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

DIBONE ENGINEERING LIMITED

UNIT 12 & 13 DANIELS TRADING, ESTATE, BATH ROAD LIGHTPILL, STROUD, GLOUCESTERSHIRE, GL5 3TL,
Company Registration Number
03722868
Private Limited Company
Liquidation

Company Overview

About Dibone Engineering Ltd
DIBONE ENGINEERING LIMITED was founded on 1999-03-01 and has its registered office in Stroud. The organisation's status is listed as "Liquidation". Dibone Engineering 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
DIBONE ENGINEERING LIMITED
 
Legal Registered Office
UNIT 12 & 13 DANIELS TRADING
ESTATE, BATH ROAD LIGHTPILL
STROUD
GLOUCESTERSHIRE
GL5 3TL
Other companies in GL5
 
Filing Information
Company Number 03722868
Company ID Number 03722868
Date formed 1999-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB435367541  
Last Datalog update: 2024-05-05 12:44:30
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 DIBONE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA BEESE
Company Secretary 2009-05-01
WILLIAM BRIAN BEESE
Director 2006-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVIES
Company Secretary 2006-12-13 2009-05-01
STEVEN DAVIES
Director 2006-12-13 2008-09-12
RICHARD JOHN ROGERS
Director 2006-12-21 2008-09-12
LINDA MARY LIGHT
Company Secretary 1999-03-01 2006-12-13
DOROTHY ROSEMARY KIBBLEWHITE
Director 1999-03-01 2006-12-13
IAN GEOFFREY KIBBLEWHITE
Director 1999-03-01 2006-12-13
LINDA MARY LIGHT
Director 1999-03-01 2006-12-13
TERRENCE FRANK LIGHT
Director 1999-03-01 2006-12-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-03-01 1999-03-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-03-01 1999-03-01

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
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Director's details changed for Mr William Brian Beese on 2022-10-31
2022-11-16Director's details changed for Mr William Brian Beese on 2022-10-31
2022-11-16Change of details for Mr William Brian Beese as a person with significant control on 2022-10-31
2022-11-16Change of details for Mr William Brian Beese as a person with significant control on 2022-10-31
2022-11-16SECRETARY'S DETAILS CHNAGED FOR CHRISTINA BEESE on 2022-10-31
2022-11-16SECRETARY'S DETAILS CHNAGED FOR CHRISTINA BEESE on 2022-10-31
2022-11-16CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINA BEESE on 2022-10-31
2022-11-16PSC04Change of details for Mr William Brian Beese as a person with significant control on 2022-10-31
2022-11-16CH01Director's details changed for Mr William Brian Beese on 2022-10-31
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-31SH10Particulars of variation of rights attached to shares
2015-12-31SH08Change of share class name or designation
2015-12-31RES12Resolution of varying share rights or name
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0101/03/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0101/03/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0101/03/12 ANNUAL RETURN FULL LIST
2011-11-09RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2011-11-09RES01ADOPT ARTICLES 09/11/11
2011-11-09SH0101/11/11 STATEMENT OF CAPITAL GBP 100
2011-08-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0101/03/11 ANNUAL RETURN FULL LIST
2010-06-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-22CH01Director's details changed for William Brian Beese on 2010-03-01
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY STEVEN DAVIES
2009-06-17288aSECRETARY APPOINTED CHRISTINA BEESE
2009-05-12363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DAVIES
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ROGERS
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-12363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-03288bDIRECTOR RESIGNED
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-03-1688(2)RAD 01/03/99--------- £ SI 2@1=2 £ IC 2/4
1999-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-05288bDIRECTOR RESIGNED
1999-03-05288bSECRETARY RESIGNED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to DIBONE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-04-05
Appointment of Liquidators2024-04-05
Resolutions for Winding-up2024-04-05
Fines / Sanctions
No fines or sanctions have been issued against DIBONE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-12-29 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-12-23 Outstanding HSBC BANK PLC
DEBENTURE 2006-12-13 Satisfied FINANCE WALES INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 DIBONE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of DIBONE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIBONE ENGINEERING LIMITED
Trademarks
We have not found any records of DIBONE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIBONE ENGINEERING 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 (25730 - Manufacture of tools) as DIBONE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIBONE ENGINEERING 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 DIBONE ENGINEERING 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 DIBONE ENGINEERING 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1