DIKE & SON LIMITED
DORSET

Hellopages » Dorset » North Dorset » DT10 2NB

Company number 00272536
Status Active
Incorporation Date 28 January 1933
Company Type Private Limited Company
Address RING STREET, STALBRIDGE, DORSET, DT10 2NB
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 29 February 2016; Satisfaction of charge 11 in full. The most likely internet sites of DIKE & SON LIMITED are www.dikeson.co.uk, and www.dike-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and nine months. The distance to to Sherborne Rail Station is 5.9 miles; to Gillingham (Dorset) Rail Station is 7 miles; to Castle Cary Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dike Son Limited is a Private Limited Company. The company registration number is 00272536. Dike Son Limited has been working since 28 January 1933. The present status of the company is Active. The registered address of Dike Son Limited is Ring Street Stalbridge Dorset Dt10 2nb. . DIKE, Deirdre Kathleen is a Secretary of the company. DIKE, Andrew Thomas is a Director of the company. DIKE, Deirdre Kathleen is a Director of the company. VINCENT, Adam is a Director of the company. Director DIKE, Franklyn Charles has been resigned. Director DIKE, Jamie William has been resigned. Director DIKE, Percy William Henry has been resigned. Director DIKE, William James has been resigned. Director HUNT, Alan has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors


Director
DIKE, Andrew Thomas
Appointed Date: 06 August 2003
50 years old

Director
DIKE, Deirdre Kathleen
Appointed Date: 03 August 2011
79 years old

Director
VINCENT, Adam
Appointed Date: 19 July 2011
44 years old

Resigned Directors

Director
DIKE, Franklyn Charles
Resigned: 18 November 1994
75 years old

Director
DIKE, Jamie William
Resigned: 23 December 1998
Appointed Date: 20 August 1997
53 years old

Director
DIKE, Percy William Henry
Resigned: 14 February 1992
116 years old

Director
DIKE, William James
Resigned: 11 August 2007
79 years old

Director
HUNT, Alan
Resigned: 17 April 1996
Appointed Date: 01 January 1995
87 years old

Persons With Significant Control

Mrs Deirdre Kathleen Dike
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIKE & SON LIMITED Events

06 Jan 2017
Confirmation statement made on 13 December 2016 with updates
07 Sep 2016
Full accounts made up to 29 February 2016
05 Apr 2016
Satisfaction of charge 11 in full
05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 622,290

13 Oct 2015
Full accounts made up to 28 February 2015
...
... and 106 more events
15 Oct 1986
Accounts made up to 28 February 1986

15 Oct 1986
Return made up to 09/07/86; full list of members

14 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Jan 1933
Incorporation
28 Jan 1933
Certificate of incorporation

DIKE & SON LIMITED Charges

24 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H supermarket and long l/h car park at ring street…
17 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2001
Mortgage deed
Delivered: 25 July 2001
Status: Satisfied on 7 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a marfrey ring street stalbridge dorset…
2 November 1995
Legal mortgage
Delivered: 4 November 1995
Status: Satisfied on 7 April 2006
Persons entitled: Lloyds Bank PLC
Description: Property k/a marfrey ring street stalbridge sturminster…
6 October 1993
Single debenture
Delivered: 22 October 1993
Status: Satisfied on 27 October 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1992
Mortgage
Delivered: 12 June 1992
Status: Satisfied on 7 April 2006
Persons entitled: Lloyds Bank PLC
Description: 63 eadt street blandford forum dorset together with all…
15 May 1992
Mortgage
Delivered: 27 May 1992
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 34 vale road stalbridge dorset together with all…
15 May 1992
Mortgage
Delivered: 27 May 1992
Status: Satisfied on 7 April 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 8 hardy crescent stalbridge dorset together with all…
15 May 1992
Mortgage
Delivered: 27 May 1992
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/H vale view golden hill stourton caundle dorset together…
15 May 1992
Mortgage
Delivered: 27 May 1992
Status: Satisfied on 7 April 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land at pinesway station road stalbridge dorset…
5 October 1988
Mortgage
Delivered: 20 October 1988
Status: Satisfied on 7 April 2006
Persons entitled: Lloyds Bank PLC
Description: Dikes bakery ring street stalbridge, dorset. Floating…
5 October 1988
Mortgage
Delivered: 20 October 1988
Status: Satisfied on 2 April 1996
Persons entitled: Lloyds Bank PLC
Description: The bakery (including somerville & dormer cottage) castle…

Similar Companies

DIKAUZ LIMITED DIKAY LTD DIKE CONSULTING LIMITED DIKE MANAGEMENT LIMITED DIKEL PHARMA LTD DIKEN LEISURE LTD DIKESH LTD