Company NameDBA Management (Holdings) Limited
DirectorsDavid Frank Lambert Bishop and Geraldine Mary Bishop
Company StatusActive
Company Number05408118
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Frank Lambert Bishop
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameGeraldine Mary Bishop
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMrs Geraldine Mary Bishop
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(12 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Tony Stephen Jervis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOttersway House, 21 Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedbamanagement.co.uk
Telephone01302 719919
Telephone regionDoncaster

Location

Registered Address3365 The Pentagon Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52.4k at £1David Frank Lambert Bishop
69.87%
Ordinary
22.4k at £1Geraldine Mary Bishop
29.87%
Ordinary
100 at £1David Frank Lambert Bishop
0.13%
Ordinary B
100 at £1Geraldine Mary Bishop
0.13%
Ordinary C

Financials

Year2014
Net Worth£319,612
Cash£137,203
Current Liabilities£120,509

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

23 November 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
18 August 2020Registered office address changed from Ottersway House, 21 Top Street Bawtry Doncaster South Yorkshire DN10 6JU to 3365 the Pentagon Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 18 August 2020 (1 page)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 November 2019Audited abridged accounts made up to 30 June 2019 (7 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
8 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
5 April 2017Appointment of Mrs Geraldine Mary Bishop as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Mrs Geraldine Mary Bishop as a director on 4 April 2017 (2 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75,000
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75,000
(4 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 75,000
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 75,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 April 2014Secretary's details changed for Geraldine Mary Bishop on 2 April 2014 (1 page)
2 April 2014Director's details changed for David Frank Lambert Bishop on 2 April 2014 (2 pages)
2 April 2014Director's details changed for David Frank Lambert Bishop on 2 April 2014 (2 pages)
2 April 2014Secretary's details changed for Geraldine Mary Bishop on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for Geraldine Mary Bishop on 2 April 2014 (1 page)
2 April 2014Director's details changed for David Frank Lambert Bishop on 2 April 2014 (2 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 75,000
(4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 75,000
(4 pages)
4 March 2014Purchase of own shares. (3 pages)
4 March 2014Purchase of own shares. (3 pages)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 75,000
(4 pages)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 75,000
(4 pages)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 75,000
(4 pages)
25 February 2014Termination of appointment of Tony Jervis as a director (1 page)
25 February 2014Termination of appointment of Tony Jervis as a director (1 page)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 October 2009Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page)
9 October 2009Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page)
1 April 2009Return made up to 30/03/09; full list of members (5 pages)
1 April 2009Return made up to 30/03/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 August 2008Capitals not rolled up (2 pages)
5 August 2008Capitals not rolled up (2 pages)
5 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 16/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 16/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2008Return made up to 30/03/08; full list of members (5 pages)
27 June 2008Return made up to 30/03/08; full list of members (5 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 April 2007Return made up to 30/03/07; full list of members (4 pages)
4 April 2007Return made up to 30/03/07; full list of members (4 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 30/03/06; full list of members (3 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 30/03/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: otters way house, 21 top street bawtry doncaster south yorkshire DN10 6JT (1 page)
13 April 2006Registered office changed on 13/04/06 from: otters way house, 21 top street bawtry doncaster south yorkshire DN10 6JT (1 page)
13 April 2006Secretary's particulars changed (1 page)
29 June 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
29 June 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
30 March 2005Incorporation (17 pages)
30 March 2005Incorporation (17 pages)