DYSON INDUSTRIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01187031. The registration start date is October 14, 1974. The current status is Active.
Company Number | 01187031 |
Company Name | DYSON INDUSTRIES LIMITED |
Registered Address |
Totley Works Baslow Rd Sheffield South Yorkshire S17 3BL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1974-10-14 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-09-06 |
Returns Last Update | 2015-08-09 |
Confirmation Statement Due Date | 2021-08-23 |
Confirmation Statement Last Update | 2020-08-09 |
Mortgage Charges | 5 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
TOTLEY WORKS BASLOW RD |
Post Town | SHEFFIELD |
County | SOUTH YORKSHIRE |
Post Code | S17 3BL |
Entity Name | Office Address |
---|---|
BEEPART LIMITED | Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL |
DYSON TECHNICAL CERAMICS LIMITED | Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL |
DYSON TPM LTD | Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL, England |
DYSON GROUP PLC | Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL, England |
PICKFORD,HOLLAND & CO.LIMITED | Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL |
J & J DYSON LIMITED | Totley Works, Baslow Road, Sheffield, South Yorkshire, S17 3BL |
Entity Name | Office Address |
---|---|
SANDYGATE MOTOR SERVICES LIMITED | Totley Works Baslow Road, Totley, Sheffield, S17 3BL |
Entity Name | Office Address |
---|---|
ACE TAXIS SHEFFIELD LIMITED | 30 Andover Street, Sheffield, S3 9EG, United Kingdom |
CAPABLE COURIERS LTD | 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom |
D SCENT LIMITED | 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England |
DENISE STALEY LTD | 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom |
ELITE VEHICLE SALVAGE & RECOVERY LTD | 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom |
HARPER JAMES ADVISORY LIMITED | C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom |
JENNAIN LTD | 47 Brailsford Avenue, Sheffield, S5 9DL, England |
KK ELECTRICAL CONTRACTING LIMITED | 216 Langsett Crescent, Sheffield, S6 2TL, England |
KLA SERVICES LTD | 24 Wordsworth Crescent, Sheffield, S5 8NN, England |
PATHOSAN LTD | Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCQUINN, Richard | Secretary (Active) | 88 Crimicar Lane, Sheffield, South Yorkshire, S10 4FE | / |
/ |
|
COOPER, Julian Edward Peregrine | Director (Active) | Still Meadows, 16 Holtwood Road, Oxshott, Leatherhead, Surrey, England, KT22 0QJ | April 1962 / 2 November 2009 |
British / England |
Managing Director, Corporate Advisrory |
ROSSON, Gavin Jon | Director (Active) | 83 Pingle Rd, Sheffield, South Yorks, England, S7 2LL | August 1968 / 23 November 2010 |
British / United Kingdom |
Finance Director |
BROWN, Thomas Henry Phelps | Director (Resigned) | Tibthorpe Grange, Tibthorpe, Driffield, East Yorkshire, YO25 9LG | November 1948 / 26 April 1999 |
British / United Kingdom |
Company Director |
FIELD, Richard David, Dr | Director (Resigned) | 134 Townhead Road, Dore, Sheffield, South Yorkshire, S17 3AQ | April 1945 / 1 January 1999 |
British / England |
Director |
HARVEY, Robert Lees, Dr | Director (Resigned) | 258 Abbeydale Road South, Totley Rise, Sheffield, South Yorkshire, S17 3LL | January 1944 / 1 October 1991 |
British / |
Marketing Director |
HONEYBORNE, Christopher Henry Bruce, Dr | Director (Resigned) | Scawton Croft, Rievaulx, York, North Yorkshire, YO62 5LE | December 1940 / 21 September 2009 |
British / United Kingdom |
Company Director |
JACKSON, Barry, Dr | Director (Resigned) | 40 Whirlow Grove, Sheffield, South Yorkshire, S11 9NR | June 1933 / |
British / |
Research Director |
KINSELLA, Christopher Joseph | Director (Resigned) | 23 Favart Road, Fulham, London, England, SW16 4AX | April 1956 / 1 September 2008 |
British / England |
Company Director |
LAMMERS, Patrick | Director (Resigned) | The Marlborough Plot 2, Orchard Close, Garden Rd, Walton On Thames, Surrey, United Kingdom, KT12 2HJ | November 1964 / 1 December 2007 |
Dutch / United Kingdom |
Managing Director |
MARSH, Peter Graham | Director (Resigned) | 11 Damasel Close, Wharncliffe Side, Sheffield, South Yorkshire, S30 3EJ | June 1938 / |
British / |
Commercial Director |
O'BRIEN, Thomas Michael | Director (Resigned) | 7 Den Bank Avenue, Sheffield, South Yorkshire, S10 5NZ | October 1941 / |
British / |
Chartered Secretary |
PARKER, Anthony Nicholas | Director (Resigned) | Elton House, 10 Woodvale Rd, Sheffield, South Yorkshire, S10 3EX | January 1960 / 22 May 2006 |
British / |
Chartered Accountant |
Post Town | SHEFFIELD |
Post Code | S17 3BL |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on DYSON INDUSTRIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.