Behre Dolbear Uk Limited ASHFORD


Behre Dolbear Uk started in year 1997 as Private Limited Company with registration number 03387156. The Behre Dolbear Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH. Since 2022/10/06 Behre Dolbear Uk Limited is no longer carrying the name Behre Dolbear International.

There is a single director in the firm at the moment - Robert H., appointed on 20 November 2006. In addition, a secretary was appointed - Robert H., appointed on 20 November 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Behre Dolbear Uk Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387156
Date of Incorporation Mon, 16th Jun 1997
Industry Other mining and quarrying n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Robert H.

Position: Secretary

Appointed: 20 November 2006

Robert H.

Position: Director

Appointed: 20 November 2006

Robert C.

Position: Director

Appointed: 01 April 2011

Resigned: 20 March 2020

Alan T.

Position: Director

Appointed: 20 February 2007

Resigned: 02 October 2009

Denis A.

Position: Secretary

Appointed: 19 January 2004

Resigned: 01 August 2007

Denis A.

Position: Director

Appointed: 19 January 2004

Resigned: 04 April 2021

Mark N.

Position: Secretary

Appointed: 31 January 2002

Resigned: 19 January 2004

Terry B.

Position: Director

Appointed: 25 July 2001

Resigned: 31 January 2002

Jacqui M.

Position: Secretary

Appointed: 10 July 2000

Resigned: 28 September 2001

Christopher H.

Position: Director

Appointed: 01 June 2000

Resigned: 25 July 2001

Colin C.

Position: Director

Appointed: 15 October 1998

Resigned: 25 July 2001

Robert D.

Position: Director

Appointed: 26 June 1998

Resigned: 25 July 2001

Alan T.

Position: Director

Appointed: 26 June 1998

Resigned: 25 July 2001

Gary V.

Position: Director

Appointed: 05 September 1997

Resigned: 26 June 1998

Denis A.

Position: Secretary

Appointed: 14 July 1997

Resigned: 10 July 2000

Denis A.

Position: Director

Appointed: 20 June 1997

Resigned: 25 July 2001

Bernard G.

Position: Director

Appointed: 20 June 1997

Resigned: 20 February 2007

Pemberton Nominees Limited

Position: Corporate Secretary

Appointed: 20 June 1997

Resigned: 14 July 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 1997

Resigned: 20 June 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1997

Resigned: 20 June 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Behre Dolbear & Company Inc from Greenwood Village, United States. The abovementioned PSC is classified as "an incorporated company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Behre Dolbear & Company Inc

6430 South Fiddler's Green Circle, Suite 250, Greenwood Village, Co, 80111, United States

Legal authority The Colorado Business Corporations Act
Legal form Incorporated Company
Country registered Colorado
Place registered Colorado
Registration number 19981093565
Notified on 30 April 2016
Nature of control: 75,01-100% shares

Company previous names

Behre Dolbear International October 6, 2022
Dewstate June 30, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth537 630370 988
Balance Sheet
Cash Bank In Hand225 952162 381
Current Assets848 279613 914
Debtors622 327451 533
Tangible Fixed Assets13 6569 673
Reserves/Capital
Called Up Share Capital300 000300 000
Profit Loss Account Reserve237 63070 988
Shareholder Funds537 630370 988
Other
Creditors Due Within One Year321 770250 980
Deferred Tax Liability2 5351 619
Net Assets Liability Excluding Pension Asset Liability537 630370 988
Net Current Assets Liabilities526 509362 934
Number Shares Allotted 300 000
Par Value Share 1
Share Capital Allotted Called Up Paid300 000300 000
Tangible Fixed Assets Cost Or Valuation 32 616
Tangible Fixed Assets Depreciation18 96022 943
Tangible Fixed Assets Depreciation Charged In Period 3 983
Total Assets Less Current Liabilities540 165372 607

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, July 2023
Free Download (11 pages)

Company search

Advertisements