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
Streets Dyke Ruscoe (Holdings) Limited
Streets Dyke Ruscoe (Holdings) Limited is an active company incorporated on 8 March 2017 with the registered office located in Lincoln, Lincolnshire. Streets Dyke Ruscoe (Holdings) Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10659441
Private limited company
Age
8 years
Incorporated
8 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 January 2025
(10 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Streets Dyke Ruscoe (Holdings) Limited
Contact
Update Details
Address
Tower House
Lucy Tower Street
Lincoln
LN1 1XW
England
Address changed on
31 Oct 2024
(1 year ago)
Previous address was
110 Corve Street Ludlow Shropshire SY8 1DJ United Kingdom
Companies in LN1 1XW
Telephone
01584872421
Email
Unreported
Website
Dykeruscoe.co.uk
See All Contacts
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Paul Frederick Tutin
Director • Secretary • British • Lives in England • Born in Apr 1962
Stuart Carl Davies
Director • British • Lives in UK • Born in Jul 1967
Andrew Robert Manderfield
Director • Lives in England • Born in Oct 1965
Jonathan Day
Director • Lives in England • Born in Apr 1977
Peter Kinsey Reynolds
Director • Accountant • British • Lives in UK • Born in Oct 1959
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
Streets Whitmarsh Sterland LLP
Linda Jane Lord, , and 3 more are mutual people.
Active
Streets Dyke Ruscoe Limited
Mark Philip John Bradshaw, Linda Jane Lord, and 7 more are mutual people.
Active
Streets S W Business Services Limited
Mark Philip John Bradshaw, Linda Jane Lord, and 4 more are mutual people.
Active
Streets Metherell Gard Limited
Mark Philip John Bradshaw, Linda Jane Lord, and 4 more are mutual people.
Active
Astria Payroll Limited
Mark Philip John Bradshaw, Linda Jane Lord, and 4 more are mutual people.
Active
Turner & Turner (Preston) Limited
Mark Philip John Bradshaw, Linda Jane Lord, and 4 more are mutual people.
Active
Streets (Banbury) Limited
Mark Philip John Bradshaw, Linda Jane Lord, and 4 more are mutual people.
Active
Streets (Burnley) Limited
Mark Philip John Bradshaw, Linda Jane Lord, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£237.81K
Decreased by £196.15K (-45%)
Total Liabilities
-£14
Increased by £14 (%)
Net Assets
£237.8K
Decreased by £196.16K (-45%)
Debt Ratio (%)
0%
Increased by 0.01% (%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
9 Months Ago on 22 Jan 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Mrs Brydie Ellen Prime Details Changed
1 Year Ago on 25 Oct 2024
Mr Stuart Carl Davies Details Changed
1 Year Ago on 25 Oct 2024
Mr Benjamin Halstead Appointed
1 Year Ago on 25 Oct 2024
Mr Jonathan Day Appointed
1 Year Ago on 25 Oct 2024
Mrs Linda Jane Lord Appointed
1 Year Ago on 25 Oct 2024
Sms Corporate Partner Limited (PSC) Appointed
1 Year Ago on 25 Oct 2024
Mr Mark Philip John Bradshaw Appointed
1 Year Ago on 25 Oct 2024
Mr Andrew Robert Manderfield Appointed
1 Year Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover Streets Dyke Ruscoe (Holdings) 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 30 April 2024
Submitted on 22 Jan 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 2 Jan 2025
Certificate of change of name
Submitted on 1 Nov 2024
Appointment of Mr Paul Frederick Tutin as a director on 25 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mrs Brydie Ellen Prime on 25 October 2024
Submitted on 31 Oct 2024
Notification of Sms Corporate Partner Limited as a person with significant control on 25 October 2024
Submitted on 31 Oct 2024
Appointment of Miss Charlotte Alice Beamond as a director on 25 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Peter Kinsey Reynolds as a director on 25 October 2024
Submitted on 31 Oct 2024
Appointment of Mr Mark Philip John Bradshaw as a director on 25 October 2024
Submitted on 31 Oct 2024
Appointment of Mr Jonathan Day as a director on 25 October 2024
Submitted on 31 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs