Company NameD E B Town Planning And Development Ltd
Company StatusActive
Company Number08439467
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Andrew John Baines
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Director NameMrs Diane Elizabeth Baines
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Director NameMr Daniel David Barnabas Baines
Date of BirthMarch 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Jonathan Joseph Christian Baines
Date of BirthAugust 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Diane Baines
100.00%
Ordinary

Financials

Year2014
Net Worth£19,883
Cash£44,137
Current Liabilities£45,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 2 March 2024 with updates (5 pages)
6 February 2024Change of details for Mrs Diane Elizabeth Baines as a person with significant control on 6 April 2016 (2 pages)
17 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 March 2023Confirmation statement made on 3 March 2023 with updates (6 pages)
8 March 2023Director's details changed for Dr Andrew John Baines on 28 February 2023 (2 pages)
8 March 2023Director's details changed for Mrs Diane Elizabeth Baines on 28 February 2023 (2 pages)
8 March 2023Change of details for Mrs Diane Elizabeth Baines as a person with significant control on 28 February 2023 (2 pages)
14 September 2022Appointment of Mr Jonathan Joseph Christian Baines as a director on 15 August 2022 (2 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
3 March 2022Director's details changed for Mr Daniel Baines on 1 March 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (6 pages)
1 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 March 2021Confirmation statement made on 11 March 2021 with updates (6 pages)
2 March 2021Appointment of Mr Daniel Baines as a director on 1 March 2021 (2 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 August 2018Change of share class name or designation (2 pages)
15 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Registered office address changed from 59 Hurgill Road Richmond North Yorkshire DL10 4BJ to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 59 Hurgill Road Richmond North Yorkshire DL10 4BJ to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 30 October 2017 (1 page)
21 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
28 October 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
28 October 2013Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page)
28 October 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
28 October 2013Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page)
28 October 2013Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page)
28 October 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
28 October 2013Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page)
28 October 2013Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page)
28 October 2013Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)