Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEEDBANK (DOCUMENT STORAGE) LIMITED
Company Information for

DEEDBANK (DOCUMENT STORAGE) LIMITED

DEEDBANK DOCUMENT STORAGE SUITE C, COTGRAVE BUSINESS HUB, CANDLEBY LANE, , COTGRAVE, NOTTINGHAM, NG12 3US,
Company Registration Number
03333688
Private Limited Company
Active

Company Overview

About Deedbank (document Storage) Ltd
DEEDBANK (DOCUMENT STORAGE) LIMITED was founded on 1997-03-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Deedbank (document Storage) Limited is a Private Limited Company registered in UNITED KINGDOM 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
DEEDBANK (DOCUMENT STORAGE) LIMITED
 
Legal Registered Office
DEEDBANK DOCUMENT STORAGE SUITE C, COTGRAVE BUSINESS HUB, CANDLEBY LANE
, COTGRAVE
NOTTINGHAM
NG12 3US
Other companies in NG11
 
Filing Information
Company Number 03333688
Company ID Number 03333688
Date formed 1997-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716689104  
Last Datalog update: 2024-03-06 12:04:26
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 DEEDBANK (DOCUMENT STORAGE) LIMITED

Current Directors
Officer Role Date Appointed
DIANE MARIE GORMANLY
Company Secretary 1999-02-01
DIANE MARIE GORMANLY
Director 2008-07-10
THOMAS FRANCIS GORMANLY
Director 1997-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FRANCIS GORMANLY
Company Secretary 1997-03-14 1999-02-01
JOHN PATRICK CULLEN
Director 1997-03-14 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FRANCIS GORMANLY CARE FEES ADVICE BUREAU LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
THOMAS FRANCIS GORMANLY THE WILL WRITING COMPANY LIMITED Director 1998-08-17 CURRENT 1998-08-17 In Administration/Administrative Receiver

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
2023-07-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Director's details changed for Ms Amber Gormanly on 2021-12-15
2023-03-01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-03-01Change of details for Fhi Holdings Limited as a person with significant control on 2021-10-13
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30AA01Current accounting period shortened from 31/05/22 TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-12-21CESSATION OF AFTER TODAY LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21Notification of Fhi Holdings Limited as a person with significant control on 2021-10-13
2021-12-21PSC02Notification of Fhi Holdings Limited as a person with significant control on 2021-10-13
2021-12-21PSC07CESSATION OF AFTER TODAY LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25RES13Resolutions passed:
  • Share for share exchang 13/10/2021
  • Resolution of allotment of securities
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-02-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-02-24PSC07CESSATION OF PHILIPS TRUST CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24PSC02Notification of After Today Ltd as a person with significant control on 2019-11-29
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880002
2019-06-11CH01Director's details changed for Ms Amber Gormanly on 2019-06-11
2019-04-29CH01Director's details changed for Ms Amber Gormanly on 2019-04-27
2019-04-23CH01Director's details changed for Ms Amber Gormanly on 2019-04-18
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP WELLS
2019-03-06PSC07CESSATION OF DIANE MARIE GORMANLY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06PSC02Notification of Philips Trust Corporation Limited as a person with significant control on 2018-12-24
2019-02-27AP01DIRECTOR APPOINTED AMBER GORMANLY
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS GORMANLY
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARIE GORMANLY
2019-01-28TM02Termination of appointment of Diane Marie Gormanly on 2018-12-24
2019-01-25AP01DIRECTOR APPOINTED MR RICHARD PHILIP WELLS
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880005
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880004
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336880005
2018-08-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom
2018-02-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Ergo House Mere Way Ruddington Fields Business Park, Ruddington Nottingham Nottinghamshire NG11 6JS
2017-07-25AA01Previous accounting period extended from 31/03/17 TO 31/05/17
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336880004
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033336880001
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336880003
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0113/02/16 ANNUAL RETURN FULL LIST
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336880002
2015-06-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0113/02/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0113/02/14 FULL LIST
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033336880001
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 4 CASTLE QUAY CASTLE BOULEVARD NOTTINGHAM NG7 1FW
2013-02-20AR0113/02/13 FULL LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-02-17AR0113/02/12 FULL LIST
2012-02-17AD02SAIL ADDRESS CHANGED FROM: 29 MAIDSTONE DRIVE WOLLATON NOTTINGHAM NG8 2RF ENGLAND
2011-07-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-14AA01PREVSHO FROM 31/03/2011 TO 31/01/2011
2011-03-01AR0113/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DYANE MARIE GORMANLY / 13/02/2011
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AR0113/02/10 FULL LIST
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-05AD02SAIL ADDRESS CREATED
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DYANE MARIE GORMANLY / 13/02/2010
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14288aDIRECTOR APPOINTED MRS DYANE MARIE GORMANLY
2008-02-27363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-13288cSECRETARY'S PARTICULARS CHANGED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/03
2003-03-02363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-25363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-12363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-08288bDIRECTOR RESIGNED
1999-04-06288aNEW SECRETARY APPOINTED
1999-04-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-06363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-24363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEEDBANK (DOCUMENT STORAGE) 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 DEEDBANK (DOCUMENT STORAGE) 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
2017-07-07 Outstanding KINGS COURT TRUST LIMITED
2016-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-03-31

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 DEEDBANK (DOCUMENT STORAGE) LIMITED

Intangible Assets
Patents
We have not found any records of DEEDBANK (DOCUMENT STORAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEEDBANK (DOCUMENT STORAGE) LIMITED
Trademarks
We have not found any records of DEEDBANK (DOCUMENT STORAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEEDBANK (DOCUMENT STORAGE) 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as DEEDBANK (DOCUMENT STORAGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEEDBANK (DOCUMENT STORAGE) 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 DEEDBANK (DOCUMENT STORAGE) 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 DEEDBANK (DOCUMENT STORAGE) 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.
    Other companies at postcode NG12 3US