D B D YARMOUTH LTD.

Register to unlock more data on OkredoRegister

D B D YARMOUTH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04538033

Incorporation date

18/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon01/10/2024
Director's details changed for Mr Dionysios Demetrios Dionysiou on 2024-09-30
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon28/07/2021
Micro company accounts made up to 2020-09-30
dot icon27/07/2021
Registered office address changed from 7 the Close Norwich NR1 4DJ England to Sixty Six North Quay Great Yarmouth Norfolk NR301HE on 2021-07-27
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon14/10/2019
Director's details changed for Mr Brian John Adair on 2019-10-14
dot icon14/10/2019
Director's details changed for Mr Dean John George Richardson on 2019-10-14
dot icon14/10/2019
Director's details changed for Mr Dionysios Demetrios Dionysiou on 2019-10-14
dot icon14/10/2019
Secretary's details changed for Mr Dionysios Demetrios Dionysiou on 2019-10-14
dot icon14/10/2019
Change of details for Mr Dean John George Richardson as a person with significant control on 2019-10-14
dot icon14/10/2019
Change of details for Mr Dionysios Demetrios Dionysiou as a person with significant control on 2019-10-14
dot icon14/10/2019
Change of details for Mr Brian John Adair as a person with significant control on 2019-10-14
dot icon14/10/2019
Registered office address changed from C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to 7 the Close Norwich NR1 4DJ on 2019-10-14
dot icon14/02/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2017-10-02
dot icon20/04/2017
Micro company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/01/2016
Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-12
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon29/09/2010
Director's details changed for Dean John George Richardson on 2009-10-01
dot icon29/09/2010
Director's details changed for Brian John Adair on 2009-10-01
dot icon29/09/2010
Director's details changed for Dionysios Demetrios Dionysiou on 2009-10-01
dot icon12/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 18/09/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 18/09/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 18/09/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/10/2005
Return made up to 18/09/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/03/2005
Registered office changed on 18/03/05 from: 97 yarmouth road norwich norfolk NR7 0HF
dot icon04/10/2004
Return made up to 18/09/04; full list of members
dot icon01/10/2004
Director's particulars changed
dot icon16/08/2004
Amended accounts made up to 2003-09-30
dot icon06/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/01/2004
Return made up to 18/09/03; full list of members
dot icon21/03/2003
Certificate of change of name
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
Ad 15/01/03--------- £ si 29@1=29 £ ic 1/30
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Secretary resigned
dot icon03/02/2003
Registered office changed on 03/02/03 from: 16 churchill way cardiff CF10 2DX
dot icon18/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
3
30.00
-
0.00
-
-
2022
3
30.00
-
0.00
-
-
2022
3
30.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

30.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dionysiou, Dionysios Demetrios
Director
18/09/2002 - Present
9
Richardson, Dean John George
Director
18/09/2002 - Present
4
Adair, Brian John
Director
18/09/2002 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D B D YARMOUTH LTD.

D B D YARMOUTH LTD. is an(a) Active company incorporated on 18/09/2002 with the registered office located at Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D B D YARMOUTH LTD.?

toggle

D B D YARMOUTH LTD. is currently Active. It was registered on 18/09/2002 .

Where is D B D YARMOUTH LTD. located?

toggle

D B D YARMOUTH LTD. is registered at Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE.

What does D B D YARMOUTH LTD. do?

toggle

D B D YARMOUTH LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does D B D YARMOUTH LTD. have?

toggle

D B D YARMOUTH LTD. had 3 employees in 2022.

What is the latest filing for D B D YARMOUTH LTD.?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-30 with no updates.