About

Registered Number: 02364102
Date of Incorporation: 21/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Bridge House 22 Mill Lane, Sopley, Christchurch, BH23 7AU,

 

Having been setup in 1989, D.K.B. Leasing Ltd has its registered office in Christchurch. We don't know the number of employees at the company. The current directors of this business are listed as Andrews, Christopher James, Berti, Julie Ann, Botterill, Caroline, Botterill, David Kenneth, Kirkwood, Anita Caroline, Kirkwood, Annita Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTERILL, Caroline 01 August 2016 24 December 2017 1
BOTTERILL, David Kenneth N/A 01 March 2014 1
KIRKWOOD, Anita Caroline 01 April 2015 15 September 2017 1
KIRKWOOD, Annita Caroline N/A 11 March 2003 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Christopher James 05 October 2009 - 1
BERTI, Julie Ann N/A 05 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 17 April 2018
MR04 - N/A 17 April 2018
MR04 - N/A 17 April 2018
MR04 - N/A 17 April 2018
AA - Annual Accounts 31 December 2017
MR04 - N/A 14 December 2017
MR01 - N/A 13 December 2017
SH01 - Return of Allotment of shares 22 November 2017
CS01 - N/A 22 November 2017
MR01 - N/A 02 October 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 18 July 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 15 April 2016
MR01 - N/A 06 April 2016
MR01 - N/A 06 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 12 May 2008
395 - Particulars of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 13 December 2007
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 07 February 2007
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 27 May 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
363s - Annual Return 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
AA - Annual Accounts 14 April 2005
395 - Particulars of a mortgage or charge 01 March 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 January 2004
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 19 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 20 February 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 27 November 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
363s - Annual Return 05 January 1999
287 - Change in situation or address of Registered Office 21 August 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 22 January 1998
395 - Particulars of a mortgage or charge 22 October 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 12 January 1996
AA - Annual Accounts 30 January 1995
363s - Annual Return 30 January 1995
363s - Annual Return 16 November 1993
AA - Annual Accounts 07 October 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 11 March 1993
RESOLUTIONS - N/A 29 June 1992
AA - Annual Accounts 29 June 1992
363b - Annual Return 01 May 1992
363(287) - N/A 01 May 1992
RESOLUTIONS - N/A 27 March 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 21 November 1990
288 - N/A 17 August 1990
287 - Change in situation or address of Registered Office 17 August 1990
288 - N/A 25 April 1989
NEWINC - New incorporation documents 21 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2017 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 23 March 2016 Fully Satisfied

N/A

Charge 20 February 2008 Outstanding

N/A

Legal charge 31 August 2006 Outstanding

N/A

Legal charge 20 July 2006 Outstanding

N/A

Legal charge 26 May 2006 Outstanding

N/A

Legal charge 04 April 2006 Outstanding

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Legal mortgage 28 February 2005 Fully Satisfied

N/A

Legal mortgage 12 May 2003 Outstanding

N/A

Mortgage 15 April 2003 Fully Satisfied

N/A

Debenture 12 March 2003 Fully Satisfied

N/A

Legal mortgage 10 February 2003 Outstanding

N/A

Legal charge 20 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.