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

D & A NOMINEES LIMITED

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
02189915
Private Limited Company
Active

Company Overview

About D & A Nominees Ltd
D & A NOMINEES LIMITED was founded on 1987-11-06 and has its registered office in London. The organisation's status is listed as "Active". D & A Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D & A NOMINEES LIMITED
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in EC2M
 
Filing Information
Company Number 02189915
Company ID Number 02189915
Date formed 1987-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & A NOMINEES LIMITED
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 & A NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROY CAMPBELL
Company Secretary 1994-11-25
PAUL ROY CAMPBELL
Director 1992-05-02
KAREN ELAINE CHAPMAN
Director 2001-11-01
SUZANNE MIDDLETON LINDSLEY
Director 2014-02-28
RICHARD EVERARD MONKCOM
Director 1994-11-25
CHRISTOPHER TOBY STROH
Director 2001-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LINDSAY REWSE MITCHELL
Director 2003-06-16 2007-04-30
CHARLES FRANCIS WEST-SADLER
Director 1994-11-25 2001-10-31
DAVID MICHAEL GOODWIN
Director 1994-11-25 2001-04-30
CHARLES HAMILTON ATTLEE
Company Secretary 1992-05-02 1999-04-12
CHARLES HAMILTON ATTLEE
Director 1992-05-02 1999-04-12
JOHN REGINALD EDWARDES JONES
Director 1994-11-25 1998-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROY CAMPBELL D&A SECRETARIAL SERVICES LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Active
PAUL ROY CAMPBELL RAMSTEEL TUBES LIMITED Company Secretary 1999-05-06 CURRENT 1993-07-30 Active
PAUL ROY CAMPBELL KROMAT TRADING LIMITED Company Secretary 1992-07-11 CURRENT 1985-11-13 Active
PAUL ROY CAMPBELL TUBETRADE PLC Company Secretary 1991-05-24 CURRENT 1987-11-03 Active
PAUL ROY CAMPBELL SOUTH WEST STRUCTURALS LIMITED Company Secretary 1991-02-10 CURRENT 1989-02-10 Active
PAUL ROY CAMPBELL D&A SECRETARIAL SERVICES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
PAUL ROY CAMPBELL DRUCES & ATTLEE LIMITED Director 1991-05-25 CURRENT 1987-11-11 Active - Proposal to Strike off
KAREN ELAINE CHAPMAN DRUCES & ATTLEE LIMITED Director 2014-12-22 CURRENT 1987-11-11 Active - Proposal to Strike off
KAREN ELAINE CHAPMAN D&A SECRETARIAL SERVICES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
SUZANNE MIDDLETON LINDSLEY D&A SECRETARIAL SERVICES LIMITED Director 2014-02-28 CURRENT 2002-08-28 Active
RICHARD EVERARD MONKCOM D&A SECRETARIAL SERVICES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
RICHARD EVERARD MONKCOM DRUCES & ATTLEE SERVICES Director 1993-02-09 CURRENT 1993-02-09 Active
CHRISTOPHER TOBY STROH D&A SECRETARIAL SERVICES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
CHRISTOPHER TOBY STROH DRUCES & ATTLEE SERVICES Director 1993-02-09 CURRENT 1993-02-09 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
2023-01-12DIRECTOR APPOINTED CHRISTOPHER BRIAN AXFORD
2023-01-12DIRECTOR APPOINTED STEPHEN FRANK RONALDSON
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOBY STROH
2021-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021899150001
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVERARD MONKCOM
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-31CH01Director's details changed for Suzanne Middleton Lindsley on 2018-07-31
2018-07-26CH01Director's details changed for Paul Roy Campbell on 2018-07-26
2018-07-26CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ROY CAMPBELL on 2018-07-26
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-24AR0102/05/16 FULL LIST
2016-05-24AR0102/05/16 FULL LIST
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-18AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELAINE CHAPMAN / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOBY STROH / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MIDDLETON LINDSLEY / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EVERARD MONKCOM / 18/05/2015
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-13RES13Resolutions passed:<ul><li>Dormant 22/12/2014</ul>
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-02AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-28AP01DIRECTOR APPOINTED SUZANNE MIDDLETON LINDSLEY
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021899150001
2013-05-24AR0102/05/13 ANNUAL RETURN FULL LIST
2013-04-30RES13Resolutions passed:
  • Dormant res 22/04/2013
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-04RES13DORMANT RES 21/12/2012
2012-05-24AR0102/05/12 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-20RES13FILING OF DORMANT ACCOUNTS 15/12/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 03/05/2011
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 03/05/2011
2011-06-17AR0102/05/11 FULL LIST
2010-12-23RES03EXEMPTION FROM APPOINTING AUDITORS
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-03AR0102/05/10 FULL LIST
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-04RES03EXEMPTION FROM APPOINTING AUDITORS
2009-08-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 06/08/2009
2009-05-16363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM C/O DRUCE & ATTLEE SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-16363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-02288bDIRECTOR RESIGNED
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-19363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-10363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-15363aRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-26288aNEW DIRECTOR APPOINTED
2003-05-10363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-20363aRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-15363aRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-05-09288bDIRECTOR RESIGNED
2001-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-16363aRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12SRES03EXEMPTION FROM APPOINTING AUDITORS 24/12/99
2000-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-25363aRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1999-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-05288bDIRECTOR RESIGNED
1998-06-02363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-01-08SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/97
1998-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-23363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1996-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-17SRES03EXEMPTION FROM APPOINTING AUDITORS 12/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to D & A NOMINEES 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 & A NOMINEES LIMITED
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
2014-02-12 Outstanding LEE VAN LOCKWOOD OF BEGBIES TRAYNOR
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
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 D & A NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of D & A NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & A NOMINEES LIMITED
Trademarks
We have not found any records of D & A NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & A NOMINEES 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 (74990 - Non-trading company) as D & A NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where D & A NOMINEES 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 & A NOMINEES 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 & A NOMINEES 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.