D B S CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

D B S CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859260

Incorporation date

05/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 King Lane, Burton-On-Trent, Staffordshire DE13 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1993)
dot icon09/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon14/06/2023
Secretary's details changed for Joanne Barlow on 2023-06-01
dot icon14/06/2023
Change of details for Mr David Barlow as a person with significant control on 2023-06-01
dot icon14/06/2023
Director's details changed for Mr David Barlow on 2023-06-01
dot icon14/06/2023
Director's details changed for Joanne Barlow on 2023-06-01
dot icon20/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon11/06/2020
Registered office address changed from 46 Wilderswood Close Whittle Le Woods Chorley Lancashire PR6 7SH to 79 King Lane Burton-on-Trent Staffordshire DE13 9ER on 2020-06-11
dot icon20/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon18/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon09/10/2009
Director's details changed for Joanne Barlow on 2009-10-05
dot icon09/10/2009
Director's details changed for David Barlow on 2009-10-05
dot icon12/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 05/10/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/10/2007
Return made up to 05/10/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 05/10/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon17/10/2005
Return made up to 05/10/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon13/10/2004
Return made up to 05/10/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Return made up to 05/10/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/12/2002
Return made up to 05/10/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/10/2001
Return made up to 05/10/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-08-31
dot icon10/10/2000
Return made up to 05/10/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-08-31
dot icon12/10/1999
Return made up to 05/10/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-08-31
dot icon08/10/1998
New secretary appointed;new director appointed
dot icon08/10/1998
Return made up to 05/10/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-08-31
dot icon23/10/1997
Return made up to 05/10/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-08-31
dot icon14/11/1996
Return made up to 05/10/96; no change of members
dot icon09/05/1996
Accounts for a small company made up to 1995-08-31
dot icon21/11/1995
Return made up to 05/10/95; no change of members
dot icon07/09/1995
Accounts for a small company made up to 1994-08-31
dot icon27/07/1995
Accounting reference date shortened from 30/11 to 31/08
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 05/10/94; full list of members
dot icon19/05/1994
Accounting reference date notified as 30/11
dot icon09/11/1993
Particulars of mortgage/charge
dot icon13/10/1993
Secretary resigned
dot icon05/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+37.77 % *

* during past year

Cash in Bank

£88,323.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.71K
-
0.00
71.44K
-
2022
2
38.66K
-
0.00
64.11K
-
2023
2
39.79K
-
0.00
88.32K
-
2023
2
39.79K
-
0.00
88.32K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

39.79K £Ascended2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.32K £Ascended37.77 % *

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
Mr David Barlow
Director
05/10/1993 - Present
-
Barlow, Joanne
Secretary
05/10/1998 - Present
-
Barlow, Joanne
Director
05/10/1998 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D B S CHEMICALS LIMITED

D B S CHEMICALS LIMITED is an(a) Active company incorporated on 05/10/1993 with the registered office located at 79 King Lane, Burton-On-Trent, Staffordshire DE13 9ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D B S CHEMICALS LIMITED?

toggle

D B S CHEMICALS LIMITED is currently Active. It was registered on 05/10/1993 .

Where is D B S CHEMICALS LIMITED located?

toggle

D B S CHEMICALS LIMITED is registered at 79 King Lane, Burton-On-Trent, Staffordshire DE13 9ER.

What does D B S CHEMICALS LIMITED do?

toggle

D B S CHEMICALS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does D B S CHEMICALS LIMITED have?

toggle

D B S CHEMICALS LIMITED had 2 employees in 2023.

What is the latest filing for D B S CHEMICALS LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-08-31.