DILLONS NEWSAGENTS LIMITED

DILLONS NEWSAGENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDILLONS NEWSAGENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00140624
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DILLONS NEWSAGENTS LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DILLONS NEWSAGENTS LIMITED located?

    Registered Office Address
    Apex Road
    Brownhills
    WS8 7HU Walsall
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DILLONS NEWSAGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED PREEDY & SONS LIMITEDJun 11, 1915Jun 11, 1915

    What are the latest accounts for DILLONS NEWSAGENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 22, 2025

    What is the status of the latest confirmation statement for DILLONS NEWSAGENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for DILLONS NEWSAGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Feb 22, 2025

    17 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Edward Everitt as a director on Mar 05, 2025

    1 pagesTM01

    Appointment of Paul Thompson as a director on Feb 06, 2025

    2 pagesAP01

    Appointment of Christina Miles as a director on Dec 24, 2024

    2 pagesAP01

    Termination of appointment of Tesco Services Limited as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of Robert John Welch as a director on Dec 17, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Feb 24, 2024

    19 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 12, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 25, 2023

    15 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Appointment of Rachael Chard as a director on Jun 06, 2023

    2 pagesAP01

    Appointment of Stephanie Wood as a director on Jun 06, 2023

    2 pagesAP01

    Termination of appointment of Sarah Lindsey Lawler as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Sharon Kyte as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Lynda Jane Heywood as a director on May 26, 2023

    1 pagesTM01

    Who are the officers of DILLONS NEWSAGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    CHARD, Rachael
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish310318620001
    MILES, Christina
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish330669340001
    THOMPSON, Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish332267260001
    WOOD, Stephanie
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish254875550001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Secretary
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    COWELL, Martin William
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    Secretary
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    British1614020001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    EVERITT, Mark Edward
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Secretary
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    British204754740001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    BODDICE, Stephen
    Churchill Old Farm
    Churchill
    DY10 3LZ Kidderminster
    Worcestershire
    Director
    Churchill Old Farm
    Churchill
    DY10 3LZ Kidderminster
    Worcestershire
    United KingdomBritish1673770001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Director
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    CRELLIN, David
    191 Worcester Road
    Hagley
    DY9 0PR Stourbridge
    West Midlands
    Director
    191 Worcester Road
    Hagley
    DY9 0PR Stourbridge
    West Midlands
    British31677030002
    EVERITT, Mark Edward
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish107529830027
    GORDON, Timothy Leigh
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    Director
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    United KingdomBritish2900860001
    HAYWARD, Francis John
    Hill Crest
    Long Common Claverley
    WV5 7AX Wolverhampton
    West Midlands
    Director
    Hill Crest
    Long Common Claverley
    WV5 7AX Wolverhampton
    West Midlands
    British1614040001
    HEYWOOD, Lynda Jane
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish213408010001
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritish57637410003
    HOLMES, Colin Peter
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    Director
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    United KingdomBritish86778500001
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    KYTE, Sharon
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish256836140001
    LAWLER, Sarah Lindsey
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish297237570001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MAGUIRE, Graham
    5 The Oaks
    GU13 8HQ Fleet
    Hampshire
    Director
    5 The Oaks
    GU13 8HQ Fleet
    Hampshire
    British46749690001
    MCCARTHY, James John
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British2426350005
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420002
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    British94541520001
    MURRELLS, Steven Geoffrey
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    Director
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    British98194710001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    O'NEILL, William Patrick
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British106806380001
    PENFOLD, Julia
    33 Gurney Drive
    N2 0DF London
    Director
    33 Gurney Drive
    N2 0DF London
    British67318640001

    Who are the persons with significant control of DILLONS NEWSAGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4661717
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0