Company NameDBG Rentals & Hire Ltd
DirectorsTina Gallop and Debbie Goldthorpe
Company StatusActive
Company Number00531667
CategoryPrivate Limited Company
Incorporation Date3 April 1954(70 years, 1 month ago)
Previous NameNorman Nicholson Box Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTina Gallop
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(52 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Magdalen Lane
Hedon
Hull
East Yorkshire
HU12 8LA
Director NameMrs Debbie Goldthorpe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(52 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address362 Chanterlands Avenue
Hull
North Humberside
HU5 4ED
Director NameMr Derek Nigel Broderick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(36 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Bawtry Road
Bessacar
Doncaster
South Yorkshire
DN4 7AG
Director NameDavid Brian Gallop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(36 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 June 2009)
RoleManaging Director
Correspondence AddressAsh Grove Dalton Lane
Halsham
Hull
East Yorkshire
HU12 0DG
Secretary NameMrs Kathleen Eastburn
NationalityBritish
StatusResigned
Appointed20 December 1990(36 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 December 2009)
RoleCompany Director
Correspondence Address17 Chestnut Avenue
Hedon
Hull
East Yorkshire
HU12 8NH
Director NamePhilip Tatham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(42 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greville Road
Hedon
East Yorkshire
HU12 8DP

Contact

Websitenicholsonbox.co.uk
Telephone01482 329547
Telephone regionHull

Location

Registered Address362 Chanterlands Avenue
Hull
HU5 4ED
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

16.7k at £1Debbie Goldthorpe
33.33%
Ordinary
16.7k at £1Penny Pearson
33.33%
Ordinary
16.7k at £1Tina Gallop
33.33%
Ordinary

Financials

Year2014
Net Worth£249,001
Cash£38,737
Current Liabilities£49,339

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

30 July 1998Delivered on: 4 August 1998
Persons entitled: National Westminster 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: The f/h property k/a 6/8 thorn road hedon hull east riding of yorkshire t/n HS271794. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 February 1988Delivered on: 17 March 1988
Persons entitled: National Westminster 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: The f/h property on the south side of hedar road, in the kingston upon hull and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 February 1988Delivered on: 16 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 July 1994Delivered on: 30 July 1994
Satisfied on: 18 June 1998
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used motor vehicles which are from time to time in the possession of the company or in respect of which the company is entitled to exercise its right of possession. See the mortgage charge document for full details.
Fully Satisfied
28 July 1994Delivered on: 30 July 1994
Satisfied on: 18 June 1998
Persons entitled: Ford Credit Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all f/h and l/h property now or hereafter vested in the company; 2) all stocks, shares and other securities owned by the company; 3)all book and other debts of the company; 4)all the undertaking and other assets of the company including goodwill and uncalled capital.
Fully Satisfied
28 July 1994Delivered on: 30 July 1994
Satisfied on: 18 June 1998
Persons entitled: Ford Credit Europe PLC

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with sanderson dealership LTD pursuant to the terms of a retails dealer sale or return agreement dated 14 june 1994 ("sor") and all other debts and claims falling due to the company by the chargee under the dealer agreement or the sor.
Fully Satisfied

