About

Registered Number: 01240198
Date of Incorporation: 13/01/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: Oak Villa, Dunswell Rd, Cottingham, E Yorks, HU16 4JG

 

D.B.M.G. Ltd was founded on 13 January 1976 and has its registered office in Cottingham, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Douglas Barry N/A 02 February 2007 1
GREEN, Marjorie N/A 21 December 2003 1
JONES, Susan 01 May 1992 30 September 2014 1
THORNE, Derek John 01 October 2014 19 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Howard 02 February 2007 30 September 2014 1
SIMPSON, George Edward N/A 23 December 1992 1
THORNE, Derek John 01 October 2014 19 July 2018 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 02 January 2020
AA - Annual Accounts 06 January 2019
CS01 - N/A 21 December 2018
PSC01 - N/A 03 September 2018
PSC04 - N/A 03 September 2018
AP01 - Appointment of director 03 September 2018
PSC07 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM02 - Termination of appointment of secretary 19 July 2018
PSC01 - N/A 01 June 2018
PSC01 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 26 December 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 30 December 2016
AR01 - Annual Return 09 January 2016
CH01 - Change of particulars for director 09 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP03 - Appointment of secretary 28 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 17 January 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
AA - Annual Accounts 21 July 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 February 2005
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 28 August 2002
RESOLUTIONS - N/A 24 July 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 20 November 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 06 January 1999
363s - Annual Return 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 12 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
363s - Annual Return 06 January 1995
AA - Annual Accounts 09 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 11 January 1993
288 - N/A 11 January 1993
288 - N/A 18 May 1992
AA - Annual Accounts 20 February 1992
363b - Annual Return 23 January 1992
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
395 - Particulars of a mortgage or charge 28 October 1987
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2011 Fully Satisfied

N/A

Debenture 15 June 2011 Fully Satisfied

N/A

Legal charge 14 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.