Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DB ORTHODONTICS LIMITED
Company Information for

DB ORTHODONTICS LIMITED

Ryefield Way, Silsden, West Yorkshire, BD20 0EF,
Company Registration Number
01009424
Private Limited Company
Active

Company Overview

About Db Orthodontics Ltd
DB ORTHODONTICS LIMITED was founded on 1971-04-28 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Db Orthodontics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DB ORTHODONTICS LIMITED
 
Legal Registered Office
Ryefield Way
Silsden
West Yorkshire
BD20 0EF
Other companies in BD20
 
Previous Names
DAVID BURDESS ORTHODONTICS LIMITED13/12/2010
Filing Information
Company Number 01009424
Company ID Number 01009424
Date formed 1971-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts SMALL
Last Datalog update: 2024-05-14 11:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DB ORTHODONTICS 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 DB ORTHODONTICS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN COPPACK
Company Secretary 2004-12-01
CHRISTIAN PAUL BURDESS
Director 2004-06-01
DAVID ANTHONY BURDESS
Director 1991-02-28
VICTORIA ANN COPPACK
Director 2008-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN BURDESS
Company Secretary 1991-02-28 2004-05-24
CAROL ANN BURDESS
Director 1991-02-28 2004-05-24
ANTHONY BEALE
Director 1991-02-28 1996-05-05
GLYNIS IRENE GRAY
Director 1990-10-01 1995-05-05

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
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-22CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-14SH03Purchase of own shares
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-04-26SH06Cancellation of shares. Statement of capital on 2021-03-02 GBP 615
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BURDESS
2021-03-11PSC02Notification of Burdess Group Limited as a person with significant control on 2021-03-02
2021-03-11PSC07CESSATION OF DAVID ANTHONY BURDESS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26RES12Resolution of varying share rights or name
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26SH08Change of share class name or designation
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Mr David Anthony Burdess on 2020-02-19
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-01CH01Director's details changed for Mrs Victoria Ann Coppack on 2019-02-01
2019-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA ANN COPPACK on 2019-02-01
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 750
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-04-04CH01Director's details changed for Christian Paul Burdess on 2017-02-01
2016-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 750
2016-03-21AR0126/02/16 ANNUAL RETURN FULL LIST
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 750
2015-06-26SH0106/04/15 STATEMENT OF CAPITAL GBP 750
2015-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-25RES01ADOPT ARTICLES 25/06/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 250
2015-03-12AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA ANN COPPACK on 2014-12-22
2015-03-12CH01Director's details changed for Mrs Victoria Ann Coppack on 2014-12-22
2014-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 250
2014-03-17AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-17CH01CHANGE PERSON AS DIRECTOR
2014-03-17CH03CHANGE PERSON AS SECRETARY
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PAUL BURDESS / 21/02/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN BURDESS / 12/10/2013
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANN BURDESS / 12/10/2013
2014-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-06RES01ADOPT ARTICLES 18/12/2013
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010094240006
2013-03-10AR0126/02/13 FULL LIST
2013-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN BURDESS / 08/12/2012
2013-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANN BURDESS / 08/12/2012
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-03-28AR0126/02/12 FULL LIST
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-10AR0126/02/11 FULL LIST
2010-12-13RES15CHANGE OF NAME 06/07/2010
2010-12-13CERTNMCOMPANY NAME CHANGED DAVID BURDESS ORTHODONTICS LIMITED CERTIFICATE ISSUED ON 13/12/10
2010-07-26RES15CHANGE OF NAME 06/07/2010
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-26RES15CHANGE OF NAME 17/05/2010
2010-03-23AR0126/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN BURDESS / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BURDESS / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PAUL BURDESS / 26/02/2010
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-09363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-06288aDIRECTOR APPOINTED VICTORIA ANN BURDESS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-10363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-13363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-26363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 4 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE
2004-12-30288aNEW SECRETARY APPOINTED
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-09AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-02363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-20363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: BRAES CASTLE LONG LANE HARDEN BINGLEY WEST YORKSHIRE BD16 1BU
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-02363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to DB ORTHODONTICS 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 DB ORTHODONTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DB ORTHODONTICS LIMITED

Intangible Assets
Patents
We have not found any records of DB ORTHODONTICS LIMITED registering or being granted any patents
Domain Names

DB ORTHODONTICS LIMITED owns 1 domain names.

dborthodontics.co.uk  

Trademarks
We have not found any records of DB ORTHODONTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DB ORTHODONTICS 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 (86230 - Dental practice activities) as DB ORTHODONTICS LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where DB ORTHODONTICS 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 DB ORTHODONTICS 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 DB ORTHODONTICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1