Filing History

28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
(3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
5 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
8 January 2016Director's details changed for Tina Gallop on 6 October 2015 (2 pages)
8 January 2016Registered office address changed from PO Box 330 Unit C Williamson Street Hull East Yorkshire HU9 1WW to 362 Chanterlands Avenue Hull HU5 4ED on 8 January 2016 (1 page)
8 January 2016Director's details changed for Tina Gallop on 6 October 2015 (2 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
8 January 2016Director's details changed for Tina Gallop on 6 October 2015 (2 pages)
8 January 2016Registered office address changed from PO Box 330 Unit C Williamson Street Hull East Yorkshire HU9 1WW to 362 Chanterlands Avenue Hull HU5 4ED on 8 January 2016 (1 page)
8 January 2016Registered office address changed from PO Box 330 Unit C Williamson Street Hull East Yorkshire HU9 1WW to 362 Chanterlands Avenue Hull HU5 4ED on 8 January 2016 (1 page)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 February 2010Director's details changed for Tina Gallop on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Tina Gallop on 16 February 2010 (2 pages)
17 February 2010Termination of appointment of Kathleen Eastburn as a secretary (1 page)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Debbie Goldthorpe on 16 February 2010 (2 pages)
17 February 2010Termination of appointment of Kathleen Eastburn as a secretary (1 page)
17 February 2010Director's details changed for Debbie Goldthorpe on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 November 2009Total exemption full accounts made up to 31 August 2009 (13 pages)
12 November 2009Total exemption full accounts made up to 31 August 2009 (13 pages)
25 June 2009Appointment terminated director david gallop (1 page)
25 June 2009Appointment terminated director david gallop (1 page)
19 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
14 January 2009Secretary's change of particulars / kathleen eastburn / 20/12/2008 (2 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Secretary's change of particulars / kathleen eastburn / 20/12/2008 (2 pages)
14 January 2009Director's change of particulars / tina gallop / 20/12/2008 (1 page)
14 January 2009Director's change of particulars / tina gallop / 20/12/2008 (1 page)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
22 April 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
15 January 2007Return made up to 20/12/06; full list of members (6 pages)
15 January 2007Return made up to 20/12/06; full list of members (6 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 March 2006Return made up to 20/12/05; full list of members (6 pages)
3 March 2006Return made up to 20/12/05; full list of members (6 pages)
14 February 2006Auditor's resignation (1 page)
14 February 2006Auditor's resignation (1 page)
2 February 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
2 February 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
23 December 2004Return made up to 20/12/04; full list of members (6 pages)
23 December 2004Return made up to 20/12/04; full list of members (6 pages)
2 July 2004Full accounts made up to 31 August 2003 (20 pages)
2 July 2004Full accounts made up to 31 August 2003 (20 pages)
14 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(6 pages)
14 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(6 pages)
20 October 2003Registered office changed on 20/10/03 from: hedon road hull e yorkshire HU9 5PL (1 page)
20 October 2003Registered office changed on 20/10/03 from: hedon road hull e yorkshire HU9 5PL (1 page)
30 June 2003Full accounts made up to 31 August 2002 (21 pages)
30 June 2003Full accounts made up to 31 August 2002 (21 pages)
12 May 2003£ ic 100000/50000 23/04/03 £ sr 50000@1=50000 (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2003Director resigned (1 page)
12 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2003Memorandum and Articles of Association (6 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2003Memorandum and Articles of Association (6 pages)
12 May 2003£ ic 100000/50000 23/04/03 £ sr 50000@1=50000 (1 page)
16 January 2003Return made up to 20/12/02; full list of members (7 pages)
16 January 2003Return made up to 20/12/02; full list of members (7 pages)
28 May 2002Full accounts made up to 31 August 2001 (14 pages)
28 May 2002Full accounts made up to 31 August 2001 (14 pages)
11 January 2002Return made up to 20/12/01; full list of members (6 pages)
11 January 2002Return made up to 20/12/01; full list of members (6 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 August 2000 (14 pages)
3 April 2001Full accounts made up to 31 August 2000 (14 pages)
2 January 2001Return made up to 20/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 January 2001Return made up to 20/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 May 2000Full accounts made up to 31 August 1999 (14 pages)
26 May 2000Full accounts made up to 31 August 1999 (14 pages)
14 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 1999Full accounts made up to 31 August 1998 (15 pages)
25 June 1999Full accounts made up to 31 August 1998 (15 pages)
17 December 1998Return made up to 20/12/98; full list of members (7 pages)
17 December 1998Return made up to 20/12/98; full list of members (7 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998Full accounts made up to 31 August 1997 (21 pages)
24 June 1998Full accounts made up to 31 August 1997 (21 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Return made up to 20/12/97; no change of members (5 pages)
19 January 1998Return made up to 20/12/97; no change of members (5 pages)
1 July 1997Full accounts made up to 31 August 1996 (16 pages)
1 July 1997Full accounts made up to 31 August 1996 (16 pages)
18 December 1996Return made up to 20/12/96; no change of members (5 pages)
18 December 1996Return made up to 20/12/96; no change of members (5 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
26 June 1996Full accounts made up to 31 August 1995 (16 pages)
26 June 1996Full accounts made up to 31 August 1995 (16 pages)
19 December 1995Return made up to 20/12/95; full list of members (8 pages)
19 December 1995Return made up to 20/12/95; full list of members (8 pages)
3 July 1995Full accounts made up to 31 August 1994 (15 pages)
3 July 1995Full accounts made up to 31 August 1994 (15 pages)