DB ORTHODONTICS LIMITED

Register to unlock more data on OkredoRegister

DB ORTHODONTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009424

Incorporation date

28/04/1971

Size

Small

Contacts

Registered address

Registered address

Ryefield Way, Silsden, West Yorkshire BD20 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1971)
dot icon17/12/2025
Change of share class name or designation
dot icon17/12/2025
Particulars of variation of rights attached to shares
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Appointment of Mr Karl Jonas Redin as a director on 2025-11-25
dot icon03/12/2025
Termination of appointment of Christian Paul Burdess as a director on 2025-11-25
dot icon03/12/2025
Termination of appointment of Victoria Ann Coppack as a secretary on 2025-11-25
dot icon03/12/2025
Current accounting period extended from 2026-10-31 to 2026-12-31
dot icon21/11/2025
Satisfaction of charge 2 in full
dot icon12/11/2025
Satisfaction of charge 3 in full
dot icon12/11/2025
Satisfaction of charge 5 in full
dot icon12/11/2025
Satisfaction of charge 4 in full
dot icon12/11/2025
Satisfaction of charge 010094240006 in full
dot icon11/07/2025
Accounts for a small company made up to 2024-10-31
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon24/07/2024
Accounts for a small company made up to 2023-10-31
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon17/07/2023
Accounts for a small company made up to 2022-10-31
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2021-10-31
dot icon22/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon31/07/2021
Accounts for a small company made up to 2020-10-31
dot icon14/05/2021
Purchase of own shares.
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/05/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon11/03/2021
Termination of appointment of David Anthony Burdess as a director on 2021-03-02
dot icon11/03/2021
Notification of Burdess Group Limited as a person with significant control on 2021-03-02
dot icon11/03/2021
Cessation of David Anthony Burdess as a person with significant control on 2021-03-02
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Change of share class name or designation
dot icon05/08/2020
Accounts for a small company made up to 2019-10-31
dot icon03/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/03/2020
Director's details changed for Mr David Anthony Burdess on 2020-02-19
dot icon29/07/2019
Accounts for a small company made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon01/03/2019
Director's details changed for Mr David Anthony Burdess on 2019-02-01
dot icon01/03/2019
Director's details changed for Mrs Victoria Ann Coppack on 2019-02-01
dot icon01/03/2019
Secretary's details changed for Mrs Victoria Ann Coppack on 2019-02-01
dot icon27/07/2018
Accounts for a small company made up to 2017-10-31
dot icon08/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon02/06/2017
Accounts for a small company made up to 2016-10-31
dot icon04/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon04/04/2017
Director's details changed for Christian Paul Burdess on 2017-02-01
dot icon18/05/2016
Accounts for a small company made up to 2015-10-31
dot icon21/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-10-31
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon25/06/2015
Resolutions
dot icon12/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mrs Victoria Ann Coppack on 2014-12-22
dot icon12/03/2015
Secretary's details changed for Mrs Victoria Ann Coppack on 2014-12-22
dot icon11/08/2014
Accounts for a small company made up to 2013-10-31
dot icon17/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon17/03/2014
Director's details changed
dot icon17/03/2014
Secretary's details changed
dot icon17/03/2014
Director's details changed for Christian Paul Burdess on 2014-02-21
dot icon17/03/2014
Director's details changed for Victoria Ann Burdess on 2013-10-12
dot icon17/03/2014
Secretary's details changed for Victoria Ann Burdess on 2013-10-12
dot icon06/01/2014
Statement of company's objects
dot icon06/01/2014
Resolutions
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon25/06/2013
Registration of charge 010094240006
dot icon10/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon10/03/2013
Director's details changed for Victoria Ann Burdess on 2012-12-08
dot icon10/03/2013
Secretary's details changed for Victoria Ann Burdess on 2012-12-08
dot icon09/07/2012
Accounts for a small company made up to 2011-10-31
dot icon28/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2011
Accounts for a small company made up to 2010-10-31
dot icon10/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon13/12/2010
Certificate of change of name
dot icon26/07/2010
Resolutions
dot icon09/07/2010
Accounts for a small company made up to 2009-10-31
dot icon26/05/2010
Resolutions
dot icon23/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon23/03/2010
Director's details changed for Christian Paul Burdess on 2010-02-26
dot icon23/03/2010
Director's details changed for Victoria Ann Burdess on 2010-02-26
dot icon23/03/2010
Director's details changed for David Anthony Burdess on 2010-02-26
dot icon31/07/2009
Full accounts made up to 2008-10-31
dot icon09/04/2009
Return made up to 26/02/09; full list of members
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2008
Director appointed victoria ann burdess
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon26/02/2008
Return made up to 26/02/08; full list of members
dot icon04/09/2007
Full accounts made up to 2006-10-31
dot icon10/04/2007
Return made up to 28/02/07; full list of members
dot icon10/04/2007
Secretary's particulars changed
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon26/04/2005
Return made up to 28/02/05; full list of members
dot icon27/01/2005
Registered office changed on 27/01/05 from: 4 acorn business park keighley road skipton north yorkshire BD23 2UE
dot icon30/12/2004
New secretary appointed
dot icon28/07/2004
Full accounts made up to 2003-10-31
dot icon30/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
New director appointed
dot icon11/06/2004
Secretary resigned;director resigned
dot icon20/02/2004
Return made up to 28/02/04; full list of members
dot icon09/08/2003
Full accounts made up to 2002-10-31
dot icon02/03/2003
Return made up to 28/02/03; full list of members
dot icon13/08/2002
Full accounts made up to 2001-10-31
dot icon20/02/2002
Return made up to 28/02/02; full list of members
dot icon14/08/2001
Full accounts made up to 2000-10-31
dot icon20/07/2001
Particulars of mortgage/charge
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon16/08/2000
Full accounts made up to 1999-10-31
dot icon02/03/2000
Return made up to 28/02/00; full list of members
dot icon02/09/1999
Registered office changed on 02/09/99 from: braes castle long lane harden bingley west yorkshire BD16 1BU
dot icon13/08/1999
Full accounts made up to 1998-10-31
dot icon02/03/1999
Return made up to 28/02/99; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon22/04/1998
Return made up to 28/02/98; full list of members
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon12/08/1997
Return made up to 28/02/97; full list of members
dot icon08/06/1997
Return made up to 28/02/96; full list of members
dot icon07/01/1997
Auditor's resignation
dot icon29/05/1996
Certificate of change of name
dot icon13/05/1996
Director resigned
dot icon13/05/1996
Registered office changed on 13/05/96 from: bankfield house carrbottom road bradford west yorkshire BD5 9BJ
dot icon13/05/1996
Director resigned
dot icon24/04/1996
Accounting reference date extended from 30/04 to 31/10
dot icon23/04/1996
Accounts for a small company made up to 1995-05-05
dot icon13/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-04-30
dot icon15/03/1994
Return made up to 28/02/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon11/03/1993
Return made up to 28/02/93; full list of members
dot icon24/12/1992
Accounts for a medium company made up to 1992-04-30
dot icon02/09/1992
Resolutions
dot icon23/07/1992
Auditor's resignation
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Return made up to 28/02/92; no change of members
dot icon28/01/1992
Full accounts made up to 1991-04-30
dot icon15/08/1991
Full accounts made up to 1990-04-30
dot icon07/03/1991
Return made up to 28/02/91; no change of members
dot icon01/03/1990
Full accounts made up to 1989-04-30
dot icon01/03/1990
Return made up to 22/02/90; full list of members
dot icon23/02/1989
Full group accounts made up to 1988-04-30
dot icon23/02/1989
Return made up to 10/02/89; full list of members
dot icon26/05/1988
Return made up to 03/05/88; full list of members
dot icon06/05/1988
Registered office changed on 06/05/88 from: bankfield house carr bottom road bradford west yorkshire BD5 9BJ
dot icon08/01/1988
Full group accounts made up to 1987-04-30
dot icon27/11/1987
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Resolutions
dot icon01/09/1987
Memorandum and Articles of Association
dot icon04/08/1987
Resolutions
dot icon22/07/1987
New secretary appointed
dot icon19/06/1987
Resolutions
dot icon19/06/1987
Director resigned
dot icon07/04/1987
Group of companies' accounts made up to 1986-04-30
dot icon07/04/1987
Return made up to 28/02/87; full list of members
dot icon28/04/1971
Miscellaneous
dot icon28/04/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

