DAULBY READ LIMITED

Register to unlock more data on OkredoRegister

DAULBY READ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06239225

Incorporation date

08/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Liverpool House, Lower Bridge Street, Chester, Cheshire CH1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Mary Anna Leigh as a director on 2025-09-08
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon04/08/2025
Termination of appointment of Gary William Fennah as a director on 2025-07-31
dot icon21/05/2025
Change of details for Deva Risk Group Ltd as a person with significant control on 2025-05-21
dot icon08/04/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon19/02/2025
Appointment of Christian Parker as a director on 2025-02-10
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon21/05/2024
Appointment of Mr Gary William Fennah as a director on 2024-05-14
dot icon21/05/2024
Appointment of Minority Venture Partners 11 Limited as a director on 2024-05-14
dot icon30/04/2024
Change of details for Deva Risk Management Ltd as a person with significant control on 2022-06-28
dot icon20/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon05/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon23/09/2020
Registration of charge 062392250001, created on 2020-09-21
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon07/02/2018
Director's details changed for Simon William Bradburn Read on 2018-02-01
dot icon07/02/2018
Secretary's details changed for Mr Simon William Bradburn Read on 2018-02-01
dot icon07/02/2018
Director's details changed for Mr Peter John Goddard on 2018-02-01
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Stephen Roland Daulby as a director on 2016-05-03
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon03/05/2012
Register inspection address has been changed
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon01/12/2010
Appointment of Mr Peter John Goddard as a director
dot icon01/12/2010
Appointment of Mr Simon William Bradburn Read as a secretary
dot icon01/12/2010
Termination of appointment of Elizabeth Arrowsmith as a director
dot icon01/12/2010
Termination of appointment of Elizabeth Arrowsmith as a secretary
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Termination of appointment of Elizabeth Arrowsmith as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon24/06/2010
Director's details changed for Simon William Bradburn Read on 2010-05-08
dot icon24/06/2010
Director's details changed for Stephen Roland Daulby on 2010-05-08
dot icon24/06/2010
Director's details changed for Elizabeth Anne Arrowsmith on 2010-05-08
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 08/05/09; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from, 80-82 watergate street, chester, cheshire, CH1 2LF
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 08/05/08; full list of members
dot icon18/02/2008
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon21/01/2008
Ad 11/01/08--------- £ si 14997@1=14997 £ ic 1/14998
dot icon21/01/2008
Nc inc already adjusted 10/01/08
dot icon21/01/2008
Resolutions
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon08/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
290.86K
-
0.00
170.33K
-
2022
21
386.90K
-
0.00
106.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Peter John
Director
04/10/2010 - Present
12
Leigh, Mary Anna
Director
08/09/2025 - Present
7
MINORITY VENTURE PARTNERS 11 LIMITED
Corporate Director
14/05/2024 - Present
7
Fennah, Gary William
Director
14/05/2024 - 31/07/2025
9
Parker, Christian
Director
10/02/2025 - Present
65

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DAULBY READ LIMITED

DAULBY READ LIMITED is an(a) Active company incorporated on 08/05/2007 with the registered office located at Third Floor Liverpool House, Lower Bridge Street, Chester, Cheshire CH1 1RS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAULBY READ LIMITED?

toggle

DAULBY READ LIMITED is currently Active. It was registered on 08/05/2007 .

Where is DAULBY READ LIMITED located?

toggle

DAULBY READ LIMITED is registered at Third Floor Liverpool House, Lower Bridge Street, Chester, Cheshire CH1 1RS.

What does DAULBY READ LIMITED do?

toggle

DAULBY READ LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DAULBY READ LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.