Company NameDip Newco. Limited
DirectorNeil Matthews
Company StatusActive
Company Number04127478
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Matthews
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameAngela Mary Carroll
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RolePara-Legal
Correspondence Address8 Rivington Grove
Audenshaw
Manchester
M34 5GG
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Secretary NameStephen John Carroll
NationalityBritish
StatusResigned
Appointed20 February 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2002)
RoleSalon Manager
Correspondence Address1 White House Drive
Woolston
Warrington
WA1 4DR
Secretary NameSteven Mark Kennedy
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 May 2018)
RoleCompany Director
Correspondence Address43c Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameMr Steven Mark Kennedy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43c Knutsford Road
Wilmslow
Cheshire
SK9 6JD

Contact

Websitembe.co.uk
Email address[email protected]
Telephone01625 535600
Telephone regionMacclesfield

Location

Registered Address3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Steven Kennedy
50.00%
Ordinary
5 at £1Theresa Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£51,217
Cash£37,767
Current Liabilities£26,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

10 January 2001Delivered on: 16 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
5 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
3 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
5 June 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
1 June 2018Cessation of Theresa Julia Kennedy as a person with significant control on 11 May 2018 (1 page)
1 June 2018Cessation of Neil Matthews as a person with significant control on 11 May 2018 (1 page)
1 June 2018Notification of Neil Matthews as a person with significant control on 11 May 2018 (2 pages)
1 June 2018Appointment of Mr Neil Matthews as a director on 11 May 2018 (2 pages)
1 June 2018Cessation of Steven Mark Kennedy as a person with significant control on 11 May 2018 (1 page)
1 June 2018Termination of appointment of Steven Mark Kennedy as a secretary on 11 May 2018 (1 page)
1 June 2018Notification of Bkm Marketing Limited as a person with significant control on 11 May 2018 (2 pages)
1 June 2018Termination of appointment of Steven Mark Kennedy as a director on 11 May 2018 (1 page)
17 February 2018Satisfaction of charge 1 in full (1 page)
6 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(4 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(4 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 17 May 2011 (14 pages)
19 May 2011Annual return made up to 17 May 2011 (14 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
28 May 2010Termination of appointment of Angela Carroll as a director (2 pages)
28 May 2010Termination of appointment of Angela Carroll as a director (2 pages)
25 May 2010Appointment of Steven Mark Kennedy as a director (3 pages)
25 May 2010Appointment of Steven Mark Kennedy as a director (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 19 December 2009 (14 pages)
15 January 2010Annual return made up to 19 December 2009 (14 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 19/12/08; full list of members (5 pages)
22 January 2009Return made up to 19/12/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 19/12/07; full list of members (6 pages)
5 February 2008Return made up to 19/12/07; full list of members (6 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 19/12/06; full list of members (8 pages)
17 January 2007Return made up to 19/12/06; full list of members (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (8 pages)
16 January 2006Return made up to 19/12/05; full list of members (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 19/12/04; full list of members (8 pages)
6 January 2005Return made up to 19/12/04; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 January 2004Return made up to 19/12/03; full list of members (8 pages)
10 January 2004Return made up to 19/12/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 19/12/02; full list of members (8 pages)
29 January 2003Return made up to 19/12/02; full list of members (8 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 March 2002Return made up to 19/12/01; full list of members (7 pages)
18 March 2002Return made up to 19/12/01; full list of members (7 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: ferndene applelands close farnham surrey GU10 4TL (1 page)
8 June 2001Registered office changed on 08/06/01 from: ferndene applelands close farnham surrey GU10 4TL (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Incorporation (14 pages)
19 December 2000Incorporation (14 pages)