren Gilchrist Dick as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Cessation of Warren Gilchrist Dick as a person with significant control on 6 July 2016 (2 pages) |
15 August 2017 | Notification of Tm Duche and Sons Limited as a person with significant control on 6 July 2016 (4 pages) |
15 August 2017 | Notification of Warren Gilchrist Dick as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Cessation of Andrew Cameron Gilchrist Dick as a person with significant control on 6 July 2016 (2 pages) |
6 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
25 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
29 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
25 September 2014 | Termination of appointment of Fiona Gilchrist Dick as a director on 1 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Fiona Gilchrist Dick as a director on 1 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Fiona Gilchrist Dick as a director on 1 September 2014 (1 page) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 May 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
13 January 2010 | Secretary's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Warren Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (1 page) |
13 January 2010 | Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Warren Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Andrew Cameron Gilchrist Dick on 1 November 2009 (1 page) |
13 January 2010 | Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Warren Gilchrist Dick on 1 November 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 16A hall road wilmslow cheshire SK9 5BN (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 16A hall road wilmslow cheshire SK9 5BN (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
9 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 January 2003 | Return made up to 23/01/03; full list of members
|
23 January 2003 | Return made up to 23/01/03; full list of members
|
11 February 2002 | Registered office changed on 11/02/02 from: tm duche & sons LIMITED ford lane pendleton salford. M6 6PB (1 page) |
11 February 2002 | Rescinded 882 (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: tm duche & sons LIMITED ford lane pendleton salford. M6 6PB (1 page) |
11 February 2002 | Rescinded 882 (2 pages) |
1 February 2002 | Return made up to 23/01/02; full list of members
|
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Return made up to 23/01/02; full list of members
|
1 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | Ad 12/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 January 2002 | Ad 12/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 January 2002 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
14 May 2001 | Company name changed demby hamilton & co. LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed demby hamilton & co. LIMITED\certificate issued on 14/05/01 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 February 1999 | Return made up to 23/01/99; full list of members (7 pages) |
4 February 1999 | Return made up to 23/01/99; full list of members (7 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
27 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
27 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
15 December 1992 | Company name changed\certificate issued on 15/12/92 (2 pages) |
15 December 1992 | Company name changed\certificate issued on 15/12/92 (2 pages) |
23 January 1992 | Incorporation (11 pages) |
23 January 1992 | Incorporation (11 pages) |