Dillon Bass Limited BELFAST


Founded in 1978, Dillon Bass, classified under reg no. NI013022 is an active company. Currently registered at 41 A Stockmans Way BT9 7ET, Belfast the company has been in the business for fourty six years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Greg E., Nodjame F. and Benjamin G. and others. In addition one secretary - Aishling H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Benedict O. who worked with the the company until 2 December 2013.

Dillon Bass Limited Address / Contact

Office Address 41 A Stockmans Way
Town Belfast
Post code BT9 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013022
Date of Incorporation Mon, 11th Sep 1978
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Greg E.

Position: Director

Appointed: 01 February 2023

Nodjame F.

Position: Director

Appointed: 01 August 2022

Benjamin G.

Position: Director

Appointed: 01 September 2021

Claire T.

Position: Director

Appointed: 03 July 2018

Aishling H.

Position: Secretary

Appointed: 02 December 2013

Alexei R.

Position: Director

Appointed: 01 May 2020

Resigned: 14 July 2023

Michael M.

Position: Director

Appointed: 03 March 2020

Resigned: 31 January 2023

Enrique A.

Position: Director

Appointed: 21 January 2019

Resigned: 14 July 2023

Conor M.

Position: Director

Appointed: 04 September 2018

Resigned: 31 July 2022

Jean-Baptiste B.

Position: Director

Appointed: 04 September 2017

Resigned: 31 August 2021

Bertrand S.

Position: Director

Appointed: 03 July 2017

Resigned: 01 May 2020

Brian B.

Position: Director

Appointed: 29 March 2017

Resigned: 04 March 2020

Jean-Christophe C.

Position: Director

Appointed: 08 September 2016

Resigned: 30 June 2018

Louise R.

Position: Director

Appointed: 08 September 2016

Resigned: 30 June 2018

Vincent B.

Position: Director

Appointed: 30 September 2015

Resigned: 21 January 2019

Julien S.

Position: Director

Appointed: 14 October 2014

Resigned: 01 September 2017

Guillaume T.

Position: Director

Appointed: 04 March 2013

Resigned: 01 September 2014

Patrick M.

Position: Director

Appointed: 14 February 2012

Resigned: 30 June 2016

Greg H.

Position: Director

Appointed: 13 February 2012

Resigned: 29 March 2017

Adrien C.

Position: Director

Appointed: 13 February 2012

Resigned: 30 September 2015

Anna M.

Position: Director

Appointed: 01 September 2011

Resigned: 30 June 2016

Guillaume T.

Position: Director

Appointed: 01 July 2011

Resigned: 14 February 2012

Denis O.

Position: Director

Appointed: 14 February 2011

Resigned: 13 February 2012

Jolyon T.

Position: Director

Appointed: 30 June 2010

Resigned: 30 June 2017

Mark H.

Position: Director

Appointed: 25 January 2010

Resigned: 13 February 2012

Mohit L.

Position: Director

Appointed: 25 January 2010

Resigned: 30 June 2011

Graham B.

Position: Director

Appointed: 28 October 2008

Resigned: 30 June 2010

Jim C.

Position: Director

Appointed: 29 August 2008

Resigned: 01 March 2013

Alexandre R.

Position: Director

Appointed: 21 July 2008

Resigned: 31 August 2011

Charles G.

Position: Director

Appointed: 30 September 2007

Resigned: 28 October 2008

Thomas M.

Position: Director

Appointed: 01 January 2007

Resigned: 15 June 2009

Michael M.

Position: Director

Appointed: 08 July 2005

Resigned: 29 August 2008

Paul D.

Position: Director

Appointed: 30 June 2005

Resigned: 21 July 2008

Stephen M.

Position: Director

Appointed: 09 September 2004

Resigned: 31 December 2006

Mark C.

Position: Director

Appointed: 09 September 2004

Resigned: 31 December 2006

Laurent V.

Position: Director

Appointed: 17 January 2003

Resigned: 09 January 2004

Stuart M.

Position: Director

Appointed: 16 December 2002

Resigned: 22 March 2004

Peter G.

Position: Director

Appointed: 16 December 2002

Resigned: 10 February 2010

Philippe S.

Position: Director

Appointed: 20 June 2001

Resigned: 30 June 2005

Olivier M.

Position: Director

Appointed: 21 March 2001

Resigned: 17 January 2003

Paul D.

Position: Director

Appointed: 05 September 2000

Resigned: 20 June 2001

David H.

Position: Director

Appointed: 24 May 1999

Resigned: 30 June 2005

Benedict O.

Position: Secretary

Appointed: 11 September 1978

Resigned: 02 December 2013

Robert M.

Position: Director

Appointed: 11 September 1978

Resigned: 16 December 2002

Thomas M.

Position: Director

Appointed: 11 September 1978

Resigned: 09 December 2003

Robert M.

Position: Director

Appointed: 11 September 1978

Resigned: 05 September 2000

Michael M.

Position: Director

Appointed: 11 September 1978

Resigned: 16 December 2002

Colbert O.

Position: Director

Appointed: 11 September 1978

Resigned: 30 June 2009

Thomas U.

Position: Director

Appointed: 11 September 1978

Resigned: 24 May 1999

Terence G.

Position: Director

Appointed: 11 September 1978

Resigned: 16 December 2002

Malcolm D.

Position: Director

Appointed: 11 September 1978

Resigned: 30 September 2007

Olivier D.

Position: Director

Appointed: 11 September 1978

Resigned: 21 March 2001

George B.

Position: Director

Appointed: 11 September 1978

Resigned: 17 February 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Coleraine Distillery Limited from Belfast, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Nodjame F. This PSC has significiant influence or control over the company,. Moving on, there is Jas. Hennessy & Co. Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC , owns 25-50% shares.

Coleraine Distillery Limited

Hawthorn Office Park 41a Stockmans Way, Belfast, BT9 7ET, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni009982
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nodjame F.

Notified on 1 August 2022
Ceased on 1 September 2022
Nature of control: significiant influence or control

Jas. Hennessy & Co. Limited

70 Sir John Rogerson's Quay, Dublin 2, Ireland

Legal authority Ireland Companies Act 2014
Legal form Limited Liability Company
Country registered Ireland
Place registered Ireland
Registration number 12584
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 14th, April 2023
Free Download (41 pages)

Company search

Advertisements