Company NameDallas Burston Ashbourne Holdings Limited
DirectorsRoseline Georgette Joannesse and Emmanuel Schmidt
Company StatusActive
Company Number04436429
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 10 months ago)
Previous NamesDetailex Limited and Dallas Burston Ashbourne Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2018(15 years, 10 months after company formation)
Appointment Duration6 years
RoleChief Legal Affairs & Compliance Officer Group
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameEmmanuel Schmidt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2019(16 years, 10 months after company formation)
Appointment Duration5 years
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameDr Dallas John Burston
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Old Rectory
Arthingworth
Market Harborough
Leicestershire
LE16 8JT
Secretary NameSallyann Burston
NationalityBritish
StatusResigned
Appointed19 January 2009(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressThe Rectory Braybrooke Road
Arthingworth
Leicestershire
LE16 8JT
Director NameMs Susanne Liepmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2015(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2018)
RoleEvp Cfo Ethypharm
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
St Cloud Cedex
92213
France
Director NameMr Jean-Hugues Louis Marie Lecat
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2015(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2019)
RoleCEO
Country of ResidenceFrance
Correspondence AddressC/O Ethypharm 194 Bureaux De La Colline
Saint-Cloud Cedex
Paris
92213
France
Director NameBertrand Deluard
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2019(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2022)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(3 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2009)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Contact

Websitedbashbourne.com
Telephone01858 525643
Telephone regionMarket Harborough

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Dallas John Burston
100.00%
Ordinary

Financials

Year2014
Turnover£30,078,910
Gross Profit£2,736,910
Net Worth£9,724,591
Cash£869,040
Current Liabilities£7,107,051

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

31 March 2017Delivered on: 6 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Us Bank Trustees Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Material intellectual property comprising "arthrotrans", a mark registered to dallas burston ashbourne holdings limited, and other marks as shown at schedule 4 to the instrument.
Outstanding

