DB GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Administrator's progress report

View Document

19/12/2419 December 2024 Notice of extension of period of Administration

View Document

09/05/249 May 2024 Notice of deemed approval of proposals

View Document

30/04/2430 April 2024 Statement of affairs with form AM02SOA

View Document

24/04/2424 April 2024 Statement of administrator's proposal

View Document

28/02/2428 February 2024 Appointment of an administrator

View Document

28/02/2428 February 2024 Registered office address changed from David Ball Building Wellington Way Bourn Airfield Cambridge CB23 2TQ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-02-28

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/09/235 September 2023 Satisfaction of charge 3 in full

View Document

12/07/2312 July 2023 Satisfaction of charge 4 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 2 in full

View Document

11/07/2311 July 2023 All of the property or undertaking has been released and no longer forms part of charge 4

View Document

11/07/2311 July 2023 Satisfaction of charge 5 in full

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Register inspection address has been changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT England to Dbg House Wellington Way Bourn Airfield Cambridge CB23 2TQ

View Document

11/10/2211 October 2022 Director's details changed for Ms Victoria Anne Helene Ball Hebbert on 2022-09-27

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2211 October 2022 Change of details for Wheatsheaf Group Limited as a person with significant control on 2022-07-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Director's details changed for Ms Victoria Anne Helene Ball on 2021-10-21

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA EMMETT

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR MICHAEL HUGH O'NEILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/186 November 2018 COMPANY NAME CHANGED DAVID BALL GROUP LIMITED CERTIFICATE ISSUED ON 06/11/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MARTIN COLES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KAHN

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS LORRAINE ELIZABETH CLINTON

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS FIONA EMMETT

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / WHEATSHEAF GROUP LIMITED / 23/06/2017

View Document

10/10/1710 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF DAVID MARTIN JAMES BALL AS A PSC

View Document

09/10/179 October 2017 CESSATION OF THE ALTRO GROUP PLC AS A PSC

View Document

28/06/1728 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 308936

View Document

12/06/1712 June 2017 ADOPT ARTICLES 14/12/2016

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART EVANS

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018901350006

View Document

20/04/1720 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE HELENA BALL / 01/01/2017

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MISS VICTORIA ANNE HELENA BALL

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BALL

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BALL

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR MARTIN COLES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR WAYNE RICHARD ADRIAN ZAKERS

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR EDMOND PATRICK BOYLE

View Document

27/07/1527 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER MINETT

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH PURSER

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM DAVID BALL GROUP PLC WELLINGTON WAY BOURN AIRFIELD CAMBRIDGE CB23 2TQ

View Document

06/05/156 May 2015 DIRECTOR APPOINTED STUART EVANS

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL

View Document

17/04/1517 April 2015 24/02/15 STATEMENT OF CAPITAL GBP 196795.00

View Document

17/04/1517 April 2015 ADOPT ARTICLES 24/02/2015

View Document

16/02/1516 February 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/02/1516 February 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/02/1516 February 2015 REREG PLC TO PRI; RES02 PASS DATE:16/02/2015

View Document

16/02/1516 February 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ADOPT ARTICLES 15/08/2012

View Document

18/03/1418 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SAIL ADDRESS CREATED

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD / 17/06/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEE MINETT / 30/11/2012

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM DAVID BALL BUILDING, HUNTINGDON ROAD, BAR HILL CAMBRIDGE CB23 8HN

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR HUGH RICHARD PURSER

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD / 01/10/2010

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LEE MINETT / 30/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL APPOINTMENTS LIMITED / 30/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH KAHN / 30/09/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 AUDITOR'S RESIGNATION

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: HUNTINGDON ROAD (A14) BAR HILL CAMBRIDGE CB3 8HN

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 NC INC ALREADY ADJUSTED 21/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

01/12/971 December 1997 NC INC ALREADY ADJUSTED

View Document

01/12/971 December 1997 ADOPT MEM AND ARTS 29/09/97

View Document

01/12/971 December 1997 RECLASS OF SHARES 29/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

09/10/979 October 1997 £ NC 100000/150000 29/09

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 SHARES AGREEMENT OTC

View Document

23/09/9623 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/96

View Document

23/09/9623 September 1996 ADOPT MEM AND ARTS 04/09/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/08/969 August 1996 APPLICATION COMMENCE BUSINESS

View Document

07/08/967 August 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/96

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/937 January 1993 SECRETARY RESIGNED

View Document

07/01/937 January 1993 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 RETURN MADE UP TO 14/10/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 01/01/00 AMEND

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

07/11/857 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/85

View Document

26/02/8526 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company