Company NameDb Orthodontics Limited
DirectorsChristian Paul Burdess and Victoria Ann Coppack
Company StatusActive
Company Number01009424
CategoryPrivate Limited Company
Incorporation Date28 April 1971(53 years ago)
Previous NamesOrthomax Dental Limited and David Burdess Orthodontics Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameChristian Paul Burdess
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(33 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill House 345 Leeds Road
Ilkley
West Yorkshire
LS29 8NF
Secretary NameMrs Victoria Ann Coppack
NationalityBritish
StatusCurrent
Appointed01 December 2004(33 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Victoria Avenue
Ilkley
LS29 9PN
Director NameMrs Victoria Ann Coppack
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(37 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address48 Victoria Avenue
Ilkley
LS29 9PN
Director NameMs Glynis Irene Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address15 Hilltop Off Albert Road
Queensbury
Bradford
BD13 1PJ
Director NameAnthony Beale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1996)
RoleSales Director
Correspondence Address25 Greenhill Drive
Micklethwaite
Bingley
West Yorkshire
BD16 3HT
Director NameCarol Ann Burdess
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 May 2004)
RoleSecretary
Correspondence AddressBents House
Hallas Bridge, Cullingworth
Bradford
West Yorkshire
BD13 5BT
Director NameMr David Anthony Burdess
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration30 years (resigned 02 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Cragg Drive
Ben Rhydding
Ilkley
LS29 8BE
Secretary NameCarol Ann Burdess
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressBents House
Hallas Bridge, Cullingworth
Bradford
West Yorkshire
BD13 5BT

Contact

Websitedborthodontics.co.uk

Location

Registered AddressRyefield Way
Silsden
West Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address Matches2 other UK companies use this postal address

Shareholders

126 at £1David A. Burdess
50.40%
Ordinary
44 at £1Christian P. Burdess
17.60%
Ordinary
44 at £1Victoria A. Burdess
17.60%
Ordinary
35 at £1Shauna L. Donaldson
14.00%
Ordinary
1 at £1Carol A. Burdess
0.40%
Ordinary

