Boroughbridge
YO51 9HY
Director Name | Neal Anthony De Angelo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Paul David De Angelo |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Joseph Gerard Ferguson |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr John Le Fante |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2016) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Renny's Lane Dragonville Industrial Estate Belmont Durham DH1 2RS |
Director Name | Joseph Gerard Ferguson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | William Hartman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 2016) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | 100 North Conahan Drive Hazleton Pennsylvania 18201 |
Director Name | Mr John Le Fante |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 2018) |
Role | Management |
Country of Residence | United States |
Correspondence Address | Bell Wood House Minskip Road Boroughbridge YO51 9HY |
Director Name | Mark Robinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 100 North Conahan Drive Hazleton Pa 18201 |
Director Name | Gary Leonard Edwards |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Bell Wood House Minskip Road Boroughbridge YO51 9HY |
Director Name | Mr Clive Freeman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2021) |
Role | Uk Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Wood House Minskip Road Boroughbridge YO51 9HY |
Director Name | Mr Derek Hardy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Wood House Minskip Road Boroughbridge YO51 9HY |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Telephone | 01427 610101 |
---|---|
Telephone region | Gainsborough |
Registered Address | Bell Wood House Minskip Road Boroughbridge YO51 9HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Boroughbridge |
Ward | Claro |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Dbi Holding Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,535,058 |
Gross Profit | £3,777,441 |
Net Worth | £596,980 |
Cash | £280,795 |
Current Liabilities | £4,204,390 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
26 September 2019 | Delivered on: 27 September 2019 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
27 June 2017 | Delivered on: 5 July 2017 Persons entitled: Manufacturers and Traders Trust Company Classification: A registered charge Outstanding |
29 November 2016 | Delivered on: 8 December 2016 Persons entitled: Manufacturers and Traders Trust Company Classification: A registered charge Outstanding |
16 November 2011 | Delivered on: 24 November 2011 Satisfied on: 9 September 2013 Persons entitled: Milton (SW1) Limited Classification: Rent deposit deed Secured details: £25,000 due or to become due from the company to the chargee. Particulars: By way of fixed charge all its interest in the account and the deposit balance. See image for full details. Fully Satisfied |
7 April 2011 | Delivered on: 15 April 2011 Satisfied on: 7 August 2013 Persons entitled: Prismo Road Markings Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all assets see image for full details. Fully Satisfied |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
24 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
6 April 2023 | Amended total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 April 2021 | Termination of appointment of Clive Freeman as a director on 31 March 2021 (1 page) |
7 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
1 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 September 2019 | Registration of charge 075714720005, created on 26 September 2019 (27 pages) |
20 May 2019 | Termination of appointment of Derek Hardy as a director on 17 May 2019 (1 page) |
15 May 2019 | Notification of Drc Vegetation Management Limited as a person with significant control on 11 July 2018 (2 pages) |
15 May 2019 | Notification of Drc Vegetation Management Limited as a person with significant control on 11 July 2018 (2 pages) |
14 May 2019 | Withdrawal of a person with significant control statement on 14 May 2019 (2 pages) |
14 May 2019 | Register(s) moved to registered office address Bell Wood House Minskip Road Boroughbridge YO51 9HY (1 page) |
8 May 2019 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Bellwood House Minskip Road Boroughbridge York YO51 9HY (1 page) |
8 May 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
8 May 2019 | Statement of capital on 8 May 2019
|
14 January 2019 | Resolutions
|
11 December 2018 | Statement by Directors (1 page) |
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Solvency Statement dated 03/12/18 (1 page) |
11 December 2018 | Resolutions
|
16 August 2018 | Secretary's details changed (3 pages) |
2 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
1 August 2018 | Satisfaction of charge 075714720003 in full (4 pages) |
1 August 2018 | Satisfaction of charge 075714720004 in full (4 pages) |
26 July 2018 | Termination of appointment of Gary Leonard Edwards as a director on 11 July 2018 (1 page) |
26 July 2018 | Termination of appointment of John Le Fante as a director on 11 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Joseph Gerard Ferguson as a secretary on 11 July 2018 (1 page) |
26 July 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
26 July 2018 | Appointment of Mr Robert Whamond as a director on 11 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Mark Robinson as a director on 11 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Derek Hardy as a director on 11 July 2018 (2 pages) |
