Sheffield
South Yorkshire
S10 4FE
Director Name | Mr Julian Edward Peregrine Cooper |
---|---|
Date of Birth | April 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2010(90 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director, Corporate Advisory |
Country of Residence | England |
Correspondence Address | Still Meadows 16 Holtwood Road Oxshott Leatherhead Surrey KT22 0QJ |
Director Name | Mr Magnus Goran Sternbrink |
---|---|
Date of Birth | April 1977 (Born 43 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 November 2010(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Investment Banker |
Country of Residence | Sweden |
Correspondence Address | Ab Handel & Industri Nybrokajen 15 Stockholm Se 106 70 |
Director Name | Mr Gavin Jon Rosson |
---|---|
Date of Birth | August 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 83 Pingle Rd Sheffield South Yorks S7 2LL |
Director Name | Dr Richard David Field |
---|---|
Date of Birth | April 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Gerald Alexander Lomas |
---|---|
Date of Birth | April 1921 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Pembury Sheffield S10 3LA |
Director Name | Mr John Proctor Lomas |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 2 Colville Square London W11 2BD |
Director Name | Mr John Proctor Lomas |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 2 Colville Square London W11 2BD |
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Geoffrey Brian Robinson |
---|---|
Date of Birth | October 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | Normanton 32 Bramshall Road Uttoxeter Staffordshire ST14 7PQ |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Mr Anthony Nicholas Parker |
---|---|
Date of Birth | October 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodvale Road Sheffield S10 3EX |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(86 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Director Name | Dr Krishnamurthy Rajagopal |
---|---|
Date of Birth | September 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Christopher Joseph Kinsella |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Favart Road Fulham London SW16 4AX |
Director Name | Mr Patrick Lammers |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2007(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Marlborough Orchard Close Garden Rd Walton On Thames Surrey KT12 2HJ |
Director Name | Mrs Honor Mary Ruth Chapman |
---|---|
Date of Birth | July 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | Brewhamfield Farm North Brewham Bruton Somerset BA10 0QQ |
Director Name | Mr Edmund Watkinson |
---|---|
Date of Birth | September 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(89 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Riding House Bridge Street Boroughbridge North Yorkshire Y051 9la |
Website | www.dyson-group.com |
---|
Registered Address | Totley Works Baslow Road Sheffield South Yorkshire S17 3BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,411,000 |
Gross Profit | £815,000 |
Net Worth | £19,543,000 |
Cash | £3,017,000 |
Current Liabilities | £986,000 |
Latest Accounts | 30 September 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 12 October 2020 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2021 (8 months from now) |
23 November 2010 | Delivered on: 4 December 2010 Satisfied on: 12 November 2011 Persons entitled: Clive Chester Burnham, Mark Andrew Lomas, Gordon Brian Smith & Colin Townsend Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the dyson group pension fund on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 November 2010 | Delivered on: 25 November 2010 Satisfied on: 12 November 2011 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) as Agent and Trustee for the Secured Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each chargor to the security agent and/or the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 November 2010 | Delivered on: 25 November 2010 Satisfied on: 19 February 2013 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Security Agent for the Lenders as Set Out in the Pledge) Classification: Security agreement for pledged securities Secured details: All monies due or to become due from the borrowers to lloyds tsb bank PLC (in its capacity as agent) and lloyds tsb bank PLC and svenska handelsbanken ab (publ) (in their capacity as lenders) and all monies due or to become due from any obligor to any of the lenders of the agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1,000 shares of common stock of dyson us holdings inc. Owned by the pledgor and 140,000 shares of preferred stock of dyson us holdings inc. Owned by the pledgor, and each addition including the dividends. See image for full details. Fully Satisfied |
27 September 2007 | Delivered on: 3 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
30 November 2017 | Certificate of registration of a court and statement of capital on reduction of capital and redemption reserve (1 page) |
---|---|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Reduce cap cancel redemption res (13 pages) |
