Company NameB.D.B. Dismantling Limited
DirectorsDavid Horbury and Carl Darren Payne
Company StatusActive
Company Number04113144
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Horbury
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleDismantler
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
Secretary NameMr David Horbury
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
Director NameMr Carl Darren Payne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleDemolition Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
Director NameBrian Beck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleDismantler
Country of ResidenceUnited Kingdom
Correspondence Address122 Hemingfield Road
Hemingfield
Barnsley
South Yorkshire
S73 0QA
Director NameDaniel Peter Johnson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2019)
RoleHseq Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.bdb-dismantling.co.uk

Location

Registered AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Shareholders

40 at £1David Horbury
40.00%
Ordinary
30 at £1Carl Darren Payne
30.00%
Ordinary
30 at £1Vicky Horbury
30.00%
Ordinary

Financials

Year2014
Net Worth£301,761
Cash£134,549
Current Liabilities£1,249,685

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

6 August 2010Delivered on: 7 August 2010
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 22 station road industrial estate wombell barnsley t/n SYK327147 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
13 July 2006Delivered on: 18 July 2006
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: Land lying to the south west of valley road, wombwell, barnsley, south 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
7 July 2006Delivered on: 11 July 2006
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: The deposit initially of £52,000 credited to account designation number 75140128 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
3 July 2003Delivered on: 10 July 2003
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: The deposit initially of £56,045 credited to account designation 75011867AND any addition to that deposit and any deposit or account of any other currency description or designation.
Outstanding
21 February 2001Delivered on: 28 February 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

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Termination of appointment of Daniel Peter Johnson as a director on 2 September 2019 (1 page)
13 May 2019Director's details changed for Mr Carl Darren Payne on 13 May 2019 (2 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Appointment of Daniel Peter Johnson as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Daniel Peter Johnson as a director on 1 May 2016 (2 pages)
13 February 2016Satisfaction of charge 5 in full (4 pages)
13 February 2016Satisfaction of charge 5 in full (4 pages)
13 February 2016Satisfaction of charge 1 in part (4 pages)
13 February 2016Satisfaction of charge 4 in full (4 pages)
13 February 2016Satisfaction of charge 1 in part (4 pages)
13 February 2016Satisfaction of charge 4 in full (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 May 2012Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 18 May 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Carl Darren Payne on 5 November 2009 (2 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Carl Darren Payne on 5 November 2009 (2 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Mr David Horbury on 4 November 2009 (1 page)
25 November 2009Director's details changed for Mr David Horbury on 5 November 2009 (2 pages)
25 November 2009Director's details changed for Mr David Horbury on 5 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr David Horbury on 4 November 2009 (1 page)
25 November 2009Director's details changed for Carl Darren Payne on 5 November 2009 (2 pages)
25 November 2009Director's details changed for Mr David Horbury on 5 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr David Horbury on 4 November 2009 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Director's change of particulars / carl payne / 04/11/2008 (1 page)
7 November 2008Director and secretary's change of particulars / david horbury / 04/11/2008 (1 page)
7 November 2008Director's change of particulars / carl payne / 04/11/2008 (1 page)
7 November 2008Director and secretary's change of particulars / david horbury / 04/11/2008 (1 page)
7 November 2008Return made up to 05/11/08; full list of members (5 pages)
7 November 2008Return made up to 05/11/08; full list of members (5 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
22 November 2007Return made up to 05/11/07; full list of members (4 pages)
22 November 2007Return made up to 05/11/07; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 March 2007Registered office changed on 02/03/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
2 March 2007Registered office changed on 02/03/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
24 November 2006Return made up to 05/11/06; full list of members (8 pages)
24 November 2006Return made up to 05/11/06; full list of members (8 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
26 January 2006Return made up to 05/11/05; full list of members (8 pages)
26 January 2006Return made up to 05/11/05; full list of members (8 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Return made up to 23/11/03; full list of members (8 pages)
8 December 2003Return made up to 23/11/03; full list of members (8 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
25 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Return made up to 23/11/02; full list of members (8 pages)
7 January 2003Return made up to 23/11/02; full list of members (8 pages)
31 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
31 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
27 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Ad 19/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2001Ad 19/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
23 November 2000Incorporation (15 pages)
23 November 2000Incorporation (15 pages)