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 | 02 November 2009(88 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director, Corporate Advisory |
Country of Residence | England |
Correspondence Address | Still Meadows 16 Holtwood Road Oxshott Leatherhead Surrey KT22 0QJ |
Director Name | Mr Gavin Jon Rosson |
---|---|
Date of Birth | August 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(89 years, 1 month 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 | 09 August 1991(69 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(69 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Anthony Nicholas Parker |
---|---|
Date of Birth | October 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Finance Director |
Correspondence Address | 84 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Mr Patrick Lammers |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2007(86 years, 1 month 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 Plot 2 Orchard Close Garden Rd Walton On Thames Surrey KT12 2HJ |
Director Name | Mr Christopher Joseph Kinsella |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(86 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Favart Road Fulham London SW16 4AX |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Website | 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 |
1.5k at £1 | Dyson Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,940,456 |
Latest Accounts | 30 September 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 9 August 2020 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2021 (5 months, 3 weeks from now) |
25 November 2010 | Delivered on: 29 November 2010 Satisfied on: 1 February 2012 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Secured Parties) Classification: Standard security executed on 23 november 2010 Secured details: All monies due or to become due from the company 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: Subjects at redmill, east whitburn lying to the north of main street, east whitburn t/n WLN36883 see image for full details. Fully Satisfied |
---|---|
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 |
25 November 2010 | Delivered on: 3 December 2010 Satisfied on: 1 February 2012 Persons entitled: The Trustees of the Dyson Group Pension Fund Classification: Standard security-direct Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects at bonnyside west works, bonnyside west works, bonnyside road, bonnybridge t/n STG47260. Fully Satisfied |
25 November 2010 | Delivered on: 3 December 2010 Satisfied on: 1 February 2012 Persons entitled: The Trustees of the Dyson Group Pension Fund Classification: Standard security-direct Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects at redmill, east whitburn lying to the north of main street, east whitburn t/n WLN36883. Fully Satisfied |
25 November 2010 | Delivered on: 3 December 2010 Satisfied on: 1 February 2012 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Secured Parties) Classification: Standard security executed on 23 november 2010 Secured details: All monies due or to become due from the company 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: Subjects at bonnyside west works, bonnyside west works, bonnyside road, bonnybridge t/n STG47260 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 |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 March 2014 | Full accounts made up to 30 September 2013 (13 pages) |
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
3 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10
|
3 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 13 (8 pages) |
3 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages) |
29 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8
|
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 November 2010 | Appointment of Mr Gavin Jon Rosson as a director (2 pages) |
24 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
5 October 2010 | Full accounts made up to 30 September 2009 (11 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
4 November 2009 | Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages) |
29 October 2009 | Termination of appointment of Patrick Lammers as a director (1 page) |
21 September 2009 | Director appointed dr christopher henry bruce honeyborne (2 pages) |
2 September 2009 | Appointment terminated director christopher kinsella (1 page) |
13 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from, 381 fulwood road, sheffield, S10 3GB (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Location of register of members (1 page) |
12 August 2009 | Director's change of particulars / patrick lammers / 12/08/2009 (1 page) |
2 July 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 September 2008 | Director appointed mr christopher kinsella (2 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / patrick lammers / 11/08/2008 (1 page) |
11 April 2008 | Appointment terminated director anthony parker (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 December 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
7 May 2002 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 September 2000 | Auditor's resignation (2 pages) |
29 August 2000 | Return made up to 09/08/00; full list of members
|
8 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (7 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (7 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 September 1996 | Company name changed beecroft & partners LIMITED\certificate issued on 30/09/96 (2 pages) |
20 August 1996 | Return made up to 09/08/96; full list of members (7 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 September 1995 | Return made up to 09/08/95; full list of members
|
12 January 1976 | Memorandum and Articles of Association (17 pages) |
4 November 1921 | Certificate of incorporation (1 page) |