Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.I. DICKSON LIMITED
Company Information for

M.I. DICKSON LIMITED

UNIT 1 HEDDON WAY, MIDDLEFIELDS INDUSTRIAL ESTATE, SOUTH SHIELDS, TYNE AND WEAR, NE34 0NT,
Company Registration Number
00520749
Private Limited Company
Active

Company Overview

About M.i. Dickson Ltd
M.I. DICKSON LIMITED was founded on 1953-06-18 and has its registered office in South Shields. The organisation's status is listed as "Active". M.i. Dickson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.I. DICKSON LIMITED
 
Legal Registered Office
UNIT 1 HEDDON WAY
MIDDLEFIELDS INDUSTRIAL ESTATE
SOUTH SHIELDS
TYNE AND WEAR
NE34 0NT
Other companies in NE2
 
Filing Information
Company Number 00520749
Company ID Number 00520749
Date formed 1953-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:34:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.I. DICKSON LIMITED

Current Directors
Officer Role Date Appointed
HAYDN BIDDLE
Director 2012-04-04
ELENA DICKSON
Director 2014-05-01
MARISA MICHELA DICKSON
Director 1990-12-03
MICHAEL GEORGE DICKSON
Director 1990-12-03
CHRISTOPHER DAVID HAYMAN
Director 2016-07-04
DANIELA PARKINSON
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PAOLO DICKSON
Director 2014-10-01 2018-03-31
MICHAEL GINO DICKSON
Director 2011-07-30 2014-09-30
CHRISTINE HELENA DICKSON
Company Secretary 1990-12-03 2013-06-12
CHRISTINE HELENA DICKSON
Director 1990-12-03 2013-06-12
DANIELA PARKINSON
Director 2008-08-16 2011-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYDN BIDDLE LINCOLN SCIENCE AND INNOVATION PARK LIMITED Director 2013-01-21 CURRENT 2012-07-10 Active
HAYDN BIDDLE JESSICA EAST MIDLANDS (JEM) LIMITED Director 2010-03-12 CURRENT 2009-11-25 Dissolved 2014-05-06
HAYDN BIDDLE 175 S B R LIMITED Director 2005-07-19 CURRENT 2005-07-19 Active
ELENA DICKSON GREAT NORTH TASTECLUB LIMITED Director 2013-02-26 CURRENT 2002-01-15 Dissolved 2017-05-23
MICHAEL GEORGE DICKSON ST CUTHBERT'S CARE Director 2012-09-12 CURRENT 1982-06-23 Active
DANIELA PARKINSON DANSE PROPERTIES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-17MR05
2024-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005207490018
2024-04-13MEM/ARTSARTICLES OF ASSOCIATION
2024-04-13RES13Resolutions passed:
  • Acts of directors ratified 09/04/2024
  • ALTER ARTICLES
2024-04-10CESSATION OF MICHAEL GEORGE DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10Notification of M. I. Dickson Holdings Limited as a person with significant control on 2024-04-09
2024-04-10PSC02Notification of M. I. Dickson Holdings Limited as a person with significant control on 2024-04-09
2024-04-10PSC07CESSATION OF MICHAEL GEORGE DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 005207490022
2024-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005207490022
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-26AAFULL ACCOUNTS MADE UP TO 30/06/23
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 005207490019
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 005207490020
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 005207490021
2023-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005207490021
2023-03-06FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-06AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-01-12CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-02-17FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005207490015
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005207490017
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR MICHAEL GINO DICKSON
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005207490014
2020-03-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 32 Portland Terrace Newcastle upon Tyne NE2 1QP
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MRS DANIELA PARKINSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAOLO DICKSON
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HAYMAN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-04AR0128/12/15 ANNUAL RETURN FULL LIST
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-12AR0128/12/14 ANNUAL RETURN FULL LIST
2015-02-12AP01DIRECTOR APPOINTED DR MATTHEW PAOLO DICKSON
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GINO DICKSON
2014-07-22RES01ADOPT ARTICLES 22/07/14
2014-07-22SH10Particulars of variation of rights attached to shares
2014-07-15AP01DIRECTOR APPOINTED MS ELENA DICKSON
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-21AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DICKSON
2013-12-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE DICKSON
2013-01-11AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-11AP01DIRECTOR APPOINTED MR HAYDN BIDDLE
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-09AR0128/12/11 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR MICHAEL GINO DICKSON
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA PARKINSON
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-07AR0128/12/10 FULL LIST
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010
2010-03-15RES12VARYING SHARE RIGHTS AND NAMES
2010-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-16AR0128/12/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DICKSON / 28/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISA MICHELA DICKSON / 28/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELA PARKINSON / 28/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE HELENA DICKSON / 28/12/2009
2009-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED DANIELA PARKINSON
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-02-15363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-02-16363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-13363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QS
2006-02-13190LOCATION OF DEBENTURE REGISTER
2006-02-13353LOCATION OF REGISTER OF MEMBERS
2006-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-01-24363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-01-09363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-01-08363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-09363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-01-12363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 26 ESLINGTON TERRACE NEWCASTLE UPON TYNE NE2 4SN
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores



Licences & Regulatory approval
We could not find any licences issued to M.I. DICKSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.I. DICKSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-19 Outstanding MICHAEL GEORGE DICKSON & CHRISTINE HELENA DICKSON
LEGAL CHARGE 1992-07-22 Outstanding BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1991-08-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-03 Satisfied BARCLAYS BANK LTD.
LEGAL CHARGE 1981-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.I. DICKSON LIMITED

Intangible Assets
Patents
We have not found any records of M.I. DICKSON LIMITED registering or being granted any patents
Domain Names

M.I. DICKSON LIMITED owns 3 domain names.

pierooms.co.uk   thepieclub.co.uk   thepierooms.co.uk  

Trademarks
We have not found any records of M.I. DICKSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.I. DICKSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as M.I. DICKSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.I. DICKSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.I. DICKSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.I. DICKSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.