24 November 2017 | Resolutions
|
6 November 2017 | Confirmation statement made on 12 October 2017 with updates (13 pages) |
31 August 2017 | Change of details for The Pension Pritection Fund as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
16 November 2016 | Confirmation statement made on 12 October 2016 with updates (14 pages) |
12 April 2016 | Group of companies' accounts made up to 30 September 2015 (44 pages) |
26 October 2015 | Annual return made up to 12 October 2015 with bulk list of shareholders Statement of capital on 2015-10-26
|
16 March 2015 | Group of companies' accounts made up to 30 September 2014 (46 pages) |
22 October 2014 | Annual return made up to 12 October 2014 with bulk list of shareholders Statement of capital on 2014-10-22
|
2 April 2014 | Resolutions
|
18 March 2014 | Group of companies' accounts made up to 30 September 2013 (59 pages) |
20 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 March 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
29 October 2013 | Annual return made up to 12 October 2013 with bulk list of shareholders Statement of capital on 2013-10-29
|
24 May 2013 | Change of share class name or designation (2 pages) |
8 May 2013 | Sub-division of shares on 25 April 2013 (7 pages) |
8 April 2013 | Group of companies' accounts made up to 30 September 2012 (67 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with bulk list of shareholders (18 pages) |
2 April 2012 | Statement of capital on 27 March 2012
|
19 March 2012 | Interim accounts made up to 31 January 2012 (7 pages) |
19 March 2012 | Group of companies' accounts made up to 30 September 2011 (72 pages) |
14 March 2012 | Cancellation of shares. Statement of capital on 14 March 2012
|
27 January 2012 | Resolutions
|
27 January 2012 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
27 January 2012 | Reduction of iss capital and minute (oc) (30 pages) |
27 January 2012 | Statement of capital on 27 January 2012
|
27 January 2012 | Resolutions
|
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with bulk list of shareholders (20 pages) |
6 April 2011 | Group of companies' accounts made up to 30 September 2010 (67 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
20 January 2011 | Sub-division of shares on 24 November 2010 (28 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 November 2010 | Particulars of variation of rights attached to shares (8 pages) |
30 November 2010 | Change of share class name or designation (2 pages) |
30 November 2010 | Memorandum and Articles of Association (111 pages) |
30 November 2010 | Statement of company's objects (2 pages) |
30 November 2010 | Notice of Restriction on the Company's Articles (2 pages) |
30 November 2010 | Resolutions
|
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
24 November 2010 | Appointment of Mr Magnus Goran Sternbrink as a director (2 pages) |
24 November 2010 | Appointment of Mr Gavin Jon Roson as a director (2 pages) |
24 November 2010 | Termination of appointment of John Lomas as a director (1 page) |
24 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Group of companies' accounts made up to 30 September 2009 (74 pages) |
4 May 2010 | Resolutions
|
28 January 2010 | Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages) |
28 January 2010 | Termination of appointment of Krishnamurthy Rajagopal as a director (1 page) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (23 pages) |
29 October 2009 | Termination of appointment of Patrick Lammers as a director (1 page) |
29 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
28 October 2009 | Director's details changed for Patrick Lammers on 28 October 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
2 September 2009 | Appointment terminated director christopher kinsella (1 page) |
2 September 2009 | Appointment terminated director honor chapman (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from, 381 fulwood road, sheffield, south yorkshire, S10 3GB (1 page) |
10 August 2009 | Appointment terminated director edmund watkinson (1 page) |
26 May 2009 | Director appointed mr edmund watkinson (2 pages) |
1 February 2009 | Location of register of members (1 page) |
3 November 2008 | Return made up to 12/10/08; full list of members (12 pages) |
3 November 2008 | Director's change of particulars / patrick lammers / 01/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / christopher kinsella / 01/10/2008 (1 page) |
1 October 2008 | Resolutions
|
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (96 pages) |
12 August 2008 | Director's change of particulars / krishnamurthy rajagopal / 01/08/2008 (1 page) |
10 July 2008 | Director appointed honor mary ruth chapman (2 pages) |
11 April 2008 | Appointment terminated director anthony parker (1 page) |
4 December 2007 | New director appointed (1 page) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (72 pages) |
31 October 2007 | Return made up to 12/10/07; bulk list available separately (9 pages) |
11 October 2007 | New director appointed (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
8 November 2006 | Return made up to 12/10/06; bulk list available separately
|
