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

DINEMARK LIMITED

5 CHURCH STREET, FRAMLINGHAM, WOODBRIDGE, SUFFOLK, IP13 9BQ,
Company Registration Number
06314490
Private Limited Company
Active

Company Overview

About Dinemark Ltd
DINEMARK LIMITED was founded on 2007-07-16 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Dinemark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DINEMARK LIMITED
 
Legal Registered Office
5 CHURCH STREET
FRAMLINGHAM
WOODBRIDGE
SUFFOLK
IP13 9BQ
Other companies in IP3
 
Filing Information
Company Number 06314490
Company ID Number 06314490
Date formed 2007-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINEMARK LIMITED
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.
Companies with same name DINEMARK LIMITED
The following companies were found which have the same name as DINEMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DINEMARK HEATING LIMITED 5 Church Street Framlingham Woodbridge SUFFOLK IP13 9BQ Active Company formed on the 1993-05-05

Company Officers of DINEMARK LIMITED

Current Directors
Officer Role Date Appointed
ROGER LESLIE RAMSEY
Company Secretary 2007-08-03
DAVID JOHN BUCKLES
Director 2007-08-03
ROGER LESLIE RAMSEY
Director 2007-08-03
JANET READER
Director 2007-08-03
JOHN EDWARD HUBBARD READER
Director 2007-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-07-16 2007-08-03
COMPANY DIRECTORS LIMITED
Nominated Director 2007-07-16 2007-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER LESLIE RAMSEY GARANA LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-17 Dissolved 2013-10-15
ROGER LESLIE RAMSEY BEXHALL LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-19 Active
ROGER LESLIE RAMSEY AVENCROFT LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-19 Active
ROGER LESLIE RAMSEY ELASTA LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-16 Active
ROGER LESLIE RAMSEY SAUNDERS PLUMBING & HEATING LTD Company Secretary 2005-04-19 CURRENT 2005-04-19 Dissolved 2017-02-09
ROGER LESLIE RAMSEY G.A.H. (REFRIGERATION PRODUCTS) LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
ROGER LESLIE RAMSEY DINEMARK HEATING LIMITED Company Secretary 1993-05-18 CURRENT 1993-05-05 Active
ROGER LESLIE RAMSEY G.A.H. (REFRIGERATION) LIMITED Company Secretary 1993-01-12 CURRENT 1993-01-12 Active
DAVID JOHN BUCKLES GARANA LIMITED Director 2007-08-03 CURRENT 2007-07-17 Dissolved 2013-10-15
DAVID JOHN BUCKLES BEXHALL LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
DAVID JOHN BUCKLES AVENCROFT LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
DAVID JOHN BUCKLES ELASTA LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
DAVID JOHN BUCKLES SAUNDERS PLUMBING & HEATING LTD Director 2005-04-19 CURRENT 2005-04-19 Dissolved 2017-02-09
DAVID JOHN BUCKLES G.A.H. (REFRIGERATION PRODUCTS) LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
DAVID JOHN BUCKLES G.A.H. (REFRIGERATION) LIMITED Director 2003-03-03 CURRENT 1993-01-12 Active
DAVID JOHN BUCKLES DINEMARK HEATING LIMITED Director 1993-05-18 CURRENT 1993-05-05 Active
ROGER LESLIE RAMSEY BEXHALL LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
ROGER LESLIE RAMSEY AVENCROFT LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
ROGER LESLIE RAMSEY ELASTA LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
ROGER LESLIE RAMSEY G.A.H. (REFRIGERATION PRODUCTS) LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
ROGER LESLIE RAMSEY DINEMARK HEATING LIMITED Director 1993-05-18 CURRENT 1993-05-05 Active
ROGER LESLIE RAMSEY G.A.H. (REFRIGERATION) LIMITED Director 1993-01-12 CURRENT 1993-01-12 Active
JANET READER THE HUB BUSINESS CENTRE IPSWICH LTD Director 2012-03-12 CURRENT 2012-03-12 Active
JANET READER GARANA LIMITED Director 2007-08-03 CURRENT 2007-07-17 Dissolved 2013-10-15
JANET READER BEXHALL LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
JANET READER AVENCROFT LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
JANET READER ELASTA LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
JANET READER G.A.H. (REFRIGERATION PRODUCTS) LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
JANET READER G.A.H. (REFRIGERATION) LIMITED Director 1994-03-28 CURRENT 1993-01-12 Active
JANET READER DINEMARK HEATING LIMITED Director 1994-02-25 CURRENT 1993-05-05 Active
JANET READER HUBBARD INVESTMENT HOLDINGS LIMITED Director 1991-07-31 CURRENT 1986-10-22 Active
JANET READER BREEZELEAF LIMITED Director 1991-06-28 CURRENT 1986-03-20 Active
JOHN EDWARD HUBBARD READER CORE CONSTRUCTION (EAST) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-01
