Company NameD.B. Rees (Builders) Limited
Company StatusActive
Company Number00943237
CategoryPrivate Limited Company
Incorporation Date28 November 1968(55 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary Rees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address90 Green Lane
Bovingdon
Hertfordshire
HP3 0LA
Director NameMr Glyn Nicholas Rees
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHemingways
Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Secretary NameMr Gary Rees
NationalityBritish
StatusCurrent
Appointed21 March 2005(36 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Green Lane
Bovingdon
Hertfordshire
HP3 0LA
Director NameMichael James Hemingway Rees
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(43 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Station Road
Kings Langley
Hertfordshire
WD4 8LB
Director NameMrs Charlotte Nicole Maltman
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(52 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Juno Road
Hemel Hempstead
Hertfordshire
HP2 5ZZ
Director NameMr David Balfour Rees
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(22 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 27 April 2022)
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocks
Caroon Drive Sarratt
Rickmansworth
Herts
WD3 6DD
Secretary NameMrs Patricia Rees
NationalityBritish
StatusResigned
Appointed30 July 1991(22 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressStocks
Caroon Drive Sarratt
Rickmansworth
Herts
WD3 6DD

Contact

Telephone01923 260382
Telephone regionWatford

Location

Registered Address62a Station Road
Kings Langley
Hertfordshire
WD4 8LB
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Michael Rees
8.00%
Ordinary
34 at £1Glyn N. Rees
34.00%
Ordinary
32 at £1Trustees Of D.b. Rees Settlement
32.00%
Ordinary
26 at £1Mr Gary Rees
26.00%
Ordinary

Financials

Year2014
Net Worth£3,996,488
Cash£1,156,946
Current Liabilities£3,009,175

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

30 December 1985Delivered on: 10 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'The lamb' church lane, kings langley, hertfordshire.
Outstanding
3 May 2018Delivered on: 9 May 2018
Persons entitled:
David Balfour as Trustee of D B Rees (Builders) Limited Retirement Benefit Scheme
Gary Rees as Trustee of D B Rees (Builders) Limited Retirement Benefit Scheme
Glyn Nicholas Rees as Trustee of D B Rees (Builders) Limited Retirement Benefit Scheme
Denton & Co Trustees Limited as Trustee of D B Rees (Builders) Limited Retirement Benefit Scheme

Classification: A registered charge
Particulars: Part of freehold property known as hollycroft, whelpley hill, chesham, HP5 3RN and registered under title number BM266056 as shown edged red on the plan attached to the charge dated 3 may 2018.
Outstanding
2 July 2012Delivered on: 4 July 2012
Persons entitled: Denton and Co Trustees Limited, David Balfour Rees, Patricia Rees, Gary Rees, Glyn Nicholas Rees, Michael James Hemingway-Rees

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property known as land at hilltop farm, hilltop road, kings langley t/no HD457430.
Outstanding
18 January 2005Delivered on: 7 February 2005
Persons entitled: Susan Elizabeth Ball and Rosemary Eileen Hendry

