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

DB SYMMETRY NORTH LTD

GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NN4 5EA,
Company Registration Number
07996713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Db Symmetry North Ltd
DB SYMMETRY NORTH LTD was founded on 2012-03-20 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Db Symmetry North Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DB SYMMETRY NORTH LTD
 
Legal Registered Office
GRANGE PARK COURT
ROMAN WAY
NORTHAMPTON
NN4 5EA
Other companies in NN4
 
Previous Names
BARWOOD DEVELOPMENTS (NORTH) LIMITED15/01/2015
Filing Information
Company Number 07996713
Company ID Number 07996713
Date formed 2012-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/10/2020
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
Last Datalog update: 2020-02-06 07:04:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DB SYMMETRY NORTH 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 DB SYMMETRY NORTH LTD

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM BOWEN
Director 2012-03-20
HENRY BRIAN CHAPMAN
Director 2012-03-20
ANDREW MARK DICKMAN
Director 2012-10-01
DV4 ADMINISTRATION 1 UK LIMITED
Director 2014-12-19
CHRISTIAN PETER MATTHEWS
Director 2012-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CHAMBERS
Company Secretary 2013-03-19 2014-12-19
EMW SECRETARIES LIMITED
Company Secretary 2012-03-20 2014-12-19
JOANNA AVRIL GREENSLADE
Company Secretary 2013-03-19 2014-12-19
STEPHEN JOHN CHAMBERS
Director 2013-03-19 2014-12-19
JOANNA AVRIL GREENSLADE
Director 2012-03-20 2014-12-19
ALAN JAMES RUDGE
Director 2013-03-19 2014-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (NOMINEE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2015) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (NOMINEE) LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2012) LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2012 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN SECKLOE 93 LIMITED Director 2012-07-30 CURRENT 2001-07-30 Dissolved 2016-04-26
RICHARD WILLIAM BOWEN BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
RICHARD WILLIAM BOWEN BD (PS2012) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-13
RICHARD WILLIAM BOWEN BD (SILVERSTONE) LTD Director 2010-03-08 CURRENT 2007-08-28 Dissolved 2015-04-07
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER (NOMINEE) LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-14
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-21
RICHARD WILLIAM BOWEN BARWOOD CAPITAL LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
RICHARD WILLIAM BOWEN BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED Director 2007-09-19 CURRENT 2007-09-13 Dissolved 2017-04-30
RICHARD WILLIAM BOWEN BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
RICHARD WILLIAM BOWEN BARWOOD LAND (HAYES) LIMITED Director 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
RICHARD WILLIAM BOWEN BARWOOD LAND LIMITED Director 2003-03-20 CURRENT 2003-01-14 Dissolved 2017-09-19
RICHARD WILLIAM BOWEN BARWOOD LAND (CHELTENHAM) LIMITED Director 2003-03-20 CURRENT 2003-01-06 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN DB SYMMETRY LTD Director 2003-02-26 CURRENT 2002-09-17 Active
RICHARD WILLIAM BOWEN GLOBAL LAND LIMITED Director 1998-04-27 CURRENT 1998-02-12 Dissolved 2013-09-03
RICHARD WILLIAM BOWEN OLD BHL LIMITED Director 1996-02-09 CURRENT 1995-11-13 Liquidation
RICHARD WILLIAM BOWEN BARWOOD LIMITED Director 1996-01-25 CURRENT 1995-11-08 Active - Proposal to Strike off
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
HENRY BRIAN CHAPMAN SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
HENRY BRIAN CHAPMAN MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (DARLINGTON) LTD Director 2017-04-28 CURRENT 2017-04-28 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
HENRY BRIAN CHAPMAN DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
HENRY BRIAN CHAPMAN AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
HENRY BRIAN CHAPMAN LYNWOOD FARM ESTATES LIMITED Director 2012-10-04 CURRENT 1961-02-09 Active
HENRY BRIAN CHAPMAN BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
HENRY BRIAN CHAPMAN BD (SILVERSTONE) LTD Director 2010-03-08 CURRENT 2007-08-28 Dissolved 2015-04-07
HENRY BRIAN CHAPMAN BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED Director 2007-09-19 CURRENT 2007-09-13 Dissolved 2017-04-30
ANDREW MARK DICKMAN TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (BARWELL) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
ANDREW MARK DICKMAN SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
ANDREW MARK DICKMAN MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (DARLINGTON) LTD Director 2017-04-28 CURRENT 2017-04-28 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
ANDREW MARK DICKMAN DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
ANDREW MARK DICKMAN GREENCOURTS ESTATE COMPANY LIMITED Director 2013-05-22 CURRENT 1991-11-20 Dissolved 2016-04-19
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (BARWELL) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
DV4 ADMINISTRATION 1 UK LIMITED SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
DV4 ADMINISTRATION 1 UK LIMITED SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
DV4 ADMINISTRATION 1 UK LIMITED MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (DARLINGTON) LTD Director 2017-04-28 CURRENT 2017-04-28 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
DV4 ADMINISTRATION 1 UK LIMITED DV4 TRUSTEE NO.1 UK LIMITED Director 2015-03-19 CURRENT 2010-01-29 Active
DV4 ADMINISTRATION 1 UK LIMITED DV4 TRUSTEE NO.2 UK LIMITED Director 2015-03-19 CURRENT 2010-01-29 Active
DV4 ADMINISTRATION 1 UK LIMITED DB SYMMETRY LTD Director 2014-12-19 CURRENT 2002-09-17 Active
DV4 ADMINISTRATION 1 UK LIMITED DB SYMMETRY GROUP LTD Director 2014-12-18 CURRENT 2014-09-19 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (BARWELL) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
CHRISTIAN PETER MATTHEWS MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (DARLINGTON) LTD Director 2017-04-28 CURRENT 2017-04-28 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK BICESTER MANAGEMENT COMPANY LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
CHRISTIAN PETER MATTHEWS DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
CHRISTIAN PETER MATTHEWS AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
CHRISTIAN PETER MATTHEWS BD (SILVERSTONE) LTD Director 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
CHRISTIAN PETER MATTHEWS BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED Director 2007-09-19 CURRENT 2007-09-13 Dissolved 2017-04-30
CHRISTIAN PETER MATTHEWS BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
CHRISTIAN PETER MATTHEWS DB SYMMETRY LTD Director 2003-02-27 CURRENT 2002-09-17 Active
CHRISTIAN PETER MATTHEWS GLOBAL LAND LIMITED Director 2001-05-23 CURRENT 1998-02-12 Dissolved 2013-09-03

