Company NameD.B.S. (Northampton) Limited
Company StatusDissolved
Company Number03210160
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid William Bazeley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmleigh
17 Melbourne Lane Old Duston
Northampton
NN5 6HS
Secretary NameKenton David Bazeley
NationalityBritish
StatusClosed
Appointed20 April 1999(2 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 26 October 2021)
RoleCompany Director
Correspondence AddressC/O Lakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMiss Judith Watling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArtisans' House 7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Secretary NameAmalia Reveglia
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Colchester Way
Mowsbury Park
Bedford
Bedfordshire
MK41 8BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1David William Bazeley
98.04%
Ordinary A
1 at £1Kenton David Bazeley
0.98%
Ordinary B
1 at £1Nadine Clare Bazeley
0.98%
Ordinary C

Financials

Year2014
Net Worth£50,890
Cash£149
Current Liabilities£4,677

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
6 July 2020Secretary's details changed for Kenton David Bazeley on 6 July 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
8 July 2019Statement of capital following an allotment of shares on 1 August 2018
  • GBP 112
(4 pages)
1 April 2019Appointment of Miss Judith Watling as a director on 1 August 2018 (2 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
17 July 2018Registered office address changed from 12 Evolution Wynyard Park Wynyard TS22 5TB to C/O Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 17 July 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Register inspection address has been changed to Cobley Desborough 7 Queensbridge Northampton NN4 7BF (1 page)
6 July 2016Register(s) moved to registered inspection location Cobley Desborough 7 Queensbridge Northampton NN4 7BF (1 page)
6 July 2016Register inspection address has been changed to Cobley Desborough 7 Queensbridge Northampton NN4 7BF (1 page)
6 July 2016Register(s) moved to registered inspection location Cobley Desborough 7 Queensbridge Northampton NN4 7BF (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Director's details changed for David William Bazeley on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 102
(5 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 102
(5 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 102
(5 pages)
29 June 2015Director's details changed for David William Bazeley on 29 June 2015 (2 pages)
24 June 2015Secretary's details changed for Kenton David Bazeley on 24 June 2015 (1 page)
24 June 2015Secretary's details changed for Kenton David Bazeley on 24 June 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 July 2014Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF to 12 Evolution Wynyard Park Wynyard TS22 5TB on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF to 12 Evolution Wynyard Park Wynyard TS22 5TB on 16 July 2014 (2 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 102
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 102
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 102
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: holmleigh 17 melbourne lane old duston northampton northants NN5 6HS (1 page)
19 February 2008Registered office changed on 19/02/08 from: holmleigh 17 melbourne lane old duston northampton northants NN5 6HS (1 page)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 August 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 August 2006Registered office changed on 29/08/06 from: 16 high street great billing northampton northamptonshire NN3 9DT (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 16 high street great billing northampton northamptonshire NN3 9DT (2 pages)
7 August 2006Return made up to 09/06/06; full list of members (6 pages)
7 August 2006Return made up to 09/06/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2005Return made up to 09/06/05; full list of members (3 pages)
9 June 2005Return made up to 09/06/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 July 2002Registered office changed on 19/07/02 from: 11 ravensbank rushden northamptonshire NN10 6EQ (1 page)
19 July 2002Registered office changed on 19/07/02 from: 11 ravensbank rushden northamptonshire NN10 6EQ (1 page)
2 July 2002Return made up to 10/06/02; full list of members (6 pages)
2 July 2002Return made up to 10/06/02; full list of members (6 pages)
16 January 2002Ad 09/01/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
16 January 2002Ad 09/01/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
13 July 2000Return made up to 10/06/00; full list of members (6 pages)
13 July 2000Return made up to 10/06/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 June 1999Return made up to 10/06/99; no change of members (4 pages)
17 June 1999Return made up to 10/06/99; no change of members (4 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
6 July 1998Return made up to 10/06/98; no change of members (4 pages)
6 July 1998Return made up to 10/06/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
5 August 1997Return made up to 10/06/97; full list of members (6 pages)
5 August 1997Return made up to 10/06/97; full list of members (6 pages)
2 October 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1996Secretary resigned (1 page)
16 June 1996Secretary resigned (1 page)
10 June 1996Incorporation (14 pages)
10 June 1996Incorporation (14 pages)