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

D & B FACADES UK LIMITED

THE PACKWAY, LARKHILL, SALISBURY, WILTSHIRE, SP4 8PY,
Company Registration Number
04165486
Private Limited Company
Active

Company Overview

About D & B Facades Uk Ltd
D & B FACADES UK LIMITED was founded on 2001-02-22 and has its registered office in Salisbury. The organisation's status is listed as "Active". D & B Facades Uk 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 & B FACADES UK LIMITED
 
Legal Registered Office
THE PACKWAY
LARKHILL
SALISBURY
WILTSHIRE
SP4 8PY
Other companies in SP4
 
Filing Information
Company Number 04165486
Company ID Number 04165486
Date formed 2001-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB768898633  
Last Datalog update: 2024-07-05 10:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & B FACADES UK 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 FACADES UK LIMITED

Current Directors
Officer Role Date Appointed
PETER HILLYARD
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NIGEL HILLYARD
Director 2001-02-22 2012-03-31
DEBRA HILLYARD
Company Secretary 2007-02-23 2008-07-16
SIMON DAVID JACKSON
Company Secretary 2005-04-26 2007-02-23
ALICIA SOMMERTON
Company Secretary 2001-02-22 2005-04-26
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-02-22 2001-02-22
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-02-22 2001-02-22

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
2024-06-23FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-28CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041654860005
2023-03-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-10-19AP01DIRECTOR APPOINTED MR PETER HILLYARD
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-12-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-24AP01DIRECTOR APPOINTED MR PAUL ANTHONY BRIGHTEY
2020-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NIGEL HILLYARD
2020-04-02PSC09Withdrawal of a person with significant control statement on 2020-04-02
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILLYARD
2019-12-06AP01DIRECTOR APPOINTED MR PETER HILLYARD
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-23SH0107/12/18 STATEMENT OF CAPITAL GBP 2000
2019-01-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER HILLYARD
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1850
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1850
2016-03-15AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1850
2015-10-01SH06Cancellation of shares. Statement of capital on 2015-09-08 GBP 1,850
2015-10-01SH03Purchase of own shares
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-17AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041654860004
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041654860005
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-27AR0122/02/14 ANNUAL RETURN FULL LIST
2014-02-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041654860004
2013-03-21AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0122/02/13 ANNUAL RETURN FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILLYARD
2012-05-10AP01DIRECTOR APPOINTED PETER HILLYARD
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2012-01-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL HILLYARD / 26/04/2011
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-24AR0122/02/11 FULL LIST
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-25AR0122/02/10 FULL LIST
2009-07-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY DEBRA HILLYARD
2008-05-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-05RES04£ NC 1000/2000 13/09/0
2007-07-05123NC INC ALREADY ADJUSTED 13/09/06
2007-07-0588(2)RAD 13/09/06--------- £ SI 1000@1
2007-07-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-15363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bSECRETARY RESIGNED
2006-10-04225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-03-21363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288bSECRETARY RESIGNED
2005-03-21363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 5 NEW STREET SALISBURY WILTSHIRE SP1 2PH
2003-03-02363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-03-0288(2)RAD 04/03/02--------- £ SI 998@1
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: WOODLANDS NETHERAVON SALISBURY WILTSHIRE SP4 9RX
2002-03-07363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-17225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-03-05288bSECRETARY RESIGNED
2001-03-05288aNEW SECRETARY APPOINTED
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to D & B FACADES UK 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 FACADES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Outstanding HARTLEY SAS LTD
2013-10-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-03-06 Satisfied CLYDESDALE BANK PLC
GUARANTEE & DEBENTURE 2004-02-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 2,381,539
Creditors Due Within One Year 2012-10-01 £ 1,826,484
Provisions For Liabilities Charges 2013-09-30 £ 10,367
Provisions For Liabilities Charges 2012-10-01 £ 11,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 & B FACADES UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 2,000
Called Up Share Capital 2012-10-01 £ 2,000
Cash Bank In Hand 2013-09-30 £ 1,096,533
Cash Bank In Hand 2012-10-01 £ 1,107,257
Current Assets 2013-09-30 £ 3,580,839
Current Assets 2012-10-01 £ 2,514,981
Debtors 2013-09-30 £ 2,484,306
Debtors 2012-10-01 £ 1,407,724
Shareholder Funds 2013-09-30 £ 1,258,391
Shareholder Funds 2012-10-01 £ 757,002
Tangible Fixed Assets 2013-09-30 £ 69,458
Tangible Fixed Assets 2012-10-01 £ 79,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D & B FACADES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & B FACADES UK LIMITED
Trademarks
We have not found any records of D & B FACADES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & B FACADES UK 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 (43290 - Other construction installation) as D & B FACADES UK LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where D & B FACADES UK 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.
Import/Export of Goods
Goods imported/exported by D & B FACADES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-04-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & B FACADES UK 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 FACADES UK 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