You are here: bizstats.co.uk > a-z index > D list > DB list

Dbf Limited KNUTSFORD


Founded in 1992, Dbf, classified under reg no. 02742735 is an active company. Currently registered at 4 Moss Hall Farm Golborne Lane WA16 0RD, Knutsford the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 6th December 1995 Dbf Limited is no longer carrying the name John Whiteside.

There is a single director in the company at the moment - John W., appointed on 11 November 1992. In addition, a secretary was appointed - Michelle W., appointed on 9 November 1993. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kevin M. who worked with the the company until 6 May 1993.

Dbf Limited Address / Contact

Office Address 4 Moss Hall Farm Golborne Lane
Office Address2 High Legh
Town Knutsford
Post code WA16 0RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742735
Date of Incorporation Tue, 25th Aug 1992
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Michelle W.

Position: Secretary

Appointed: 09 November 1993

John W.

Position: Director

Appointed: 11 November 1992

John L.

Position: Director

Appointed: 25 November 1992

Resigned: 06 May 1993

Joan H.

Position: Director

Appointed: 25 November 1992

Resigned: 06 May 1993

Kevin M.

Position: Director

Appointed: 11 November 1992

Resigned: 06 May 1993

Kevin M.

Position: Secretary

Appointed: 11 November 1992

Resigned: 06 May 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1992

Resigned: 11 November 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 August 1992

Resigned: 11 November 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 August 1992

Resigned: 11 November 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Michelle W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John W. This PSC owns 25-50% shares.

Michelle W.

Notified on 4 September 2018
Nature of control: 25-50% shares

John W.

Notified on 6 April 2016
Ceased on 30 May 2023
Nature of control: 25-50% shares

Company previous names

John Whiteside December 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth117 602125 695      
Balance Sheet
Current Assets124 789142 781130 895128 360124 56781 03874 73958 671
Net Assets Liabilities  92 39392 27247 11526 1123 057804
Cash Bank In Hand74 506127 960      
Debtors50 27314 821      
Net Assets Liabilities Including Pension Asset Liability117 602125 695      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve117 600125 693      
Shareholder Funds117 602125 695      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2409901 4221 7721 6522 402
Average Number Employees During Period   22222
Creditors  38 26235 09876 03053 15470 03055 465
Net Current Assets Liabilities117 602125 69592 63393 26248 53727 8844 7093 206
Total Assets Less Current Liabilities117 602125 69592 63393 26248 53727 8844 7093 206
Creditors Due Within One Year7 18717 086      
Current Asset Investments10       
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Amount Specific Advance Or Credit Directors29 781       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements