DIPSTICKS RESEARCH LIMITED - HEXHAM
Company Profile | Company Filings |
Overview
DIPSTICKS RESEARCH LIMITED is a Private Limited Company from HEXHAM and has the status: Active.
DIPSTICKS RESEARCH LIMITED was incorporated 25 years ago on 15/04/1999 and has the registered number: 03752827. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DIPSTICKS RESEARCH LIMITED was incorporated 25 years ago on 15/04/1999 and has the registered number: 03752827. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DIPSTICKS RESEARCH LIMITED - HEXHAM
This company is listed in the following categories:
73200 - Market research and public opinion polling
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE MILL
HEXHAM
NORTHUMBERLAND
NE46 3RU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ØYSTEIN ØKLAND | Jun 1968 | Norwegian | Director | 2023-07-21 | CURRENT |
MR PAUL WEALLEANS | Sep 1973 | British | Director | 2020-10-01 | CURRENT |
ELEANOR FINNON | Mar 1971 | British | Director | 2023-05-19 | CURRENT |
ERLING JOHAN BRæNDEN ERIKSEN | Dec 1978 | Norwegian | Director | 2023-07-21 | CURRENT |
MATS INGVAR BECK | May 1984 | Norwegian | Director | 2023-07-21 | CURRENT |
CORPORATE LEGAL LTD | Corporate Nominee Director | 1999-04-15 UNTIL 1999-04-15 | RESIGNED | ||
JOHN RAGLAN | Apr 1961 | British | Secretary | 1999-04-15 UNTIL 2023-07-21 | RESIGNED |
MR MARK JOHN EDWARD JAMES | Oct 1979 | British | Director | 2009-10-01 UNTIL 2013-02-28 | RESIGNED |
ANGUS CHRISTOPHER WEBB | Aug 1974 | British | Director | 2004-04-01 UNTIL 2020-04-08 | RESIGNED |
MR PAUL DAVID STALLARD | Jul 1951 | British | Director | 2015-04-01 UNTIL 2018-04-23 | RESIGNED |
JOHN RAGLAN | Apr 1961 | British | Director | 2003-09-01 UNTIL 2023-07-21 | RESIGNED |
DAVID STEVEN MATTHEWS | Nominee Secretary | 1999-04-15 UNTIL 1999-04-15 | RESIGNED | ||
MRS FIONA DEMPSTER RAGLAN | Dec 1957 | British | Director | 1999-04-15 UNTIL 2023-07-21 | RESIGNED |
MRS PENELOPE ALICE BROWELL | Apr 1972 | British | Director | 2014-04-01 UNTIL 2017-12-31 | RESIGNED |
MR IVOR RANKINE KNOX | Nov 1966 | British | Director | 2010-11-12 UNTIL 2018-09-17 | RESIGNED |
LESLEY ANN MITCHELL | Nov 1968 | British | Director | 2004-04-01 UNTIL 2006-10-31 | RESIGNED |
JASON PAUL BROWNLEE | Jan 1970 | British | Director | 2004-11-29 UNTIL 2009-03-31 | RESIGNED |
DOMINIC ANTHONY BARNES | Aug 1960 | British | Director | 2004-12-01 UNTIL 2023-07-21 | RESIGNED |
GARY KEITH AUSTIN | Oct 1969 | British | Director | 2004-04-01 UNTIL 2004-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Norstat Uk Limited | 2023-07-21 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Raglan | 2017-04-15 - 2023-07-21 | 4/1961 | Ownership of shares 25 to 50 percent | |
Mrs Fiona Dempster Raglan | 2017-04-15 - 2023-07-21 | 12/1957 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-07-18 | 31-03-2023 | 139,468 Cash 2,972,640 equity |
DIPSTICKS_RESEARCH_LIMITE - Accounts | 2021-12-16 | 31-03-2021 | £399,741 Cash £2,410,151 equity |
DIPSTICKS_RESEARCH_LIMITE - Accounts | 2020-12-17 | 31-03-2020 | £132,919 Cash £1,943,359 equity |
DIPSTICKS_RESEARCH_LIMITE - Accounts | 2019-12-20 | 31-03-2019 | £137,226 Cash £1,467,013 equity |
DIPSTICKS_RESEARCH_LIMITE - Accounts | 2018-12-18 | 31-03-2018 | £58,321 Cash £1,088,541 equity |
Abbreviated Company Accounts - DIPSTICKS RESEARCH LIMITED | 2016-12-22 | 31-03-2016 | £816 Cash £805,583 equity |