Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARE2B RETAIL LTD
Company Information for

DARE2B RETAIL LTD

RISOL HOUSE MERCURY WAY, DUMPLINGTON, URMSTON, MANCHESTER, LANCASHIRE, M41 7RR,
Company Registration Number
04839811
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dare2b Retail Ltd
DARE2B RETAIL LTD was founded on 2003-07-21 and has its registered office in Urmston, Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Dare2b Retail Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DARE2B RETAIL LTD
 
Legal Registered Office
RISOL HOUSE MERCURY WAY
DUMPLINGTON
URMSTON, MANCHESTER
LANCASHIRE
M41 7RR
Other companies in M41
 
Previous Names
RGO RETAIL LIMITED22/03/2013
Filing Information
Company Number 04839811
Company ID Number 04839811
Date formed 2003-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
Last Datalog update: 2022-02-08 06:45:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARE2B RETAIL LTD
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 DARE2B RETAIL LTD

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WYNN HOLT
Company Secretary 2013-07-09
JOANNE BLACK
Director 2003-07-21
KEITH JOSEPH BLACK
Director 2003-07-21
DAVID MICHAEL WYNN HOLT
Director 2013-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN IFOULD
Director 2003-07-21 2013-09-26
MARTYN IFOULD
Company Secretary 2003-07-21 2013-07-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-07-21 2003-07-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-07-21 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE BLACK OUTDOOR INDUSTRIES ASSOCIATION CIC Director 2015-09-16 CURRENT 2009-09-29 Active
JOANNE BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JOANNE BLACK JEWISH WOMENS AID LIMITED Director 2013-10-08 CURRENT 1995-02-17 Active
JOANNE BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
JOANNE BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
JOANNE BLACK TIMESCALE LTD Director 1995-08-22 CURRENT 1995-04-04 Dissolved 2016-05-24
JOANNE BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
JOANNE BLACK RISOL IMPORTS LIMITED Director 1994-05-03 CURRENT 1939-07-07 Active
JOANNE BLACK REGATTA LTD Director 1993-02-18 CURRENT 1972-07-31 Active
JOANNE BLACK THE COUNTRYSIDE TRADING CO LIMITED Director 1991-05-16 CURRENT 1989-04-26 Active - Proposal to Strike off
KEITH JOSEPH BLACK BARNET YOUTH ZONE Director 2016-10-25 CURRENT 2016-10-25 Active
KEITH JOSEPH BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
KEITH JOSEPH BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
KEITH JOSEPH BLACK WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2007-04-16 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
KEITH JOSEPH BLACK SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-23 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK THE COUNTRYSIDE TRADING CO LIMITED Director 1995-06-20 CURRENT 1989-04-26 Active - Proposal to Strike off
KEITH JOSEPH BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
KEITH JOSEPH BLACK TIMESCALE LTD Director 1995-04-28 CURRENT 1995-04-04 Dissolved 2016-05-24
KEITH JOSEPH BLACK RISOL IMPORTS LIMITED Director 1991-05-16 CURRENT 1939-07-07 Active
KEITH JOSEPH BLACK REGATTA LTD Director 1991-05-13 CURRENT 1972-07-31 Active
DAVID MICHAEL WYNN HOLT REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT TIMESCALE LTD Director 2013-07-09 CURRENT 1995-04-04 Dissolved 2016-05-24
DAVID MICHAEL WYNN HOLT THE COUNTRYSIDE TRADING CO LIMITED Director 2013-07-09 CURRENT 1989-04-26 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT CRAGHOPPERS LIMITED Director 2013-07-09 CURRENT 1995-05-17 Active
DAVID MICHAEL WYNN HOLT CRAGHOPPERS CONCESSIONS LIMITED Director 2013-07-09 CURRENT 2003-07-29 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT HAWKSHEAD OUTDOOR LIMITED Director 2013-07-09 CURRENT 2007-08-08 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT RISOL IMPORTS LIMITED Director 2013-06-18 CURRENT 1939-07-07 Active
DAVID MICHAEL WYNN HOLT IVANIDEA LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID MICHAEL WYNN HOLT REGATTA LTD Director 1999-05-17 CURRENT 1972-07-31 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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-19Application to strike the company off the register
2022-01-19DS01Application to strike the company off the register
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-11-12AP01DIRECTOR APPOINTED MR MAJID KHAN
2020-11-12CH01Director's details changed for Mrs Joanne Black on 2020-11-12
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-08-02RES13APPROVAL OF AGREEMENTS 11/07/2016
2016-08-02RES13APPROVAL OF AGREEMENTS 11/07/2016
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-1709/04/24 ANNUAL RETURN FULL LIST
2015-07-1710/04/24 ANNUAL RETURN FULL LIST
2014-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0105/07/14 ANNUAL RETURN FULL LIST
2014-07-2209/04/24 ANNUAL RETURN FULL LIST
2014-07-2210/04/24 ANNUAL RETURN FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048398110007
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN IFOULD
2013-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-07-09AP01DIRECTOR APPOINTED MR DAVID MICHAEL WYNN HOLT
2013-07-09AP03Appointment of Mr David Michael Wynn Holt as company secretary
2013-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN IFOULD
2013-07-09AR0105/07/13 ANNUAL RETURN FULL LIST
2013-07-0909/04/24 ANNUAL RETURN FULL LIST
2013-07-0910/04/24 ANNUAL RETURN FULL LIST
2013-03-22RES15CHANGE OF NAME 18/03/2013
2013-03-22CERTNMCompany name changed rgo retail LIMITED\certificate issued on 22/03/13
2013-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-31AR0105/07/12 ANNUAL RETURN FULL LIST
2012-08-3109/04/24 ANNUAL RETURN FULL LIST
2012-08-3110/04/24 ANNUAL RETURN FULL LIST
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2011-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-07-19AR0105/07/11 FULL LIST
2011-07-1909/04/24 ANNUAL RETURN FULL LIST
2011-07-1910/04/24 ANNUAL RETURN FULL LIST
2011-06-28RES13FACILITY AGREEMENT 15/06/2011
2010-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-08AR0105/07/10 FULL LIST
2010-07-0809/04/24 ANNUAL RETURN FULL LIST
2010-07-0810/04/24 ANNUAL RETURN FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-07-07363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-07-06363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-09363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-04-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: RISOL HOUSE MERCURY WAY DUMPLINGTON URMSTON, MANCHESTER LANCASHIRE M41 7RR
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-23288bSECRETARY RESIGNED
2003-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DARE2B RETAIL LTD 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 DARE2B RETAIL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2010-09-30 Outstanding KEITH BLACK
GUARANTEE & DEBENTURE 2010-09-30 Outstanding JOANNE BLACK
DEBENTURE 2010-09-18 Outstanding LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH NOVEMBER 2005 2007-11-09 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-12-07 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 DARE2B RETAIL LTD

Intangible Assets
Patents
We have not found any records of DARE2B RETAIL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DARE2B RETAIL LTD
Trademarks
We have not found any records of DARE2B RETAIL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARE2B RETAIL LTD. 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 (47710 - Retail sale of clothing in specialised stores) as DARE2B RETAIL LTD are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where DARE2B RETAIL LTD 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 DARE2B RETAIL LTD 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 DARE2B RETAIL LTD 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.