Company NameTBA Doncaster Limited
Company StatusActive
Company Number01422156
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Allmendinger
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(22 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr David Trueman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(22 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameKlaas-Pieter Van Til
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed16 December 2019(40 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKarrepad 2a - 2623 Ap
Delft
Netherlands
Director NameDavid Brown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(12 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJimed Pickburn Lane
Pickburn
Doncaster
South Yorkshire
DN5 7XD
Director NameMichael Bernard Nicholson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(12 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 September 2001)
RoleEngineer
Correspondence Address44 Barnard Avenue
Coal Aston
Sheffield
South Yorkshire
S18 6BP
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed26 August 1991(12 years, 3 months after company formation)
Appointment Duration10 years (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJimed Pickburn Lane
Pickburn
Doncaster
South Yorkshire
DN5 7XD
Director NameJohn Stokoe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(22 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 November 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Secretary NameGillian Elizabeth Brown
NationalityBritish
StatusResigned
Appointed04 September 2001(22 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 January 2011)
RoleCompany Director
Correspondence AddressJimed
Pickburn Lane Pickburn
Doncaster
South Yorkshire
DN5 7XD

Contact

Websitedbis.biz/en/
Email address[email protected]
Telephone01302 330837
Telephone regionDoncaster

Location

Registered Address4 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

800 at £1David Trueman
8.00%
Ordinary
800 at £1Graham Allmendinger
8.00%
Ordinary
800 at £1John Stokoe
8.00%
Ordinary
7.6k at £1Port Software Solutions Bv
76.00%
Ordinary

Financials

Year2014
Turnover£2,406,495
Gross Profit£540,728
Net Worth£488,061
Cash£331,438
Current Liabilities£914,747

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

2 January 2013Delivered on: 10 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 36704458 with the bank.
Outstanding
19 August 1985Delivered on: 22 August 1985
Satisfied on: 29 January 2011
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/hold and l/hold property and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences.
Fully Satisfied
23 June 1983Delivered on: 28 June 1983
Satisfied on: 29 January 2011
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: 81 pontefract road, hoyle mill barnsley, south yorkshire title no syk 146109 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
24 September 2020Full accounts made up to 31 December 2019 (32 pages)
22 January 2020Appointment of Klaas-Pieter Van Til as a director on 16 December 2019 (2 pages)
22 January 2020Termination of appointment of John Stokoe as a director on 30 November 2019 (1 page)
9 December 2019Director's details changed for Graham Allmendinger on 6 December 2019 (2 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (28 pages)
28 September 2018Full accounts made up to 31 December 2017 (30 pages)
25 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 September 2018Cessation of Terex Corp as a person with significant control on 1 July 2016 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
6 September 2017Notification of Konecranes Finance Oy as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Konecranes Finance Oy as a person with significant control on 6 April 2016 (1 page)
6 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
30 June 2017Full accounts made up to 31 December 2016 (28 pages)
30 June 2017Full accounts made up to 31 December 2016 (28 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
7 October 2016Full accounts made up to 31 December 2015 (29 pages)
7 October 2016Full accounts made up to 31 December 2015 (29 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
21 June 2016Director's details changed for John Stokoe on 21 June 2016 (2 pages)
21 June 2016Director's details changed for John Stokoe on 21 June 2016 (2 pages)
22 February 2016Director's details changed for John Stokoe on 22 February 2016 (2 pages)
22 February 2016Director's details changed for John Stokoe on 22 February 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(6 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(6 pages)
28 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(7 pages)
28 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(7 pages)
20 August 2014Full accounts made up to 31 December 2013 (25 pages)
20 August 2014Full accounts made up to 31 December 2013 (25 pages)
12 May 2014Registered office address changed from 9 Station Road, Adwick-Le-Street Doncaster South Yorkshire DN6 7BB on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 9 Station Road, Adwick-Le-Street Doncaster South Yorkshire DN6 7BB on 12 May 2014 (1 page)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(7 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(7 pages)
17 September 2013Full accounts made up to 31 December 2012 (27 pages)
17 September 2013Full accounts made up to 31 December 2012 (27 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
2 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
2 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
2 October 2012Register(s) moved to registered office address (1 page)
2 October 2012Register(s) moved to registered office address (1 page)
11 June 2012Full accounts made up to 30 September 2011 (26 pages)
11 June 2012Full accounts made up to 30 September 2011 (26 pages)
22 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
5 April 2011Company name changed D.B. controls LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Company name changed D.B. controls LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
10 March 2011Termination of appointment of Gillian Brown as a secretary (2 pages)
10 March 2011Termination of appointment of David Brown as a director (2 pages)
10 March 2011Termination of appointment of Gillian Brown as a secretary (2 pages)
10 March 2011Termination of appointment of David Brown as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve rules of procedure 26/01/2011
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
22 February 2011Change of share class name or designation (2 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve rules of procedure 26/01/2011
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
22 February 2011Change of share class name or designation (2 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
5 November 2010Register(s) moved to registered inspection location (1 page)
5 November 2010Register inspection address has been changed (1 page)
5 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
5 November 2010Register(s) moved to registered inspection location (1 page)
5 November 2010Register inspection address has been changed (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 September 2009Return made up to 26/08/09; full list of members (5 pages)
4 September 2009Return made up to 26/08/09; full list of members (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 September 2008Return made up to 26/08/08; full list of members (5 pages)
11 September 2008Return made up to 26/08/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 September 2007Return made up to 26/08/07; full list of members (3 pages)
21 September 2007Return made up to 26/08/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 September 2006Registered office changed on 13/09/06 from: 9 station road adwick le street doncaster DN6 7DB (1 page)
13 September 2006Location of debenture register (1 page)
13 September 2006Return made up to 26/08/06; full list of members (3 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Registered office changed on 13/09/06 from: 9 station road adwick le street doncaster DN6 7DB (1 page)
13 September 2006Location of debenture register (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Return made up to 26/08/06; full list of members (3 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 September 2005Return made up to 26/08/05; full list of members (3 pages)
9 September 2005Return made up to 26/08/05; full list of members (3 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
4 October 2004Return made up to 26/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 October 2004Return made up to 26/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 October 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
10 October 2001Return made up to 26/08/01; full list of members (6 pages)
10 October 2001Return made up to 26/08/01; full list of members (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 September 2000Return made up to 26/08/00; full list of members (6 pages)
25 September 2000Return made up to 26/08/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 September 1999Return made up to 26/08/99; no change of members (4 pages)
22 September 1999Return made up to 26/08/99; no change of members (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 September 1998Return made up to 26/08/98; no change of members (4 pages)
30 September 1998Return made up to 26/08/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 September 1997Return made up to 26/08/97; full list of members (6 pages)
19 September 1997Return made up to 26/08/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 September 1996Return made up to 26/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 September 1996Return made up to 26/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 November 1995Return made up to 26/08/95; no change of members (4 pages)
24 November 1995Return made up to 26/08/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 August 1985Particulars of mortgage/charge (3 pages)
22 August 1985Particulars of mortgage/charge (3 pages)
28 June 1983Particulars of mortgage/charge (3 pages)
28 June 1983Particulars of mortgage/charge (3 pages)
18 September 1979Company name changed\certificate issued on 18/09/79 (2 pages)
18 September 1979Company name changed\certificate issued on 18/09/79 (2 pages)
22 May 1979Incorporation (15 pages)
22 May 1979Incorporation (15 pages)