17 July 2018 | Group of companies' accounts made up to 31 October 2017 (37 pages) |
12 July 2018 | Auditor's resignation (1 page) |
2 May 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Bell Wood House Minskip Road Boroughbridge YO51 9HY on 2 May 2018 (1 page) |
1 May 2018 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
1 May 2018 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
3 April 2018 | Director's details changed for Mr John Le Fante on 1 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Mark Robinson on 1 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Gary Leonard Edwards on 1 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
3 April 2018 | Director's details changed for Mr Clive Freeman on 1 March 2018 (2 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (38 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (38 pages) |
31 July 2017 | Appointment of Gary Leonard Edwards as a director on 26 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Clive Freeman as a director on 26 July 2017 (2 pages) |
31 July 2017 | Appointment of Gary Leonard Edwards as a director on 26 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Clive Freeman as a director on 26 July 2017 (2 pages) |
5 July 2017 | Registration of charge 075714720004, created on 27 June 2017 (9 pages) |
5 July 2017 | Registration of charge 075714720004, created on 27 June 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
8 December 2016 | Registration of charge 075714720003, created on 29 November 2016 (70 pages) |
27 October 2016 | Appointment of Mark Robinson as a director on 19 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr John Le Fante as a director on 19 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Joseph Gerard Ferguson as a director on 19 October 2016 (1 page) |
27 October 2016 | Termination of appointment of William Hartman as a director on 19 October 2016 (1 page) |
27 October 2016 | Appointment of Mark Robinson as a director on 19 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Joseph Gerard Ferguson as a director on 19 October 2016 (1 page) |
27 October 2016 | Appointment of Mr John Le Fante as a director on 19 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of William Hartman as a director on 19 October 2016 (1 page) |
29 September 2016 | Appointment of William Hartman as a director on 1 August 2016 (2 pages) |
29 September 2016 | Appointment of William Hartman as a director on 1 August 2016 (2 pages) |
29 September 2016 | Appointment of Joseph Gerard Ferguson as a director on 1 August 2016 (2 pages) |
29 September 2016 | Appointment of Joseph Gerard Ferguson as a director on 1 August 2016 (2 pages) |
28 September 2016 | Termination of appointment of Paul David De Angelo as a director on 1 August 2016 (1 page) |
28 September 2016 | Termination of appointment of John Le Fante as a director on 1 August 2016 (1 page) |
28 September 2016 | Termination of appointment of John Le Fante as a director on 1 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Neal Anthony De Angelo as a director on 1 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Neal Anthony De Angelo as a director on 1 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Paul David De Angelo as a director on 1 August 2016 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
5 August 2016 | Full accounts made up to 31 October 2015 (23 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (23 pages) |
19 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 November 2015 | Statement of capital following an allotment of shares on 31 October 2013
|
13 November 2015 | Statement of capital following an allotment of shares on 31 October 2013
|
13 November 2015 | Statement of capital following an allotment of shares on 31 October 2012
|
13 November 2015 | Statement of capital following an allotment of shares on 31 October 2012
|
6 August 2015 | Full accounts made up to 31 October 2014 (23 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (23 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 September 2013 | Satisfaction of charge 2 in full (1 page) |
9 September 2013 | Satisfaction of charge 2 in full (1 page) |
7 August 2013 | Satisfaction of charge 1 in full (1 page) |
7 August 2013 | Satisfaction of charge 1 in full (1 page) |
5 August 2013 | Full accounts made up to 31 October 2012 (20 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (20 pages) |
24 July 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
24 July 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Full accounts made up to 31 October 2011 (18 pages) |
5 December 2012 | Full accounts made up to 31 October 2011 (18 pages) |
21 November 2012 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
21 November 2012 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
13 July 2012 | Appointment of Mr John Le Fante as a director (2 pages) |
13 July 2012 | Appointment of Mr John Le Fante as a director (2 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2
|
24 November 2011 | Particulars of a mortgage or charge / charge no: 2
|
19 April 2011 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
19 April 2011 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2011 | Incorporation (56 pages) |
21 March 2011 | Company name changed deangelo brother uk LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Incorporation (56 pages) |
21 March 2011 | Company name changed deangelo brother uk LIMITED\certificate issued on 21/03/11
|