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

D.& B.WASHINGTON LIMITED

VANTAGE POINT HOUSE SILVERHILLS ROAD, DECOY INDUSTRIAL ESTATE, NEWTON ABBOT, DEVON, TQ12 5ND,
Company Registration Number
00976290
Private Limited Company
Active

Company Overview

About D.& B.washington Ltd
D.& B.WASHINGTON LIMITED was founded on 1970-04-06 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". D.& B.washington 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
D.& B.WASHINGTON LIMITED
 
Legal Registered Office
VANTAGE POINT HOUSE SILVERHILLS ROAD
DECOY INDUSTRIAL ESTATE
NEWTON ABBOT
DEVON
TQ12 5ND
Other companies in TQ7
 
Filing Information
Company Number 00976290
Company ID Number 00976290
Date formed 1970-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.& B.WASHINGTON LIMITED
The accountancy firm based at this address is MARSLAND NASH ASSOCIATES 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 D.& B.WASHINGTON LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE HENDERSON-SMITH
Director 2013-01-16
WAYNE ANDREW HENDERSON-SMITH
Director 2015-07-31
PAUL ANTONY NORTON
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN BERYL WASHINGTON
Company Secretary 1991-01-30 2014-09-01
JOAN BERYL WASHINGTON
Director 1991-01-30 2014-09-01
MARK ALAN NORTON
Director 2003-11-20 2013-01-18
NICOLA ANNE PULLAN
Director 1991-01-30 2003-10-28
ELIZABETH JANE WASHINGTON
Director 1991-01-30 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY NORTON BLACKWELL GOLF CLUB,LIMITED Director 2015-04-18 CURRENT 1922-01-20 Active
PAUL ANTONY NORTON REDDIROLL LIMITED Director 1991-11-08 CURRENT 1981-02-05 Active
PAUL ANTONY NORTON HOCKLEY ROLL & TOOL COMPANY LIMITED Director 1991-01-08 CURRENT 1982-05-26 Dissolved 2017-08-08

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
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-05-3128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-25Director's details changed for Mr Wayne Andrew Henderson-Smith on 2022-12-12
2023-01-25Change of details for Mrs Elizabeth Jane Henderson-Smith as a person with significant control on 2022-12-12
2023-01-25Change of details for Mr Wayne Andrew Henderson-Smith as a person with significant control on 2022-12-12
2023-01-25PSC04Change of details for Mrs Elizabeth Jane Henderson-Smith as a person with significant control on 2022-12-12
2023-01-25CH01Director's details changed for Mr Wayne Andrew Henderson-Smith on 2022-12-12
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM 7a Dartmouth Road Paignton Devon TQ4 5AA England
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM 7a Dartmouth Road Paignton Devon TQ4 5AA England
2022-06-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-08-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-11-26CH01Director's details changed for Mr Wayne Andrew Henderson-Smith on 2020-10-31
2020-11-26PSC04Change of details for Mr Wayne Andrew Henderson-Smith as a person with significant control on 2020-10-31
2020-11-26PSC06Change of details for D&B Washington Ltd Employee Ownership as a person with significant control on 2020-10-31
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
2020-07-17AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-08-16AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-24PSC07CESSATION OF PAUL ANTONY NORTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21SH06Cancellation of shares. Statement of capital on 2018-11-30 GBP 99
2019-01-21SH03Purchase of own shares
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY NORTON
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-15PSC04Change of details for Mr Wayne Andrew Henderson-Smith as a person with significant control on 2017-02-15
2017-07-14AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-16CH03CHANGE PERSON AS SECRETARY
2017-02-16CH03CHANGE PERSON AS SECRETARY
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HENDERSON-SMITH / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HENDERSON-SMITH / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HENDERSON SMITH / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HENDERSON SMITH / 15/02/2017
2016-07-18AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-02CH01Director's details changed for Mr Paul Antony Norton on 2016-01-28
2015-10-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29CH01Director's details changed for Elizabeth Jane Henderson Smith on 2015-04-30
2015-09-28TM02Termination of appointment of Joan Beryl Washington on 2014-09-01
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BERYL WASHINGTON
2015-08-14AP01DIRECTOR APPOINTED MR WAYNE HENDERSON-SMITH
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0130/01/15 ANNUAL RETURN FULL LIST
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM Bridge Meadow Kingsway Park Kingsbridge Devon TQ7 1HJ
2014-09-11AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0130/01/14 FULL LIST
2014-01-21RES13RE CLASSIFY SHARES 06/12/2013
2013-10-17RES12VARYING SHARE RIGHTS AND NAMES
2013-09-04AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-25AR0130/01/13 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORTON
2013-01-21AP01DIRECTOR APPOINTED ELIZABETH JANE HENDERSON SMITH
2012-10-23AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-17AR0130/01/12 FULL LIST
2011-11-10AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-17AR0130/01/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-08AR0130/01/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BERYL WASHINGTON / 30/01/2010
2009-12-24AA28/02/09 TOTAL EXEMPTION FULL
2009-04-23363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-27AA29/02/08 TOTAL EXEMPTION FULL
2008-04-24363sRETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-07363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-27363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-17363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-05363(288)DIRECTOR RESIGNED
2004-03-05363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-28288bDIRECTOR RESIGNED
2003-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-15363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-10363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-03-12363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-19363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-02363sRETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-02-09363sRETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-16363sRETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS
1994-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1994-01-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1993-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-30363sRETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS
1992-11-07AAFULL ACCOUNTS MADE UP TO 28/02/92
1992-02-06363sRETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS
1991-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-06-07AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-06-07AAFULL ACCOUNTS MADE UP TO 28/02/90
1991-02-09363aRETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS
1991-02-09AAFULL ACCOUNTS MADE UP TO 28/02/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to D.& B.WASHINGTON 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 D.& B.WASHINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE AS EVIDENCED BY A STATUTORY DECLARATION DATED 11/11/83 1983-11-23 Outstanding LLOYDS BANK PLC
DEBENTURE 1970-05-04 Satisfied S C SALTER
Creditors
Creditors Due Within One Year 2013-02-28 £ 9,083
Creditors Due Within One Year 2012-02-28 £ 8,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 D.& B.WASHINGTON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 9,488
Cash Bank In Hand 2012-02-28 £ 89,728
Current Assets 2013-02-28 £ 14,828
Current Assets 2012-02-28 £ 95,958
Debtors 2013-02-28 £ 5,340
Debtors 2012-02-28 £ 6,230
Fixed Assets 2013-02-28 £ 766,323
Fixed Assets 2012-02-28 £ 706,057
Shareholder Funds 2013-02-28 £ 771,894
Shareholder Funds 2012-02-28 £ 793,197
Tangible Fixed Assets 2013-02-28 £ 722,000
Tangible Fixed Assets 2012-02-28 £ 1,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.& B.WASHINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.& B.WASHINGTON LIMITED
Trademarks
We have not found any records of D.& B.WASHINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.& B.WASHINGTON 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 (68209 - Other letting and operating of own or leased real estate) as D.& B.WASHINGTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where D.& B.WASHINGTON 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 D.& B.WASHINGTON 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 D.& B.WASHINGTON 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.