D & G DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

D & G DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859584

Incorporation date

06/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1&2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire OX27 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon14/02/2025
Notification of Kay Diane Ball as a person with significant control on 2021-04-01
dot icon14/02/2025
Notification of Keith William Bonner as a person with significant control on 2020-07-17
dot icon14/02/2025
Change of details for Joseph Ball as a person with significant control on 2021-04-01
dot icon14/02/2025
Cessation of Jacqueline Allerton as a person with significant control on 2020-07-17
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon20/05/2024
Second filing of Confirmation Statement dated 2021-10-06
dot icon17/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon22/08/2017
Change of details for Joseph Ball as a person with significant control on 2017-08-22
dot icon22/08/2017
Notification of Joseph Ball as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Jacqueline Allerton as a person with significant control on 2017-08-22
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon30/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/11/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon21/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon31/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2011-04-30
dot icon13/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2011
Annual return made up to 2010-10-06 with full list of shareholders
dot icon23/02/2011
Registered office address changed from 12 Scotland Hill Sandhurst Berkshire GU47 8JR on 2011-02-23
dot icon21/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon12/04/2010
Total exemption full accounts made up to 2009-04-30
dot icon22/03/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon19/03/2010
Director's details changed for Kay Diane Ball on 2009-10-06
dot icon19/03/2010
Director's details changed for Joseph Ball on 2009-10-06
dot icon16/02/2010
Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 2010-02-16
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/10/2008
Return made up to 06/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/01/2008
Return made up to 06/10/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/11/2006
Return made up to 06/10/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/06/2006
Registered office changed on 27/06/06 from: 77-79 high street egham surrey TW20 9HY
dot icon13/10/2005
Return made up to 06/10/05; full list of members
dot icon14/09/2005
Return made up to 06/10/04; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/01/2004
Return made up to 06/10/03; no change of members
dot icon15/01/2004
Return made up to 06/10/02; full list of members
dot icon17/05/2003
New secretary appointed;new director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Secretary resigned;director resigned
dot icon17/05/2003
Director resigned
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon17/07/2002
Registered office changed on 17/07/02 from: elvaco house 180 high street egham surrey TW20 9DN
dot icon22/01/2002
Return made up to 06/10/01; no change of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon07/07/2001
Total exemption full accounts made up to 2000-04-30
dot icon16/11/2000
Return made up to 06/10/00; change of members
dot icon16/11/2000
Location of debenture register address changed
dot icon30/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon20/04/2000
Return made up to 06/10/99; full list of members
dot icon06/03/2000
Full accounts made up to 1998-04-30
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon08/10/1998
Return made up to 06/10/98; full list of members
dot icon16/09/1998
Location of register of members
dot icon08/05/1998
Full accounts made up to 1997-04-30
dot icon27/11/1997
Return made up to 06/10/97; full list of members
dot icon21/03/1997
Return made up to 06/10/96; full list of members
dot icon20/03/1997
Ad 31/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/1997
Location of register of members
dot icon24/01/1997
Full accounts made up to 1996-04-30
dot icon03/01/1996
Return made up to 06/10/95; full list of members
dot icon16/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon16/10/1995
Accounting reference date shortened from 31/10 to 30/04
dot icon12/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Secretary resigned;new secretary appointed
dot icon05/05/1995
New director appointed
dot icon05/05/1995
Director resigned;new director appointed
dot icon14/04/1995
Certificate of change of name
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Registered office changed on 29/03/95 from: somers mounts hill benenden,kent TN17 4ET
dot icon01/02/1995
Return made up to 06/10/94; full list of members
dot icon01/02/1995
Location of register of members address changed
dot icon01/02/1995
Location of debenture register address changed
dot icon01/02/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Resolutions
dot icon06/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon+132.86 % *

* during past year

Cash in Bank

£356,261.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
196.75K
-
0.00
153.00K
-
2022
21
363.77K
-
0.00
356.26K
-
2022
21
363.77K
-
0.00
356.26K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

363.77K £Ascended84.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.26K £Ascended132.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Kay Diane
Director
01/05/2003 - Present
-
Ball, Joseph
Director
01/05/2003 - Present
-
Ball, Joseph
Secretary
01/05/2003 - Present
-

Persons with Significant Control

6
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 & G DISTRIBUTION LIMITED

D & G DISTRIBUTION LIMITED is an(a) Active company incorporated on 06/10/1993 with the registered office located at Units 1&2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire OX27 7SG. There are currently 3 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 & G DISTRIBUTION LIMITED?

toggle

D & G DISTRIBUTION LIMITED is currently Active. It was registered on 06/10/1993 .

Where is D & G DISTRIBUTION LIMITED located?

toggle

D & G DISTRIBUTION LIMITED is registered at Units 1&2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire OX27 7SG.

What does D & G DISTRIBUTION LIMITED do?

toggle

D & G DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does D & G DISTRIBUTION LIMITED have?

toggle

D & G DISTRIBUTION LIMITED had 21 employees in 2022.

What is the latest filing for D & G DISTRIBUTION LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.