Company number 04465677
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address SUITE 1 FIELD BARNS CASTLE FARM, CLIFTON ROAD, DEDDINGTON, OXFORDSHIRE, OX15 0TP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Registration of charge 044656770004, created on 27 February 2017; Registration of charge 044656770003, created on 27 February 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DIJON DESIGN HOLDINGS LIMITED are www.dijondesignholdings.co.uk, and www.dijon-design-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Heyford Rail Station is 4.5 miles; to Banbury Rail Station is 5.4 miles; to Tackley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dijon Design Holdings Limited is a Private Limited Company.
The company registration number is 04465677. Dijon Design Holdings Limited has been working since 20 June 2002.
The present status of the company is Active. The registered address of Dijon Design Holdings Limited is Suite 1 Field Barns Castle Farm Clifton Road Deddington Oxfordshire Ox15 0tp. . BAXTER, Amanda Jayne is a Secretary of the company. BAXTER, Simon Dominique is a Director of the company. Secretary BAXTER, Simon Dominic has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, Jon William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002
Persons With Significant Control
Mr Simon Dominique Baxter
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Amanda Jayne Baxter
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DIJON DESIGN HOLDINGS LIMITED Events
10 Mar 2017
Registration of charge 044656770004, created on 27 February 2017
28 Feb 2017
Registration of charge 044656770003, created on 27 February 2017
29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 43 more events
27 Jun 2002
New director appointed
27 Jun 2002
New secretary appointed;new director appointed
20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
20 Jun 2002
Incorporation
27 February 2017
Charge code 0446 5677 0004
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a pebbles cottage 104 irsha street appledore north…
27 February 2017
Charge code 0446 5677 0003
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 September 2008
Guarantee & debenture
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2003
Rent deposit deed
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Roger John Nobbs and Ann Margaret Nobbs
Description: Rent deposit deed of £5,640.00.