This company is commonly known as Db Group (holdings) Limited. The company was founded 39 years ago and was given the registration number 01890135. The firm's registered office is in CAMBRIDGE. You can find them at David Ball Building Wellington Way, Bourn Airfield, Cambridge, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..
Name | : | DB GROUP (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01890135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | David Ball Building Wellington Way, Bourn Airfield, Cambridge, CB23 2TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 24 February 2015 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 19 December 2017 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 29 October 2018 | Active |
David Ball Building, Wellington Way, Bourn Airfield, Cambridge, CB23 2TQ | Director | 01 January 2017 | Active |
The Quarry, Hills Road, Eccleston, Chester, United Kingdom, CH4 9HQ | Director | 24 February 2015 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 23 June 2020 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 23 June 2016 | Active |
16-26 Banner Street, London, EC1Y 8QE | Secretary | 08 July 1996 | Active |
Riverbank Cottage The Avenue, Godmanchester, Huntingdon, PE29 8AP | Secretary | - | Active |
114 Boxworth End, Swavesey, Cambridge, CB4 5RA | Secretary | 10 September 1992 | Active |
17 Sherbourne Close, Cambridge, CB4 1RT | Secretary | - | Active |
4 Christchurch Street, Cambridge, CB1 1HT | Secretary | 28 February 1992 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Corporate Secretary | 13 May 2002 | Active |
Freckenham House, Freckenham, Bury St Edmunds, IP28 8HX | Director | - | Active |
Freckenham House, Freckenham, Bury St Edmunds, IP28 8HX | Director | 08 July 1996 | Active |
David Ball Building, Wellington Way, Bourn Airfield, Cambridge, CB23 2TQ | Director | 17 November 2016 | Active |
David Ball Building, Wellington Way, Bourn Airfield, Cambridge, CB23 2TQ | Director | 19 October 2017 | Active |
The Quarry, Hills Road, Eccleston, Chester, Uk, CH4 9HQ | Director | 24 February 2015 | Active |
David Ball Building, Wellington Way, Bourn Airfield, Cambridge, England, CB23 2TQ | Director | 05 January 2009 | Active |
17 Sherbourne Close, Cambridge, CB4 1RT | Director | - | Active |
The Chase Hadley Common, Barnet, EN5 5QE | Director | 04 September 1996 | Active |
David Ball Building, Wellington Way, Bourn Airfield, Cambridge, England, CB23 2TQ | Director | 04 January 2005 | Active |
David Ball Building, Wellington Way, Bourn Airfield, Cambridge, England, CB23 2TQ | Director | 26 October 2011 | Active |
Mr David Martin James Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Freckenham House, Freckenham, Bury St. Edmunds, England, IP28 8HX |
Nature of control | : |
|
The Altro Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Altro Group, Works Road, Letchworth Garden City, United Kingdom, SG6 1NW |
Nature of control | : |
|
Grosvenor Food & Agtech Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Quarry, Hill Road, Chester, United Kingdom, CH4 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-11-03 | Resolution | Resolution. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-09 | Accounts | Accounts with accounts type group. | Download |
2022-10-11 | Address | Change sail address company with old address new address. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-06-07 | Accounts | Accounts with accounts type group. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type group. | Download |
2021-04-12 | Capital | Capital allotment shares. | Download |
2021-03-25 | Incorporation | Memorandum articles. | Download |
2021-03-25 | Capital | Legacy. | Download |
2021-03-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-25 | Insolvency | Legacy. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2020-11-30 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.