Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dickinson Shoe Services Limited
Dickinson Shoe Services Limited is an active company incorporated on 6 December 1961 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Dickinson Shoe Services Limited was registered 63 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00709900
Private limited company
Age
63 years
Incorporated
6 December 1961
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 May 2025
(5 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Dickinson Shoe Services Limited
Contact
Update Details
Address
NE61DQ
229 - 231 Shields Road
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 1DQ
United Kingdom
Address changed on
3 Aug 2023
(2 years 3 months ago)
Previous address was
229-331 Shields Road Byker Newcastle Tyne + Wear NE6 1DQ
Companies in NE6 1DQ
Telephone
01912654858
Email
Available in Endole App
Website
Dickinsonshoeservice.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Carol Anne Heads
Director • School Teacher • British • Lives in England • Born in May 1947
David Edward Begbie
Director • British • Lives in England • Born in Aug 1967
Mrs Helen Elizabeth Begbie
Secretary • British • Born in Aug 1978
Mr Edgar Dickinson
PSC • British • Lives in England • Born in Jul 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£26.5K
Decreased by £1.45K (-5%)
Total Liabilities
-£120.32K
Decreased by £6.38K (-5%)
Net Assets
-£93.82K
Increased by £4.93K (-5%)
Debt Ratio (%)
454%
Increased by 0.79% (0%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Micro Accounts Submitted
1 Year Ago on 7 Nov 2024
Carol Anne Heads Resigned
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Jun 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 9 Aug 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 8 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 3 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 2 Aug 2023
Get Alerts
Get Credit Report
Discover Dickinson Shoe Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 16 May 2025 with no updates
Submitted on 30 May 2025
Micro company accounts made up to 31 December 2023
Submitted on 7 Nov 2024
Termination of appointment of Carol Anne Heads as a director on 15 October 2024
Submitted on 15 Oct 2024
Confirmation statement made on 16 May 2024 with no updates
Submitted on 3 Jun 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Compulsory strike-off action has been discontinued
Submitted on 9 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 8 Aug 2023
Registered office address changed from 229-331 Shields Road Byker Newcastle Tyne + Wear NE6 1DQ to PO Box NE61DQ 229 - 231 Shields Road Byker Newcastle upon Tyne Tyne & Wear NE6 1DQ on 3 August 2023
Submitted on 3 Aug 2023
Confirmation statement made on 16 May 2023 with no updates
Submitted on 2 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs