About

Registered Number: 03118924
Date of Incorporation: 27/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor 401 Faraday Street, Birchwood, Warrington, WA3 6GA,

 

Established in 1995, Dbd Ltd has its registered office in Warrington, it's status is listed as "Active". There are 7 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLICK, Andrew 06 April 2004 - 1
CARLICK, Marie Angela 01 April 2008 - 1
KEEGAN, Thomas John 10 September 2019 - 1
WILCOCK, William 17 June 2020 - 1
ALLAN, Donald Frederick, Dr 29 June 2006 31 December 2009 1
CLARKE, Alan 01 February 2008 13 September 2013 1
CURRIE, Robert Lindsay 29 June 2006 31 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 06 November 2019
AP01 - Appointment of director 10 September 2019
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 06 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 November 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 27 October 2015
MR04 - N/A 01 September 2015
MR01 - N/A 07 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 October 2014
MR04 - N/A 29 September 2014
RESOLUTIONS - N/A 06 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 16 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 17 May 2010
SH08 - Notice of name or other designation of class of shares 06 February 2010
AA - Annual Accounts 30 January 2010
TM01 - Termination of appointment of director 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AR01 - Annual Return 20 November 2009
SH03 - Return of purchase of own shares 06 November 2009
RESOLUTIONS - N/A 20 October 2009
SH01 - Return of Allotment of shares 10 October 2009
SH03 - Return of purchase of own shares 10 October 2009
CERTNM - Change of name certificate 30 September 2009
RESOLUTIONS - N/A 07 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
RESOLUTIONS - N/A 31 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 11 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
287 - Change in situation or address of Registered Office 01 July 2008
287 - Change in situation or address of Registered Office 13 June 2008
395 - Particulars of a mortgage or charge 29 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
123 - Notice of increase in nominal capital 09 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 01 November 2005
395 - Particulars of a mortgage or charge 25 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 19 November 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 10 June 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 06 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1996
287 - Change in situation or address of Registered Office 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
NEWINC - New incorporation documents 27 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2015 Outstanding

N/A

Debenture 10 December 2008 Fully Satisfied

N/A

Debenture 28 April 2008 Fully Satisfied

N/A

Debenture 20 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.