Financials

Year2014
Net Worth£2,565,328
Cash£321,391
Current Liabilities£707,627

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Charges

21 June 2013Delivered on: 25 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All legal interest in unit 8, ryefield way, silsden keighley t/no WYK771353. Notification of addition to or amendment of charge.
Outstanding
27 January 2012Delivered on: 28 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 jubilee business park, ryefield way, silsden, keighley, t/no: WYK768548 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2009Delivered on: 4 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part unit 10 ryefield way silsden keighley t/n WYK68548 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2004Delivered on: 30 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 & 4 jubilee business park silsden keighley west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2001Delivered on: 20 July 2001
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
16 May 1983Delivered on: 20 May 1983
Satisfied on: 27 November 1987
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 f/h & l/h properties and the proceeds of sale thereof a fixed & floating charge over goodwill & bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 March 2021Termination of appointment of David Anthony Burdess as a director on 2 March 2021 (1 page)
11 March 2021Cessation of David Anthony Burdess as a person with significant control on 2 March 2021 (1 page)
11 March 2021Notification of Burdess Group Limited as a person with significant control on 2 March 2021 (2 pages)
26 August 2020Memorandum and Articles of Association (13 pages)
26 August 2020Change of share class name or designation (2 pages)
26 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 August 2020Accounts for a small company made up to 31 October 2019 (6 pages)
3 March 2020Director's details changed for Mr David Anthony Burdess on 19 February 2020 (2 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 October 2018 (7 pages)
1 March 2019Director's details changed for Mrs Victoria Ann Coppack on 1 February 2019 (2 pages)
1 March 2019Director's details changed for Mr David Anthony Burdess on 1 February 2019 (2 pages)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
1 March 2019Secretary's details changed for Mrs Victoria Ann Coppack on 1 February 2019 (1 page)
27 July 2018Accounts for a small company made up to 31 October 2017 (7 pages)
8 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
2 June 2017Accounts for a small company made up to 31 October 2016 (5 pages)
2 June 2017Accounts for a small company made up to 31 October 2016 (5 pages)
4 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
4 April 2017Director's details changed for Christian Paul Burdess on 1 February 2017 (2 pages)
4 April 2017Director's details changed for Christian Paul Burdess on 1 February 2017 (2 pages)
18 May 2016Accounts for a small company made up to 31 October 2015 (5 pages)
18 May 2016Accounts for a small company made up to 31 October 2015 (5 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 750
(8 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 750
(8 pages)
30 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
30 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
26 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 750
(9 pages)
26 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 750
(9 pages)
26 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 750
(9 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
25 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 March 2015Secretary's details changed for Mrs Victoria Ann Coppack on 22 December 2014 (1 page)
12 March 2015Director's details changed for Mrs Victoria Ann Coppack on 22 December 2014 (2 pages)
12 March 2015Secretary's details changed for Mrs Victoria Ann Coppack on 22 December 2014 (1 page)
12 March 2015Director's details changed for Mrs Victoria Ann Coppack on 22 December 2014 (2 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 250
(7 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 250
(7 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
17 March 2014Director's details changed (2 pages)
17 March 2014Secretary's details changed for Victoria Ann Burdess on 12 October 2013 (1 page)
17 March 2014Director's details changed for Christian Paul Burdess on 21 February 2014 (2 pages)
17 March 2014Director's details changed for Victoria Ann Burdess on 12 October 2013 (2 pages)
17 March 2014Director's details changed (2 pages)
17 March 2014Secretary's details changed (1 page)
17 March 2014Secretary's details changed (1 page)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250
(7 pages)
17 March 2014Secretary's details changed for Victoria Ann Burdess on 12 October 2013 (1 page)
17 March 2014Secretary's details changed for {officer_name} (1 page)
17 March 2014Director's details changed for Victoria Ann Burdess on 12 October 2013 (2 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250
(7 pages)
17 March 2014Director's details changed for Christian Paul Burdess on 21 February 2014 (2 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2014Statement of company's objects (2 pages)
6 January 2014Statement of company's objects (2 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 July 2013Full accounts made up to 31 October 2012 (17 pages)
30 July 2013Full accounts made up to 31 October 2012 (17 pages)
25 June 2013Registration of charge 010094240006 (10 pages)
25 June 2013Registration of charge 010094240006 (10 pages)
10 March 2013Director's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages)
10 March 2013Secretary's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages)
10 March 2013Director's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages)
10 March 2013Director's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages)
10 March 2013Secretary's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages)
10 March 2013Secretary's details changed for Victoria Ann Burdess on 8 December 2012 (2 pages)
10 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
10 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
9 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
9 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2011Accounts for a small company made up to 31 October 2010 (8 pages)
