About

Registered Number: 01890135
Date of Incorporation: 26/02/1985 (40 years and 1 month ago)
Company Status: Active
Registered Address: David Ball Building Wellington Way, Bourn Airfield, Cambridge, CB23 2TQ

 

Based in Cambridge, Db Group (Holdings) Ltd was setup in 1985, it's status at Companies House is "Active". This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Victoria Anne Helene 01 January 2017 - 1
BOYLE, Edmond Patrick 24 February 2015 - 1
CLINTON, Lorraine Elizabeth 19 December 2017 - 1
MINETT, Oliver Lee 04 January 2005 24 February 2015 1
PURSER, Hugh Richard 26 October 2011 24 February 2015 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Clive Malcolm N/A 08 July 1996 1
HAYDEN, Patricia Kay Ann 10 September 1992 06 August 1993 1
SEXTON, Matthew John 28 February 1992 31 August 1992 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 03 May 2019
RESOLUTIONS - N/A 06 November 2018
CONNOT - N/A 06 November 2018
AP01 - Appointment of director 01 November 2018
CS01 - N/A 08 October 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 11 June 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
PSC05 - N/A 18 October 2017
AD04 - Change of location of company records to the registered office 10 October 2017
CS01 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
SH01 - Return of Allotment of shares 28 June 2017
RESOLUTIONS - N/A 12 June 2017
TM01 - Termination of appointment of director 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
MR01 - N/A 05 May 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 23 March 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 29 November 2016
CS01 - N/A 10 October 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AD01 - Change of registered office address 20 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
SH08 - Notice of name or other designation of class of shares 17 April 2015
RESOLUTIONS - N/A 16 February 2015
MAR - Memorandum and Articles - used in re-registration 16 February 2015
CERT10 - Re-registration of a company from public to private 16 February 2015
RR02 - Application by a public company for re-registration as a private limited company 16 February 2015
AR01 - Annual Return 21 October 2014
RESOLUTIONS - N/A 16 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 15 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 03 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AP01 - Appointment of director 22 November 2011
MG01 - Particulars of a mortgage or charge 18 November 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 03 August 2009
AUD - Auditor's letter of resignation 10 December 2008
363a - Annual Return 28 October 2008
AAMD - Amended Accounts 23 October 2008
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
395 - Particulars of a mortgage or charge 27 November 2004
395 - Particulars of a mortgage or charge 27 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 19 June 2003
225 - Change of Accounting Reference Date 17 April 2003
363s - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AAMD - Amended Accounts 08 February 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
AA - Annual Accounts 02 May 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 06 May 1998
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
363s - Annual Return 20 October 1997
RESOLUTIONS - N/A 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
225 - Change of Accounting Reference Date 04 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
AA - Annual Accounts 13 February 1997
225 - Change of Accounting Reference Date 21 November 1996
363a - Annual Return 13 November 1996
SA - Shares agreement 10 November 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 10 November 1996
RESOLUTIONS - N/A 23 September 1996
RESOLUTIONS - N/A 23 September 1996
288 - N/A 13 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 09 August 1996
288 - N/A 09 August 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 August 1996
RESOLUTIONS - N/A 07 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
225 - Change of Accounting Reference Date 07 August 1996
88(2)P - N/A 04 August 1996
395 - Particulars of a mortgage or charge 19 June 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 23 August 1994
363b - Annual Return 14 February 1994
288 - N/A 07 September 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 04 January 1993
288 - N/A 08 October 1992
288 - N/A 11 March 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 06 November 1991
363a - Annual Return 06 December 1990
AA - Annual Accounts 21 November 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
363(C) - N/A 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
288 - N/A 28 February 1988
288 - N/A 22 October 1987
AA - Annual Accounts 16 October 1987
REREG(U) - N/A 30 October 1986
CERTNM - Change of name certificate 07 November 1985
NEWINC - New incorporation documents 26 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Outstanding

N/A

Legal assignment 30 January 2012 Outstanding

N/A

Legal mortgage 17 November 2011 Outstanding

N/A

Debenture 25 November 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 25 October 2004 Outstanding

N/A

Mortgage debenture 12 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.