DICKENS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3LE
Company number 01732983
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address B&Q HOUSE CHESTNUT AVENUE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3LE
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 19 October 2016 with updates; Termination of appointment of Alistair David Sinclair Watters as a director on 27 May 2016. The most likely internet sites of DICKENS LIMITED are www.dickens.co.uk, and www.dickens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Shawford Rail Station is 4.7 miles; to Redbridge Rail Station is 4.8 miles; to Romsey Rail Station is 4.9 miles; to Swanwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickens Limited is a Private Limited Company. The company registration number is 01732983. Dickens Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Dickens Limited is B Q House Chestnut Avenue Chandlers Ford Eastleigh Hampshire So53 3le. . CLIFTON, Sally Jane is a Secretary of the company. SMITH, Grahame Reginald is a Director of the company. Secretary OLIVER, Raymond has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary SPRINGTHORPE, David John has been resigned. Secretary STOKES, Martin Howard has been resigned. Director BARROW, Steve George has been resigned. Director BELL, Martin Thomas has been resigned. Director BLUNDELL, Roger Frederick Crawford has been resigned. Director BRAMHILL, George has been resigned. Director CHAMBERS, Martin Bertram has been resigned. Director CUTT, Michael Caslake has been resigned. Director DICKEN, Albert George has been resigned. Director DICKEN, Pauline Bernice has been resigned. Director FINNIGAN, David Thomas has been resigned. Director FLEMING, Keith has been resigned. Director GRAVILLE, Davide Brent has been resigned. Director HARTWELL, Terrance has been resigned. Director MAZAURIC, Christian has been resigned. Director PATTERSON, George Thomas has been resigned. Director SKELTON, James Alan has been resigned. Director TATTON BROWN, Duncan Eden has been resigned. Director TOOGOOD, Martin has been resigned. Director VARDY, Peter, Sir has been resigned. Director WARDLE, Rosemary Clare Francesca has been resigned. Director WATTERS, Alistair David Sinclair has been resigned. Director WEIR, Helen has been resigned. Director WHITING, William John has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
CLIFTON, Sally Jane
Appointed Date: 10 February 2006

Director
SMITH, Grahame Reginald
Appointed Date: 27 May 2016
62 years old

Resigned Directors

Secretary
OLIVER, Raymond
Resigned: 22 April 1999

Secretary
SHILLINGLAW, Gary Preston
Resigned: 06 October 2003
Appointed Date: 01 November 2000

Secretary
SPRINGTHORPE, David John
Resigned: 01 November 2000
Appointed Date: 22 April 1999

Secretary
STOKES, Martin Howard
Resigned: 10 February 2006
Appointed Date: 06 October 2003

Director
BARROW, Steve George
Resigned: 29 August 2008
Appointed Date: 12 June 2006
58 years old

Director
BELL, Martin Thomas
Resigned: 28 September 1992
75 years old

Director
BLUNDELL, Roger Frederick Crawford
Resigned: 14 August 2006
Appointed Date: 27 September 2005
63 years old

Director
BRAMHILL, George
Resigned: 22 September 2000
Appointed Date: 22 April 1999
69 years old

Director
CHAMBERS, Martin Bertram
Resigned: 17 September 2010
Appointed Date: 27 September 2005
77 years old

Director
CUTT, Michael Caslake
Resigned: 30 September 2005
Appointed Date: 11 September 2001
67 years old

Director
DICKEN, Albert George
Resigned: 01 September 1996
79 years old

Director
DICKEN, Pauline Bernice
Resigned: 01 September 1996
79 years old

Director
FINNIGAN, David Thomas
Resigned: 30 June 1999
Appointed Date: 22 January 1994
65 years old

Director
FLEMING, Keith
Resigned: 10 November 2005
Appointed Date: 01 March 2004
66 years old

Director
GRAVILLE, Davide Brent
Resigned: 25 April 1997
77 years old

Director
HARTWELL, Terrance
Resigned: 30 April 2009
Appointed Date: 22 April 1999
69 years old

Director
MAZAURIC, Christian
Resigned: 31 July 2015
Appointed Date: 10 September 2012
56 years old

Director
PATTERSON, George Thomas
Resigned: 01 September 1999
78 years old

Director
SKELTON, James Alan
Resigned: 10 September 2012
Appointed Date: 26 November 2008
59 years old

