D.R. BILL & SONS LIMITED

Register to unlock more data on OkredoRegister

D.R. BILL & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04996497

Incorporation date

16/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex CM3 5XJCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon18/07/2024
Voluntary strike-off action has been suspended
dot icon15/07/2024
Application to strike the company off the register
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon27/05/2020
Change of details for Mr Christopher Daniel Bill as a person with significant control on 2020-05-27
dot icon27/05/2020
Director's details changed for Mr Christopher Daniel Bill on 2020-05-27
dot icon27/05/2020
Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to Unit 6 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ on 2020-05-27
dot icon27/05/2020
Satisfaction of charge 049964970001 in full
dot icon27/05/2020
Satisfaction of charge 049964970002 in full
dot icon27/05/2020
Satisfaction of charge 049964970003 in full
dot icon27/05/2020
Satisfaction of charge 049964970004 in full
dot icon27/05/2020
Satisfaction of charge 049964970005 in full
dot icon27/05/2020
Satisfaction of charge 049964970006 in full
dot icon27/05/2020
Satisfaction of charge 049964970007 in full
dot icon27/05/2020
Satisfaction of charge 049964970008 in full
dot icon27/05/2020
Satisfaction of charge 049964970009 in full
dot icon27/05/2020
Satisfaction of charge 049964970018 in full
dot icon27/05/2020
Satisfaction of charge 049964970017 in full
dot icon27/05/2020
Satisfaction of charge 049964970019 in full
dot icon27/05/2020
Satisfaction of charge 049964970010 in full
dot icon27/05/2020
Satisfaction of charge 049964970020 in full
dot icon27/05/2020
Satisfaction of charge 049964970011 in full
dot icon27/05/2020
Satisfaction of charge 049964970021 in full
dot icon27/05/2020
Satisfaction of charge 049964970022 in full
dot icon27/05/2020
Satisfaction of charge 049964970013 in full
dot icon27/05/2020
Satisfaction of charge 049964970012 in full
dot icon27/05/2020
Satisfaction of charge 049964970015 in full
dot icon27/05/2020
Satisfaction of charge 049964970014 in full
dot icon27/05/2020
Satisfaction of charge 049964970016 in full
dot icon27/05/2020
Satisfaction of charge 049964970027 in full
dot icon27/05/2020
Satisfaction of charge 049964970030 in full
dot icon27/05/2020
Satisfaction of charge 049964970029 in full
dot icon27/05/2020
Satisfaction of charge 049964970025 in full
dot icon27/05/2020
Satisfaction of charge 049964970024 in full
dot icon27/05/2020
Satisfaction of charge 049964970023 in full
dot icon27/05/2020
Satisfaction of charge 049964970028 in full
dot icon27/05/2020
Satisfaction of charge 049964970026 in full
dot icon05/05/2020
Change of details for Mr Christopher Daniel Bill as a person with significant control on 2020-05-05
dot icon05/05/2020
Director's details changed for Mr Christopher Daniel Bill on 2020-05-05
dot icon05/05/2020
Change of details for Mr Christopher Daniel Bill as a person with significant control on 2020-03-01
dot icon05/05/2020
Director's details changed for Mr Christopher Daniel Bill on 2020-03-01
dot icon04/05/2020
Notification of Christopher Daniel Bill as a person with significant control on 2020-03-01
dot icon04/05/2020
Cessation of Steven David Bill as a person with significant control on 2020-03-01
dot icon04/05/2020
Cessation of Michael Peter Bill as a person with significant control on 2020-03-01
dot icon04/05/2020
Appointment of Mr Christopher Daniel Bill as a director on 2020-03-01
dot icon04/05/2020
Termination of appointment of Michael Peter Bill as a director on 2020-03-01
dot icon04/05/2020
Termination of appointment of Steven David Bill as a secretary on 2020-03-01
dot icon27/03/2020
Change of details for Mr Steven David Bill as a person with significant control on 2020-03-01
dot icon27/03/2020
Termination of appointment of Steven David Bill as a director on 2020-03-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Registration of charge 049964970027, created on 2016-11-17
dot icon28/11/2016
Registration of charge 049964970029, created on 2016-11-17
dot icon28/11/2016
Registration of charge 049964970028, created on 2016-11-17
dot icon28/11/2016
Registration of charge 049964970030, created on 2016-11-17
dot icon15/11/2016
Director's details changed for Mr Steven David Bill on 2016-11-15
dot icon30/06/2016
Director's details changed for Mr Steven David Bill on 2016-04-06
