D A B ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

D A B ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04408476

Incorporation date

03/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Compair Crescent, Ipswich, Suffolk IP2 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon17/02/2026
Registration of charge 044084760020, created on 2026-02-17
dot icon18/12/2025
Registration of charge 044084760019, created on 2025-12-11
dot icon18/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon18/07/2025
Satisfaction of charge 044084760015 in full
dot icon18/07/2025
Satisfaction of charge 044084760013 in full
dot icon04/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Registration of charge 044084760018, created on 2024-10-30
dot icon16/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon27/06/2023
Registration of charge 044084760017, created on 2023-06-21
dot icon29/05/2023
Registration of charge 044084760016, created on 2023-05-26
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Registration of charge 044084760015, created on 2022-11-30
dot icon09/11/2022
Registration of charge 044084760014, created on 2022-11-02
dot icon14/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon16/06/2022
Registration of charge 044084760013, created on 2022-06-10
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Secretary's details changed for Mrs Joan Olga Bates on 2022-05-31
dot icon21/12/2021
Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr David Andrew Bates on 2021-12-21
dot icon10/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon14/07/2021
Registration of charge 044084760011, created on 2021-07-13
dot icon14/07/2021
Registration of charge 044084760012, created on 2021-07-13
dot icon13/07/2021
Satisfaction of charge 1 in full
dot icon13/07/2021
Satisfaction of charge 2 in full
dot icon13/07/2021
Satisfaction of charge 3 in full
dot icon13/07/2021
Satisfaction of charge 4 in full
dot icon13/07/2021
Satisfaction of charge 5 in full
dot icon13/07/2021
Satisfaction of charge 9 in full
dot icon13/07/2021
Satisfaction of charge 10 in full
dot icon13/07/2021
Satisfaction of charge 7 in full
dot icon13/07/2021
Satisfaction of charge 8 in full
dot icon13/07/2021
Satisfaction of charge 6 in full
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Secretary's details changed for Mrs Joan Olga Bates on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr David Andrew Bates on 2018-08-16
dot icon16/08/2018
Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 2018-08-16
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Director's details changed for Mr David Andrew Bates on 2017-09-11
dot icon26/07/2017
All of the property or undertaking has been released from charge 1
dot icon29/06/2017
Director's details changed for Mr David Andrew Bates on 2017-06-29
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon25/11/2014
Registered office address changed from 4 Lion Lane Needham Market Ipswich IP6 8NT to Bank House 129 High Street Needham Market Suffolk IP68DH on 2014-11-25
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon03/04/2014
Secretary's details changed for Mrs Joan Olga Bates on 2014-04-02
dot icon02/04/2014
Secretary's details changed for Mrs Joan Olga Bates on 2014-04-02
dot icon20/01/2014
Change of name notice
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon15/05/2013
Director's details changed for Mr David Andrew Bates on 2013-01-01
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon18/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2009
Return made up to 03/04/09; full list of members
dot icon19/06/2009
Location of debenture register
dot icon19/06/2009
Location of register of members
dot icon19/06/2009
Registered office changed on 19/06/2009 from unit 4 lion lane estate needham market ipswich IP6 8NT united kingdom
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2008
Director's change of particulars / david bates / 01/09/2008
dot icon27/08/2008
Registered office changed on 27/08/2008 from unit 4 lion lane estate needham market ipswich IP6 8NT united kingdom
dot icon27/08/2008
Registered office changed on 27/08/2008 from office 2 unit 3C anglia house lion barn industrial estate maitland road needham market SUFFOLKIP6 8NZ
dot icon09/07/2008
Return made up to 03/04/08; full list of members
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Director's change of particulars / david bates / 09/07/2008
dot icon15/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 03/04/07; no change of members
dot icon02/02/2007
Particulars of mortgage/charge
dot icon10/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 03/04/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 03/04/05; full list of members
dot icon27/01/2005
Registered office changed on 27/01/05 from: 10 gainsborough road stowmarket suffolk IP14 1LG
dot icon21/12/2004
Particulars of mortgage/charge
dot icon13/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 03/04/04; full list of members
dot icon16/04/2004
Particulars of mortgage/charge
dot icon15/11/2003
Particulars of mortgage/charge
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 03/04/03; full list of members
dot icon19/06/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed
dot icon03/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+44.49 % *

* during past year

Cash in Bank

£602,468.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
4.61M
-
0.00
416.96K
-
2022
1
5.95M
-
0.00
602.47K
-
2022
1
5.95M
-
0.00
602.47K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.95M £Ascended29.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

602.47K £Ascended44.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Andrew Bates
Director
03/04/2002 - Present
71

Persons with Significant Control

1
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 D A B ASSOCIATES LIMITED

D A B ASSOCIATES LIMITED is an(a) Active company incorporated on 03/04/2002 with the registered office located at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D A B ASSOCIATES LIMITED?

toggle

D A B ASSOCIATES LIMITED is currently Active. It was registered on 03/04/2002 .

Where is D A B ASSOCIATES LIMITED located?

toggle

D A B ASSOCIATES LIMITED is registered at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH.

What does D A B ASSOCIATES LIMITED do?

toggle

D A B ASSOCIATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does D A B ASSOCIATES LIMITED have?

toggle

D A B ASSOCIATES LIMITED had 1 employees in 2022.

What is the latest filing for D A B ASSOCIATES LIMITED?

toggle

The latest filing was on 17/02/2026: Registration of charge 044084760020, created on 2026-02-17.