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

DITRA SYSTEMS LIMITED

First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston, PR2 9NZ,
Company Registration Number
01321550
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ditra Systems Ltd
DITRA SYSTEMS LIMITED was founded on 1977-07-14 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Ditra Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DITRA SYSTEMS LIMITED
 
Legal Registered Office
First Floor, 3 Fulwood Office Park Caxton Road
Fulwood
Preston
PR2 9NZ
Other companies in NG8
 
Telephone0118 958 5489
 
Filing Information
Company Number 01321550
Company ID Number 01321550
Date formed 1977-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB292617440  
Last Datalog update: 2024-03-13 04:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DITRA SYSTEMS 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 DITRA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN TEBBUTT
Company Secretary 2010-04-09
MICHAEL JOHN TEBBUTT
Director 2010-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANDREW BERG
Director 2009-07-31 2016-07-22
STEVEN ANDREW BERG
Company Secretary 2009-07-31 2010-04-09
JOHN EDWARD KEARNEY
Director 2006-11-03 2010-03-19
GRAHAM BAWDEN
Company Secretary 2006-11-03 2009-07-31
GRAHAM BAWDEN
Director 2006-11-03 2009-07-31
MAVIS ELAINE ROSS
Company Secretary 1994-01-24 2006-11-03
WALTER DAVID HOWLETT
Director 1993-06-21 2006-11-03
ROBERT ROSS
Director 1991-06-21 2006-11-03
PETER GEORGE WILLIAMS
Director 1991-06-21 1995-11-09
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1991-06-21 1994-01-24
WALTER DAVID HOWLETT
Director 1991-06-21 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN TEBBUTT KETECH GROUP LTD Director 2010-04-09 CURRENT 2001-07-12 Active
MICHAEL JOHN TEBBUTT KETECH SYSTEMS LIMITED Director 2010-04-09 CURRENT 2004-03-04 Active
MICHAEL JOHN TEBBUTT KETECH LIMITED Director 2010-04-09 CURRENT 1995-09-19 Active - Proposal to Strike off
MICHAEL JOHN TEBBUTT KETECH DEFENCE LTD Director 2010-04-09 CURRENT 2004-03-04 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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013215500008
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013215500009
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013215500010
2023-06-23CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-03-16CH01Director's details changed for Ms Denise Carole Lawrenson on 2021-03-15
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-07PSC05Change of details for Ketech Group Limited as a person with significant control on 2020-02-03
2020-07-07PSC05Change of details for Ketech Group Limited as a person with significant control on 2020-02-03
2020-07-02PSC05Change of details for Ketech Group Limited as a person with significant control on 2020-02-03
2020-07-02PSC05Change of details for Ketech Group Limited as a person with significant control on 2020-02-03
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Glaisdale Drive East Bilborough Nottingham NG8 4GU
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TEBBUTT
2019-10-30TM02Termination of appointment of Michael John Tebbutt on 2019-10-23
2019-10-11AP01DIRECTOR APPOINTED MS DENISE CAROLE LAWRENSON
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-25CH01Director's details changed for Mr Michael John Tebbutt on 2019-06-25
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-02-22SH20Statement by Directors
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22SH1922/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-22SH1922/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-22CAP-SSSOLVENCY STATEMENT DATED 08/02/17
2017-02-22CAP-SSSOLVENCY STATEMENT DATED 08/02/17
2017-02-22RES13SHARE PREMUIM A/C CANCELLED. DIVIDEND OF £14,062 08/02/2017
2017-02-22RES13SHARE PREMUIM A/C CANCELLED. DIVIDEND OF £14,062 08/02/2017
2017-02-22RES06REDUCE ISSUED CAPITAL 08/02/2017
2017-02-22RES06REDUCE ISSUED CAPITAL 08/02/2017
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-22RES01ADOPT ARTICLES 22/02/17
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW BERG
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 6988
2016-07-13AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-02RES01ADOPT ARTICLES 02/12/15
2015-12-011.4Notice of completion of liquidation voluntary arrangement
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013215500010
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013215500009
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013215500007
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013215500008
2015-10-091.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-10
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 6988
2015-07-13AR0121/06/15 ANNUAL RETURN FULL LIST
2014-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-10-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-10
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 6988
2014-07-08AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEBBUTT / 01/08/2013
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 01/08/2013
2014-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-02-121.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-02-12LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF SUPERVISOR
2014-02-121.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-10-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013
2013-07-11AR0121/06/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 10/07/2013
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-10-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012
2012-07-18AR0121/06/12 FULL LIST
2012-07-10AUDAUDITOR'S RESIGNATION
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011
2011-07-19AR0121/06/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-23AR0121/06/10 FULL LIST
2010-08-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-05-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN TEBBUTT
2010-05-19AP03SECRETARY APPOINTED MICHAEL JOHN TEBBUTT
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BERG
2009-12-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/08
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-25363aRETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM CLIFTON HOUSE 4A GOLDINGTON ROAD BEDFORD BEDS MK40 3NF
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM BAWDEN
2009-08-07288aDIRECTOR AND SECRETARY APPOINTED STEVEN ANDREW BERG
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM CLIFTON HOUSE 4A GOLDINGTON ROAD BEDFORD MK42 0NH
2008-04-09AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-19RES13RE GUARANTEE 30/07/07
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 35-37 TAVISTOCK PLACE BEDFORD BEDFORDSHIRE MK40 2RZ
2006-11-15288bDIRECTOR RESIGNED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 14-15 ALBURY CLOSE LOVEROCK ROAD READING BERKS RG30 1BD
2006-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-28363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-28363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DITRA SYSTEMS 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 DITRA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-05 Outstanding STEVEN ANDREW BERG AS THE SECURITY TRUSTEE
2015-11-05 Outstanding YFM PRIVATE EQUITY LIMITED AS THE SECURITY TRUSTEE
2015-11-05 Outstanding YFM PRIVATE EQUITY LIMITED AS THE SECURITY TRUSTEE
2015-11-05 Outstanding YFM PRIVATE EQUITY LIMITED AS THE SECURITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURES 2009-08-12 Satisfied CENTRIC SPV 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURES 2009-08-07 Satisfied OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P.
DEBENTURE 2007-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CREDIT BALANCE 1997-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-03-28 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 DITRA SYSTEMS LIMITED

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

DITRA SYSTEMS LIMITED owns 1 domain names.

ditra.co.uk  

Trademarks
We have not found any records of DITRA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DITRA SYSTEMS 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 (99999 - Dormant Company) as DITRA SYSTEMS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DITRA SYSTEMS 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 DITRA SYSTEMS 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 DITRA SYSTEMS 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.