About

Registered Number: 00841738
Date of Incorporation: 19/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Wyvern House, 20 Kingsbury Square, Wilton, Salisbury, Wiltshire, SP2 0BA,

 

Dabell's Stores Ltd was founded on 19 March 1965, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed as Edwards, Gabrielle Anne Lynam, Edwards, Jeremy Charles, Ireland, Hermione Lucy, Edwards, David John, Edwards, Joan Marie, Edwards, Thomas Vaughan, Edwards, William Robert, Dr, Ireland, Hermione Lucy for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David John N/A 04 September 2009 1
EDWARDS, Joan Marie N/A 31 May 1995 1
EDWARDS, Thomas Vaughan N/A 20 July 2009 1
EDWARDS, William Robert, Dr N/A 04 September 2009 1
IRELAND, Hermione Lucy 02 October 2009 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Gabrielle Anne Lynam 28 February 2013 - 1
EDWARDS, Jeremy Charles N/A 04 September 2009 1
IRELAND, Hermione Lucy 04 September 2009 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 15 May 2018
AD01 - Change of registered office address 07 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 02 June 2016
MR04 - N/A 14 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR05 - N/A 12 August 2015
MR05 - N/A 12 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 24 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 05 July 2014
CH01 - Change of particulars for director 05 July 2014
CH03 - Change of particulars for secretary 05 July 2014
AR01 - Annual Return 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 16 September 2012
AA01 - Change of accounting reference date 02 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 11 February 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
AP03 - Appointment of secretary 04 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 18 July 2009
AA - Annual Accounts 28 December 2008
395 - Particulars of a mortgage or charge 30 September 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 21 March 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 17 September 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 24 May 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 06 August 1996
288 - N/A 12 October 1995
363s - Annual Return 12 October 1995
288 - N/A 21 June 1995
395 - Particulars of a mortgage or charge 16 June 1995
AA - Annual Accounts 06 June 1995
AA - Annual Accounts 01 March 1995
287 - Change in situation or address of Registered Office 15 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1994
363s - Annual Return 07 August 1994
395 - Particulars of a mortgage or charge 05 February 1994
363s - Annual Return 23 August 1993
395 - Particulars of a mortgage or charge 11 August 1993
395 - Particulars of a mortgage or charge 09 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1993
AA - Annual Accounts 17 May 1993
288 - N/A 27 April 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 04 August 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 26 September 1991
363 - Annual Return 29 October 1990
AA - Annual Accounts 29 October 1990
395 - Particulars of a mortgage or charge 16 June 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 28 November 1989
395 - Particulars of a mortgage or charge 19 October 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 November 2009 Fully Satisfied

N/A

Debenture 25 September 2008 Fully Satisfied

N/A

Legal charge 12 June 1995 Fully Satisfied

N/A

Debenture 19 January 1994 Fully Satisfied

N/A

Mortgage 30 July 1993 Fully Satisfied

N/A

Mortgage 25 May 1993 Fully Satisfied

N/A

Legal charge 14 June 1990 Fully Satisfied

N/A

Legal charge 02 October 1989 Fully Satisfied

N/A

Legal charge 11 November 1985 Fully Satisfied

N/A

Mortgage 18 October 1977 Fully Satisfied

N/A

Mortgage 18 October 1977 Fully Satisfied

N/A

Floating charge 03 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.