DYCEM LIMITED - BRISTOL


Company Profile Company Filings

Overview

DYCEM LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
DYCEM LIMITED was incorporated 27 years ago on 19/08/1996 and has the registered number: 03239439. The accounts status is GROUP and accounts are next due on 30/09/2024.

DYCEM LIMITED - BRISTOL

This company is listed in the following categories:
22290 - Manufacture of other plastic products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 2-4 ASHLEY TRADING ESTATE
BRISTOL
BS2 9BB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/08/2023 01/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH RICHARD HAINSWORTH BARRY Apr 1964 British Director 2024-01-18 CURRENT
MR STANISLAUS EDUARD SCHMIDT-CHIARI Apr 1984 Austrian Director 2016-01-13 CURRENT
MR IAIN HENRY ABRAHAMS May 1959 British Director 2016-01-13 CURRENT
MARK DALZIEL Jun 1959 British Director 1997-02-25 CURRENT
MR STEWART GEORGE CANTLEY Jan 1959 British Director 2016-01-13 CURRENT
MRS MONICA JANE BRIAND Feb 1970 British Director 2020-04-30 CURRENT
MS MONICA BRIAND Secretary 2020-07-31 CURRENT
MR GEORGE ELLIOTT NICHOLSON Jan 1982 British Director 2016-01-13 CURRENT
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 1996-08-19 UNTIL 1996-10-09 RESIGNED
JOHN MILLER Dec 1921 British Director 1996-10-09 UNTIL 1999-12-31 RESIGNED
MICHAEL HUGH BELL Secretary 2016-01-13 UNTIL 2020-07-31 RESIGNED
PETER MAYNARD ROBERTS May 1956 British Secretary 1997-11-25 UNTIL 1998-07-22 RESIGNED
ROBERT ANDREW FARQUHAR DIBBEN Nov 1946 British Secretary 1998-07-22 UNTIL 2000-07-27 RESIGNED
JOHN MERVYN FARQUHAR DIBBEN May 1937 British Secretary 1996-10-09 UNTIL 1997-11-25 RESIGNED
DAVID EDWARD RICHARDSON British Secretary 2000-07-27 UNTIL 2015-01-13 RESIGNED
TRACY ANN CUNNINGHAM Mar 1969 British Nominee Director 1996-08-19 UNTIL 1996-10-08 RESIGNED
MR NICK DAVID CROFTS Nov 1971 British Director 2023-05-01 UNTIL 2024-01-18 RESIGNED
MR ANDREW PETER GEOFFREY HOLMES May 1944 British Director 1996-10-09 UNTIL 2005-12-30 RESIGNED
ROBERT ANDREW FARQUHAR DIBBEN Nov 1946 British Director 1999-07-01 UNTIL 2000-03-22 RESIGNED
PIERS FARQUAHAR DIBBEN Mar 1967 British Director 1999-07-01 UNTIL 2000-03-22 RESIGNED
JOHN MERVYN FARQUHAR DIBBEN May 1937 British Director 1996-10-09 UNTIL 1998-07-22 RESIGNED
TINA DALZIEL Oct 1959 British Director 2007-03-01 UNTIL 2016-01-13 RESIGNED
MR MICHAEL HUGH BELL Jul 1962 British Director 2016-01-13 UNTIL 2020-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Seafox Dycem 2 Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARCLAYS DIRECTORS LIMITED Active DORMANT 74990 - Non-trading company
PASTURELAND LIMITED DORKING Active DORMANT 74990 - Non-trading company
GLASGOW HARBOUR PROPERTIES LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
LEAGUECITY LIMITED ROMSEY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE ELTON JOHN AIDS FOUNDATION LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
FOLTUS INVESTMENTS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
FOX INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
EYEJUSTERS LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
KELVIN INNS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
FIRESPICE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BELLTRACK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
HERBFIRE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHRISTIE FOUNDATION LONDON ENGLAND Dissolved... SMALL 96090 - Other service activities n.e.c.
PROJECT ORWELL TOPCO LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PROJECT ORWELL MIDCO LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PROJECT ORWELL BIDCO LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
WELLS FARGO ASSET MANAGEMENT (INTERNATIONAL), LLC WILMINGTON, NEW CASTLE UNITED STATES Dissolved... FULL None Supplied
ST.JAMES FLEET INVESTMENTS TWO LIMITED GRAND CAYMAN CAYMAN ISLANDS Active FULL None Supplied
HH SCOTLAND MOTHERWELL Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dycem_Limited - Accounts 2023-06-03 31-12-2022
Dycem_Limited - Accounts 2022-07-29 31-12-2021 £773,328 Cash £3,338,222 equity
Dycem_Limited - Accounts 2022-03-03 31-12-2020 £1,706,710 Cash £6,487,322 equity
Dycem_Limited - Accounts 2020-08-14 31-12-2019 £225,549 Cash £5,201,412 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEAFOX DYCEM 1 LIMITED BRISTOL ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
SEAFOX DYCEM 2 LIMITED BRISTOL ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.