Company NameD.B.S. Services (No. 3) Limited
DirectorsChristopher David Hunter and Andrew Keith Craddock
Company StatusActive
Company Number03093231
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Hunter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Christopher Hunter
StatusCurrent
Appointed15 February 2019(23 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Andrew Keith Craddock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector & Chief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ
Director NameJohn William Barker Snaith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Hall
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Secretary NameDavid Stewart Metcalfe
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
Durham
DL1 4PR
Director NameDavid Stewart Metcalfe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 August 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
Durham
DL1 4PR
Director NameDavid Alan Dodd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMrs Janice Lincoln
StatusResigned
Appointed06 August 2010(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressSentinel House
Lingfield Way
Darlington
Durham
DL1 4PR
Secretary NameMr Paul Richardson
StatusResigned
Appointed19 January 2011(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Paul Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMrs Janice Lincoln
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Colin Dundas Fyfe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Colin Dundas Fyfe
StatusResigned
Appointed01 January 2018(22 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Christopher Ben White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Michael Cowan
StatusResigned
Appointed01 October 2018(23 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT

Location

Registered AddressSentinel House
Morton Road
Darlington
Co Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

590k at £1Darlington Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Andrew Keith Craddock as a director on 13 June 2022 (2 pages)
13 June 2022Termination of appointment of Christopher Ben White as a director on 10 June 2022 (1 page)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 February 2019Termination of appointment of Michael Cowan as a secretary on 15 February 2019 (1 page)
26 February 2019Appointment of Mr Christopher Hunter as a secretary on 15 February 2019 (2 pages)
16 October 2018Appointment of Mr Michael Cowan as a secretary on 1 October 2018 (2 pages)
9 October 2018Notification of Christopher Hunter as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Appointment of Mr Christopher Ben White as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Colin Dundas Fyfe as a secretary on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Colin Dundas Fyfe as a director on 30 September 2018 (1 page)
2 October 2018Cessation of Colin Dundas Fyfe as a person with significant control on 30 September 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 May 2018Notification of Colin Dundas Fyfe as a person with significant control on 21 May 2018 (2 pages)
8 January 2018Appointment of Mr Colin Dundas Fyfe as a secretary on 1 January 2018 (2 pages)
8 January 2018Appointment of Mr Christopher Hunter as a director on 1 January 2018 (2 pages)
1 September 2017Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page)
1 September 2017Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 590,000
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 590,000
(4 pages)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 590,000
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 590,000
(4 pages)
22 April 2014Termination of appointment of David Dodd as a director (1 page)
22 April 2014Termination of appointment of David Dodd as a director (1 page)
12 February 2014Full accounts made up to 31 December 2013 (12 pages)
12 February 2014Full accounts made up to 31 December 2013 (12 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 590,000
(4 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 590,000
(4 pages)
8 April 2013Full accounts made up to 31 December 2012 (12 pages)
8 April 2013Full accounts made up to 31 December 2012 (12 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from Sentinel House Lingfield Way Darlington Durham DL1 4PR on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Sentinel House Lingfield Way Darlington Durham DL1 4PR on 18 June 2012 (1 page)
2 March 2012Full accounts made up to 31 December 2011 (11 pages)
2 March 2012Full accounts made up to 31 December 2011 (11 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
18 May 2011Amended full accounts made up to 31 December 2010 (11 pages)
18 May 2011Amended full accounts made up to 31 December 2010 (11 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
17 February 2011Appointment of Mrs Janice Lincoln as a director (2 pages)
17 February 2011Appointment of Mrs Janice Lincoln as a director (2 pages)
17 February 2011Appointment of Mr Paul Richardson as a director (2 pages)
17 February 2011Appointment of Mr Paul Richardson as a director (2 pages)
20 January 2011Termination of appointment of Janice Lincoln as a secretary (1 page)
20 January 2011Appointment of Mr Paul Richardson as a secretary (1 page)
20 January 2011Appointment of Mr Paul Richardson as a secretary (1 page)
20 January 2011Termination of appointment of Janice Lincoln as a secretary (1 page)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a director (1 page)
16 August 2010Termination of appointment of David Metcalfe as a director (1 page)
16 August 2010Appointment of Mrs Janice Lincoln as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Appointment of Mrs Janice Lincoln as a secretary (1 page)
