Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.B. REES (BUILDERS) LIMITED
Company Information for

D.B. REES (BUILDERS) LIMITED

62A STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LB,
Company Registration Number
00943237
Private Limited Company
Active

Company Overview

About D.b. Rees (builders) Ltd
D.B. REES (BUILDERS) LIMITED was founded on 1968-11-28 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". D.b. Rees (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.B. REES (BUILDERS) LIMITED
 
Legal Registered Office
62A STATION ROAD
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LB
Other companies in WD4
 
Filing Information
Company Number 00943237
Company ID Number 00943237
Date formed 1968-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.B. REES (BUILDERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.B. REES (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
GARY REES
Company Secretary 2005-03-21
DAVID BALFOUR REES
Director 1991-07-30
GARY REES
Director 1991-07-30
GLYN NICHOLAS REES
Director 1991-07-30
MICHAEL JAMES HEMINGWAY REES
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA REES
Company Secretary 1991-07-30 2005-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIUS CAESAR SPQR CONSULTING LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
GARY REES D.B. REES (DRY LINING) LIMITED Company Secretary 2005-03-21 CURRENT 1977-07-14 Active
DAVID BALFOUR REES D.B. REES (DRY LINING) LIMITED Director 1991-07-30 CURRENT 1977-07-14 Active
GARY REES D.B. REES (DRY LINING) LIMITED Director 1998-06-26 CURRENT 1977-07-14 Active
GLYN NICHOLAS REES D.B. REES (DRY LINING) LIMITED Director 1998-06-26 CURRENT 1977-07-14 Active
MICHAEL JAMES HEMINGWAY REES D.B. REES (DRY LINING) LIMITED Director 2012-02-01 CURRENT 1977-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID BALFOUR REES
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALFOUR REES
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-08-09AP01DIRECTOR APPOINTED MRS CHARLOTTE NICOLE MALTMAN
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-06-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11ANNOTATIONOther
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009432370017
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-05-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0107/10/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0107/10/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0107/10/12 ANNUAL RETURN FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN NICHOLAS REES / 07/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALFOUR REES / 07/10/2012
2012-07-04MG01Particulars of a mortgage or charge / charge no: 16
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-15AP01DIRECTOR APPOINTED MICHAEL JAMES HEMINGWAY REES
2011-11-22AR0107/10/11 ANNUAL RETURN FULL LIST
2011-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-10AR0107/10/10 ANNUAL RETURN FULL LIST
2010-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-12-20AR0107/10/09 ANNUAL RETURN FULL LIST
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-11-03363aRETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS
2008-10-16190LOCATION OF DEBENTURE REGISTER
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-17363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-08-09363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 21 STATION ROAD, WATFORD, HERTFORDSHIRE, WD17 1HT
2005-08-10363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-31288bSECRETARY RESIGNED
2005-03-31288aNEW SECRETARY APPOINTED
2005-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-07-23363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-24287REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 20 STATION ROAD, WATFORD, HERTFORDSHIRE WD17 1HT
2001-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/01
2001-08-08363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 20 STATION ROAD, WATFORD, HERTS, WD1 1EG
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-02363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-06363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-14363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-30363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-08363sRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1996-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-17SRES01ALTER MEM AND ARTS 09/01/96
1995-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-28363sRETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS
1995-06-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-08-05363sRETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to D.B. REES (BUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.B. REES (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-04 Outstanding DENTON AND CO TRUSTEES LIMITED, DAVID BALFOUR REES, PATRICIA REES, GARY REES, GLYN NICHOLAS REES, MICHAEL JAMES HEMINGWAY-REES
LEGAL CHARGE 2005-02-07 Outstanding SUSAN ELIZABETH BALL AND ROSEMARY EILEEN HENDRY
LEGAL CHARGE 1989-05-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-03-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-08-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-11-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-09-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-02-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1969-06-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of D.B. REES (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.B. REES (BUILDERS) LIMITED
Trademarks
We have not found any records of D.B. REES (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.B. REES (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as D.B. REES (BUILDERS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where D.B. REES (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.B. REES (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.B. REES (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.