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

DBR GROUP LIMITED

UNIT 19 LYTHGOE HOUSE, MANCHESTER ROAD, BOLTON, BL3 2NZ,
Company Registration Number
04265575
Private Limited Company
Active

Company Overview

About Dbr Group Ltd
DBR GROUP LIMITED was founded on 2001-08-06 and has its registered office in Bolton. The organisation's status is listed as "Active". Dbr Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DBR GROUP LIMITED
 
Legal Registered Office
UNIT 19 LYTHGOE HOUSE
MANCHESTER ROAD
BOLTON
BL3 2NZ
Other companies in M30
 
Previous Names
DARREN BELL RECRUITMENT LIMITED16/11/2018
Filing Information
Company Number 04265575
Company ID Number 04265575
Date formed 2001-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781576494  
Last Datalog update: 2023-12-05 20:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DBR GROUP 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 DBR GROUP LIMITED
The following companies were found which have the same name as DBR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DBR GROUP LIMITED PARTNERSHIP 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Cancelled Company formed on the 1999-09-20
DBR GROUP PTY LTD VIC 3205 Active Company formed on the 2004-06-21
DBR GROUP HOLDINGS PTY LTD Active Company formed on the 2017-10-19
DBR GROUP LLC 2301 DANA DR FLOWER MOUND TX 75028 Active Company formed on the 2004-10-08
DBR GROUP INCORPORATED Georgia Unknown
DBR GROUP LLC 309 WINGHAM ST Richmond STATEN ISLAND NY 10305 Active Company formed on the 2019-06-14
DBR GROUP INCORPORATED Georgia Unknown
DBR GROUP LLC 5660 COLLINS AVE. MIAMI BEACH FL 33140 Active Company formed on the 2021-01-28
DBR GROUP, LLC 10282 Dunsford Dr Lone Tree CO 80124-9759 Good Standing Company formed on the 2003-07-10
DBR GROUP, INC. 33946 DOREKA FRASER MI 48026 UNKNOWN Company formed on the 1999-05-26
DBR Group, Inc. 30 Union Ave Ste 210 Campbell CA 95008 Dissolved Company formed on the 2002-01-25
DBR GROUP, INC. 11840 SW 27th Street Miramar FL 33025 Inactive Company formed on the 2013-03-04
DBR GROUP, INC 1727 COACHMAN PLAZA DR CLEARWATER FL 33759 Inactive Company formed on the 2004-12-20

Company Officers of DBR GROUP LIMITED

Current Directors
Officer Role Date Appointed
DARREN BELL
Director 2001-08-13
DARREN BROWN
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFERY WILLIAM HALES
Director 2014-01-23 2016-07-31
JASON MELIA
Director 2011-11-17 2013-11-30
ROBIN JOHN BELL
Company Secretary 2001-08-13 2008-09-01
QA REGISTRARS LIMITED
Nominated Secretary 2001-08-06 2001-08-06
QA NOMINEES LIMITED
Nominated Director 2001-08-06 2001-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN BELL 3B2 RECRUITMENT LIMITED Director 2008-05-27 CURRENT 2006-09-29 Active
DARREN BROWN RENEGADE PREP LTD Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
DARREN BROWN CHESHIRE DEVELOPMENTS (HANDFORTH) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Liquidation

