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

DSBP HEREFORD LTD

COOPER PARRY SKY VIEW, ARGOSY ROAD, CASTLE DONNINGTON, DERBY, DE74 2SA,
Company Registration Number
07088629
Private Limited Company
Active

Company Overview

About Dsbp Hereford Ltd
DSBP HEREFORD LTD was founded on 2009-11-27 and has its registered office in Castle Donnington. The organisation's status is listed as "Active". Dsbp Hereford Ltd is a Private Limited Company registered in UNITED KINGDOM 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
DSBP HEREFORD LTD
 
Legal Registered Office
COOPER PARRY SKY VIEW
ARGOSY ROAD
CASTLE DONNINGTON
DERBY
DE74 2SA
Other companies in HR4
 
Previous Names
HAINES WATTS HEREFORD LTD22/11/2023
HW HEREFORD LIMITED25/06/2013
Filing Information
Company Number 07088629
Company ID Number 07088629
Date formed 2009-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSBP HEREFORD 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 DSBP HEREFORD LTD

Current Directors
Officer Role Date Appointed
DARREN JOHN HOLDWAY
Director 2010-01-29
KAREN CHRISTINE MCLELLAN
Director 2010-09-06
ANDREW STEPHEN MINIFIE
Director 2009-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN MINIFIE ABC PETERBOROUGH LIMITED Director 2018-01-01 CURRENT 2008-09-24 Active - Proposal to Strike off
ANDREW STEPHEN MINIFIE HAINES WATTS WOLVERHAMPTON LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
ANDREW STEPHEN MINIFIE ABC PETERBOROUGH CITY LIMITED Director 2017-03-02 CURRENT 2004-07-21 Liquidation
ANDREW STEPHEN MINIFIE HAINES WATTS SOUTHAMPTON LIMITED Director 2016-04-01 CURRENT 2005-08-01 Active - Proposal to Strike off
ANDREW STEPHEN MINIFIE ABC FML LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
ANDREW STEPHEN MINIFIE ABC REFERRALS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
ANDREW STEPHEN MINIFIE STELARIS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
ANDREW STEPHEN MINIFIE HAINES WATTS (COLCHESTER) LIMITED Director 2014-08-06 CURRENT 2003-04-07 Active
ANDREW STEPHEN MINIFIE HAINES WATTS SERVICE CHARGE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
ANDREW STEPHEN MINIFIE HAINES WATTS BEDFORD LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
ANDREW STEPHEN MINIFIE MINIFIE INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-06-06
ANDREW STEPHEN MINIFIE DSBP WORCESTER HOLDINGS LIMITED Director 2010-09-01 CURRENT 2003-01-15 Liquidation
ANDREW STEPHEN MINIFIE HAINES WATTS ASHBY LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
ANDREW STEPHEN MINIFIE ABC FLITWICK LIMITED Director 2007-08-23 CURRENT 2007-08-23 Liquidation
ANDREW STEPHEN MINIFIE HW FINANCE LIMITED Director 2003-12-18 CURRENT 1997-06-30 Dissolved 2013-12-31
ANDREW STEPHEN MINIFIE HW INTERNATIONAL LIMITED Director 2003-11-20 CURRENT 1996-07-31 Dissolved 2013-12-31
ANDREW STEPHEN MINIFIE HAINES WATTS SALES AND MARKETING LIMITED Director 2001-10-02 CURRENT 2001-10-02 Dissolved 2013-12-31

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
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 3rd Floor Broadway House 32-35 Broad Street Hereford Herefordshire HR4 9AR
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-11-22Company name changed haines watts hereford LTD\certificate issued on 22/11/23
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-29Purchase of own shares
2023-03-20Cancellation of shares. Statement of capital on 2023-03-06 GBP 30.0
2023-03-20Cancellation of shares. Statement of capital on 2023-03-06 GBP 22.5
2023-03-13CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CHRISTINE MCLELLAN
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-12-04RES13Resolutions passed:
  • New class of shares created 21/07/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-12-04MEM/ARTSARTICLES OF ASSOCIATION
2020-12-04SH08Change of share class name or designation
2020-06-03RES01ADOPT ARTICLES 03/06/20
2020-06-03SH10Particulars of variation of rights attached to shares
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN MINIFIE
2020-04-28PSC07CESSATION OF ANDREW STEPHEN MINIFIE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06SH02Sub-division of shares on 2020-02-17
2020-03-06RES13Resolutions passed:
  • Sub-division of shares 17/02/2020
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 45
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Charlton House 10 st Nicholas Street Hereford Herefordshire HR4 0BG
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 46
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 46
2014-12-23AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 45
2014-12-09SH0601/04/14 STATEMENT OF CAPITAL GBP 45
2014-12-09SH0601/04/14 STATEMENT OF CAPITAL GBP 45
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HOLDWAY / 31/01/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MINIFIE / 31/01/2013
2013-06-25RES15CHANGE OF NAME 18/06/2013
2013-06-25CERTNMCompany name changed hw hereford LIMITED\certificate issued on 25/06/13
2013-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0127/11/12 ANNUAL RETURN FULL LIST
2012-01-25AR0127/11/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AA01Previous accounting period extended from 30/11/10 TO 31/03/11
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/11 FROM Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP United Kingdom
2011-02-11SH0611/02/11 STATEMENT OF CAPITAL GBP 31
2011-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-11RES13RE TERMS OF CONTRACT BEING WAIVED 31/01/2011
2011-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-11SH0101/02/11 STATEMENT OF CAPITAL GBP 46
2011-01-06AR0127/11/10 FULL LIST
2010-09-30AP01DIRECTOR APPOINTED KAREN CHRISTINE MCLELLAN
2010-01-29AP01DIRECTOR APPOINTED MR DARREN HOLDWAY
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DSBP HEREFORD 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 DSBP HEREFORD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DSBP HEREFORD LTD

Intangible Assets
Patents
We have not found any records of DSBP HEREFORD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DSBP HEREFORD LTD
Trademarks
We have not found any records of DSBP HEREFORD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSBP HEREFORD 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 (70229 - Management consultancy activities other than financial management) as DSBP HEREFORD LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DSBP HEREFORD 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 DSBP HEREFORD 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 DSBP HEREFORD 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.