Filing History

30 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
26 October 2023Second filing of Confirmation Statement dated 25 October 2022 (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (18 pages)
10 July 2023Termination of appointment of Jean Bernard Claude Monin as a director on 26 June 2023 (1 page)
10 July 2023Appointment of Xavier Pierre Christian Lasserre as a director on 26 June 2023 (2 pages)
10 May 2023Confirmation statement made on 25 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/10/2023
(4 pages)
27 January 2023Termination of appointment of Emmanuel Schmidt as a director on 31 December 2022 (1 page)
27 January 2023Appointment of Bruno De Ultra De Sousa Barcelos as a director on 17 January 2023 (2 pages)
7 December 2022Appointment of Jean Bernard Claude Monin as a director on 1 November 2022 (2 pages)
13 October 2022Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages)
23 September 2022Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page)
22 September 2022Full accounts made up to 31 December 2021 (20 pages)
15 July 2022Notification of Orphea Limited as a person with significant control on 21 July 2021 (2 pages)
15 July 2022Cessation of Ethypharm Holdings Uk Ltd as a person with significant control on 21 July 2021 (1 page)
14 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (20 pages)
17 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
23 April 2021Satisfaction of charge 044364290002 in full (1 page)
23 April 2021Satisfaction of charge 044364290003 in full (1 page)
12 January 2021Full accounts made up to 31 December 2019 (17 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 February 2020Satisfaction of charge 044364290001 in full (1 page)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
24 July 2019Termination of appointment of Jean-Hugues Louis Marie Lecat as a director on 21 July 2019 (1 page)
24 July 2019Appointment of Bertrand Deluard as a director on 21 July 2019 (2 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
13 March 2019Appointment of Emmanuel Schmidt as a director on 12 March 2019 (2 pages)
19 October 2018Change of details for Ethypharm Holdings Uk Ltd as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Registered office address changed from Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH United Kingdom to Bampton Road Harold Hill Romford Essex RM3 8UG on 18 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Susanne Liepmann as a director on 30 March 2018 (1 page)
4 May 2018Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages)
6 November 2017Auditor's resignation (1 page)
6 November 2017Auditor's resignation (1 page)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 April 2017Registration of charge 044364290003, created on 31 March 2017 (42 pages)
6 April 2017Registration of charge 044364290003, created on 31 March 2017 (42 pages)
20 March 2017Full accounts made up to 31 December 2016 (16 pages)
20 March 2017Full accounts made up to 31 December 2016 (16 pages)
22 July 2016Registration of charge 044364290002, created on 21 July 2016 (38 pages)
22 July 2016Registration of charge 044364290002, created on 21 July 2016 (38 pages)
20 July 2016Registered office address changed from The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 20 July 2016 (1 page)
20 July 2016Registered office address changed from The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 20 July 2016 (1 page)
1 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
6 May 2016Full accounts made up to 31 December 2015 (18 pages)
6 May 2016Full accounts made up to 31 December 2015 (18 pages)
23 December 2015Registration of charge 044364290001, created on 17 December 2015 (25 pages)
23 December 2015Registration of charge 044364290001, created on 17 December 2015 (25 pages)
3 November 2015Auditor's resignation (1 page)
3 November 2015Auditor's resignation (1 page)
21 October 2015Memorandum and Articles of Association (9 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 October 2015Memorandum and Articles of Association (9 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 October 2015Appointment of Jean-Hugues Louis Marie Lecat as a director on 30 September 2015 (3 pages)
9 October 2015Appointment of Jean-Hugues Louis Marie Lecat as a director on 30 September 2015 (3 pages)
9 October 2015Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages)
9 October 2015Appointment of Susanne Liepmann as a director on 30 September 2015 (3 pages)
9 October 2015Appointment of Susanne Liepmann as a director on 30 September 2015 (3 pages)
9 October 2015Termination of appointment of Sallyann Burston as a secretary on 30 September 2015 (2 pages)
9 October 2015Termination of appointment of Sallyann Burston as a secretary on 30 September 2015 (2 pages)
9 October 2015Termination of appointment of Dallas John Burston as a director on 30 September 2015 (2 pages)
9 October 2015Termination of appointment of Dallas John Burston as a director on 30 September 2015 (2 pages)
9 October 2015Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages)
13 July 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
13 July 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
13 May 2015Registered office address changed from The Old Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2015 (1 page)
13 May 2015Director's details changed for Dr Dallas John Burston on 23 March 2014 (2 pages)
13 May 2015Registered office address changed from The Old Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2015 (1 page)
13 May 2015Director's details changed for Dr Dallas John Burston on 23 March 2014 (2 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
17 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
6 March 2014Auditor's resignation (1 page)
6 March 2014Auditor's resignation (1 page)
6 January 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
15 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 March 2010Company name changed dallas burston ashbourne LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed dallas burston ashbourne LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
5 March 2010Change of name notice (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
14 April 2009Appointment terminated secretary emw secretaries LIMITED (1 page)
14 April 2009Appointment terminated secretary emw secretaries LIMITED (1 page)
30 March 2009Resolutions
  • RES13 ‐ Company business 19/01/2009
(1 page)
30 March 2009Resolutions
  • RES13 ‐ Company business 19/01/2009
(1 page)
28 March 2009Registered office changed on 28/03/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page)
28 March 2009Secretary appointed sallyann burston (2 pages)
28 March 2009Secretary appointed sallyann burston (2 pages)
28 March 2009Registered office changed on 28/03/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 October 2008Company name changed detailex LIMITED\certificate issued on 09/10/08 (2 pages)
9 October 2008Company name changed detailex LIMITED\certificate issued on 09/10/08 (2 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
19 October 2007Registered office changed on 19/10/07 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
19 October 2007Registered office changed on 19/10/07 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
11 June 2007Return made up to 13/05/07; full list of members (5 pages)
11 June 2007Return made up to 13/05/07; full list of members (5 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 June 2006Return made up to 13/05/06; full list of members (6 pages)
14 June 2006Return made up to 13/05/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
26 May 2005Return made up to 13/05/05; full list of members (6 pages)
26 May 2005Return made up to 13/05/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 June 2004Return made up to 13/05/04; full list of members (6 pages)
15 June 2004Return made up to 13/05/04; full list of members (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 13/05/03; full list of members (6 pages)
11 June 2003Return made up to 13/05/03; full list of members (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
11 July 2002Company name changed seckloe 113 LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed seckloe 113 LIMITED\certificate issued on 11/07/02 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2002£ nc 100/10000 13/05/02 (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2002£ nc 100/10000 13/05/02 (1 page)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)