44
2022
change arrow icon0 % *

* during past year

Cash in Bank

£518,791.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
44
2.71M
-
0.00
518.79K
-
2022
44
2.71M
-
0.00
518.79K
-

Employees

2022

Employees

44 Ascended- *

Net Assets(GBP)

2.71M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

518.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redin Karl Jonas
Director
25/11/2025 - Present
14
Burdess, Christian Paul
Director
01/06/2004 - 25/11/2025
12
Coppack, Victoria Ann
Secretary
01/12/2004 - 25/11/2025
-
Mrs Victoria Ann Coppack
Director
06/08/2008 - Present
10

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DB ORTHODONTICS LIMITED

DB ORTHODONTICS LIMITED is an(a) Active company incorporated on 28/04/1971 with the registered office located at Ryefield Way, Silsden, West Yorkshire BD20 0EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of DB ORTHODONTICS LIMITED?

toggle

DB ORTHODONTICS LIMITED is currently Active. It was registered on 28/04/1971 .

Where is DB ORTHODONTICS LIMITED located?

toggle

DB ORTHODONTICS LIMITED is registered at Ryefield Way, Silsden, West Yorkshire BD20 0EF.

What does DB ORTHODONTICS LIMITED do?

toggle

DB ORTHODONTICS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does DB ORTHODONTICS LIMITED have?

toggle

DB ORTHODONTICS LIMITED had 44 employees in 2022.

What is the latest filing for DB ORTHODONTICS LIMITED?

toggle

The latest filing was on 17/12/2025: Change of share class name or designation.