Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYSON UK HOLDINGS LIMITED
Company Information for

DYSON UK HOLDINGS LIMITED

TETBURY HILL, MALMESBURY, WILTSHIRE, SN16 0RP,
Company Registration Number
03772814
Private Limited Company
Active

Company Overview

About Dyson Uk Holdings Ltd
DYSON UK HOLDINGS LIMITED was founded on 1999-05-18 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Dyson Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DYSON UK HOLDINGS LIMITED
 
Legal Registered Office
TETBURY HILL
MALMESBURY
WILTSHIRE
SN16 0RP
Other companies in SN16
 
Previous Names
DYSON JAMES LIMITED07/07/2023
DYSON TECHNOLOGY LIMITED09/08/2004
Filing Information
Company Number 03772814
Company ID Number 03772814
Date formed 1999-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 02:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYSON UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DYSON UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN WILLIAM BOWEN
Company Secretary 2013-06-27
MARTIN WILLIAM BOWEN
Director 2017-03-29
JØRN PETER JENSEN
Director 2017-09-13
JAMES ROWAN
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MAXIMILIAN WALTER CONZE
Director 2012-02-03 2017-11-06
JOHN FRANCIS SHIPSEY
Director 2006-06-19 2017-03-31
ALAN STEWART BRIGGS
Company Secretary 1999-06-28 2013-06-27
MARTIN MCCOURT
Director 2006-06-19 2012-02-03
PETER ROBY RICHARDSON
Director 2006-08-21 2011-04-21
ROBERT JOHN AYLING
Director 2006-06-19 2010-04-23
JOHN CHARLES CLARE
Director 2007-09-24 2010-04-23
JAMES DYSON
Director 1999-06-28 2010-04-23
RICHARD FRANCIS NEEDHAM
Director 2006-06-19 2010-04-23
DAVID MAGILIANO
Director 2006-10-30 2008-10-23
DEIRDRE JESSIE DYSON
Director 1999-10-18 2008-02-08
NEIL COLLINS
Director 2006-10-10 2007-10-10
PETER ROBY RICHARDSON
Director 2006-06-19 2006-07-17
GARY MEYER RINCK
Director 1999-06-28 1999-10-18
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-06-14 1999-06-28
DIANE JUNE PENFOLD
Director 1999-05-18 1999-06-28
CLARE ALICE WILSON
Director 1999-05-18 1999-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-18 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WILLIAM BOWEN DYSON FINANCE LIMITED Director 2017-03-31 CURRENT 2007-03-15 Active
MARTIN WILLIAM BOWEN DYSON TECHNOLOGY LIMITED Director 2017-03-29 CURRENT 1985-11-14 Active
MARTIN WILLIAM BOWEN DYSON INTERNATIONAL LIMITED Director 2017-03-29 CURRENT 1991-07-15 Active
MARTIN WILLIAM BOWEN DYSON ESTATES LIMITED Director 2017-03-29 CURRENT 2004-06-01 Active
MARTIN WILLIAM BOWEN DYSON EXCHANGE LIMITED Director 2017-03-29 CURRENT 2004-05-14 Active
MARTIN WILLIAM BOWEN DYSON OVERSEAS DISTRIBUTION LIMITED Director 2017-03-29 CURRENT 2007-03-19 Active
MARTIN WILLIAM BOWEN MAPLE (370) LIMITED Director 2014-11-04 CURRENT 2012-12-24 Active
JØRN PETER JENSEN DYSON RESEARCH LIMITED Director 2017-09-13 CURRENT 1972-11-15 Liquidation
JØRN PETER JENSEN DYSON TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1985-11-14 Active
JØRN PETER JENSEN DYSON LIMITED Director 2017-09-13 CURRENT 1991-07-08 Active
JØRN PETER JENSEN DYSON INTERNATIONAL LIMITED Director 2017-09-13 CURRENT 1991-07-15 Active
JØRN PETER JENSEN DYSON ESTATES LIMITED Director 2017-09-13 CURRENT 2004-06-01 Active
JØRN PETER JENSEN DYSON EXCHANGE LIMITED Director 2017-09-13 CURRENT 2004-05-14 Active
JØRN PETER JENSEN DYSON OVERSEAS DISTRIBUTION LIMITED Director 2017-09-13 CURRENT 2007-03-19 Active
JØRN PETER JENSEN DYSON FINANCE LIMITED Director 2017-09-13 CURRENT 2007-03-15 Active
JAMES ROWAN DYSON RESEARCH LIMITED Director 2017-11-06 CURRENT 1972-11-15 Liquidation
JAMES ROWAN DYSON TECHNOLOGY LIMITED Director 2017-11-06 CURRENT 1985-11-14 Active
JAMES ROWAN DYSON LIMITED Director 2017-11-06 CURRENT 1991-07-08 Active
JAMES ROWAN DYSON INTERNATIONAL LIMITED Director 2017-11-06 CURRENT 1991-07-15 Active
JAMES ROWAN DYSON ESTATES LIMITED Director 2017-11-06 CURRENT 2004-06-01 Active
JAMES ROWAN DYSON OVERSEAS DISTRIBUTION LIMITED Director 2017-11-06 CURRENT 2007-03-19 Active
JAMES ROWAN DYSON FINANCE LIMITED Director 2017-11-06 CURRENT 2007-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25Change of details for Dyson James Group Limited as a person with significant control on 2023-07-07
2023-07-07Company name changed dyson james LIMITED\certificate issued on 07/07/23
2023-05-26CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16CH01Director's details changed for Mr Richard John Bevan on 2021-08-01