7 June 2011Accounts for a small company made up to 31 October 2010 (8 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
13 December 2010Company name changed david burdess orthodontics LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Company name changed david burdess orthodontics LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-06
(1 page)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-06
(1 page)
9 July 2010Accounts for a small company made up to 31 October 2009 (17 pages)
9 July 2010Accounts for a small company made up to 31 October 2009 (17 pages)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
23 March 2010Director's details changed for Victoria Ann Burdess on 26 February 2010 (2 pages)
23 March 2010Director's details changed for David Anthony Burdess on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Christian Paul Burdess on 26 February 2010 (2 pages)
23 March 2010Director's details changed for David Anthony Burdess on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Christian Paul Burdess on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Victoria Ann Burdess on 26 February 2010 (2 pages)
31 July 2009Full accounts made up to 31 October 2008 (16 pages)
31 July 2009Full accounts made up to 31 October 2008 (16 pages)
9 April 2009Return made up to 26/02/09; full list of members (5 pages)
9 April 2009Return made up to 26/02/09; full list of members (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 October 2008Director appointed victoria ann burdess (2 pages)
6 October 2008Director appointed victoria ann burdess (2 pages)
1 September 2008Full accounts made up to 31 October 2007 (16 pages)
1 September 2008Full accounts made up to 31 October 2007 (16 pages)
26 February 2008Return made up to 26/02/08; full list of members (4 pages)
26 February 2008Return made up to 26/02/08; full list of members (4 pages)
4 September 2007Full accounts made up to 31 October 2006 (16 pages)
4 September 2007Full accounts made up to 31 October 2006 (16 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 28/02/07; full list of members (3 pages)
10 April 2007Return made up to 28/02/07; full list of members (3 pages)
5 September 2006Full accounts made up to 31 October 2005 (15 pages)
5 September 2006Full accounts made up to 31 October 2005 (15 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 September 2005Full accounts made up to 31 October 2004 (17 pages)
7 September 2005Full accounts made up to 31 October 2004 (17 pages)
26 April 2005Return made up to 28/02/05; full list of members (7 pages)
26 April 2005Return made up to 28/02/05; full list of members (7 pages)
27 January 2005Registered office changed on 27/01/05 from: 4 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page)
27 January 2005Registered office changed on 27/01/05 from: 4 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
28 July 2004Full accounts made up to 31 October 2003 (14 pages)
28 July 2004Full accounts made up to 31 October 2003 (14 pages)
30 June 2004Particulars of mortgage/charge (4 pages)
30 June 2004Particulars of mortgage/charge (4 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004Secretary resigned;director resigned (1 page)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
9 August 2003Full accounts made up to 31 October 2002 (28 pages)
9 August 2003Full accounts made up to 31 October 2002 (28 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
13 August 2002Full accounts made up to 31 October 2001 (14 pages)
13 August 2002Full accounts made up to 31 October 2001 (14 pages)
20 February 2002Return made up to 28/02/02; full list of members (6 pages)
20 February 2002Return made up to 28/02/02; full list of members (6 pages)
14 August 2001Full accounts made up to 31 October 2000 (14 pages)
14 August 2001Full accounts made up to 31 October 2000 (14 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 August 2000Full accounts made up to 31 October 1999 (14 pages)
16 August 2000Full accounts made up to 31 October 1999 (14 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Registered office changed on 02/09/99 from: braes castle long lane harden bingley west yorkshire BD16 1BU (1 page)
2 September 1999Registered office changed on 02/09/99 from: braes castle long lane harden bingley west yorkshire BD16 1BU (1 page)
13 August 1999Full accounts made up to 31 October 1998 (14 pages)
13 August 1999Full accounts made up to 31 October 1998 (14 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
22 April 1998Return made up to 28/02/98; full list of members (6 pages)
22 April 1998Return made up to 28/02/98; full list of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
12 August 1997Return made up to 28/02/97; full list of members (6 pages)
12 August 1997Return made up to 28/02/97; full list of members (6 pages)
8 June 1997Return made up to 28/02/96; full list of members (6 pages)
8 June 1997Return made up to 28/02/96; full list of members (6 pages)
7 January 1997Auditor's resignation (1 page)
7 January 1997Auditor's resignation (1 page)
29 May 1996Company name changed orthomax dental LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed orthomax dental LIMITED\certificate issued on 30/05/96 (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: bankfield house carrbottom road bradford west yorkshire BD5 9BJ (1 page)
13 May 1996Registered office changed on 13/05/96 from: bankfield house carrbottom road bradford west yorkshire BD5 9BJ (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
24 April 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
24 April 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
23 April 1996Accounts for a small company made up to 5 May 1995 (9 pages)
23 April 1996Accounts for a small company made up to 5 May 1995 (9 pages)
23 April 1996Accounts for a small company made up to 5 May 1995 (9 pages)
13 March 1995Return made up to 28/02/95; no change of members (4 pages)
13 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 September 1987Memorandum and Articles of Association (15 pages)
1 September 1987Memorandum and Articles of Association (15 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 April 1971Incorporation (13 pages)
28 April 1971Certificate of incorporation (1 page)
28 April 1971Certificate of incorporation (1 page)
28 April 1971Incorporation (13 pages)