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

Dte Business Advisers Group Limited BURY


Dte Business Advisers Group started in year 2012 as Private Limited Company with registration number 07945270. The Dte Business Advisers Group company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN. Since 15th May 2012 Dte Business Advisers Group Limited is no longer carrying the name Dte North West.

The firm has 7 directors, namely James B., Scott H. and Richard B. and others. Of them, Richard T. has been with the company the longest, being appointed on 10 February 2012 and James B. and Scott H. have been with the company for the least time - from 30 November 2023. As of 25 April 2024, there was 1 ex director - Nicholas F.. There were no ex secretaries.

Dte Business Advisers Group Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07945270
Date of Incorporation Fri, 10th Feb 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

James B.

Position: Director

Appointed: 30 November 2023

Scott H.

Position: Director

Appointed: 30 November 2023

Richard B.

Position: Director

Appointed: 13 January 2023

George L.

Position: Director

Appointed: 25 June 2014

Fiona M.

Position: Director

Appointed: 11 May 2012

Matthew B.

Position: Director

Appointed: 11 May 2012

Richard T.

Position: Director

Appointed: 10 February 2012

Nicholas F.

Position: Director

Appointed: 10 February 2012

Resigned: 22 March 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats established, there is Djh Mitten Clarke Group Limited from Stoke-On-Trent, England. This PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard T. This PSC has significiant influence or control over the company,. The third one is Matthew B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Djh Mitten Clarke Group Limited

The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, ST1 5SQ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 13871316
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard T.

Notified on 10 February 2017
Nature of control: significiant influence or control

Matthew B.

Notified on 10 February 2017
Ceased on 30 November 2023
Nature of control: significiant influence or control

Fiona M.

Notified on 10 February 2017
Ceased on 30 November 2023
Nature of control: significiant influence or control

George L.

Notified on 10 February 2017
Ceased on 30 November 2023
Nature of control: significiant influence or control

Nicholas F.

Notified on 10 February 2017
Ceased on 22 March 2022
Nature of control: significiant influence or control

Company previous names

Dte North West May 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth15 2978 882       
Balance Sheet
Debtors  13 30528 67114 66314 79411 2498 47413 955
Net Assets Liabilities 8 88214 85215 98317 06118 150   
Net Assets Liabilities Including Pension Asset Liability15 2978 882       
Other Debtors  13 30528 67114 66314 79411 2498 47413 955
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve10 2973 882       
Shareholder Funds15 2978 882       
Other
Accounting Period Subsidiary2 0152 016       
Accrued Liabilities 4 9283 048      
Amounts Owed To Group Undertakings  604 051549 786728 948657 448687 074841 549805 396
Average Number Employees During Period  5555555
Corporation Tax Payable  240      
Creditors 117 252117 25286 52752 6101 280 5141 276 1411 124 1571 177 382
Creditors Due After One Year117 252117 252       
Creditors Due Within One Year1 151 3211 157 736       
Investments Fixed Assets1 283 8701 283 8701 283 8701 283 8701 283 8701 283 8701 283 8701 283 8701 283 870
Investments In Group Undertakings 1 283 8701 283 8701 283 8701 283 8701 283 8701 283 8701 283 8701 283 870
Net Current Assets Liabilities-1 151 321-1 157 736-1 151 766-1 181 360-1 214 199-1 265 720-1 264 892-1 115 683-1 163 427
Number Shares Allotted 1 000       
Other Creditors 716 076117 25286 52752 610622 810588 873282 462371 745
Other Taxation Social Security Payable  240265253256194146241
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Total Assets Less Current Liabilities132 549126 134132 104102 51069 67118 15018 978168 187120 443

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cancellation of shares. Statement of Capital on 30th November 2023: 5000.00 GBP
filed on: 30th, January 2024
Free Download

Company search

Advertisements