UKBizDB.co.uk

THE DB FOOD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Db Food Group Limited. The company was founded 8 years ago and was given the registration number 10104794. The firm's registered office is in POOLE. You can find them at Unit L Fulcrum Business Park, Vantage Way, Poole, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE DB FOOD GROUP LIMITED
Company Number:10104794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU

Director01 February 2024Active
13-15, York Buildings, London, England, WC2N 6JU

Director12 July 2021Active
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU

Director01 February 2024Active
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU

Director01 February 2024Active
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU

Director01 February 2024Active
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU

Director01 February 2024Active
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU

Director01 February 2024Active
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, England, BH12 4NU

Director19 June 2019Active
Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU

Director05 April 2016Active
Summerhill, Litton Cheney, Dorechester, England, DT2 9AN

Director18 May 2016Active
Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU

Director05 April 2016Active
Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU

Director19 June 2019Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director19 June 2019Active
Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU

Director05 April 2018Active
Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU

Director01 June 2020Active

People with Significant Control

Bgf Investment Management Limited
Notified on:06 December 2023
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Bgf Gp Limited
Notified on:29 May 2020
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ben Bayer
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Carl Beale
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Charles Bayer
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Unit L Fulcrum Business Park, Vantage Way, Poole, England, BH12 4NU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Accounts

Accounts with accounts type group.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-30Capital

Capital allotment shares.

Download
2024-01-27Capital

Capital variation of rights attached to shares.

Download
2024-01-27Capital

Capital name of class of shares.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Capital

Capital return purchase own shares.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2022-08-01Accounts

Accounts with accounts type group.

Download
2022-07-22Capital

Capital cancellation shares.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.