Company NameDyson-Briggs & Sons Limited
Company StatusActive
Company Number03089319
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Previous NameOnerow Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Jonathan William Dyson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameJayne Marie Riley
NationalityBritish
StatusCurrent
Appointed08 September 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMrs Kaye Dyson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(9 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Christopher John Dyson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(21 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameJohn Edward Dyson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 11 May 2008)
RoleTiling
Correspondence AddressCopings Kingswood Close
Egham
Surrey
TW20 0NQ
Secretary NameSally Patricia Dyson
NationalityBritish
StatusResigned
Appointed23 August 1995(2 weeks after company formation)
Appointment Duration5 years (resigned 07 September 2000)
RoleSecretary
Correspondence AddressCopings Kingswood Close
Egham
Surrey
TW20 0NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.dysonbriggs.com/
Telephone01784 438686
Telephone regionStaines

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

425 at £1Mr Jonathan William Dyson
56.67%
Ordinary B
250 at £1Mrs Kaye Dyson
33.33%
Ordinary C
75 at £1Mrs Jayne Marie Dyson
10.00%
Ordinary A

Financials

Year2014
Net Worth£507,944
Cash£274,060
Current Liabilities£392,101

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

27 May 1999Delivered on: 3 June 1999
Satisfied on: 17 July 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 9 bond street englefield green egham surrey (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 January 1996Delivered on: 9 January 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 August 2022Confirmation statement made on 30 July 2022 with updates (6 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
2 August 2021Confirmation statement made on 30 July 2021 with updates (6 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (6 pages)
10 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 July 2018Confirmation statement made on 30 July 2018 with updates (6 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 September 2017Statement of company's objects (2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 September 2017Statement of company's objects (2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of Kaye Dyson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Jonathan William Dyson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Notification of Jonathan William Dyson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Kaye Dyson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 May 2017Appointment of Mr Christopher John Dyson as a director on 1 April 2017 (2 pages)
3 May 2017Appointment of Mr Christopher John Dyson as a director on 1 April 2017 (2 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 750
(6 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 750
(6 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 December 2014Director's details changed for Jonathan William Dyson on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Kaye Dyson on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Jayne Marie Riley on 22 December 2014 (1 page)
22 December 2014Director's details changed for Jonathan William Dyson on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Jayne Marie Riley on 22 December 2014 (1 page)
22 December 2014Director's details changed for Kaye Dyson on 22 December 2014 (2 pages)
22 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 750
(5 pages)
22 October 2014Director's details changed for Kaye Dyson on 31 July 2013 (2 pages)
22 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 750
(5 pages)
22 October 2014Director's details changed for Kaye Dyson on 31 July 2013 (2 pages)
15 October 2014Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 15 October 2014 (1 page)
25 September 2014Secretary's details changed for Jayne Marie Dyson on 25 September 2014 (1 page)
25 September 2014Secretary's details changed for Jayne Marie Dyson on 25 September 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 750
(5 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 750
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 August 2009Return made up to 30/07/09; full list of members (4 pages)
25 August 2009Secretary's change of particulars / jayne dyson / 25/07/2009 (1 page)
25 August 2009Secretary's change of particulars / jayne dyson / 25/07/2009 (1 page)
25 August 2009Location of register of members (non legible) (1 page)
25 August 2009Location of register of members (non legible) (1 page)
25 August 2009Return made up to 30/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from, wilkins kennedy, gladstone house, 77-79 high street, egham surrey, TW20 9HY (1 page)
3 December 2008Registered office changed on 03/12/2008 from, wilkins kennedy, gladstone house, 77-79 high street, egham surrey, TW20 9HY (1 page)
23 October 2008Return made up to 30/07/08; full list of members (4 pages)
23 October 2008Return made up to 30/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Appointment terminated director john dyson (1 page)
23 June 2008Appointment terminated director john dyson (1 page)
6 September 2007Return made up to 30/07/07; full list of members (3 pages)
6 September 2007Return made up to 30/07/07; full list of members (3 pages)
18 July 2007Notice of assignment of name or new name to shares (2 pages)
18 July 2007Notice of assignment of name or new name to shares (2 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 August 2006Return made up to 30/07/06; full list of members (3 pages)
16 August 2006Return made up to 30/07/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2005Return made up to 30/07/05; full list of members (7 pages)
1 August 2005Return made up to 30/07/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
27 July 2004Return made up to 30/07/04; full list of members (7 pages)
27 July 2004Return made up to 30/07/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Full accounts made up to 30 September 2002 (12 pages)
2 June 2003Full accounts made up to 30 September 2002 (12 pages)
6 September 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 May 2002Ad 04/04/02-04/04/02 £ si 900@1=900 £ ic 100/1000 (2 pages)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2002Ad 04/04/02-04/04/02 £ si 900@1=900 £ ic 100/1000 (2 pages)
17 August 2001Return made up to 30/07/01; full list of members (7 pages)
17 August 2001Return made up to 30/07/01; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 September 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(7 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(7 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 September 1999Return made up to 30/07/99; no change of members (6 pages)
24 September 1999Return made up to 30/07/99; no change of members (6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 August 1998Return made up to 30/07/98; no change of members (4 pages)
24 August 1998Return made up to 30/07/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 September 1997Return made up to 30/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 September 1997Return made up to 30/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
1 October 1996Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1996Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 4 station road, egham, surrey TW20 9LE (1 page)
24 September 1996Registered office changed on 24/09/96 from: 4 station road, egham, surrey TW20 9LE (1 page)
13 August 1996Return made up to 30/07/96; full list of members (6 pages)
13 August 1996Return made up to 30/07/96; full list of members (6 pages)
7 May 1996Registered office changed on 07/05/96 from: copings kingswood close, englefield green, surrey, TW20 0NQ (1 page)
7 May 1996Registered office changed on 07/05/96 from: copings kingswood close, englefield green, surrey, TW20 0NQ (1 page)
25 April 1996Accounting reference date notified as 30/09 (1 page)
25 April 1996Accounting reference date notified as 30/09 (1 page)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 October 1995Company name changed onerow LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed onerow LIMITED\certificate issued on 10/10/95 (4 pages)
8 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
7 September 1995Registered office changed on 07/09/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
9 August 1995Incorporation (13 pages)
9 August 1995Incorporation (13 pages)