dot icon30/06/2016
Director's details changed for Mr Michael Peter Bill on 2016-04-06
dot icon30/06/2016
Secretary's details changed for Mr Steven David Bill on 2016-04-06
dot icon31/03/2016
Registration of charge 049964970024, created on 2016-03-24
dot icon31/03/2016
Registration of charge 049964970023, created on 2016-03-24
dot icon31/03/2016
Registration of charge 049964970025, created on 2016-03-24
dot icon31/03/2016
Registration of charge 049964970026, created on 2016-03-24
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/11/2015
Registration of charge 049964970021, created on 2015-11-19
dot icon27/11/2015
Registration of charge 049964970019, created on 2015-11-19
dot icon27/11/2015
Registration of charge 049964970020, created on 2015-11-19
dot icon27/11/2015
Registration of charge 049964970022, created on 2015-11-19
dot icon01/04/2015
Registration of charge 049964970015, created on 2015-03-26
dot icon01/04/2015
Registration of charge 049964970016, created on 2015-03-26
dot icon01/04/2015
Registration of charge 049964970018, created on 2015-03-26
dot icon01/04/2015
Registration of charge 049964970017, created on 2015-03-26
dot icon14/01/2015
Secretary's details changed for Mr Steven David Bill on 2015-01-05
dot icon14/01/2015
Director's details changed for Mr Steven David Bill on 2015-01-05
dot icon14/01/2015
Director's details changed for Mr Michael Peter Bill on 2015-01-05
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon09/12/2014
Registration of charge 049964970014, created on 2014-12-01
dot icon08/12/2014
Registration of charge 049964970013, created on 2014-11-25
dot icon08/12/2014
Registration of charge 049964970010, created on 2014-11-25
dot icon08/12/2014
Registration of charge 049964970011, created on 2014-11-25
dot icon08/12/2014
Registration of charge 049964970012, created on 2014-11-25
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Registration of charge 049964970009, created on 2014-10-01
dot icon26/03/2014
Registration of charge 049964970005
dot icon26/03/2014
Registration of charge 049964970006
dot icon26/03/2014
Registration of charge 049964970008
dot icon26/03/2014
Registration of charge 049964970007
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon19/12/2013
Registration of charge 049964970002
dot icon19/12/2013
Registration of charge 049964970003
dot icon19/12/2013
Registration of charge 049964970004
dot icon19/12/2013
Registration of charge 049964970001
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Director's details changed for Mr Steven David Bill on 2012-05-11
dot icon07/06/2012
Director's details changed for Mr Michael Peter Bill on 2012-05-11
dot icon03/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 16/12/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 16/12/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 16/12/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 47 church street great baddow chelmsford essex CM2 7JA
dot icon17/07/2006
Registered office changed on 17/07/06 from: st martin's house 31-35 clarendon road watford WD17 1JF
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 16/12/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 16/12/04; full list of members
dot icon09/07/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
16/12/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bill, Steven David
Director
16/12/2003 - 01/03/2020
-
Bill, Michael Peter
Director
16/12/2003 - 01/03/2020
-
Bill, Christopher Daniel
Director
01/03/2020 - Present
4
Bill, Steven David
Secretary
16/12/2003 - 01/03/2020
-

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.R. BILL & SONS LIMITED

D.R. BILL & SONS LIMITED is an(a) Active company incorporated on 16/12/2003 with the registered office located at Unit 6 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex CM3 5XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.R. BILL & SONS LIMITED?

toggle

D.R. BILL & SONS LIMITED is currently Active. It was registered on 16/12/2003 .

Where is D.R. BILL & SONS LIMITED located?

toggle

D.R. BILL & SONS LIMITED is registered at Unit 6 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex CM3 5XJ.

What does D.R. BILL & SONS LIMITED do?

toggle

D.R. BILL & SONS LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for D.R. BILL & SONS LIMITED?

toggle

The latest filing was on 23/07/2024: First Gazette notice for voluntary strike-off.