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

DIGBY CIVILS LIMITED

WINSLOW BARN, DEVAUDEN, CHEPSTOW, NP16 6PN,
Company Registration Number
02714202
Private Limited Company
Active

Company Overview

About Digby Civils Ltd
DIGBY CIVILS LIMITED was founded on 1992-05-13 and has its registered office in Chepstow. The organisation's status is listed as "Active". Digby Civils Limited is a Private Limited Company registered in WALES 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
DIGBY CIVILS LIMITED
 
Legal Registered Office
WINSLOW BARN
DEVAUDEN
CHEPSTOW
NP16 6PN
Other companies in NP16
 
Previous Names
DIGBY PLANT LIMITED27/03/2020
Filing Information
Company Number 02714202
Company ID Number 02714202
Date formed 1992-05-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615669028  GB334410536  
Last Datalog update: 2023-10-08 07:44:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGBY CIVILS 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 DIGBY CIVILS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ANN DIGBY
Director 1992-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ANNETTE CHANEY
Company Secretary 1992-05-13 2013-12-31
EDWARD ANTHONY GARY DIGBY
Director 1992-05-13 1992-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-13 1992-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ANN DIGBY WINSLOW (DEVAUDEN) LIMITED Director 2012-07-10 CURRENT 2012-07-10 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
2023-10-12APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD DIGBY
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Quarry Cottage Rock Road Devauden Monmouthshire NP16 6NU United Kingdom
2023-07-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-04-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24PSC07CESSATION OF EDWARD ANTHONY GARY DIGBY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16PSC02Notification of Winslow (Devauden) Limited as a person with significant control on 2019-08-01
2020-03-27RES15CHANGE OF COMPANY NAME 27/03/20
2019-11-02RP04CS01Second filing of Confirmation Statement dated 13/05/2019
2019-10-17CH01Director's details changed for Mr Edward Anthony Gary Digby on 2019-10-15
2019-10-15CH01Director's details changed for Mr Daniel Digby on 2019-10-15
2019-10-15PSC04Change of details for Mr Edward Anthony Digby as a person with significant control on 2018-12-15
2019-05-13CS01Clarification A second filed CS01 (Statement of capital change/Shareholder information change) was registered on 02/11/2019.
2019-04-17AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AP01DIRECTOR APPOINTED MR DANIEL DIGBY
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Winslow Barn Kilgwrrwg Devauden Chepstow Monmouthshire NP16 6PN United Kingdom
2018-12-19PSC07CESSATION OF KATHLEEN ANN DIGBY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANN DIGBY
2018-12-12AP01DIRECTOR APPOINTED MR EDWARD ANTHONY DIGBY
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Winslow Barn, Kilgwrrwg, Devauden Chepstow Gwent NP16 6PN
2018-02-19AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-19AR0113/05/16 ANNUAL RETURN FULL LIST
2016-04-27AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0113/05/15 ANNUAL RETURN FULL LIST
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0113/05/14 ANNUAL RETURN FULL LIST
2014-02-24AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN CHANEY
2013-05-14AR0113/05/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0113/05/12 ANNUAL RETURN FULL LIST
2012-02-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0113/05/11 ANNUAL RETURN FULL LIST
2011-03-07AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0113/05/10 ANNUAL RETURN FULL LIST
2010-05-20CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ANNETTE CHANEY on 2010-05-01
2010-04-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-06-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-06-04363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-08AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-30363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-20363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-05-15363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-12363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-23363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-12-31363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-01-04AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-06363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-08363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: GREENWAYS THORNWELL ROAD BULWARK CHEPSTOW GWENT NP6 5AA
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-11363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1998-03-25287REGISTERED OFFICE CHANGED ON 25/03/98 FROM: STRAY LEAVES LLANTARNAM CWMBRAN TORFAEN NP44 7AL
1997-07-11363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1997-04-18AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-12-19AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-13363sRETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS
1995-05-16363sRETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-05-06363sRETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS
1994-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-10-22395PARTICULARS OF MORTGAGE/CHARGE
1993-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92
1993-06-04SRES03EXEMPTION FROM APPOINTING AUDITORS 29/11/92
1993-05-27287REGISTERED OFFICE CHANGED ON 27/05/93 FROM: STATION ROAD CHEPSTOW GWENT NP6 5PF
1993-05-26ELRESS252 DISP LAYING ACC 21/05/93
1993-05-26ELRESS386 DISP APP AUDS 21/05/93
1993-05-25225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11
1993-05-25363aRETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS
1993-04-16288DIRECTOR RESIGNED
1992-05-18288SECRETARY RESIGNED
1992-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIGBY CIVILS 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 DIGBY CIVILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-10-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 15,057
Creditors Due After One Year 2012-11-30 £ 15,057
Creditors Due After One Year 2011-11-30 £ 48,839
Creditors Due Within One Year 2013-11-30 £ 211,842
Creditors Due Within One Year 2012-11-30 £ 342,468
Creditors Due Within One Year 2012-11-30 £ 342,468
Creditors Due Within One Year 2011-11-30 £ 247,991
Provisions For Liabilities Charges 2013-11-30 £ 24,249
Provisions For Liabilities Charges 2012-11-30 £ 36,351
Provisions For Liabilities Charges 2012-11-30 £ 36,351
Provisions For Liabilities Charges 2011-11-30 £ 45,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 DIGBY CIVILS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2013-11-30 £ 34,264
Cash Bank In Hand 2012-11-30 £ 59,126
Cash Bank In Hand 2012-11-30 £ 59,126
Cash Bank In Hand 2011-11-30 £ 70,955
Current Assets 2013-11-30 £ 179,969
Current Assets 2012-11-30 £ 403,305
Current Assets 2012-11-30 £ 403,305
Current Assets 2011-11-30 £ 309,120
Debtors 2013-11-30 £ 145,705
Debtors 2012-11-30 £ 344,179
Debtors 2012-11-30 £ 344,179
Debtors 2011-11-30 £ 238,165
Shareholder Funds 2013-11-30 £ 73,356
Shareholder Funds 2012-11-30 £ 200,132
Shareholder Funds 2012-11-30 £ 200,132
Shareholder Funds 2011-11-30 £ 267,024
Tangible Fixed Assets 2013-11-30 £ 129,478
Tangible Fixed Assets 2012-11-30 £ 190,703
Tangible Fixed Assets 2012-11-30 £ 190,703
Tangible Fixed Assets 2011-11-30 £ 300,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGBY CIVILS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGBY CIVILS LIMITED
Trademarks
We have not found any records of DIGBY CIVILS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGBY CIVILS 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 (43999 - Other specialised construction activities n.e.c.) as DIGBY CIVILS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DIGBY CIVILS 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 DIGBY CIVILS 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 DIGBY CIVILS 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.