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH FORSTER
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042655750004
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 042655750005
2023-07-21Second filing of director appointment of Mr Christopher Andrew Fielding
2023-07-17DIRECTOR APPOINTED MR PAUL JOSEPH FORSTER
2023-07-17DIRECTOR APPOINTED MR CHRISTOPHER ANDREW FIELDING
2023-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 042655750004
2023-03-13Notification of Darren Bell Group Ltd as a person with significant control on 2023-03-10
2023-03-10APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARD BROWN
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW FIELDING
2023-03-10CESSATION OF DARREN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10Change of details for Mr Darren John Bell as a person with significant control on 2023-03-10
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-13RP04CS01
2021-12-07CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-12-07Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 13/12/21
2021-12-07CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 13/12/21
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-01RES13Resolutions passed:
  • Re-sub div 09/10/2020
  • ADOPT ARTICLES
2021-04-01SH02Sub-division of shares on 2020-12-09
2021-04-01MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW FIELDING
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 119 Moorside Road Swinton Manchester M27 0LB England
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2018-11-16RES15CHANGE OF COMPANY NAME 16/11/18
2018-11-14AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-08-08CH01Director's details changed for Mr Darren Brown on 2017-07-24
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY WILLIAM HALES
2016-06-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Wellington House Wellington Road Eccles Manchester M30 0DR
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-28AR0126/07/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM HALES
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON MELIA
2013-08-13AR0126/07/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0126/07/12 ANNUAL RETURN FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MR JASON MELIA
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/12 FROM Hilton House 71-73 Chapel Street Salford Lancashire M3 5BZ
2012-03-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0126/07/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-29AR0126/07/10 FULL LIST
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD BROWN / 26/07/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN BELL / 26/07/2010
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN BELL / 01/01/2008
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY ROBIN BELL
2008-04-25288aDIRECTOR APPOINTED DARREN RICHARD BROWN
2008-04-25RES13APPROVE THE SHAREHOLDERS AGREEMENT AND CROSS OPTION AGREEMENT 23/04/2008
2008-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-2588(2)AD 23/04/08 GBP SI 4@1=4 GBP IC 2/6
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 15 SANDALWOOD RUNCORN CHESHIRE WA7 6UJ
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-05363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: NO 2 DUNMAIL GROVE BEECHWOOD WEST RUNCORN CHESHIRE WA7 2TZ
2006-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-30363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-08-26363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-09-03363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 1 FINCH LANE HALEWOOD LIVERPOOL L26 3UE
2001-10-01395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 1 WORSLEY ROAD LOWER WALTON WARRINGTON WA4 6EJ
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-2288(2)RAD 13/08/01--------- £ SI 2@1=2 £ IC 2/4
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-08-14288bDIRECTOR RESIGNED
2001-08-14288bSECRETARY RESIGNED
2001-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to DBR GROUP 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 DBR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-16 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-09-27 Satisfied LOGIC SYSTEMS MANAGEMENT LIMITED
Creditors
Creditors Due Within One Year 2013-08-31 £ 438,970
Creditors Due Within One Year 2012-08-31 £ 611,689
Creditors Due Within One Year 2012-08-31 £ 611,689
Creditors Due Within One Year 2011-08-31 £ 413,048

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DBR GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 131,591
Cash Bank In Hand 2012-08-31 £ 44,311
Cash Bank In Hand 2012-08-31 £ 44,311
Cash Bank In Hand 2011-08-31 £ 13,047
Current Assets 2013-08-31 £ 610,701
Current Assets 2012-08-31 £ 818,114
Current Assets 2012-08-31 £ 818,114
Current Assets 2011-08-31 £ 718,741
Debtors 2013-08-31 £ 479,110
Debtors 2012-08-31 £ 773,803
Debtors 2012-08-31 £ 773,803
Debtors 2011-08-31 £ 705,694
Shareholder Funds 2013-08-31 £ 221,565
Shareholder Funds 2012-08-31 £ 272,110
Shareholder Funds 2012-08-31 £ 272,110
Shareholder Funds 2011-08-31 £ 328,868
Tangible Fixed Assets 2013-08-31 £ 49,834
Tangible Fixed Assets 2012-08-31 £ 65,685
Tangible Fixed Assets 2012-08-31 £ 65,685
Tangible Fixed Assets 2011-08-31 £ 23,175

Debtors and other cash assets

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

DBR GROUP LIMITED owns 1 domain names.

darrenbell.co.uk  

Trademarks
We have not found any records of DBR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DBR GROUP 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 (78200 - Temporary employment agency activities) as DBR GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where DBR GROUP 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 DBR GROUP 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 DBR GROUP 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.