Director
TATTON BROWN, Duncan Eden
Resigned: 01 March 2004
Appointed Date: 14 February 2001
60 years old

Director
TOOGOOD, Martin
Resigned: 31 May 2000
Appointed Date: 22 April 1999
79 years old

Director
VARDY, Peter, Sir
Resigned: 22 April 1999
Appointed Date: 16 July 1997
78 years old

Director
WARDLE, Rosemary Clare Francesca
Resigned: 12 December 2011
Appointed Date: 17 September 2010
64 years old

Director
WATTERS, Alistair David Sinclair
Resigned: 27 May 2016
Appointed Date: 22 April 2014
61 years old

Director
WEIR, Helen
Resigned: 23 February 2001
Appointed Date: 22 April 1999
63 years old

Director
WHITING, William John
Resigned: 30 January 2004
Appointed Date: 14 February 2001
78 years old

Persons With Significant Control

B&Q Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DICKENS LIMITED Events

06 Nov 2016
Accounts for a dormant company made up to 31 January 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
09 Jun 2016
Termination of appointment of Alistair David Sinclair Watters as a director on 27 May 2016
09 Jun 2016
Appointment of Mr Grahame Reginald Smith as a director on 27 May 2016
10 Nov 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 180 more events
08 Jul 1986
Return made up to 09/07/86; full list of members

30 Apr 1986
Secretary resigned;new secretary appointed;director resigned

19 Jun 1985
Accounts made up to 31 December 1984
22 Aug 1983
Company name changed\certificate issued on 22/08/83
20 Jun 1983
Certificate of incorporation

DICKENS LIMITED Charges

30 April 1996
Chattel mortgage
Delivered: 4 May 1996
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Radio pad R3 & areial kit, serial no.104793/5. G3S definity…
14 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied on 29 December 1999
Persons entitled: Barclays Bank PLC
Description: Former auction mart scotswood road newcastle upon tyne tyne…
11 November 1993
Guarantee and debenture
Delivered: 23 November 1993
Status: Satisfied on 29 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1992
Credit agreement
Delivered: 2 July 1992
Status: Satisfied on 9 October 1993
Persons entitled: Close Brothers Limited
Description: All rights title and interest in and to all sums payable…
12 March 1991
A credit agreement
Delivered: 20 March 1991
Status: Satisfied on 13 November 1993
Persons entitled: Close Brothers Limited
Description: All its right title and interest (please see doc 395 tc ref…
15 February 1990
Credit agreement
Delivered: 23 February 1990
Status: Satisfied on 13 November 1993
Persons entitled: Close Brothers Limited
Description: All right, title and interest all sums payable under the…
7 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied on 19 November 1993
Persons entitled: Barclays Bank PLC
Description: Land & buildings park lane shiremoor tyne and wear.
7 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied on 19 November 1993
Persons entitled: Barclays Bank PLC
Description: Land & buildings portrack lane stockton on tees cleveland.
7 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied on 19 November 1993
Persons entitled: Barclays Bank PLC
Description: Land at armstrong estate washington tyne and wear.
26 July 1989
Legal charge
Delivered: 2 August 1989
Status: Satisfied on 9 February 1990
Persons entitled: Barclays Bank PLC
Description: Land at armstrong industrial estate washington tyne & wear…
26 July 1989
Legal charge
Delivered: 2 August 1989
Status: Satisfied on 9 February 1990
Persons entitled: Barclays Bank PLC
Description: Wd mark and sons limited, hide and skin market, portrack…
29 December 1984
Legal charge
Delivered: 16 January 1985
Status: Satisfied on 9 February 1990
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of park lane…
29 December 1984
Legal charge
Delivered: 16 January 1985
Status: Satisfied on 9 February 1990
Persons entitled: Barclays Bank PLC
Description: Land on the north side of portrack lane stockton on tees…
29 December 1984
Mortgage
Delivered: 16 January 1985
Status: Satisfied on 29 December 1999
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of portrack lane, stockton on…
29 December 1984
Legal charge
Delivered: 16 January 1985
Status: Satisfied on 9 February 1990
Persons entitled: Barclays Bank PLC
Description: Land and buildings at armstrong road, armstrong industrial…
30 September 1983
Guarantee & debenture
Delivered: 12 October 1983
Status: Satisfied on 19 November 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…