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property at 67 hempstead road watford hertfordshire.
Outstanding
24 April 1989Delivered on: 3 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H with dwelling house situate thereon k/a "lumba" chesham road, bovingdon, herts.
Outstanding
8 March 1989Delivered on: 15 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at friendless lane, flamstead hertford.
Outstanding
17 June 1987Delivered on: 19 June 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Omaroo" chesham road bovingdon herts.
Outstanding
25 September 1985Delivered on: 7 October 1985
Satisfied on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 15 wilcot avenue oxhey watford hertfordshire T.N. hd 61733.
Fully Satisfied
29 July 1985Delivered on: 1 August 1985
Satisfied on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a: whelpley hill, ashley green, buckinghamshire. Formerly known as whelpley hill county primary school.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122A aldenham road bushey hertfordshire T.N. hd 177183.
Fully Satisfied
28 April 1983Delivered on: 10 May 1983
Satisfied on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises known as honours mead, chesham road, bovingdon, herts.
Fully Satisfied
26 April 1982Delivered on: 30 April 1982
Satisfied on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south east side of garden close northolt middlesex title no ngl 351880.
Fully Satisfied
13 February 1981Delivered on: 25 February 1981
Satisfied on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being: land adjoining kilfillan gardens, berkhamstead, hertfordshire.
Fully Satisfied
10 January 1980Delivered on: 21 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being land at sheethanger lane hemel hempstead herts together with all fixtures.
Fully Satisfied
12 August 1988Delivered on: 22 August 1988
Satisfied on: 29 November 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a green end farm sarratt hertfordshire.
Fully Satisfied
7 November 1986Delivered on: 26 November 1986
Satisfied on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property comprising approximately .32 acres, or thereabouts situate on the north east side of numbers 135/147 lawn lane, hemel hempstead, hertfordshire.
Fully Satisfied
5 June 1969Delivered on: 19 June 1969
Satisfied on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 44, ruckles lane, kings langley, hertfordshire together with all fixtures whatsoever.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
11 October 2022Termination of appointment of David Balfour Rees as a director on 27 April 2022 (1 page)
16 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
9 August 2021Appointment of Mrs Charlotte Nicole Maltman as a director on 1 April 2021 (2 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Registration of charge 009432370017, created on 3 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(43 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 May 2017Accounts for a small company made up to 31 March 2017 (5 pages)
22 May 2017Accounts for a small company made up to 31 March 2017 (5 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
8 October 2012Director's details changed for Mr David Balfour Rees on 7 October 2012 (2 pages)
8 October 2012Director's details changed for Mr David Balfour Rees on 7 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Glyn Nicholas Rees on 7 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Glyn Nicholas Rees on 7 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Glyn Nicholas Rees on 7 October 2012 (2 pages)
8 October 2012Director's details changed for Mr David Balfour Rees on 7 October 2012 (2 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
1 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
1 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
15 February 2012Appointment of Michael James Hemingway Rees as a director (3 pages)
15 February 2012Appointment of Michael James Hemingway Rees as a director (3 pages)
22 November 2011Annual return made up to 7 October 2011 (13 pages)
22 November 2011Annual return made up to 7 October 2011 (13 pages)
22 November 2011Annual return made up to 7 October 2011 (13 pages)
26 May 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 May 2011Accounts for a small company made up to 31 March 2011 (5 pages)
10 November 2010Annual return made up to 7 October 2010 (19 pages)
10 November 2010Annual return made up to 7 October 2010 (19 pages)
10 November 2010Annual return made up to 7 October 2010 (19 pages)
17 May 2010Accounts for a small company made up to 31 March 2010 (5 pages)
17 May 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
20 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
20 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
15 May 2009Accounts for a small company made up to 31 March 2009 (5 pages)
15 May 2009Accounts for a small company made up to 31 March 2009 (5 pages)
3 November 2008Return made up to 07/10/08; no change of members (5 pages)
3 November 2008Return made up to 07/10/08; no change of members (5 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of debenture register (1 page)
21 May 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 May 2008Accounts for a small company made up to 31 March 2008 (5 pages)
17 August 2007Return made up to 30/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 August 2007Return made up to 30/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
9 August 2006Return made up to 30/07/06; full list of members (7 pages)
9 August 2006Return made up to 30/07/06; full list of members (7 pages)
25 May 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 May 2006Accounts for a small company made up to 31 March 2006 (5 pages)
12 May 2006Registered office changed on 12/05/06 from: 21 station road, watford, hertfordshire, WD17 1HT (1 page)
12 May 2006Registered office changed on 12/05/06 from: 21 station road, watford, hertfordshire, WD17 1HT (1 page)
10 August 2005Return made up to 30/07/05; full list of members (7 pages)
10 August 2005Return made up to 30/07/05; full list of members (7 pages)
2 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
2 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
7 February 2005Particulars of mortgage/charge (8 pages)
7 February 2005Particulars of mortgage/charge (8 pages)
6 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 May 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 July 2003Return made up to 30/07/03; full list of members (7 pages)
23 July 2003Return made up to 30/07/03; full list of members (7 pages)
6 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 October 2001Registered office changed on 24/10/01 from: 20 station road, watford, hertfordshire WD17 1HT (1 page)
24 October 2001Registered office changed on 24/10/01 from: 20 station road, watford, hertfordshire WD17 1HT (1 page)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Registered office changed on 04/07/01 from: 20 station road, watford, herts, WD1 1EG (1 page)
4 July 2001Registered office changed on 04/07/01 from: 20 station road, watford, herts, WD1 1EG (1 page)
16 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Return made up to 30/07/00; full list of members (8 pages)
2 August 2000Return made up to 30/07/00; full list of members (8 pages)
6 August 1999Return made up to 30/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 August 1999Return made up to 30/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 August 1998Return made up to 30/07/98; full list of members (6 pages)
14 August 1998Return made up to 30/07/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1997Return made up to 30/07/97; full list of members (6 pages)
30 July 1997Return made up to 30/07/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 August 1996Return made up to 30/07/96; full list of members (6 pages)
8 August 1996Return made up to 30/07/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 September 1995Return made up to 30/07/95; full list of members (6 pages)
28 September 1995Return made up to 30/07/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 March 1995 (6 pages)
28 June 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)