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

A. DIGBY & SONS LIMITED,

POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM,
Company Registration Number
00523327
Private Limited Company
Liquidation

Company Overview

About A. Digby & Sons Limited,
A. DIGBY & SONS LIMITED, was founded on 1953-09-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". A. Digby & Sons Limited, is a Private Limited Company registered in 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
A. DIGBY & SONS LIMITED,
 
Legal Registered Office
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET
JEWELLERY QUARTER
BIRMINGHAM
 
Filing Information
Company Number 00523327
Company ID Number 00523327
Date formed 1953-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 19:47:53
Primary Source:Companies House
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 A. DIGBY & SONS LIMITED,

Current Directors
Officer Role Date Appointed
AMANDA MARY DIGBY
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN DIGBY
Company Secretary 1991-10-31 2017-04-03
ALAN JOHN DIGBY
Director 1991-10-31 2017-04-03
ALFRED CHARLES DIGBY
Director 1991-10-31 1999-04-01
ANNIE ELIZABETH DIGBY
Director 1991-10-31 1997-03-29

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
2024-01-05Voluntary liquidation Statement of receipts and payments to 2023-11-07
2024-01-05Voluntary liquidation Statement of receipts and payments to 2022-11-07
2024-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2023-11-07
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
2022-05-25LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-08
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-11-30RES13Resolutions passed:
  • Co wind up 08/11/2021
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM No 1 Howard Kennedy Llp (Ref Rdc) London Bridge London SE1 9BG England
2021-11-26600Appointment of a voluntary liquidator
2021-11-26LIQ01Voluntary liquidation declaration of solvency
2021-07-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AP03Appointment of Mr Robert David Craig as company secretary on 2019-06-28
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 25 Moorgate London EC2R 6AY
2019-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON PHILIP EDER
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARY DIGBY
2019-07-08PSC07CESSATION OF AMANDA MARY DIGBY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08AP01DIRECTOR APPOINTED MR ROBERT DAVID CRAIG
2019-04-25OCSection 125 order
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02PSC04Change of details for Mrs Amanda Mary Digby as a person with significant control on 2018-10-31
2018-11-02CH01Director's details changed for Amanda Mary Digby on 2018-10-31
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MARY DIGBY
2018-06-12PSC09Withdrawal of a person with significant control statement on 2018-06-12
2018-04-30TM02Termination of appointment of Alan John Digby on 2017-04-03
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN DIGBY
2018-04-30PSC08Notification of a person with significant control statement
2018-04-30PSC09Withdrawal of a person with significant control statement on 2018-04-30
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 25000
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-07AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-11AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY DIGBY / 30/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN DIGBY / 30/10/2013
2013-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN JOHN DIGBY on 2013-10-30
2012-12-19AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AR0131/10/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-17AR0131/10/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0131/10/09 FULL LIST
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, PROSPECT HOUSE, 2 ATHENAEUM ROAD, LONDON, N20 9YU
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-20363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-06363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-11363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2002-09-24DISS40STRIKE-OFF ACTION DISCONTINUED
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30GAZ1FIRST GAZETTE
2001-05-03363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 45 CRESLOW WAY STONE AYLESBURY BUCKINGHAMSHIRE HP17 8YN
2000-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 45 CRESLOW WAY, STONE, AYLESBURY, BUCKINGHAMSHIRE HP17 8YN
2000-01-14225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-01288bDIRECTOR RESIGNED
1999-05-01288aNEW DIRECTOR APPOINTED
1998-11-13363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-13363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 26/27 HYTHE ROAD, LONDONNW10.
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 26/27 HYTHE ROAD,, LONDONNW10.
1998-10-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-10-06363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-06363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-23363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-01363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-23363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1993-01-22363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1993-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-02-19AUDAUDITOR'S RESIGNATION
1991-11-22363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
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 A. DIGBY & SONS LIMITED, or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-24
Notices to2021-11-24
Resolution2021-11-24
Proposal to Strike Off2002-07-30
Fines / Sanctions
No fines or sanctions have been issued against A. DIGBY & SONS LIMITED,
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-08-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-06-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1984-02-01 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1976-03-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1973-04-10 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

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 A. DIGBY & SONS LIMITED,

Intangible Assets
Patents
We have not found any records of A. DIGBY & SONS LIMITED, registering or being granted any patents
Domain Names
We do not have the domain name information for A. DIGBY & SONS LIMITED,
Trademarks
We have not found any records of A. DIGBY & SONS LIMITED, registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. DIGBY & SONS 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 (41100 - Development of building projects) as A. DIGBY & SONS LIMITED, 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 A. DIGBY & SONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyA. DIGBY & SONS LIMITED,Event Date2021-11-24
Name of Company: A. DIGBY & SONS LIMITED, Company Number: 00523327 Nature of Business: Property development Registered office: No1, London Bridge, London, SE1 9BG Type of Liquidation: Members Date of…
 
Initiating party Event TypeNotices to
Defending partyA. DIGBY & SONS LIMITED,Event Date2021-11-24
 
Initiating party Event TypeResolution
Defending partyA. DIGBY & SONS LIMITED,Event Date2021-11-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyA. DIGBY & SONS LIMITED,Event Date2002-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. DIGBY & SONS 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 A. DIGBY & SONS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3