Company NameDBS Management Limited
Company StatusDissolved
Company Number01451043
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NamesDBS Management Public Limited Company and DBS Management Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2018(38 years, 12 months after company formation)
Appointment Duration7 months, 1 week (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 March 2017(37 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 23 April 2019)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Peter Stanley Drury
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 1997)
RoleInvestment Consultant
Correspondence Address30 Timbercliffe
Summit
Littleborough
Lancs
OL15 9QL
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 April 2002)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressHolly Mount 3 Paget Crescent
Birkby
Huddersfield
West Yorkshire
HD2 2BZ
Director NameMr David James Hiddleston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 September 1992)
RoleGeneral Manager Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address4 Grovewood Close
Chorleywood
Hertfordshire
WD3 5PU
Director NameMr Edgar John Mansell
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 1997)
RoleInvestment Consultant
Correspondence Address1 Levens Close
Killinghall
Harrogate
North Yorkshire
HG3 2BN
Secretary NameMr Martin James Greenwood
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Director NameDr Kenneth Andrew
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(14 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address16 Portsea Place
London
W2 2BL
Director NameMr Paul Howard Cordle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(14 years after company formation)
Appointment Duration6 years, 5 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address2 Quemerford Farm Cottages
Calne
Wiltshire
SN11 8UA
Director NameDavid Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressBeverley House
23 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameDavid Stewart
NationalityBritish
StatusResigned
Appointed06 May 1994(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressBeverley House
23 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Director NameGodfrey Frank Jillings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Director NameMr William Anthony Kempster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTulligee Ranelagh Drive
Bracknell
Berkshire
RG12 9DA
Director NameMr Christopher Michael Batterham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Farm House
Hawridge Vale
Chesham
Buckinghamshire
HP5 2UG
Director NameChristopher Taylor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorton House
Yorton
Shrewsbury
Shropshire
SY4 3EU
Wales
Secretary NameCeilo Bicol Cartwright
NationalityBritish
StatusResigned
Appointed30 July 1999(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2001)
RoleAccountant
Correspondence Address3 Becketts Park Road
Headingley
Leeds
West Yorkshire
LS6 3PG
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(21 years after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Secretary NameMr Clive Richard Chapman
NationalityBritish
StatusResigned
Appointed25 April 2001(21 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed31 October 2001(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameKevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(22 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 August 2002)
RoleChartered Accountant
Correspondence AddressThe Old Nursery The Dash
Kings Lane Longcot
Faringdon
Oxfordshire
SN7 7SS
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(22 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMallams
62 High Street
Milton
Oxfordshire
OX14 4EJ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed08 June 2007(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Paul Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(30 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(32 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr George Higginson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(33 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 January 2014)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Montagu Square
Westminster
London
W1H 2LW
Director NameMr David John Burlison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(32 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitedbsmanagement.co.uk

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

9.9m at £0.05Sesame Bankhall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,000
Net Worth£3,126,000
Cash£276,000
Current Liabilities£5,551,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 September 2003Delivered on: 1 October 2003
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling 95.
Fully Satisfied
21 June 2001Delivered on: 4 July 2001
Satisfied on: 10 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the payment to the bank of the indebtedness the company hereby charges with full title guarantee in favour of the bank by way of first fixed charge all the securities (as defined) belonging to the company or in which the company has as interest together with distribution rights (as defined).
Fully Satisfied
21 June 2001Delivered on: 4 July 2001
Satisfied on: 17 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 April 1996Delivered on: 17 April 1996
Satisfied on: 18 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
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 and k/a independence house holly bank road huddersfied west yorkshire WYK477019 and the proceeds of sale thereof goodwill of the company. See the mortgage charge document for full details.
Fully Satisfied
16 April 1996Delivered on: 17 April 1996
Satisfied on: 18 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to independence house holly bank road huddersfiel west yorkshire WYK506481 and the proceeds of sale thereon all goodwill of the company at the property. See the mortgage charge document for full details.
Fully Satisfied
14 September 1992Delivered on: 25 September 1992
Satisfied on: 10 March 1994
Persons entitled: Yorkshire 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: First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same the schedule above reffered to land adjacent to independence house,holly bank road,lindley,huddersfield,west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1992Delivered on: 25 September 1992
Satisfied on: 27 April 1993
Persons entitled: Yorkshire 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: By way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings(other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same the schedule above referred to acre house,64 acxre street,lindley,huddersfield west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1990Delivered on: 24 August 1990
Satisfied on: 9 September 1994
Persons entitled: Skandia Financial Services Limited.

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 the south side of hollybank road lindley huddersfield west yorkshire (see 395 ref M65 and contd sheets for full details).
