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

D H FATHERS LIMITED

3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
01246723
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About D H Fathers Ltd
D H FATHERS LIMITED was founded on 1976-03-02 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". D H Fathers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D H FATHERS LIMITED
 
Legal Registered Office
3RD FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in NG16
 
Telephone01217796766
 
Previous Names
D.H. FATHERS & SONS (ELECTRICAL CONTRACTORS) LIMITED14/07/2003
Filing Information
Company Number 01246723
Company ID Number 01246723
Date formed 1976-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2013
Account next due 31/01/2015
Latest return 23/08/2014
Return next due 20/09/2015
Type of accounts FULL
VAT Number /Sales tax ID GB809116343  
Last Datalog update: 2018-10-05 03:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D H FATHERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 H FATHERS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CHARLES REYNOLDS
Company Secretary 2012-06-01
BRADLEY HEROD
Director 2005-05-01
PETER LYONS
Director 2002-05-01
ALEXANDER CHARLES REYNOLDS
Director 2014-11-05
JUSTIN MICHAEL WOLVIN
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VICTOR SHARPE
Director 2000-05-01 2014-11-05
DAVID KEETON
Director 1999-04-23 2011-07-31
DAVID VICTOR SHARPE
Company Secretary 2003-02-24 2010-10-31
NIGEL JOHN FATHERS
Company Secretary 1993-06-26 2003-02-24
DIANE FATHERS
Director 1994-11-01 2003-02-24
KATHLEEN FATHERS
Director 1994-11-01 2003-02-24
NIGEL JOHN FATHERS
Director 1991-08-28 2003-02-24
PAUL WILLIAM FATHERS
Director 1991-08-28 2003-02-24
SALLY ANN FATHERS
Director 1994-11-01 2003-02-24
TIMOTHY DENIS FATHERS
Director 1991-08-28 2003-02-24
GRETA MAY FATHERS
Company Secretary 1991-08-28 1993-06-26
DENIS HENRY FATHERS
Director 1991-08-28 1993-06-26
GRETA MAY FATHERS
Director 1991-08-28 1993-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY HEROD FRIAR 145 LIMITED Director 2014-11-05 CURRENT 2012-11-01 Dissolved 2016-04-19
PETER LYONS FRIAR 145 LIMITED Director 2014-11-05 CURRENT 2012-11-01 Dissolved 2016-04-19
PETER LYONS DDP GROUP LIMITED Director 2008-08-04 CURRENT 2008-01-10 Dissolved 2017-03-28
PETER LYONS DDP HOLDINGS LIMITED Director 2003-02-24 CURRENT 2003-01-03 Dissolved 2017-03-28
ALEXANDER CHARLES REYNOLDS REYNOLDS & CO ACCOUNTING LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
ALEXANDER CHARLES REYNOLDS FRIAR 145 LIMITED Director 2014-11-05 CURRENT 2012-11-01 Dissolved 2016-04-19

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
2018-07-04AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-07-04AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-24AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-28AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-06-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-172.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-02-172.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-12-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2016
2016-05-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2016
2016-05-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2015
2016-01-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-09-02F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-08-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM DENISON HOUSE MOORGREEN BUSINESS PARK 2 COOMBE ROAD NEWTHORPE NOTTINGHAMSHIRE NG16 3SU
2015-07-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-10AUDAUDITOR'S RESIGNATION
2014-12-19RES01ADOPT ARTICLES 08/11/2014
2014-11-25AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES REYNOLDS
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 5502
2014-10-06AR0123/08/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 5502
2013-08-29AR0123/08/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY HEROD / 23/08/2013
2013-01-09AP01DIRECTOR APPOINTED MR JUSTIN MICHAEL WOLVIN
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-05AR0123/08/12 FULL LIST
2012-07-06AP03SECRETARY APPOINTED ALEXANDER CHARLES REYNOLDS
2012-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-09-02AR0123/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR SHARPE / 22/08/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LYONS / 22/08/2011
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEETON
2011-06-21AA01PREVEXT FROM 31/10/2010 TO 30/04/2011
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHARPE
2010-09-03AR0123/08/10 FULL LIST
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID VICTOR SHARPE / 17/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LYONS / 17/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEETON / 17/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY HEROD / 17/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR SHARPE / 17/02/2010
2010-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-09-18363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-11-07363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-08-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-15RES01ALTER MEMORANDUM 06/08/2008
2008-08-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-13RES01ADOPT ARTICLES 06/08/2008
2007-09-07363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-08-30363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-08-23363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-04-27225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04
2004-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-22363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-07-14CERTNMCOMPANY NAME CHANGED D.H. FATHERS & SONS (ELECTRICAL CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 14/07/03
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288aNEW SECRETARY APPOINTED
2003-03-04288bDIRECTOR RESIGNED
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-08AUDAUDITOR'S RESIGNATION
2002-09-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-03363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-05-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to D H FATHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-07-01
Fines / Sanctions
No fines or sanctions have been issued against D H FATHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-12-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-09-05 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-08-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1983-07-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 D H FATHERS LIMITED

Intangible Assets
Patents
We have not found any records of D H FATHERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

D H FATHERS LIMITED owns 1 domain names.

dhfathers.co.uk  

Trademarks
We have not found any records of D H FATHERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with D H FATHERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-03-21 GBP £625
Nottingham City Council 2014-03-21 GBP £625 200-R & M OF BUILDINGS
Nottingham City Council 2014-02-21 GBP £225
Nottingham City Council 2014-02-21 GBP £225 437-IT EQUIPMENT
Nottingham City Council 2013-12-13 GBP £1,300
Nottingham City Council 2013-12-13 GBP £1,300 450 - GRANTS
Nottingham City Council 2013-11-27 GBP £123
Nottingham City Council 2013-11-27 GBP £123 200 - R & M OF BUILDINGS
Nottingham City Council 2013-07-18 GBP £300
Nottingham City Council 2013-07-18 GBP £300 200 - R & M OF BUILDINGS
Nottingham City Council 2012-10-04 GBP £185
Nottingham City Council 2012-10-04 GBP £185 MINOR WORKS
Nottingham City Council 2012-08-17 GBP £184
Nottingham City Council 2012-08-17 GBP £184 MINOR WORKS
Nottingham City Council 2011-06-28 GBP £85 REPAIR & MAINTENANCE OF BUILDINGS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where D H FATHERS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyD H FATHERS LIMITEDEvent Date2015-06-22
In the High Court of Justice Birmingham District Registry case number 8232 W John Kelly and Nigel Price (IP Nos 004857 and 008778 ), both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Administrator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D H FATHERS 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 H FATHERS 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.