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES CRANFIELD
2021-05-13TM02Termination of appointment of Nicholas Hughes Cranfield on 2021-05-05
2021-02-04AP01DIRECTOR APPOINTED MR MARTIN WILLIAM BOWEN
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MR RICHARD JOHN BEVAN
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MULLEN
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-10-16RP04CS01Second filing of Confirmation Statement dated 18/05/2017
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM BOWEN
2019-05-10TM02Termination of appointment of Martin William Bowen on 2019-05-09
2019-05-10AP01DIRECTOR APPOINTED MR NICHOLAS HUGHES CRANFIELD
2019-05-10AP03Appointment of Mr Nicholas Hughes Cranfield as company secretary on 2019-05-09
2019-04-03AD02Register inspection address changed to Kpmg Llp One St. Peter's Square Manchester M2 3AE
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED MR JAMES ROWAN
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN WALTER CONZE
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AP01DIRECTOR APPOINTED MR JøRN PETER JENSEN
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 102001
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS SHIPSEY
2017-03-30AP01DIRECTOR APPOINTED MR MARTIN WILLIAM BOWEN
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 102001
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 102001
2015-06-05AR0118/05/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 102001
2014-06-05AR0118/05/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AP03SECRETARY APPOINTED MR MARTIN WILLIAM BOWEN
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN BRIGGS
2013-06-13AR0118/05/13 FULL LIST
2012-10-04MISCAUDITORS RESIGNATION 519
2012-10-04MISCAUDITORS RESIGNATION 519
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0118/05/12 FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MAXIMILIAN WALTER CONZE
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCOURT
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0118/05/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-13RES13RE: AGREEMENTS 23/08/2010
2010-08-17SH02CONSOLIDATION 03/08/10
2010-08-17RES01ADOPT ARTICLES 09/07/2010
2010-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-17RES13COMPANY INFO 09/07/2010
2010-08-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-17SH0103/08/10 STATEMENT OF CAPITAL GBP 120001
2010-07-02AR0118/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SHIPSEY / 30/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBY RICHARDSON / 30/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCCOURT / 30/04/2010
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEEDHAM
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DYSON
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AYLING
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 18/05/09; NO CHANGE OF MEMBERS
2009-03-17RES13SECTION 175 10/10/2008
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 02/03/2009
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID MAGILIANO
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-05363sRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-02169GBP IC 102000/101999.999002 07/04/08 GBP SR 499@0.000002=0.000998
2008-03-17122S-DIV
2008-03-17RES13CONTRACTS TO BUY BACK OUT OF CAPITAL AND PROFITS 25/02/2008
2008-03-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-12RES05GBP NC 102200/102002 25/02/2008
2008-03-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
275 - Manufacture of domestic appliances
27510 - Manufacture of electric domestic appliances

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to DYSON UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYSON UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-03-05 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-07-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYSON UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DYSON UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYSON UK HOLDINGS LIMITED
Trademarks
We have not found any records of DYSON UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYSON UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27510 - Manufacture of electric domestic appliances) as DYSON UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DYSON UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYSON UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYSON UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.