Doncaster
South Yorkshire
DN4 5FB
Director Name | Mr David Trueman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2001(22 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Klaas-Pieter Van Til |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 December 2019(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Karrepad 2a - 2623 Ap Delft Netherlands |
Director Name | David Brown |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jimed Pickburn Lane Pickburn Doncaster South Yorkshire DN5 7XD |
Director Name | Michael Bernard Nicholson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 September 2001) |
Role | Engineer |
Correspondence Address | 44 Barnard Avenue Coal Aston Sheffield South Yorkshire S18 6BP |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jimed Pickburn Lane Pickburn Doncaster South Yorkshire DN5 7XD |
Director Name | John Stokoe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 November 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Secretary Name | Gillian Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | Jimed Pickburn Lane Pickburn Doncaster South Yorkshire DN5 7XD |
Website | dbis.biz/en/ |
---|---|
Email address | [email protected] |
Telephone | 01302 330837 |
Telephone region | Doncaster |
Registered Address | 4 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
800 at £1 | David Trueman 8.00% Ordinary |
---|---|
800 at £1 | Graham Allmendinger 8.00% Ordinary |
800 at £1 | John Stokoe 8.00% Ordinary |
7.6k at £1 | Port Software Solutions Bv 76.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,406,495 |
Gross Profit | £540,728 |
Net Worth | £488,061 |
Cash | £331,438 |
Current Liabilities | £914,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
2 January 2013 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
22 October 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
---|---|
24 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
22 January 2020 | Appointment of Klaas-Pieter Van Til as a director on 16 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of John Stokoe as a director on 30 November 2019 (1 page) |
9 December 2019 | Director's details changed for Graham Allmendinger on 6 December 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
6 September 2018 | Cessation of Terex Corp as a person with significant control on 1 July 2016 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
6 September 2017 | Notification of Konecranes Finance Oy as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of Konecranes Finance Oy as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
7 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
21 June 2016 | Director's details changed for John Stokoe on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for John Stokoe on 21 June 2016 (2 pages) |
22 February 2016 | Director's details changed for John Stokoe on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for John Stokoe on 22 February 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
20 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 May 2014 | Registered office address changed from 9 Station Road, Adwick-Le-Street Doncaster South Yorkshire DN6 7BB on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 9 Station Road, Adwick-Le-Street Doncaster South Yorkshire DN6 7BB on 12 May 2014 (1 page) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
17 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
2 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
2 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Register(s) moved to registered office address (1 page) |
2 October 2012 | Register(s) moved to registered office address (1 page) |
11 June 2012 | Full accounts made up to 30 September 2011 (26 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (26 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Company name changed D.B. controls LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Company name changed D.B. controls LIMITED\certificate issued on 05/04/11
|
10 March 2011 | Termination of appointment of Gillian Brown as a secretary (2 pages) |
10 March 2011 | Termination of appointment of David Brown as a director (2 pages) |
10 March 2011 | Termination of appointment of Gillian Brown as a secretary (2 pages) |
10 March 2011 | Termination of appointment of David Brown as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Change of share class name or designation (2 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Change of share class name or designation (2 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Register(s) moved to registered inspection location (1 page) |
5 November 2010 | Register inspection address has been changed (1 page) |
5 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Register(s) moved to registered inspection location (1 page) |
5 November 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 9 station road adwick le street doncaster DN6 7DB (1 page) |
13 September 2006 | Location of debenture register (1 page) |
13 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 9 station road adwick le street doncaster DN6 7DB (1 page) |
13 September 2006 | Location of debenture register (1 page) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 February 2005 | Director's particulars changed (1 page) |
5 February 2005 | Director's particulars changed (1 page) |
4 October 2004 | Return made up to 26/08/04; full list of members
|
4 October 2004 | Return made up to 26/08/04; full list of members
|
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
11 September 2003 | Return made up to 26/08/03; full list of members
|
11 September 2003 | Return made up to 26/08/03; full list of members
|
15 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 October 2002 | Return made up to 26/08/02; full list of members
|
4 October 2002 | Return made up to 26/08/02; full list of members
|
6 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
10 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
10 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
22 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
30 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
19 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 September 1996 | Return made up to 26/08/96; no change of members
|
26 September 1996 | Return made up to 26/08/96; no change of members
|
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 November 1995 | Return made up to 26/08/95; no change of members (4 pages) |
24 November 1995 | Return made up to 26/08/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 August 1985 | Particulars of mortgage/charge (3 pages) |
22 August 1985 | Particulars of mortgage/charge (3 pages) |
28 June 1983 | Particulars of mortgage/charge (3 pages) |
28 June 1983 | Particulars of mortgage/charge (3 pages) |
18 September 1979 | Company name changed\certificate issued on 18/09/79 (2 pages) |
18 September 1979 | Company name changed\certificate issued on 18/09/79 (2 pages) |
22 May 1979 | Incorporation (15 pages) |
22 May 1979 | Incorporation (15 pages) |