Background WavePink WaveYellow Wave

DABELL'S STORES LIMITED (00841738)

DABELL'S STORES LIMITED (00841738) is an active UK company. incorporated on 19 March 1965. with registered office in Wilton, Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DABELL'S STORES LIMITED has been registered for 61 years. Current directors include EDWARDS, David John, EDWARDS, Gabrielle Anne Lynam.

Company Number
00841738
Status
active
Type
ltd
Incorporated
19 March 1965
Age
61 years
Address
Wyvern House, Wilton, Salisbury, SP2 0BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, David John, EDWARDS, Gabrielle Anne Lynam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DABELL'S STORES LIMITED

DABELL'S STORES LIMITED is an active company incorporated on 19 March 1965 with the registered office located in Wilton, Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DABELL'S STORES LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00841738

LTD Company

Age

61 Years

Incorporated 19 March 1965

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Wyvern House 20 Kingsbury Square Wilton, Salisbury, SP2 0BA,

Previous Addresses

, Wyvern House Wyvern House, 20 Kingsbury Square, Wilton, Wiltshire, SP2 0BA, England
From: 7 October 2017To: 2 July 2019
, Old Vicarage 132 Watergate Road, Newport, Isle of Wight, PO30 1YP
From: 17 September 2013To: 7 October 2017
, 16 Pyle Street, Newport, Isle of Wight, PO30 1JW
From: 19 March 1965To: 17 September 2013
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
New Owner
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EDWARDS, Gabrielle Anne Lynam

Active
Wyvern House, Wilton, SalisburySP2 0BA
Secretary
Appointed 28 Feb 2013

EDWARDS, David John

Active
20 Kingsbury Square, Wilton, SalisburySP2 0BA
Born April 1943
Director
Appointed 02 Oct 2009

EDWARDS, Gabrielle Anne Lynam

Active
20 Kingsbury Square, Wilton, SalisburySP2 0BA
Born February 1946
Director
Appointed 02 Oct 2009

EDWARDS, Jeremy Charles

Resigned
26 Rooksmead Road, Sunbury On ThamesTW16 6PD
Secretary
Appointed N/A
Resigned 04 Sept 2009

IRELAND, Hermione Lucy

Resigned
20 Dartmouth Park Road, LondonNW5 1SX
Secretary
Appointed 04 Sept 2009
Resigned 28 Feb 2013

EDWARDS, David John

Resigned
Old Vicarage 132 Watergate Road, NewportPO30 1YP
Born April 1943
Director
Appointed N/A
Resigned 04 Sept 2009

EDWARDS, Gabrielle Anne Lynam

Resigned
Old Vicarage Watergate Road, NewportPO30 1YP
Born February 1946
Director
Appointed 14 Apr 1993
Resigned 10 Jul 2008

EDWARDS, Joan Marie

Resigned
Howard House, Gerrards Cross
Born November 1911
Director
Appointed 13 Sept 1995
Resigned 31 Aug 2000

EDWARDS, Joan Marie

Resigned
Plas Gwyn, Princes RisboroughHP27 0LY
Born November 1911
Director
Appointed N/A
Resigned 31 May 1995

EDWARDS, Thomas Vaughan

Resigned
Kingsdown Park, WhitstableCT5 2DT
Born June 1950
Director
Appointed N/A
Resigned 20 Jul 2009

EDWARDS, William Robert, Dr

Resigned
Apple Tree Cottage, WoodstockOX20 1UF
Born April 1939
Director
Appointed N/A
Resigned 04 Sept 2009

IRELAND, Hermione Lucy

Resigned
Dartmouth Park Road, LondonNW5 1SX
Born October 1970
Director
Appointed 02 Oct 2009
Resigned 28 Feb 2013

IRELAND, Tobin Richard

Resigned
Dartmouth Park Road, LondonNW5 1SX
Born May 1969
Director
Appointed 04 Sept 2009
Resigned 28 Feb 2013

Persons with significant control

2

Mrs Gabrielle Anne Lynam Edwards

Active
20 Kingsbury Square, Wilton, SalisburySP2 0BA
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2023

Mr David John Edwards

Active
20 Kingsbury Square, Wilton, SalisburySP2 0BA
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
10 May 2023
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
12 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Change Person Director Company With Change Date
5 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
27 November 2009
MG01MG01
Appoint Person Secretary Company
4 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
18 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
15 February 1995
287Change of Registered Office
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
225(1)225(1)
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
395Particulars of Mortgage or Charge
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
11 August 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
29 October 1990
363363
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 December 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363