B.DANNATT LIMITED

Register to unlock more data on OkredoRegister

B.DANNATT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00331992

Incorporation date

28/09/1937

Size

Micro Entity

Contacts

Registered address

Registered address

Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex SS8 9DECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon12/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon09/01/2026
Cessation of Catherine Mary Browning Nurcombe as a person with significant control on 2026-01-09
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
dot icon04/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon23/12/2022
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
dot icon22/12/2022
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
dot icon22/12/2022
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
dot icon22/12/2022
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
dot icon21/12/2022
Director's details changed for Mr David James Nurcombe on 2022-12-20
dot icon15/12/2022
Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 2022-12-15
dot icon25/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon03/04/2020
Notification of Catherine Mary Nurcombe as a person with significant control on 2020-03-12
dot icon02/04/2020
Notification of Catherine Mary Browning Nurcombe as a person with significant control on 2020-03-12
dot icon02/04/2020
Withdrawal of a person with significant control statement on 2020-04-02
dot icon20/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/03/2020
Termination of appointment of James Heard as a director on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon12/03/2020
Appointment of Mr David James Nurcombe as a director on 2020-03-12
dot icon28/02/2020
Registered office address changed from Box 205 77 Victoria Street London London SW1H 0HW England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 2020-02-28
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/12/2017
Registered office address changed from Box 205 34 Buckingham Palace Road London SW1W 0RH to Box 205 77 Victoria Street London London SW1H 0HW on 2017-12-07
dot icon25/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon21/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/11/2017
Director's details changed for Mr James Heard on 2017-11-07
dot icon26/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon26/09/2017
Director's details changed for Mr James Heard on 2017-07-05
dot icon26/09/2017
Appointment of Mr James Heard as a director on 2017-07-05
dot icon06/07/2017
Termination of appointment of Michael Andrew Gray as a director on 2017-07-05
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon15/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon16/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 07/12/08; full list of members
dot icon02/12/2008
Director appointed michael andrew gray logged form
dot icon02/12/2008
Appointment terminated secretary gracinda lopes da costa simoes
dot icon01/12/2008
Director appointed michael andrew gray
dot icon01/12/2008
Appointment terminated director samantha stelmaszyk
dot icon01/12/2008
Appointment terminated director gracinda lopes da costa simoes
dot icon11/06/2008
Return made up to 07/12/07; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
Secretary resigned;director resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2007
Registered office changed on 11/05/07 from: st cleres hall pit main road danbury essex CM3 4AR
dot icon06/02/2007
Return made up to 07/12/06; full list of members
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned
dot icon04/01/2007
Registered office changed on 04/01/07 from: first floor times place 45 pall mall london SW1Y 5GP
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon04/01/2006
Return made up to 07/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 07/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon25/01/2004
Return made up to 07/12/03; full list of members
dot icon09/05/2003
Full accounts made up to 2002-06-30
dot icon28/02/2003
Auditor's resignation
dot icon20/01/2003
Return made up to 07/12/02; full list of members
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon09/01/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE
dot icon22/01/2002
Full accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 07/12/01; full list of members
dot icon18/12/2001
New director appointed
dot icon10/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Director resigned
dot icon02/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon02/10/2001
Registered office changed on 02/10/01 from: 1ST floor 6 cherrydown avenue chingford london E4 8DP
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Return made up to 07/12/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-06-30
dot icon03/02/2000
New director appointed
dot icon30/12/1999
Return made up to 07/12/99; full list of members
dot icon02/09/1999
Resolutions
dot icon14/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Resolutions
dot icon07/01/1999
Return made up to 07/12/98; full list of members
dot icon06/01/1999
Full accounts made up to 1998-06-30
dot icon26/08/1998
Auditor's resignation
dot icon14/04/1998
Full accounts made up to 1997-06-30
dot icon16/01/1998
Return made up to 07/12/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New secretary appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Secretary resigned
dot icon19/01/1997
Return made up to 07/12/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon25/04/1996
New secretary appointed
dot icon25/04/1996
Secretary resigned
dot icon08/12/1995
Return made up to 07/12/95; no change of members
dot icon24/04/1995
Full accounts made up to 1994-06-30
dot icon25/01/1995
New director appointed
dot icon09/01/1995
Return made up to 23/12/94; no change of members
dot icon06/12/1994
Particulars of mortgage/charge
dot icon22/11/1994
New director appointed
dot icon26/09/1994
Auditor's resignation
dot icon18/05/1994
Director resigned
dot icon18/05/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon16/02/1994
Return made up to 29/12/93; full list of members
dot icon07/12/1993
Secretary resigned;new secretary appointed
dot icon14/10/1993
Particulars of mortgage/charge
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Resolutions
dot icon20/04/1993
Full accounts made up to 1992-06-30
dot icon12/03/1993
Return made up to 29/12/92; full list of members
dot icon31/07/1992
Director resigned;new director appointed
dot icon31/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1992
Director resigned
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon08/01/1992
Return made up to 29/12/91; no change of members
dot icon23/12/1991
New director appointed
dot icon24/10/1991
Director resigned;new director appointed
dot icon16/07/1991
Director's particulars changed
dot icon13/03/1991
Full accounts made up to 1990-06-30
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Return made up to 14/10/90; full list of members
dot icon12/11/1990
Director resigned;new director appointed
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Full accounts made up to 1989-06-30
dot icon03/04/1990
Return made up to 29/12/89; full list of members
dot icon22/01/1990
Resolutions
dot icon22/12/1989
Memorandum and Articles of Association
dot icon23/01/1989
Full accounts made up to 1988-06-30
dot icon23/01/1989
Return made up to 08/12/88; full list of members
dot icon10/11/1988
New director appointed
dot icon01/08/1988
Accounts made up to 1987-10-31
dot icon01/08/1988
Return made up to 07/03/88; full list of members
dot icon28/07/1988
Director resigned
dot icon16/06/1988
Accounting reference date shortened from 31/10 to 30/06
dot icon16/11/1987
Director resigned;new director appointed
dot icon16/11/1987
Secretary resigned;new secretary appointed
dot icon16/11/1987
Registered office changed on 16/11/87 from: thamebridge house stonebridge walk hgh street chelmsford exxes
dot icon03/10/1987
Accounting reference date extended from 30/09 to 31/10
dot icon06/07/1987
Return made up to 27/03/87; full list of members
dot icon06/07/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/05/1986
Full accounts made up to 1985-09-30
dot icon23/05/1986
Return made up to 27/03/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.95K
-
0.00
-
-
2021
0
1.95K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nurcombe, David James
Director
12/03/2020 - Present
13
Nurcombe, David James
Director
18/12/2006 - 11/05/2007
13
Nurcombe, Catherine Mary Browning
Director
18/12/2006 - 11/05/2007
1
Loftus, David John
Director
31/01/1997 - 13/12/2002
62
Gray, Michael Andrew
Director
29/10/2008 - 05/07/2017
414

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.DANNATT LIMITED

B.DANNATT LIMITED is an(a) Active company incorporated on 28/09/1937 with the registered office located at Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex SS8 9DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.DANNATT LIMITED?

toggle

B.DANNATT LIMITED is currently Active. It was registered on 28/09/1937 .

Where is B.DANNATT LIMITED located?

toggle

B.DANNATT LIMITED is registered at Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex SS8 9DE.

What does B.DANNATT LIMITED do?

toggle

B.DANNATT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for B.DANNATT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-16 with no updates.