Dillons Newsagents Limited WALSALL


Dillons Newsagents started in year 1915 as Private Limited Company with registration number 00140624. The Dillons Newsagents company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in Walsall at Apex Road. Postal code: WS8 7HU.

The firm has 4 directors, namely Stephanie W., Rachael C. and Robert W. and others. Of them, Mark E. has been with the company the longest, being appointed on 21 February 2005 and Stephanie W. and Rachael C. have been with the company for the least time - from 6 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dillons Newsagents Limited Address / Contact

Office Address Apex Road
Office Address2 Brownhills
Town Walsall
Post code WS8 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00140624
Date of Incorporation Fri, 11th Jun 1915
Industry Other retail sale in non-specialised stores
Industry
End of financial Year 28th February
Company age 109 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Stephanie W.

Position: Director

Appointed: 06 June 2023

Rachael C.

Position: Director

Appointed: 06 June 2023

Robert W.

Position: Director

Appointed: 26 March 2019

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2019

Tesco Services Limited

Position: Corporate Director

Appointed: 24 January 2013

Mark E.

Position: Director

Appointed: 21 February 2005

Sarah L.

Position: Director

Appointed: 29 November 2022

Resigned: 06 June 2023

Sharon K.

Position: Director

Appointed: 26 March 2019

Resigned: 06 June 2023

Steven B.

Position: Director

Appointed: 17 October 2017

Resigned: 18 March 2019

Jonny M.

Position: Director

Appointed: 17 October 2017

Resigned: 17 November 2022

Lynda H.

Position: Director

Appointed: 11 August 2016

Resigned: 26 May 2023

Mark W.

Position: Director

Appointed: 11 May 2016

Resigned: 23 July 2017

Tracey C.

Position: Director

Appointed: 11 April 2016

Resigned: 18 March 2019

Andrew K.

Position: Director

Appointed: 10 August 2015

Resigned: 26 July 2017

Shubhi R.

Position: Director

Appointed: 30 March 2015

Resigned: 08 April 2016

Anthony R.

Position: Director

Appointed: 04 April 2011

Resigned: 08 March 2016

Jonathan L.

Position: Director

Appointed: 13 December 2005

Resigned: 23 January 2015

David T.

Position: Director

Appointed: 13 December 2005

Resigned: 04 April 2011

William O.

Position: Director

Appointed: 20 June 2005

Resigned: 28 December 2005

Mark E.

Position: Secretary

Appointed: 21 February 2005

Resigned: 26 March 2019

Steven M.

Position: Director

Appointed: 10 May 2004

Resigned: 15 June 2005

Lucy N.

Position: Director

Appointed: 15 March 2004

Resigned: 02 January 2013

Patrick B.

Position: Secretary

Appointed: 14 November 2003

Resigned: 21 February 2005

Malcolm D.

Position: Secretary

Appointed: 12 February 2003

Resigned: 14 November 2003

Nadine S.

Position: Secretary

Appointed: 06 January 2003

Resigned: 12 February 2003

Rowley A.

Position: Director

Appointed: 06 January 2003

Resigned: 15 March 2004

Patrick B.

Position: Director

Appointed: 06 January 2003

Resigned: 21 February 2005

Julia P.

Position: Director

Appointed: 06 January 2003

Resigned: 15 November 2004

Colin H.

Position: Director

Appointed: 06 January 2003

Resigned: 10 May 2004

Andrew H.

Position: Director

Appointed: 06 January 2003

Resigned: 29 February 2012

Malcolm D.

Position: Secretary

Appointed: 15 November 2000

Resigned: 06 January 2003

Dean M.

Position: Director

Appointed: 01 November 1999

Resigned: 06 January 2003

Graham M.

Position: Director

Appointed: 19 May 1997

Resigned: 30 September 2000

David C.

Position: Director

Appointed: 01 January 1995

Resigned: 01 November 1999

Geoffrey P.

Position: Director

Appointed: 01 August 1994

Resigned: 06 January 2003

James M.

Position: Director

Appointed: 27 October 1991

Resigned: 06 January 2003

Timothy G.

Position: Director

Appointed: 27 October 1991

Resigned: 31 May 2001

David T.

Position: Director

Appointed: 27 October 1991

Resigned: 06 January 2003

Francis H.

Position: Director

Appointed: 27 October 1991

Resigned: 31 December 1997

Martin C.

Position: Secretary

Appointed: 27 October 1991

Resigned: 15 November 2000

Stephen B.

Position: Director

Appointed: 27 October 1991

Resigned: 31 December 1994

Kevin T.

Position: Director

Appointed: 27 October 1991

Resigned: 06 January 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Statusfloat Limited from Welwyn Garden City, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Statusfloat Limited

Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4661717
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 25/02/23
filed on: 4th, November 2023
Free Download (220 pages)

Company search

Advertisements