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

D.B. FOODS LIMITED

UNIT Q, FULCRUM BUSINESS CENTRE, VANTAGE WAY, POOLE, DORSET, BH12 4NU,
Company Registration Number
02686681
Private Limited Company
Active

Company Overview

About D.b. Foods Ltd
D.B. FOODS LIMITED was founded on 1992-02-12 and has its registered office in Poole. The organisation's status is listed as "Active". D.b. Foods Limited is a Private Limited Company registered in ENGLAND 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.B. FOODS LIMITED
 
Legal Registered Office
UNIT Q, FULCRUM BUSINESS CENTRE
VANTAGE WAY
POOLE
DORSET
BH12 4NU
Other companies in BH12
 
Filing Information
Company Number 02686681
Company ID Number 02686681
Date formed 1992-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.B. FOODS 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.
Companies with same name D.B. FOODS LIMITED
The following companies were found which have the same name as D.B. FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.B. FOODS COMPANY INTERNATIONAL PTE. LTD. ROBINSON ROAD Singapore 068897 Dissolved Company formed on the 2008-09-13

Company Officers of D.B. FOODS LIMITED

Current Directors
Officer Role Date Appointed
BEN BAYER
Director 1995-01-17
DAVID CHARLES BAYER
Director 1992-02-12
PATRICK DAVID BAYER
Director 2012-04-20
GEORGE HENRY CHARLES HOLLIDAY
Director 2012-04-20
MAURICE MCNULTY
Director 2014-05-01
MAX HENRICUS MARIA PRUDON
Director 2009-08-01
STUART NIGEL ROBSON
Director 2001-04-01
GARY PETER SMITH
Director 2014-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA BAYER
Company Secretary 1942-02-12 2016-05-18
URSULA BAYER
Director 1998-06-03 2016-05-18
NATCOM NOMINEES LIMITED
Company Secretary 1992-02-07 1992-02-12
NATCOM NOMINEES LIMITED
Director 1992-02-07 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BAYER BAYER MANAGEMENT SERVICES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DAVID CHARLES BAYER THE DB FOOD GROUP LIMITED Director 2016-05-18 CURRENT 2016-04-05 Active
DAVID CHARLES BAYER GO LIFE LIMITED Director 2015-05-14 CURRENT 2015-02-26 Active - Proposal to Strike off
DAVID CHARLES BAYER BROOKFIELD ONLINE LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-08-30
DAVID CHARLES BAYER MUSCLE FOODS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
DAVID CHARLES BAYER BBD ONLINE LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
DAVID CHARLES BAYER WESTIN GOURMET LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
DAVID CHARLES BAYER AVALONMIST LIMITED Director 2013-08-16 CURRENT 2013-02-20 Liquidation
DAVID CHARLES BAYER BAYER DEVELOPMENTS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
DAVID CHARLES BAYER D B FOODS (HOLDINGS) LIMITED Director 2008-09-15 CURRENT 2008-09-09 Active
DAVID CHARLES BAYER TROPICS CARGO UK LIMITED Director 2008-09-01 CURRENT 2008-07-22 Active
DAVID CHARLES BAYER VANTAGE FOODS LIMITED Director 2006-11-10 CURRENT 1994-08-18 Active
PATRICK DAVID BAYER BAYER DEVELOPMENTS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
GEORGE HENRY CHARLES HOLLIDAY TADMARTON PRODUCTS LIMITED Director 2018-03-29 CURRENT 1971-01-01 Active
MAX HENRICUS MARIA PRUDON TADMARTON PRODUCTS LIMITED Director 2018-03-29 CURRENT 1971-01-01 Active
GARY PETER SMITH TADMARTON PRODUCTS LIMITED Director 2018-03-29 CURRENT 1971-01-01 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
2024-01-06CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-04-13FULL ACCOUNTS MADE UP TO 01/07/22
2023-01-09CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 02/07/21
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Unit L Fulcrum Business Park Vantage Way Poole Dorset BH12 4NU
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES ANTHONY
2021-08-21AAFULL ACCOUNTS MADE UP TO 03/07/20
2021-03-08CH01Director's details changed for Mr George Henry Charles Holliday on 2021-03-05
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-07-10AA01Previous accounting period extended from 30/03/20 TO 30/06/20
2020-07-10AAFULL ACCOUNTS MADE UP TO 29/03/19
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN BAYER
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MCNULTY
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BAYER
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026866810005
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026866810008
2019-06-20AP01DIRECTOR APPOINTED MR MARTYN JAMES ANTHONY
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID BAYER
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/03/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-07CH01Director's details changed for Mr Patrick David Bayer on 2018-01-26
2018-04-03CH01Director's details changed for Max Henricus Maria Prudon on 2018-03-21
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 25100
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL ROBSON / 30/11/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BAYER / 30/11/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BAYER / 30/11/2017
2017-12-11PSC07CESSATION OF DAVID CHARLES BAYER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11PSC02Notification of Db Foods (Holdings) Limited as a person with significant control on 2017-01-18
2017-12-11CH01Director's details changed for Mr Gary Peter Smith on 2017-11-30
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026866810007
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR URSULA BAYER
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 25100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09TM02Termination of appointment of Ursula Bayer on 2016-05-18
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026866810006
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026866810005
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 25100
2016-01-21AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 25100
2015-01-21AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10AP01DIRECTOR APPOINTED MAURICE MCNULTY
2014-04-15AP01DIRECTOR APPOINTED GARY PETER SMITH
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 25100
2014-01-22AR0106/01/14 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0106/01/13 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX HENRICUS MARIA PRUDON / 31/08/2012
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AP01DIRECTOR APPOINTED GEORGE HENRY CHARLES HOLLIDAY
2012-05-08AP01DIRECTOR APPOINTED PATRICK DAVID BAYER
2012-01-25AR0106/01/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-12AR0106/01/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN BAYER / 01/07/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX HENRICUS MARIA PRUDON / 12/08/2010
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-13AR0106/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL ROBSON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX HENRICUS MARIA PRUDON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA BAYER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BAYER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN BAYER / 13/01/2010
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-05288aDIRECTOR APPOINTED MAX HENRICUS MARIA PRUDON
2009-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-09363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-10363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-01-11363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10288aNEW DIRECTOR APPOINTED
2001-01-16288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-23363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-03363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-22ELRESS386 DISP APP AUDS 15/07/98
1998-07-22ELRESS252 DISP LAYING ACC 15/07/98
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-22ELRESS366A DISP HOLDING AGM 15/07/98
1998-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-26363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-16363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1997-02-21287REGISTERED OFFICE CHANGED ON 21/02/97 FROM: UNIT 6 SITE 6 53A HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE, DORSET
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to D.B. FOODS 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. FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-30 Outstanding LLOYDS BANK PLC
2016-05-18 Outstanding LLOYDS BANK PLC
2016-05-18 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-03-03 Outstanding LLOYDS TSB BANK PLC
DEPOSIT DEED/LEASE 2009-04-09 Satisfied SEGRO INDUSTRIAL ESTATES LIMITED
LEGAL MORTGAGE 1995-06-30 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-06-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 D.B. FOODS LIMITED

Intangible Assets
Patents
We have not found any records of D.B. FOODS LIMITED registering or being granted any patents
Domain Names

D.B. FOODS LIMITED owns 1 domain names.

dbfoods.co.uk  

Trademarks
We have not found any records of D.B. FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.B. FOODS 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 (46320 - Wholesale of meat and meat products) as D.B. FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.B. FOODS 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. FOODS 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. FOODS 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.