ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clement Dickens & Son (Holdings) Limited

Clement Dickens & Son (Holdings) Limited is a liquidation company incorporated on 29 March 1960 with the registered office located in London, Greater London. Clement Dickens & Son (Holdings) Limited was registered 65 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
00654463
Private limited company
Age
65 years
Incorporated 29 March 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 October 2024 (1 year ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (14 hours remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Aston House
Cornwall Avenue
London
N3 1LF
Address changed on 18 Aug 2025 (2 months ago)
Previous address was 27a the Avenue Poulton-Le-Fylde Lancashire FY6 7NA England
Telephone
01253866336
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in Jersey • Born in Mar 1958
Director • British • Lives in UK • Born in Jun 1983
Mrs Marcia Rose Taylor
PSC • British • Lives in Jersey • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clement Dickens & Son Limited
Ross Paul Dickens and Marcia Rose Taylor are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£299.49K
Increased by £212.74K (+245%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£654.49K
Decreased by £31.52K (-5%)
Total Liabilities
-£74.57K
Decreased by £19.08K (-20%)
Net Assets
£579.93K
Decreased by £12.44K (-2%)
Debt Ratio (%)
11%
Decreased by 2.26% (-17%)
Latest Activity
Voluntary Liquidator Appointed
2 Months Ago on 18 Aug 2025
Registered Address Changed
2 Months Ago on 18 Aug 2025
Declaration of Solvency
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
5 Months Ago on 19 May 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Mrs Marcia Rose Taylor Details Changed
1 Year Ago on 20 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Aug 2024
Registered Address Changed
1 Year 10 Months Ago on 18 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 14 Nov 2023
Confirmation Submitted
2 Years Ago on 3 Nov 2023
Get Credit Report
Discover Clement Dickens & Son (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 27a the Avenue Poulton-Le-Fylde Lancashire FY6 7NA England to Aston House Cornwall Avenue London N3 1LF on 18 August 2025
Submitted on 18 Aug 2025
Appointment of a voluntary liquidator
Submitted on 18 Aug 2025
Resolutions
Submitted on 18 Aug 2025
Declaration of solvency
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 May 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 29 Oct 2024
Director's details changed for Mrs Marcia Rose Taylor on 20 October 2024
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Aug 2024
Registered office address changed from Brookside Red Marsh Industrial Est Thornton Cleveleys Blackpool FY5 4BG to 27a the Avenue Poulton-Le-Fylde Lancashire FY6 7NA on 18 December 2023
Submitted on 18 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year