DILL & SONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 9RQ

Company number 00806857
Status Active
Incorporation Date 27 May 1964
Company Type Private Limited Company
Address CLARE HOUSE, 57 INGRAM ROAD HOLBECK, LEEDS, YORKSHIRE, LS11 9RQ
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Register inspection address has been changed to Dackdce, Suite B2 Josephs Well, Hanover Walk Westgate Leeds LS3 1AB; Confirmation statement made on 5 February 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DILL & SONS LIMITED are www.dillsons.co.uk, and www.dill-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8 miles; to Ravensthorpe Rail Station is 8.5 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dill Sons Limited is a Private Limited Company. The company registration number is 00806857. Dill Sons Limited has been working since 27 May 1964. The present status of the company is Active. The registered address of Dill Sons Limited is Clare House 57 Ingram Road Holbeck Leeds Yorkshire Ls11 9rq. . DILL, Frances Elizabeth is a Secretary of the company. DILL, Frances Elizabeth is a Director of the company. DILL, Philip Stephen is a Director of the company. MOYNIHAN, Patrick is a Director of the company. TURNER, Katherine is a Director of the company. Director DILL, Christopher Michael has been resigned. Director DILL, John Gresford has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors


Director
DILL, Frances Elizabeth
Appointed Date: 23 October 1992
78 years old

Director
DILL, Philip Stephen
Appointed Date: 01 June 2001
58 years old

Director
MOYNIHAN, Patrick
Appointed Date: 25 January 2003
68 years old

Director
TURNER, Katherine
Appointed Date: 01 June 2001
62 years old

Resigned Directors

Director
DILL, Christopher Michael
Resigned: 01 January 2002
75 years old

Director
DILL, John Gresford
Resigned: 24 November 2002
80 years old

Persons With Significant Control

Mrs Frances Elizabeth Dill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DILL & SONS LIMITED Events

16 Feb 2017
Register inspection address has been changed to Dackdce, Suite B2 Josephs Well, Hanover Walk Westgate Leeds LS3 1AB
15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
24 Mar 2016
Accounts for a small company made up to 31 December 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30,100

27 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 87 more events
30 Jul 1987
Company name changed kirkgate washer co. LIMITED\certificate issued on 31/07/87

23 Jun 1987
Secretary resigned;new secretary appointed;director resigned

19 Jun 1986
Accounts for a small company made up to 31 March 1985

19 Jun 1986
Return made up to 14/02/86; full list of members

08 May 1986
Director's particulars changed

DILL & SONS LIMITED Charges

29 June 1990
Legal charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises k/a land on east side of ingram…
29 June 1990
Legal charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises k/a 7 crown street, leeds.
31 January 1984
Charge
Delivered: 7 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
3 July 1972
Charge
Delivered: 11 July 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…
3 July 1972
Mortgage
Delivered: 11 July 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 91 kukgate, leeds 1 together with all fixtures.