Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DILLONS STORES LIMITED
Company Information for

DILLONS STORES LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
03498958
Private Limited Company
In Administration

Company Overview

About Dillons Stores Ltd
DILLONS STORES LIMITED was founded on 1998-01-20 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Dillons Stores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DILLONS STORES LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in CM15
 
Filing Information
Company Number 03498958
Company ID Number 03498958
Date formed 1998-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/11/2020
Account next due 31/08/2022
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-05 17:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DILLONS STORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DILLONS STORES LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-30
SIMON JEREMY IAN FULLER
Director 2015-10-07
STEVEN GREEN
Director 2016-06-22
SIMON JONATHAN MILLER
Director 2004-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 2004-08-21 2017-08-30
JAMES LANCASTER
Director 2004-08-21 2016-04-26
KINGSLEY JOHN TEDDER
Company Secretary 2004-11-17 2015-08-12
MARTYN JAMES AGUSS
Director 2011-10-27 2014-07-30
STEPHEN WILLIAM WILKINSON
Director 2004-11-17 2011-10-27
ALLISTER RUSSELL COX
Company Secretary 2004-08-23 2004-10-15
ALLISTER RUSSELL COX
Director 2004-08-21 2004-10-15
PATRICK JAMES BURROWS
Company Secretary 2004-08-09 2004-08-21
STEVEN GEOFFREY MURRELLS
Director 2004-05-10 2004-08-21
JULIA PENFOLD
Director 2004-08-21 2004-08-21
NADINE AMANDA SANKAR
Company Secretary 2000-10-10 2004-08-09
COLIN PETER HOLMES
Director 2003-03-17 2004-05-10
PAUL MILDENSTEIN
Director 2003-03-17 2003-08-29
JOHN ANTHONY BAILEY
Director 1998-01-20 2003-05-30
MARTIN JOHN FIELD
Company Secretary 1998-01-20 2000-10-10
LESLEY JAMES
Director 1998-01-20 1999-04-30
PETER COBBE
Director 1998-01-20 1999-02-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-20 1998-01-20
INSTANT COMPANIES LIMITED
Nominated Director 1998-01-20 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER THISTLEDOVE LIMITED Director 2016-07-13 CURRENT 1998-10-14 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER SMILE HOLDINGS LIMITED Director 2016-07-13 CURRENT 1991-02-27 Liquidation
SIMON JEREMY IAN FULLER TOG LIMITED Director 2016-07-13 CURRENT 1991-12-10 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER MARSHELL GROUP LIMITED Director 2016-04-26 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER CHARNWAIT MANAGEMENT LTD Director 2016-04-26 CURRENT 2002-05-21 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS LIMITED Director 2016-04-26 CURRENT 1965-02-25 Active
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER CLARK RETAIL LIMITED Director 2015-10-07 CURRENT 1986-09-29 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN MARTIN MCCOLL RETAIL LIMITED Director 2017-08-31 CURRENT 2005-04-20 Liquidation
STEVEN GREEN TM GROUP HOLDINGS LIMITED Director 2017-08-30 CURRENT 1997-11-07 Liquidation
STEVEN GREEN THISTLEDOVE LIMITED Director 2017-08-30 CURRENT 1998-10-14 Liquidation
STEVEN GREEN BRACKLANDS LIMITED Director 2017-08-30 CURRENT 1947-01-30 Liquidation
STEVEN GREEN CHARNWAIT MANAGEMENT LTD Director 2017-08-30 CURRENT 2002-05-21 In Administration
STEVEN GREEN TM VENDING LIMITED Director 2017-08-30 CURRENT 1981-12-18 Liquidation
STEVEN GREEN FORBUOYS SERVICES LIMITED Director 2017-08-22 CURRENT 1996-08-09 Active
STEVEN GREEN MARSHELL GROUP LIMITED Director 2017-08-22 CURRENT 1971-05-14 Active - Proposal to Strike off
STEVEN GREEN "R.S. MCCOLL (U.K.) LIMITED". Director 2017-08-22 CURRENT 1971-09-17 Active
STEVEN GREEN HARGREAVES VENDING LIMITED Director 2017-08-22 CURRENT 1977-07-20 Active - Proposal to Strike off
STEVEN GREEN FARTHINGMIST LIMITED Director 2017-08-22 CURRENT 1995-04-26 Active
STEVEN GREEN PRICE SMASHERS LIMITED Director 2017-08-22 CURRENT 1995-06-01 Liquidation
STEVEN GREEN KEY FOOD STORES LIMITED Director 2017-08-22 CURRENT 1997-06-16 Liquidation
STEVEN GREEN TOG LIMITED Director 2017-08-22 CURRENT 1991-12-10 Liquidation
STEVEN GREEN TM GROUP LIMITED Director 2017-08-22 CURRENT 1985-11-12 Active - Proposal to Strike off
STEVEN GREEN TM COFFEE LIMITED Director 2017-08-22 CURRENT 1986-04-09 Active - Proposal to Strike off
STEVEN GREEN TRENTS LEISURE LIMITED Director 2017-08-22 CURRENT 1966-07-06 Active - Proposal to Strike off
STEVEN GREEN TM RETAIL LIMITED Director 2017-08-22 CURRENT 1978-12-29 Active - Proposal to Strike off
STEVEN GREEN NSS NEWSAGENTS RETAIL LIMITED Director 2017-08-22 CURRENT 1904-02-12 Active - Proposal to Strike off
STEVEN GREEN MARTIN THE NEWSAGENT LIMITED Director 2017-08-22 CURRENT 1947-07-01 Active - Proposal to Strike off
STEVEN GREEN MARTIN MCCOLL GROUP LIMITED Director 2017-08-22 CURRENT 1966-07-29 Active - Proposal to Strike off
STEVEN GREEN MARTIN CTN GROUP LIMITED Director 2017-08-22 CURRENT 1973-10-03 Active - Proposal to Strike off
STEVEN GREEN LEWIS MEESON LIMITED Director 2017-08-22 CURRENT 1929-01-12 Active
STEVEN GREEN LAVELLS LIMITED Director 2017-08-22 CURRENT 1933-09-28 Liquidation
STEVEN GREEN FORBUOYS LIMITED Director 2017-08-22 CURRENT 1965-02-25 Active
STEVEN GREEN I.S.S. LIMITED Director 2017-08-22 CURRENT 1983-10-25 Active
STEVEN GREEN SMILE HOLDINGS LIMITED Director 2017-03-22 CURRENT 1991-02-27 Liquidation
STEVEN GREEN SMILE STORES LIMITED Director 2016-06-22 CURRENT 1959-11-04 In Administration
STEVEN GREEN MARTIN MCCOLL LIMITED Director 2016-06-22 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE HOLDINGS LIMITED Director 2007-09-12 CURRENT 1991-02-27 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER THISTLEDOVE LIMITED Director 2004-11-17 CURRENT 1998-10-14 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER FORBUOYS LIMITED Director 2004-10-15 CURRENT 1965-02-25 Active
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARSHELL GROUP LIMITED Director 2002-07-11 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CLARK RETAIL LIMITED Director 2002-07-11 CURRENT 1986-09-29 In Administration
SIMON JONATHAN MILLER TOG LIMITED Director 2002-07-11 CURRENT 1991-12-10 Liquidation
