HERBERT DICKINSON (FURNITURE AND MUSIC) LIMITED
LANCS

Hellopages » Lancashire » Chorley » PR7 2ST

Company number 00437306
Status Active
Incorporation Date 19 June 1947
Company Type Private Limited Company
Address 141/143 MARKET STREET, CHORLEY, LANCS, PR7 2ST
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 January 2017 with updates; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 3,610 . The most likely internet sites of HERBERT DICKINSON (FURNITURE AND MUSIC) LIMITED are www.herbertdickinsonfurnitureandmusic.co.uk, and www.herbert-dickinson-furniture-and-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Herbert Dickinson Furniture and Music Limited is a Private Limited Company. The company registration number is 00437306. Herbert Dickinson Furniture and Music Limited has been working since 19 June 1947. The present status of the company is Active. The registered address of Herbert Dickinson Furniture and Music Limited is 141 143 Market Street Chorley Lancs Pr7 2st. . WITTS, Herbert Rowland is a Secretary of the company. WITTS, Herbert Rowland is a Director of the company. WITTS, Trevor Dickinson is a Director of the company. Secretary DICKINSON, Nora Mary has been resigned. Director DICKINSON, Harold Elgar has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WITTS, Herbert Rowland
Appointed Date: 30 April 1997

Director

Director

Resigned Directors

Secretary
DICKINSON, Nora Mary
Resigned: 30 April 1997

Director
DICKINSON, Harold Elgar
Resigned: 30 April 1997
104 years old

Persons With Significant Control

Mr Herbert Rowland Witts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Dickinson Witts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERBERT DICKINSON (FURNITURE AND MUSIC) LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 September 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,610

22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
05 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,610

...
... and 80 more events
14 Jan 1987
Accounts for a small company made up to 30 September 1986

14 Jan 1987
Return made up to 04/01/87; full list of members

09 Jan 1987
Particulars of mortgage/charge

31 Dec 1986
Particulars of mortgage/charge

15 Oct 1986
Particulars of mortgage/charge

HERBERT DICKINSON (FURNITURE AND MUSIC) LIMITED Charges

21 March 1997
Debenture
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1988
Schedule of deposited agreement
Delivered: 22 March 1988
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agrements set out in the schedule(s) a)…
5 October 1987
Schedule of deposited agreements
Delivered: 6 October 1987
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interest of the company under the agreements…
20 August 1987
Schedule of deposited agreements
Delivered: 4 September 1987
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interests of the company under the…
5 January 1987
Schedule of deposited agreements
Delivered: 9 January 1987
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interests of the company under the…
19 December 1986
Schedule of deposited agreements
Delivered: 31 December 1986
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interests of the company under the…
29 September 1986
Schedule of deposited agreements
Delivered: 15 October 1986
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
17 June 1986
Schedule of deposited agrements
Delivered: 20 June 1986
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interests of the company under the…
23 May 1986
Master agreement & mortgage
Delivered: 6 June 1986
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
5 February 1986
Master agrement & mortgage
Delivered: 7 February 1986
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
22 November 1985
Master agreement & mortgage
Delivered: 29 November 1985
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
23 October 1985
Schedule of deposited agreements within master agreement dated 7/4/84
Delivered: 4 November 1985
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of agreements set out in the schedule attached…
25 June 1985
Supplemental mortgage
Delivered: 27 June 1985
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of agreements set out in the schedule attached…
24 December 1984
Supplemental mortgage
Delivered: 7 January 1985
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of agreements set out in the schedule attached…
7 August 1984
Mortgage
Delivered: 23 August 1984
Status: Satisfied on 31 July 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights benefit and interest under the agreements.
14 February 1977
Legal charge
Delivered: 23 February 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: (1) 141 and 143 market street lehorley 10 george st chorley…