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

DIGBY DYKE LIMITED

54 KING EDWARDS ROAD, MALVERN, WORCESTERSHIRE, WR14 4AJ,
Company Registration Number
05262658
Private Limited Company
Active

Company Overview

About Digby Dyke Ltd
DIGBY DYKE LIMITED was founded on 2004-10-18 and has its registered office in Malvern. The organisation's status is listed as "Active". Digby Dyke Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIGBY DYKE LIMITED
 
Legal Registered Office
54 KING EDWARDS ROAD
MALVERN
WORCESTERSHIRE
WR14 4AJ
Other companies in WR14
 
Filing Information
Company Number 05262658
Company ID Number 05262658
Date formed 2004-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:44:48
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.
Companies with same name DIGBY DYKE LIMITED
The following companies were found which have the same name as DIGBY DYKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGBY DYKE CONSULTING LIMITED 32 ELLERY GROVE LYMINGTON HAMPSHIRE SO41 9DX Dissolved Company formed on the 2012-02-01

Company Officers of DIGBY DYKE LIMITED

Current Directors
Officer Role Date Appointed
ROGER ANDREW STUART MCGILL
Company Secretary 2016-07-01
ROGER ANDREW STUART MCGILL
Director 2015-10-12
HAMISH DAVID ROWAN
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM LOW
Director 2009-07-17 2017-03-31
ALAN JOHN DOWNS
Company Secretary 2009-07-17 2016-06-30
ALAN JOHN DOWNS
Director 2009-07-17 2015-10-13
ROBERT MICHAEL ROWAN
Director 2009-07-17 2014-06-20
DIGBY ARTHUR DYKE
Director 2004-10-18 2012-02-16
LINDSAY ANN DYKE
Company Secretary 2004-10-18 2009-07-17
JPCORS LIMITED
Nominated Secretary 2004-10-18 2004-10-18
JPCORD LIMITED
Nominated Director 2004-10-18 2004-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ANDREW STUART MCGILL CFTNR LIMITED Director 2015-10-12 CURRENT 2005-01-06 Dissolved 2016-08-23
ROGER ANDREW STUART MCGILL HI-FLI BANNERS + FLAGS LTD. Director 2015-10-12 CURRENT 1971-05-21 Dissolved 2016-08-23
ROGER ANDREW STUART MCGILL J. & D. WILKIE (HOLDING COMPANY) LIMITED Director 2015-10-12 CURRENT 1915-07-14 Active
ROGER ANDREW STUART MCGILL STEWART PINNED PRODUCTS LTD. Director 2015-10-12 CURRENT 1928-04-04 Active
ROGER ANDREW STUART MCGILL WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED Director 2015-10-12 CURRENT 1946-11-12 Active
ROGER ANDREW STUART MCGILL ENR DISSOLUTION LIMITED Director 2015-10-12 CURRENT 1998-04-17 Active
ROGER ANDREW STUART MCGILL LORICA RESEARCH LIMITED Director 2015-10-12 CURRENT 1995-06-15 Active
ROGER ANDREW STUART MCGILL J. & D. WILKIE, LIMITED Director 2015-10-12 CURRENT 1973-07-02 Active
HAMISH DAVID ROWAN WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
HAMISH DAVID ROWAN WILKIE NR LIMITED Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2017-11-07
HAMISH DAVID ROWAN CFTNR LIMITED Director 2014-06-20 CURRENT 2005-01-06 Dissolved 2016-08-23
HAMISH DAVID ROWAN HI-FLI BANNERS + FLAGS LTD. Director 2014-06-20 CURRENT 1971-05-21 Dissolved 2016-08-23
HAMISH DAVID ROWAN MICLIN LIMITED Director 2014-06-20 CURRENT 1998-01-23 Dissolved 2016-09-06
HAMISH DAVID ROWAN J. & D. WILKIE (HOLDING COMPANY) LIMITED Director 2014-06-20 CURRENT 1915-07-14 Active
HAMISH DAVID ROWAN STEWART PINNED PRODUCTS LTD. Director 2014-06-20 CURRENT 1928-04-04 Active
HAMISH DAVID ROWAN WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED Director 2014-06-20 CURRENT 1946-11-12 Active
HAMISH DAVID ROWAN ENR DISSOLUTION LIMITED Director 2014-06-20 CURRENT 1998-04-17 Active
HAMISH DAVID ROWAN LORICA RESEARCH LIMITED Director 2014-06-20 CURRENT 1995-06-15 Active
HAMISH DAVID ROWAN J. & D. WILKIE, LIMITED Director 2011-03-01 CURRENT 1973-07-02 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
2024-04-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-10-20CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-19Termination of appointment of Roger Andrew Stuart Mcgill on 2023-08-31
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREW STUART MCGILL
2023-08-15APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE MARCEL ROY GRANIER
2023-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-06Audit exemption subsidiary accounts made up to 2022-06-30
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-26AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE MARCEL ROY GRANIER
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM LOW
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-07AP03Appointment of Mr Roger Andrew Stuart Mcgill as company secretary on 2016-07-01
2016-07-07TM02Termination of appointment of Alan John Downs on 2016-06-30
2016-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-27CH01Director's details changed for Mr Roger Andrew Stanley Mcgill on 2015-10-12
2015-10-19AP01DIRECTOR APPOINTED MR ROGER ANDREW STANLEY MCGILL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN DOWNS
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr David Hamish Rowan on 2014-06-20
2014-07-03AP01DIRECTOR APPOINTED MR DAVID HAMISH ROWAN
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWAN
2014-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052626580001
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0118/10/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-10-23AR0118/10/12 ANNUAL RETURN FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DIGBY DYKE
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-19AR0118/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY ARTHUR DYKE / 22/02/2011
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-01AR0118/10/10 FULL LIST
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM THE LABORATORY NORTON BARRACKS BROCKHILL LANE NORTON WORCESTER WORCESTERSHIRE WR5 2PP
2010-08-30AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-01-28AR0118/10/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ROWAN / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DIGBY ARTHUR DYKE / 01/10/2009
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY DYKE
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM TAMARISK, KELLOW LOOE CORNWALL PL13 1LE
2009-11-09AP01DIRECTOR APPOINTED ROBERT MICHAEL ROWAN
2009-10-09AP03SECRETARY APPOINTED ALAN JOHN DOWNS
2009-10-09AP01DIRECTOR APPOINTED ALAN JOHN DOWNS
2009-10-09AP01DIRECTOR APPOINTED ROBERT WILLIAM LOW
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 12 COCKSHOT ROAD MALVERN WORCESTERSHIRE WR14 2TT
2006-11-14363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-0788(2)RAD 30/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 21 WESTLEY STREET DUDLEY WEST MIDLANDS DY1 1TS
2005-10-28363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-12-07225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW SECRETARY APPOINTED
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288bSECRETARY RESIGNED
2004-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
133 - Finishing of textiles
13300 - Finishing of textiles




Licences & Regulatory approval
We could not find any licences issued to DIGBY DYKE 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 DYKE 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
2013-12-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 DYKE LIMITED

Intangible Assets
Patents
We have not found any records of DIGBY DYKE LIMITED registering or being granted any patents
Domain Names

DIGBY DYKE LIMITED owns 1 domain names.

digbydyke.co.uk  

Trademarks
We have not found any records of DIGBY DYKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGBY DYKE 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 (13300 - Finishing of textiles) as DIGBY DYKE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGBY DYKE 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 DYKE 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 DYKE 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.