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (75 pages) |
14 September 2006 | Resolutions
|
9 June 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 November 2005 | Return made up to 12/10/05; bulk list available separately (9 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (58 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
5 August 2005 | Ad 19/07/05--------- £ si [email protected]=469403 £ ic 7788683/8258086 (2 pages) |
26 October 2004 | Group of companies' accounts made up to 31 March 2004 (53 pages) |
25 October 2004 | Return made up to 12/10/04; bulk list available separately (9 pages) |
15 September 2004 | Resolutions
|
16 July 2004 | Ad 02/07/04--------- £ si [email protected]=53820 £ ic 7734863/7788683 (2 pages) |
4 November 2003 | Return made up to 12/10/03; bulk list available separately (9 pages) |
30 September 2003 | Group of companies' accounts made up to 31 March 2003 (49 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
7 August 2003 | Ad 11/07/03--------- £ si [email protected]=415040 £ ic 7319823/7734863 (3 pages) |
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (39 pages) |
24 October 2002 | Return made up to 12/10/02; bulk list available separately (9 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
10 June 2002 | Ad 07/05/02--------- £ si [email protected]=2408133 £ ic 4816267/7224400 (45 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | £ nc 6750000/10250000 05/04/02 (1 page) |
25 March 2002 | Ad 04/02/02--------- £ si [email protected]=103922 £ ic 4712345/4816267 (2 pages) |
19 March 2002 | Listing of particulars (45 pages) |
19 November 2001 | New director appointed (1 page) |
19 November 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 12/10/01; bulk list available separately (8 pages) |
30 October 2001 | New director appointed (2 pages) |
10 September 2001 | Group of companies' accounts made up to 31 March 2001 (56 pages) |
6 September 2001 | Resolutions
|
28 August 2001 | Ad 23/07/01--------- £ si [email protected]=821250 £ ic 3891095/4712345 (2 pages) |
31 July 2001 | Resolutions
|
16 July 2001 | Ad 03/07/01--------- £ si [email protected]=258962 £ ic 3632133/3891095 (2 pages) |
3 July 2001 | Listing of particulars (4 pages) |
3 July 2001 | Listing of particulars (70 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | £ ic 5179258/3632133 13/10/00 £ sr [email protected]=1547125 (1 page) |
23 October 2000 | Return made up to 12/10/00; bulk list available separately (8 pages) |
17 October 2000 | Resolutions
|
5 October 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
12 September 2000 | Auditor's resignation (2 pages) |
5 September 2000 | Company name changed j & j dyson PLC\certificate issued on 06/09/00 (2 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
3 November 1999 | Return made up to 12/10/99; bulk list available separately (7 pages) |
6 October 1999 | Full group accounts made up to 31 March 1999 (37 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (3 pages) |
21 January 1999 | Memorandum and Articles of Association (62 pages) |
9 December 1998 | Nc inc already adjusted 28/08/98 (1 page) |
19 November 1998 | Ad 21/09/98--------- £ si [email protected] (3 pages) |
19 November 1998 | Memorandum and Articles of Association (62 pages) |
19 November 1998 | Conve 30/09/98 (1 page) |
19 November 1998 | £ sr [email protected] 18/09/98 (1 page) |
2 November 1998 | Return made up to 12/10/98; bulk list available separately (6 pages) |
8 October 1998 | Return made up to 09/08/98; bulk list available separately (6 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
16 September 1998 | Company name changed j & j dyson public LIMITED compa ny\certificate issued on 17/09/98 (2 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
14 August 1998 | Ad 05/08/98--------- £ si [email protected]=31250 £ ic 3548008/3579258 (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: griffs works, stannington, nr sheffield, S6 6BW (1 page) |
26 October 1997 | Ad 22/09/97--------- £ si [email protected] (2 pages) |
20 October 1997 | Return made up to 12/10/97; bulk list available separately (5 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
29 October 1996 | Return made up to 12/10/96; bulk list available separately (6 pages) |
20 October 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
11 October 1996 | Resolutions
|
11 September 1996 | Resolutions
|
18 October 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
20 October 1994 | New director appointed (2 pages) |
20 October 1994 | Return made up to 12/10/94; bulk list available separately
|
11 October 1994 | Resolutions
|
15 June 1994 | Location of register of members (1 page) |
16 January 1994 | Director resigned (2 pages) |
22 October 1993 | Return made up to 12/10/93; bulk list available separately
|
15 October 1993 | Resolutions
|
19 October 1992 | Return made up to 12/10/92; full list of members
|
9 October 1992 | Resolutions
|
25 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 December 1974 | Accounts made up to 31 March 1974 (22 pages) |
21 January 1920 | Certificate of incorporation (2 pages) |
21 January 1920 | Incorporation (27 pages) |