JOHN EDWARD HUBBARD READER GARANA LIMITED Director 2007-08-03 CURRENT 2007-07-17 Dissolved 2013-10-15
JOHN EDWARD HUBBARD READER BEXHALL LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
JOHN EDWARD HUBBARD READER AVENCROFT LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
JOHN EDWARD HUBBARD READER ELASTA LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
JOHN EDWARD HUBBARD READER SAUNDERS PLUMBING & HEATING LTD Director 2005-04-19 CURRENT 2005-04-19 Dissolved 2017-02-09
JOHN EDWARD HUBBARD READER G.A.H. (REFRIGERATION PRODUCTS) LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
JOHN EDWARD HUBBARD READER DINEMARK HEATING LIMITED Director 1996-01-01 CURRENT 1993-05-05 Active
JOHN EDWARD HUBBARD READER G.A.H. (REFRIGERATION) LIMITED Director 1994-03-28 CURRENT 1993-01-12 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
2023-07-20CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ England
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ England
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CH01Director's details changed for Mr David John Buckles on 2020-10-16
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-03-05SH06Cancellation of shares. Statement of capital on 2020-02-14 GBP 1.75
2020-03-05SH03Purchase of own shares
2020-03-02RES01ADOPT ARTICLES 02/03/20
2020-02-26PSC04Change of details for Mr John Edward Hubbard Reader as a person with significant control on 2020-02-14
2020-02-26TM02Termination of appointment of Roger Leslie Ramsey on 2020-02-19
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LESLIE RAMSEY
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM C/O C/O Pkf (Uk) Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0116/07/15 ANNUAL RETURN FULL LIST
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-02AR0116/07/13 ANNUAL RETURN FULL LIST
2013-08-02CH01Director's details changed for Mr Roger Leslie Ramsey on 2013-02-20
2013-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER LESLIE RAMSEY on 2013-02-20
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AR0116/07/12 ANNUAL RETURN FULL LIST
2012-08-08CH01Director's details changed for Mr Roger Leslie Ramsey on 2012-03-16
2012-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER LESLIE RAMSEY on 2012-03-16
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/12 FROM the Guildhall C/O Turner & Ellerby Market Hill Framlingham Woodbridge Suffolk IP13 9AZ
2012-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16AR0116/07/11 ANNUAL RETURN FULL LIST
2011-08-16CH01Director's details changed for John Edward Hubbard Reader on 2011-01-31
2011-04-15SH0131/03/11 STATEMENT OF CAPITAL GBP 2.00
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0116/07/10 FULL LIST
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JANET READER / 26/05/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER RAMSEY / 06/11/2008
2009-04-05RES13SUBDIVIDED 20/02/2009
2009-04-05122S-DIV
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-09225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-08-22363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-22190LOCATION OF DEBENTURE REGISTER
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM C/O TERNER & ELLERBY THE GUILDHALL MARKET HILL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AZ
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2008-08-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER RAMSEY / 25/02/2008
2008-08-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER RAMSEY / 01/08/2008
2007-10-05288bSECRETARY RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2007-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DINEMARK 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 DINEMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DINEMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2022-03-31

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 DINEMARK LIMITED

Intangible Assets
Patents
We have not found any records of DINEMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DINEMARK LIMITED
Trademarks
We have not found any records of DINEMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINEMARK 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 (74990 - Non-trading company) as DINEMARK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DINEMARK 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 DINEMARK 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 DINEMARK 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.