Fully Satisfied
19 December 2006Delivered on: 29 December 2006
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
7 August 1990Delivered on: 24 August 1990
Satisfied on: 9 September 1994
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 September 2017Full accounts made up to 31 December 2016 (20 pages)
17 August 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
15 February 2017Statement of capital on 15 February 2017
  • GBP 1
(3 pages)
15 February 2017Statement by Directors (1 page)
15 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 February 2017Solvency Statement dated 10/02/17 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 495,416.45
(5 pages)
9 December 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 495,416.45
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 495,416.45
(5 pages)
4 September 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
4 July 2015Full accounts made up to 31 December 2013 (19 pages)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
24 June 2015Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 495,416.45
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 495,416.45
(4 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 495,416.45
(5 pages)
28 August 2013Accounts made up to 31 December 2012 (18 pages)
29 April 2013Appointment of Mr George Higginson as a director (2 pages)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
7 August 2012Accounts made up to 31 December 2011 (18 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
15 May 2012Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
14 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
23 June 2011Accounts made up to 31 December 2010 (16 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
2 September 2010Section 519 (4 pages)
7 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
24 June 2010Statement of capital on 24 June 2010
  • GBP 495,416.45
(4 pages)
24 June 2010Statement by directors (1 page)
24 June 2010Solvency statement dated 24/06/10 (1 page)
24 June 2010Resolutions
  • RES13 ‐ Share premium account cancelled 24/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2010Accounts made up to 31 December 2009 (15 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Gordon Ellis as a secretary (1 page)
28 September 2009Return made up to 14/09/09; full list of members (3 pages)
8 May 2009Accounts made up to 31 December 2008 (16 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
9 June 2008Section 519 (1 page)
9 June 2008Auditor's resignation (1 page)
24 April 2008Accounts made up to 31 December 2007 (17 pages)
30 January 2008Director's particulars changed (1 page)
11 January 2008New director appointed (3 pages)
27 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 October 2007Accounts made up to 31 May 2007 (11 pages)
1 October 2007Return made up to 14/09/07; full list of members (5 pages)
8 September 2007Location of register of members (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Accounts made up to 31 May 2006 (11 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
16 March 2006Accounts made up to 31 May 2005 (12 pages)
11 October 2005Return made up to 14/09/05; full list of members (2 pages)
7 October 2004Accounts made up to 31 May 2004 (12 pages)
14 September 2004Return made up to 14/09/04; full list of members (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
31 March 2004Accounts made up to 31 May 2003 (15 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
15 September 2003Return made up to 14/09/03; full list of members (3 pages)
12 August 2003Declaration of assistance for shares acquisition (13 pages)
12 August 2003Declaration of assistance for shares acquisition (13 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 March 2003Re-registration of Memorandum and Articles (50 pages)
10 March 2003Application for reregistration from PLC to private (1 page)
10 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 2003Auditor's resignation (2 pages)
2 January 2003Accounts made up to 31 May 2002 (14 pages)
30 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
1 November 2002Location of register of members (1 page)
1 November 2002Return made up to 14/09/02; full list of members (8 pages)
19 September 2002New director appointed (1 page)
5 September 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
26 June 2002New director appointed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
28 January 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: independence house holly bank road edgerton huddersfield HD3 3HN (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
19 November 2001Return made up to 14/09/01; no change of members (7 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
4 July 2001Particulars of mortgage/charge (5 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
13 April 2001Declaration of mortgage charge released/ceased (3 pages)
4 April 2001Declaration of mortgage charge released/ceased (1 page)
5 December 2000Director resigned (1 page)
16 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(28 pages)
15 November 2000Full group accounts made up to 31 March 2000 (50 pages)
20 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 October 2000New director appointed (2 pages)
13 October 2000Ad 27/09/00--------- £ si [email protected]=3750 £ ic 2491669/2495419 (2 pages)
