Company NameD.B. Rees (Dry Lining) Limited
Company StatusActive
Company Number01321422
CategoryPrivate Limited Company
Incorporation Date14 July 1977(46 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gary Rees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(20 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
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
Appointed26 June 1998(20 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemingways
Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Secretary NameMr Gary Rees
NationalityBritish
StatusCurrent
Appointed21 March 2005(27 years, 8 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(34 years, 7 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(43 years, 9 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(14 years after company formation)
Appointment Duration30 years, 9 months (resigned 28 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(14 years 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 £1Gary Rees
26.00%
Ordinary

Financials

Year2014
Net Worth£2,648,678
Cash£170,164
Current Liabilities£171,275

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 Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 October 2022Termination of appointment of David Balfour Rees as a director on 28 April 2022 (1 page)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 October 2021Confirmation statement made on 8 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 8 October 2020 with updates (4 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 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 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)
23 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 May 2017Total exemption full accounts 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)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Total exemption small company accounts 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 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2010Annual return made up to 7 October 2010 (18 pages)
10 November 2010Annual return made up to 7 October 2010 (18 pages)
10 November 2010Annual return made up to 7 October 2010 (18 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
21 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
21 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Total exemption small company accounts 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 debenture register (1 page)
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)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 August 2007Return made up to 30/07/07; full list of members (7 pages)
17 August 2007Return made up to 30/07/07; full list of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Total exemption small company accounts 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 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Total exemption small company accounts 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 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Total exemption small company accounts 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)
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(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(8 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(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)
16 August 2000Return made up to 30/07/00; full list of members (8 pages)
16 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(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Return made up to 30/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members 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)
4 August 1997Return made up to 30/07/97; full list of members (6 pages)
4 August 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
(8 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 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)
29 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)