Company number 00562520
Status Active
Incorporation Date 10 March 1956
Company Type Private Limited Company
Address 2 SWAN LANE, NORWICH, NR2 1JA
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIPPLE & SON LIMITED are www.dippleson.co.uk, and www.dipple-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. Dipple Son Limited is a Private Limited Company.
The company registration number is 00562520. Dipple Son Limited has been working since 10 March 1956.
The present status of the company is Active. The registered address of Dipple Son Limited is 2 Swan Lane Norwich Nr2 1ja. . ELLIS, Angela is a Secretary of the company. ELLIS, Angela is a Director of the company. ELLIS, Christopher John George is a Director of the company. ELLIS, John Rodney is a Director of the company. Secretary SMITH, Major Hugh George Lee has been resigned. Director SMITH, Betty Lee has been resigned. Director WALKER, Wendy Elizabeth has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Rodney Ellis
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more
DIPPLE & SON LIMITED Events
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
07 Jan 1988
Full accounts made up to 28 February 1987
07 Jan 1988
Return made up to 08/12/87; full list of members
15 Nov 1986
Full accounts made up to 28 February 1986
15 Nov 1986
Return made up to 31/10/86; full list of members
10 Mar 1956
Incorporation
7 December 1992
Fixed and floating charge
Delivered: 8 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1972
Debenture
Delivered: 5 July 1972
Status: Satisfied
on 9 January 2004
Persons entitled: Hugh George Lee Smith,Marleey Hill Easton, Woodbridge, Suffolk.
Description: 2,4 and 6 swan lane, norwich and all fixtures. And floating…
19 June 1972
Mortgage
Delivered: 5 July 1972
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Shop premises, 6 swan lane norwich with all present and…
19 June 1972
Floating charge
Delivered: 5 July 1972
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: And floating charge. Undertaking and all property and…
20 November 1956
Mortgage
Delivered: 20 November 1956
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 2 & 4 swan lane, norwich with all fixtures present and…