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
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GLENN BRIDGMAN SHAW
2020-02-10CH01Director's details changed for Mrs Petrina Marie Austin on 2020-02-10
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-09DS01Application to strike the company off the register
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-29PSC05Change of details for Db Symmetry Ltd as a person with significant control on 2019-03-14
2019-04-03AUDAUDITOR'S RESIGNATION
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-26AD02Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR
2019-03-25AD03Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DV4 ADMINISTRATION 1 UK LIMITED
2019-03-19AP01DIRECTOR APPOINTED BJORN DOMINIC HOBART
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BRIAN CHAPMAN
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 6th Floor, Lansdowne House Berkeley Square London W1J 6ER
2019-03-14AA01Previous accounting period shortened from 31/03/19 TO 31/01/19
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079967130003
2018-06-15AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-18AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6XX
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-29AD02Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 90 High Holborn London WC1V 6XX
2015-04-29AD04Register(s) moved to registered office address 6Th Floor, Lansdowne House Berkeley Square London W1J 6ER
2015-02-24AA01Current accounting period extended from 28/02/15 TO 31/03/15
2015-01-15RES15CHANGE OF NAME 15/01/2015
2015-01-15CERTNMCompany name changed barwood developments (north) LIMITED\certificate issued on 15/01/15
2015-01-15RES01ADOPT ARTICLES 15/01/15
2015-01-05AP02Appointment of Dv4 Administration 1 Uk Limited as director on 2014-12-19
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUDGE
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMBERS
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GREENSLADE
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY JOANNA GREENSLADE
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CHAMBERS
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/14 FROM Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079967130001
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079967130002
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079967130003
2014-07-22AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079967130002
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079967130001
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0120/03/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-11AR0120/03/13 FULL LIST
2013-04-09AP03SECRETARY APPOINTED MRS JOANNA AVRIL GREENSLADE
2013-04-09AP03SECRETARY APPOINTED STEPHEN JOHN CHAMBERS
2013-04-09AP01DIRECTOR APPOINTED MR ALAN JAMES RUDGE
2013-04-09AP01DIRECTOR APPOINTED STEPHEN JOHN CHAMBERS
2013-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-20AD02SAIL ADDRESS CREATED
2012-10-09AP01DIRECTOR APPOINTED MR ANDREW MARK DICKMAN
2012-04-13SH0128/03/12 STATEMENT OF CAPITAL GBP 100
2012-04-03RES01ADOPT ARTICLES 28/03/2012
2012-03-20AA01CURRSHO FROM 31/03/2013 TO 28/02/2013
2012-03-20AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2012-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DB SYMMETRY NORTH 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 DB SYMMETRY NORTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-28 Satisfied CLOSE BROTHERS LIMITED
2014-04-28 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

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 DB SYMMETRY NORTH LTD

Intangible Assets
Patents
We have not found any records of DB SYMMETRY NORTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DB SYMMETRY NORTH LTD
Trademarks
We have not found any records of DB SYMMETRY NORTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DB SYMMETRY NORTH 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 (41100 - Development of building projects) as DB SYMMETRY NORTH LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DB SYMMETRY NORTH 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 DB SYMMETRY NORTH 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 DB SYMMETRY NORTH 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.