DISHLAND LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 04488150
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 044881500010, created on 23 February 2017; Satisfaction of charge 044881500009 in full; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of DISHLAND LIMITED are www.dishland.co.uk, and www.dishland.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and four months. Dishland Limited is a Private Limited Company. The company registration number is 04488150. Dishland Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Dishland Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. The cash in hand is £596.29k. It is £579.24k against last year. And the total assets are £1138.99k, which is £666.06k against last year. RAFFERTEY, Sean is a Secretary of the company. CARBIN, Gabriel is a Director of the company. DIGGIN, Denis Joseph is a Director of the company. RAFFERTY, John Joseph is a Director of the company. RYAN, Edmund Joseph is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


dishland Key Finiance

LIABILITIES n/a
CASH £596.29k
+3398%
TOTAL ASSETS £1138.99k
+140%
All Financial Figures

Current Directors

Secretary
RAFFERTEY, Sean
Appointed Date: 04 November 2002

Director
CARBIN, Gabriel
Appointed Date: 26 November 2002
77 years old

Director
DIGGIN, Denis Joseph
Appointed Date: 04 November 2002
69 years old

Director
RAFFERTY, John Joseph
Appointed Date: 26 November 2002
71 years old

Director
RYAN, Edmund Joseph
Appointed Date: 26 November 2002
69 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 November 2002
Appointed Date: 17 July 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 November 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Mr Gabriel Carbin
Notified on: 5 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Denis Joseph Diggin
Notified on: 5 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph Rafferty
Notified on: 5 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edmund Joseph Ryan
Notified on: 5 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISHLAND LIMITED Events

27 Feb 2017
Registration of charge 044881500010, created on 23 February 2017
01 Aug 2016
Satisfaction of charge 044881500009 in full
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Registration of charge 044881500009, created on 28 October 2015
...
... and 48 more events
08 Nov 2002
Secretary resigned
08 Nov 2002
New secretary appointed
08 Nov 2002
Director resigned
08 Nov 2002
New director appointed
17 Jul 2002
Incorporation

DISHLAND LIMITED Charges

23 February 2017
Charge code 0448 8150 0010
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Aaron Wesley Paul Chapple
Description: 65 thurston road, saltney, chester CH4 8PH registered at…
28 October 2015
Charge code 0448 8150 0009
Delivered: 3 November 2015
Status: Satisfied on 1 August 2016
Persons entitled: Raymond John Chapple
Description: Land on the north side of green lane, saltney CH4 8PH…
18 January 2013
Legal charge
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Nicholas Frederick Greory Barker and Hayden William Dixon
Description: Land and buildings lying to the north of bromley road…
28 December 2012
Legal charge
Delivered: 11 January 2013
Status: Satisfied on 19 January 2013
Persons entitled: Nicholas Frederick Greory Barker and Hayden William Dixon
Description: Land and buildings lying to the north of bromley road…
1 February 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 10 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land at church street barmouth t/no. CYM155660 by way of…
21 September 2007
Legal charge
Delivered: 25 September 2007
Status: Satisfied on 19 December 2012
Persons entitled: National Westminster Bank PLC
Description: Sports ground bromley road colchester essex. By way of…
3 September 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of sutton lane, shrewsbury t/n…
23 February 2004
Debenture
Delivered: 2 March 2004
Status: Satisfied on 11 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 4 February 2006
Persons entitled: Gabriel Carbin
Description: Colchester sports ground bromley road colchester t/no:…