D & B FACADES UK LIMITED

Register to unlock more data on OkredoRegister

D & B FACADES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165486

Incorporation date

22/02/2001

Size

Medium

Contacts

Registered address

Registered address

The Packway, Larkhill, Salisbury, Wiltshire SP4 8PYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon24/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon06/02/2025
Appointment of Mr Daniel Tom King as a director on 2025-02-06
dot icon06/02/2025
Appointment of Mr Simon Enticknap as a director on 2025-02-06
dot icon06/02/2025
Appointment of Mr Brett Cummins as a director on 2025-02-06
dot icon06/02/2025
Appointment of Mr William Hillyard as a director on 2025-02-06
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon23/06/2024
Full accounts made up to 2023-09-30
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon06/12/2023
Satisfaction of charge 041654860005 in full
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon19/10/2022
Appointment of Mr Peter Hillyard as a director on 2021-10-19
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2020
Appointment of Mr Clifford Woodhouse as a director on 2020-05-10
dot icon24/05/2020
Appointment of Mr Gerard Hughes as a director on 2020-05-10
dot icon24/05/2020
Appointment of Mr Paul Anthony Brightey as a director on 2020-05-10
dot icon02/04/2020
Notification of Peter Nigel Hillyard as a person with significant control on 2020-04-01
dot icon02/04/2020
Withdrawal of a person with significant control statement on 2020-04-02
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon07/12/2019
Termination of appointment of Peter Hillyard as a director on 2019-12-06
dot icon06/12/2019
Appointment of Mr Peter Hillyard as a director on 2019-12-06
dot icon28/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-07
dot icon18/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/03/2018
Notification of Nigel Peter Hillyard as a person with significant control on 2017-03-06
dot icon21/08/2017
Accounts for a small company made up to 2016-09-30
dot icon22/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon23/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon01/10/2015
Cancellation of shares. Statement of capital on 2015-09-08
dot icon01/10/2015
Purchase of own shares.
dot icon19/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon17/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon27/11/2014
Satisfaction of charge 041654860004 in full
dot icon18/06/2014
Registration of charge 041654860005
dot icon27/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Satisfaction of charge 3 in full
dot icon01/10/2013
Registration of charge 041654860004
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-01
dot icon06/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Peter Hillyard as a director
dot icon10/05/2012
Appointment of Peter Hillyard as a director
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2011
Accounts for a small company made up to 2011-09-30
dot icon11/10/2011
Director's details changed for Peter Nigel Hillyard on 2011-04-26
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon24/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon03/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/04/2009
Return made up to 22/02/09; full list of members
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2008
Appointment terminated secretary debra hillyard
dot icon29/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/03/2008
Return made up to 22/02/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/07/2007
Particulars of contract relating to shares
dot icon05/07/2007
Ad 13/09/06--------- £ si 1000@1
dot icon05/07/2007
Nc inc already adjusted 13/09/06
dot icon05/07/2007
Resolutions
dot icon15/03/2007
Return made up to 22/02/07; full list of members
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon04/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon21/03/2006
Return made up to 22/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon21/03/2005
Return made up to 22/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 22/02/04; full list of members
dot icon03/03/2004
Particulars of mortgage/charge
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/11/2003
Registered office changed on 07/11/03 from: 5 new street salisbury wiltshire SP1 2PH
dot icon02/03/2003
Ad 04/03/02--------- £ si 998@1
dot icon02/03/2003
Return made up to 22/02/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-03-31
dot icon03/04/2002
Registered office changed on 03/04/02 from: woodlands netheravon salisbury wiltshire SP4 9RX
dot icon07/03/2002
Return made up to 22/02/02; full list of members
dot icon17/01/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon05/03/2001
Registered office changed on 05/03/01 from: 229 nether street london N3 1NT
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon22/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

21
2022
change arrow icon-92.74 % *

* during past year

Cash in Bank

£121,360.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
2.13M
-
0.00
1.67M
-
2022
21
2.56M
-
0.00
121.36K
-
2022
21
2.56M
-
0.00
121.36K
-

Employees

2022

Employees

21 Descended-5 % *

Net Assets(GBP)

2.56M £Ascended20.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.36K £Descended-92.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brightey, Paul Anthony
Director
10/05/2020 - Present
2
Hughes, Gerard
Director
10/05/2020 - Present
1
Woodhouse, Clifford
Director
10/05/2020 - Present
1
Cummins, Brett
Director
06/02/2025 - Present
2
Hillyard, Peter Nigel
Director
06/12/2019 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About D & B FACADES UK LIMITED

D & B FACADES UK LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at The Packway, Larkhill, Salisbury, Wiltshire SP4 8PY. There are currently 9 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of D & B FACADES UK LIMITED?

toggle

D & B FACADES UK LIMITED is currently Active. It was registered on 22/02/2001 .

Where is D & B FACADES UK LIMITED located?

toggle

D & B FACADES UK LIMITED is registered at The Packway, Larkhill, Salisbury, Wiltshire SP4 8PY.

What does D & B FACADES UK LIMITED do?

toggle

D & B FACADES UK LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does D & B FACADES UK LIMITED have?

toggle

D & B FACADES UK LIMITED had 21 employees in 2022.

What is the latest filing for D & B FACADES UK LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with no updates.