SIMON JONATHAN MILLER MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09liquidation-in-administration-extension-of-period
2023-12-11Administrator's progress report
2023-06-13Administrator's progress report
2023-05-04liquidation-in-administration-extension-of-period
2022-12-17Administrator's progress report
2022-07-20AM02Liquidation statement of affairs AM02SOA
2022-07-05Notice of deemed approval of proposals
2022-07-05AM06Notice of deemed approval of proposals
2022-06-09AM03Statement of administrator's proposal
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England
2022-05-13AM01Appointment of an administrator
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-03-16AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14
2022-03-16TM02Termination of appointment of Rachel Peat on 2022-03-14
2022-02-09CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2021-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/11/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/11/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/11/20
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/11/20
2021-04-08PSC05Change of details for Martin Mccoll Limited as a person with significant control on 2016-04-06
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034989580007
2021-02-25PSC05Change of details for Martin Mccoll Limited as a person with significant control on 2020-12-09
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
2020-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/11/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/11/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/11/19
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
2020-07-22AP01DIRECTOR APPOINTED MR RICHARD MARK JAMES CRAMPTON
2020-07-17AP01DIRECTOR APPOINTED KAREN ANITA MCEWAN
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034989580006
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034989580006
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/11/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/11/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/11/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12AP03Appointment of Rachel Peat as company secretary on 2019-01-31
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-11-21CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/11/17
2018-09-25TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/11/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-09-06AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-30
2017-09-06TM02Termination of appointment of Simon Jonathan Miller on 2017-08-30
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 20000000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034989580005
2016-06-23AP01DIRECTOR APPOINTED MR STEVEN GREEN
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2016-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 20000000
2016-02-15AR0120/01/16 ANNUAL RETURN FULL LIST
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-10-08AP01DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY KINGSLEY TEDDER
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 20000000
2015-01-26AR0120/01/15 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS
2014-06-12AAFULL ACCOUNTS MADE UP TO 24/11/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 20000000
2014-01-22AR0120/01/14 FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-10AAFULL ACCOUNTS MADE UP TO 25/11/12
2013-04-19RES01ALTER ARTICLES 15/03/2013
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-06AR0120/01/13 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 27/11/11
2012-01-25AR0120/01/12 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR MARTYN JAMES AGUSS
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-24AR0120/01/11 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 29/11/09
2010-02-04AR0120/01/10 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-31RES01ADOPT ARTICLES 15/06/2009
2009-07-31RES13SECTION 175(5)(A) 15/06/2009
2009-02-16363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 25/11/07
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM
2008-01-25363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 26/11/06
2007-09-20RES13APPROVE BANKING DOCS 12/09/07
2007-08-22AUDAUDITOR'S RESIGNATION
2007-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/07
2007-03-02363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 27/11/05
2006-03-01363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04AAFULL ACCOUNTS MADE UP TO 27/11/04
2005-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/05
2005-03-11363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-09-17225ACC. REF. DATE SHORTENED FROM 26/02/05 TO 30/11/04
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288aNEW SECRETARY APPOINTED
2004-09-06288aNEW SECRETARY APPOINTED
2004-09-06288bSECRETARY RESIGNED
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47260 - Retail sale of tobacco products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DILLONS STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DILLONS STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
GROUP DEBENTURE 2013-03-27 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED (THE MEZZANINE SECURITY AGENT)
GROUP DEBENTURE 2013-03-22 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE ACCESSION DEED 2005-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-11-24
Annual Accounts
2012-11-25
Annual Accounts
2011-11-27
Annual Accounts
2010-11-30
Annual Accounts
2009-11-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DILLONS STORES LIMITED

Intangible Assets
Patents
We have not found any records of DILLONS STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DILLONS STORES LIMITED
Trademarks
We have not found any records of DILLONS STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DILLONS STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47260 - Retail sale of tobacco products in specialised stores) as DILLONS STORES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DILLONS STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DILLONS STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DILLONS STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.