31 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
8 March 2000Ad 17/02/00--------- £ si [email protected]=123181 £ ic 2368488/2491669 (3 pages)
8 March 2000Ad 17/02/00--------- £ si [email protected]=101292 £ ic 2267196/2368488 (2 pages)
17 December 1999Ad 09/12/99--------- £ si [email protected]=1000 £ ic 2266196/2267196 (2 pages)
17 December 1999Ad 08/12/99--------- £ si [email protected]=1000 £ ic 2265196/2266196 (2 pages)
14 December 1999Ad 06/12/99--------- £ si [email protected]=1000 £ ic 2264196/2265196 (2 pages)
14 December 1999Ad 08/12/99--------- £ si [email protected]=3000 £ ic 2261196/2264196 (2 pages)
12 November 1999New director appointed (2 pages)
20 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Return made up to 14/09/99; bulk list available separately (12 pages)
22 September 1999Full group accounts made up to 31 March 1999 (51 pages)
6 August 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
12 March 1999Ad 22/02/99--------- £ si [email protected]=1000 £ ic 2264344/2265344 (2 pages)
12 October 1998Return made up to 14/09/98; bulk list available separately (11 pages)
9 October 1998Full group accounts made up to 31 March 1998 (55 pages)
1 October 1998Ad 03/09/98--------- £ si [email protected]=39375 £ ic 2212469/2251844 (2 pages)
1 October 1998Ad 28/09/98--------- £ si [email protected]=12500 £ ic 2251844/2264344 (2 pages)
28 September 1998Ad 15/09/98--------- £ si [email protected]=1000 £ ic 2211469/2212469 (2 pages)
26 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 July 1998Ad 27/07/98--------- £ si [email protected]=1500 £ ic 2209969/2211469 (2 pages)
15 July 1998Ad 07/07/98--------- £ si [email protected]=1250 £ ic 2208719/2209969 (2 pages)
19 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
28 April 1998Ad 15/04/98--------- £ si [email protected]=3375 £ ic 2205344/2208719 (2 pages)
5 February 1998Ad 20/01/98--------- £ si [email protected]=9801 £ ic 2195543/2205344 (3 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 December 1997Ad 02/12/97--------- £ si [email protected]=1000 £ ic 2194543/2195543 (2 pages)
2 October 1997Return made up to 14/09/97; bulk list available separately (13 pages)
29 September 1997Ad 15/09/97--------- £ si [email protected]=5000 £ ic 2189543/2194543 (2 pages)
25 September 1997Full group accounts made up to 31 March 1997 (55 pages)
29 August 1997Ad 22/08/97--------- £ si [email protected]=1752715 £ ic 436828/2189543 (3 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
29 July 1997Ad 17/07/97--------- £ si [email protected]=800 £ ic 434629/435429 (2 pages)
21 April 1997Ad 11/04/97--------- £ si [email protected]=14500 £ ic 420129/434629 (2 pages)
2 April 1997Ad 24/03/97--------- £ si [email protected]=3200 £ ic 416929/420129 (2 pages)
25 March 1997Listing of particulars (56 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 January 1997Memorandum and Articles of Association (67 pages)
27 January 1997Ad 24/01/97--------- £ si [email protected]=2010 £ ic 414719/416729 (3 pages)
24 January 1997Ad 06/01/97--------- £ si [email protected]=12210 £ ic 402509/414719 (2 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1997Ad 20/12/96--------- £ si [email protected]=600 £ ic 401909/402509 (2 pages)
20 September 1996Return made up to 14/09/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 September 1996Memorandum and Articles of Association (44 pages)
18 August 1996Ad 02/08/96--------- £ si [email protected]=3552 £ ic 354415/357967 (3 pages)
11 August 1996Full group accounts made up to 31 March 1996 (41 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1996Ad 02/07/96--------- £ si [email protected]=21460 £ ic 332955/354415 (10 pages)
7 May 1996Ad 12/04/96--------- £ si [email protected]=10500 £ ic 322455/332955 (2 pages)
7 May 1996Ad 12/04/96--------- £ si [email protected]=3500 £ ic 318955/322455 (2 pages)
24 April 1996Ad 12/04/96--------- £ si [email protected]=500 £ ic 318455/318955 (2 pages)
17 April 1996Particulars of mortgage/charge (8 pages)
17 April 1996Particulars of mortgage/charge (8 pages)
10 April 1996Ad 18/03/96--------- £ si [email protected]=1000 £ ic 317455/318455 (2 pages)
13 March 1996Ad 27/02/96--------- £ si [email protected]=200 £ ic 317255/317455 (2 pages)
22 February 1996Ad 13/12/95--------- £ si [email protected]=7660 £ ic 309595/317255 (7 pages)
14 February 1996Return made up to 14/09/95; no change of members (9 pages)
31 January 1996Ad 13/12/95--------- £ si [email protected]=360 £ ic 309235/309595 (2 pages)
19 January 1996Ad 05/01/96--------- £ si [email protected]=6550 £ ic 302685/309235 (5 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
7 December 1995Interim accounts made up to 30 September 1995 (3 pages)
25 September 1995Ad 08/09/95--------- £ si [email protected]=1300 £ ic 301385/302685 (2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(114 pages)
2 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
2 August 1995Resolutions
  • SRES13 ‐ Special resolution
(57 pages)
1 August 1995Company name changed dbs management public LIMITED co mpany\certificate issued on 02/08/95 (14 pages)
21 July 1995Director resigned (2 pages)
4 July 1995Full group accounts made up to 31 March 1995 (32 pages)
26 September 1988Return made up to 14/09/88; full list of members (34 pages)
5 August 1986Return made up to 27/06/86; full list of members (10 pages)
27 September 1979Certificate of incorporation (1 page)