About

Registered Number: 03203245
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: HBO, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

 

Dyson (Banbury) Ltd was established in 1996, it's status at Companies House is "Active". Dyson, Fiona Suzanne, Dyson, Gregory Peter, Igoea, Colin Arthur John, Justin, Jacqueline Anne are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Fiona Suzanne 12 March 2012 - 1
DYSON, Gregory Peter 13 July 1996 - 1
IGOEA, Colin Arthur John 12 February 2007 02 February 2011 1
JUSTIN, Jacqueline Anne 08 December 2003 23 December 2008 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA01 - Change of accounting reference date 04 May 2020
AA - Annual Accounts 03 September 2019
PSC04 - N/A 16 May 2019
PSC04 - N/A 16 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 02 November 2016
SH08 - Notice of name or other designation of class of shares 02 November 2016
SH01 - Return of Allotment of shares 18 October 2016
SH01 - Return of Allotment of shares 18 October 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 10 September 2013
RESOLUTIONS - N/A 04 September 2013
SH19 - Statement of capital 04 September 2013
CAP-SS - N/A 04 September 2013
AR01 - Annual Return 21 May 2013
RESOLUTIONS - N/A 30 October 2012
SH19 - Statement of capital 30 October 2012
CAP-SS - N/A 30 October 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 11 April 2012
MISC - Miscellaneous document 20 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 01 July 2011
AA01 - Change of accounting reference date 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 02 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 21 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2003
AA - Annual Accounts 06 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2002
363s - Annual Return 22 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2001
363s - Annual Return 09 October 2001
287 - Change in situation or address of Registered Office 06 September 2001
AA - Annual Accounts 10 August 2001
395 - Particulars of a mortgage or charge 30 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 02 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2000
395 - Particulars of a mortgage or charge 19 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
AA - Annual Accounts 04 October 1999
395 - Particulars of a mortgage or charge 19 July 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 07 October 1997
395 - Particulars of a mortgage or charge 29 July 1997
395 - Particulars of a mortgage or charge 25 July 1997
363s - Annual Return 11 June 1997
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
123 - Notice of increase in nominal capital 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1996
395 - Particulars of a mortgage or charge 20 August 1996
395 - Particulars of a mortgage or charge 20 August 1996
CERTNM - Change of name certificate 30 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 February 2011 Outstanding

N/A

Legal mortgage 04 February 2011 Outstanding

N/A

Legal mortgage 04 February 2011 Outstanding

N/A

Legal charge 24 November 2000 Fully Satisfied

N/A

Legal charge 01 November 1999 Fully Satisfied

N/A

Legal mortgage 01 November 1999 Fully Satisfied

N/A

Legal charge 01 November 1999 Fully Satisfied

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Legal mortgage 23 July 1997 Fully Satisfied

N/A

Legal charge 23 July 1997 Fully Satisfied

N/A

Debenture 12 August 1996 Fully Satisfied

N/A

Mortgage debenture 12 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.