A. DIGBY & SONS LIMITED,

Register to unlock more data on OkredoRegister

A. DIGBY & SONS LIMITED,

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00523327

Incorporation date

04/09/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, BirminghamCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1953)
dot icon03/02/2026
Return of final meeting in a members' voluntary winding up
dot icon23/12/2025
Liquidators' statement of receipts and payments to 2025-11-07
dot icon19/12/2024
Liquidators' statement of receipts and payments to 2024-11-07
dot icon05/01/2024
Liquidators' statement of receipts and payments to 2023-11-07
dot icon05/01/2024
Liquidators' statement of receipts and payments to 2022-11-07
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon25/05/2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 2022-05-25
dot icon25/05/2022
Resolutions
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon30/11/2021
Resolutions
dot icon30/11/2021
Resolutions
dot icon26/11/2021
Registered office address changed from No 1 Howard Kennedy Llp (Ref Rdc) London Bridge London SE1 9BG England to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-11-26
dot icon26/11/2021
Appointment of a voluntary liquidator
dot icon26/11/2021
Declaration of solvency
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Satisfaction of charge 5 in full
dot icon14/12/2020
Satisfaction of charge 3 in full
dot icon14/12/2020
Satisfaction of charge 1 in full
dot icon14/12/2020
Satisfaction of charge 4 in full
dot icon14/12/2020
Satisfaction of charge 2 in full
dot icon04/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Appointment of Mr Robert David Craig as a secretary on 2019-06-28
dot icon08/07/2019
Registered office address changed from 25 Moorgate London EC2R 6AY to No 1 Howard Kennedy Llp (Ref Rdc) London Bridge London SE1 9BG on 2019-07-08
dot icon08/07/2019
Notification of James Peter Blunden Bradford as a person with significant control on 2019-06-28
dot icon08/07/2019
Notification of Gordon Philip Eder as a person with significant control on 2019-06-28
dot icon08/07/2019
Notification of Robert David Craig as a person with significant control on 2019-06-28
dot icon08/07/2019
Termination of appointment of Amanda Mary Digby as a director on 2019-06-28
dot icon08/07/2019
Cessation of Amanda Mary Digby as a person with significant control on 2019-06-28
dot icon08/07/2019
Appointment of Mr James Peter Blunden Bradford as a director on 2019-06-28
dot icon08/07/2019
Appointment of Mr Gordon Philip Eder as a director on 2019-06-28
dot icon08/07/2019
Appointment of Mr Robert David Craig as a director on 2019-06-28
dot icon25/04/2019
Court order
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Change of details for Mrs Amanda Mary Digby as a person with significant control on 2018-10-31
dot icon02/11/2018
Director's details changed for Amanda Mary Digby on 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon12/06/2018
Notification of Amanda Mary Digby as a person with significant control on 2018-06-08
dot icon12/06/2018
Withdrawal of a person with significant control statement on 2018-06-12
dot icon30/04/2018
Termination of appointment of Alan John Digby as a secretary on 2017-04-03
dot icon30/04/2018
Termination of appointment of Alan John Digby as a director on 2017-04-03
dot icon30/04/2018
Notification of a person with significant control statement
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-10-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon11/11/2013
Director's details changed for Amanda Mary Digby on 2013-10-30
dot icon11/11/2013
Director's details changed for Mr Alan John Digby on 2013-10-30
dot icon11/11/2013
Secretary's details changed for Mr Alan John Digby on 2013-10-30
dot icon19/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/08/2009
Registered office changed on 18/08/2009 from, prospect house, 2 athenaeum road, london, N20 9YU
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 31/10/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 31/10/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/02/2006
Return made up to 31/10/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 31/10/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2003
Return made up to 31/10/02; full list of members
dot icon07/10/2002
Return made up to 31/10/01; full list of members
dot icon24/09/2002
Compulsory strike-off action has been discontinued
dot icon20/09/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
First Gazette notice for compulsory strike-off
dot icon03/05/2001
Return made up to 31/10/00; full list of members
dot icon20/04/2001
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Particulars of mortgage/charge
dot icon01/03/2000
Return made up to 31/10/99; full list of members
dot icon01/03/2000
Registered office changed on 01/03/00 from: 45 creslow way, stone, aylesbury, buckinghamshire HP17 8YN
dot icon14/01/2000
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon22/07/1999
Accounts for a small company made up to 1998-09-30
dot icon01/05/1999
New director appointed
dot icon01/05/1999
Director resigned
dot icon13/11/1998
Return made up to 31/10/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-09-30
dot icon13/10/1998
Registered office changed on 13/10/98 from: 26/27 hythe road,, LONDONNW10.
dot icon06/10/1998
Return made up to 31/10/97; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1996-09-30
dot icon06/12/1996
Return made up to 31/10/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1995-09-30
dot icon23/01/1996
Return made up to 31/10/95; full list of members
dot icon05/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 31/10/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-09-30
dot icon23/11/1993
Return made up to 31/10/93; no change of members
dot icon25/10/1993
Accounts for a small company made up to 1992-09-30
dot icon04/02/1993
Accounts for a small company made up to 1991-09-30
dot icon04/02/1993
Accounts for a small company made up to 1990-09-30
dot icon22/01/1993
Return made up to 31/10/92; full list of members
dot icon19/02/1992
Auditor's resignation
dot icon22/11/1991
Return made up to 31/10/91; no change of members
dot icon13/01/1991
Accounts for a small company made up to 1989-09-30
dot icon19/12/1990
Return made up to 31/10/90; full list of members
dot icon10/01/1990
Return made up to 31/10/89; full list of members
dot icon01/09/1989
Accounts for a small company made up to 1988-09-30
dot icon04/02/1989
Return made up to 31/10/88; full list of members
dot icon16/03/1988
Return made up to 31/12/87; full list of members
dot icon26/10/1987
Accounts for a small company made up to 1986-09-30
dot icon09/09/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Accounts for a small company made up to 1985-09-30
dot icon04/08/1986
Return made up to 31/12/85; full list of members
dot icon07/07/1986
Accounts for a small company made up to 1984-09-30
dot icon28/07/1983
Accounts made up to 1981-09-30
dot icon04/09/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Robert David
Director
28/06/2019 - Present
21
Eder, Gordon Philip
Director
28/06/2019 - Present
1
Digby, Amanda Mary
Director
01/04/1999 - 28/06/2019
-
Craig, Robert David
Secretary
28/06/2019 - Present
-
Bradford, James Peter Blunden
Director
28/06/2019 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. DIGBY & SONS LIMITED,

A. DIGBY & SONS LIMITED, is an(a) Liquidation company incorporated on 04/09/1953 with the registered office located at Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. DIGBY & SONS LIMITED,?

toggle

A. DIGBY & SONS LIMITED, is currently Liquidation. It was registered on 04/09/1953 .

Where is A. DIGBY & SONS LIMITED, located?

toggle

A. DIGBY & SONS LIMITED, is registered at Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham.

What does A. DIGBY & SONS LIMITED, do?

toggle

A. DIGBY & SONS LIMITED, operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A. DIGBY & SONS LIMITED,?

toggle

The latest filing was on 03/02/2026: Return of final meeting in a members' voluntary winding up.