5 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 October 2009Secretary's details changed for David Stewart Metcalfe on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for David Stewart Metcalfe on 19 October 2009 (1 page)
19 October 2009Director's details changed for David Alan Dodd on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Alan Dodd on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Stewart Metcalfe on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Stewart Metcalfe on 19 October 2009 (2 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
23 June 2009Director's change of particulars / david dodd / 02/06/2009 (1 page)
23 June 2009Appointment terminated director peter rowley (1 page)
23 June 2009Appointment terminated director peter rowley (1 page)
23 June 2009Director's change of particulars / david dodd / 02/06/2009 (1 page)
8 June 2009Full accounts made up to 31 December 2008 (11 pages)
8 June 2009Full accounts made up to 31 December 2008 (11 pages)
24 February 2009Director appointed david alan dodd (2 pages)
24 February 2009Director appointed david alan dodd (2 pages)
9 September 2008Return made up to 21/08/08; full list of members (3 pages)
9 September 2008Return made up to 21/08/08; full list of members (3 pages)
5 April 2008Full accounts made up to 31 December 2007 (11 pages)
5 April 2008Full accounts made up to 31 December 2007 (11 pages)
17 September 2007Return made up to 21/08/07; no change of members (7 pages)
17 September 2007Return made up to 21/08/07; no change of members (7 pages)
3 April 2007Full accounts made up to 31 December 2006 (11 pages)
3 April 2007Full accounts made up to 31 December 2006 (11 pages)
15 September 2006Return made up to 21/08/06; full list of members (7 pages)
15 September 2006Return made up to 21/08/06; full list of members (7 pages)
7 September 2006Full accounts made up to 31 December 2005 (12 pages)
7 September 2006Full accounts made up to 31 December 2005 (12 pages)
5 September 2005Return made up to 21/08/05; full list of members (7 pages)
5 September 2005Return made up to 21/08/05; full list of members (7 pages)
11 April 2005Full accounts made up to 31 December 2004 (12 pages)
11 April 2005Full accounts made up to 31 December 2004 (12 pages)
7 September 2004Return made up to 21/08/04; full list of members (7 pages)
7 September 2004Return made up to 21/08/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 December 2003 (12 pages)
13 April 2004Full accounts made up to 31 December 2003 (12 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 December 2002 (14 pages)
11 March 2003Full accounts made up to 31 December 2002 (14 pages)
3 September 2002Return made up to 21/08/02; full list of members (7 pages)
3 September 2002Return made up to 21/08/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 December 2001 (11 pages)
3 April 2002Full accounts made up to 31 December 2001 (11 pages)
31 August 2001Return made up to 21/08/01; full list of members (6 pages)
31 August 2001Return made up to 21/08/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 December 2000 (12 pages)
19 March 2001Full accounts made up to 31 December 2000 (12 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
1 September 2000Return made up to 21/08/00; full list of members (6 pages)
1 September 2000Return made up to 21/08/00; full list of members (6 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 December 1999 (13 pages)
28 March 2000Full accounts made up to 31 December 1999 (13 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
31 August 1999Return made up to 21/08/99; full list of members (6 pages)
31 August 1999Return made up to 21/08/99; full list of members (6 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
26 February 1999Full accounts made up to 31 December 1998 (13 pages)
26 February 1999Full accounts made up to 31 December 1998 (13 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
2 September 1998Return made up to 21/08/98; no change of members (4 pages)
2 September 1998Return made up to 21/08/98; no change of members (4 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
19 February 1998Full accounts made up to 31 December 1997 (12 pages)
19 February 1998Full accounts made up to 31 December 1997 (12 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
18 September 1996Return made up to 21/08/96; full list of members (6 pages)
18 September 1996Return made up to 21/08/96; full list of members (6 pages)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
7 May 1996Auditor's resignation (1 page)
7 May 1996Auditor's resignation (1 page)
25 April 1996Ad 19/04/96--------- £ si 200000@1=200000 £ ic 390000/590000 (2 pages)
25 April 1996Ad 19/04/96--------- £ si 200000@1=200000 £ ic 390000/590000 (2 pages)
13 February 1996Director's particulars changed (1 page)
13 February 1996Director's particulars changed (1 page)
16 January 1996Ad 21/12/95--------- £ si 350000@1=350000 £ ic 40000/390000 (2 pages)
16 January 1996Ad 21/12/95--------- £ si 350000@1=350000 £ ic 40000/390000 (2 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
8 January 1996Accounting reference date notified as 31/12 (1 page)
8 January 1996Accounting reference date notified as 31/12 (1 page)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Memorandum and Articles of Association (44 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Memorandum and Articles of Association (44 pages)
10 November 1995Ad 25/10/95--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
10 November 1995Ad 25/10/95--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
21 August 1995Incorporation (58 pages)
21 August 1995Incorporation (58 pages)