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

DRIBUILD LIMITED

11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
06551179
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Dribuild Ltd
DRIBUILD LIMITED was founded on 2008-04-01 and has its registered office in Bath. The organisation's status is listed as "In Administration
Administrative Receiver". Dribuild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRIBUILD LIMITED
 
Legal Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in BS16
 
Previous Names
DEVONALD LIMITED30/04/2008
Filing Information
Company Number 06551179
Company ID Number 06551179
Date formed 2008-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB931744718  
Last Datalog update: 2023-01-06 11:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIBUILD LIMITED
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS 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.
Companies with same name DRIBUILD LIMITED
The following companies were found which have the same name as DRIBUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRIBUILD CONCEPTS PTY LTD NSW 2770 Dissolved Company formed on the 2005-10-28
DRIBUILD DEVELOPMENTS LIMITED 11c Kingsmead Square Bath BA1 2AB Liquidation Company formed on the 2016-01-07
DRIBUILD DEVELOPMENTS LIMITED Unknown
DRIBUILD EXTERIORS LTD 11C KINGSMEAD SQUARE BATH BA1 2AB Liquidation Company formed on the 2013-05-02
DRIBUILD EXTERIORS LTD Unknown
DRIBUILD GROUP LIMITED 11c Kingsmead Square Bath BA1 2AB Liquidation Company formed on the 2012-08-29
DRIBUILD GROUP LIMITED Unknown
DRIBUILD LIMITED Unknown
DRIBUILD RAIL LIMITED FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL Active - Proposal to Strike off Company formed on the 2016-01-07
DRIBUILD W LIMITED THE CONIFERS FILTON ROAD HAMBROOK HAMBROOK BRISTOL BS16 1QG Dissolved Company formed on the 2013-02-11

Company Officers of DRIBUILD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HOLT
Director 2010-09-01
DAVID KIPLING
Director 2009-01-28
ADRIAN JEREMY STUART MARSHMAN
Director 2018-02-01
MATTHEW DOUGLAS TYLER
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ROBINSON
Director 2016-01-01 2016-08-31
ANDREA HOLT
Company Secretary 2008-04-25 2015-04-30
MICHAEL JOSEPH FITZPATRICK
Director 2012-07-20 2013-01-31
ANDREA HOLT
Director 2008-06-09 2010-08-29
MICHAEL JOHN HOLT
Director 2008-04-25 2008-06-09
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2008-04-01 2008-04-25
BOURSE NOMINEES LIMITED
Director 2008-04-01 2008-04-25
TINA FARRELL
Company Secretary 2008-04-01 2008-04-01
NIGEL DAVID FARRELL
Director 2008-04-01 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HOLT DRIBUILD EXTERIORS LTD Director 2018-01-02 CURRENT 2013-05-02 Liquidation
MICHAEL JOHN HOLT DRIBUILD DEVELOPMENTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
MICHAEL JOHN HOLT DRIBUILD RAIL LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
MICHAEL JOHN HOLT DRIBUILD W LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2016-03-01
MICHAEL JOHN HOLT DRIBUILD GROUP LIMITED Director 2012-08-29 CURRENT 2012-08-29 Liquidation
MICHAEL JOHN HOLT MICRA CONTRACTS LIMITED Director 1998-07-22 CURRENT 1998-05-08 Dissolved 2018-07-13
MICHAEL JOHN HOLT MICRA INTERIORS LIMITED Director 1998-06-01 CURRENT 1997-02-21 Dissolved 2016-03-31
ADRIAN JEREMY STUART MARSHMAN DRIBUILD DEVELOPMENTS LIMITED Director 2018-02-01 CURRENT 2016-01-07 Liquidation
ADRIAN JEREMY STUART MARSHMAN DRIBUILD RAIL LIMITED Director 2018-02-01 CURRENT 2016-01-07 Active - Proposal to Strike off
ADRIAN JEREMY STUART MARSHMAN DRIBUILD EXTERIORS LTD Director 2018-02-01 CURRENT 2013-05-02 Liquidation
ADRIAN JEREMY STUART MARSHMAN DRIBUILD GROUP LIMITED Director 2018-02-01 CURRENT 2012-08-29 Liquidation
MATTHEW DOUGLAS TYLER DRIBUILD EXTERIORS LTD Director 2016-12-22 CURRENT 2013-05-02 Liquidation
MATTHEW DOUGLAS TYLER DRIBUILD DEVELOPMENTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
MATTHEW DOUGLAS TYLER DRIBUILD RAIL LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
MATTHEW DOUGLAS TYLER BUSINESS GURUS LTD Director 2015-11-30 CURRENT 2010-05-06 Active - Proposal to Strike off
MATTHEW DOUGLAS TYLER DRIBUILD GROUP LIMITED Director 2012-08-29 CURRENT 2012-08-29 Liquidation

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
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-06APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEREMY STUART MARSHMAN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOUGLAS TYLER
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEREMY STUART MARSHMAN
2022-10-03Administrator's progress report
2022-10-03Liquidation. Administration move to dissolve company
2022-10-03AM23Liquidation. Administration move to dissolve company
2022-10-03AM10Administrator's progress report
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-05-06AM10Administrator's progress report
2021-10-29AM10Administrator's progress report
2021-09-14AM19liquidation-in-administration-extension-of-period
2021-05-07AM10Administrator's progress report
2020-11-19AM10Administrator's progress report
2020-10-12AM19liquidation-in-administration-extension-of-period
2020-05-20AM10Administrator's progress report
2020-02-10AM06Notice of deemed approval of proposals
2019-12-30AM03Statement of administrator's proposal
2019-12-24AM02Liquidation statement of affairs AM02SOA
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Freshford House Redcliffe Way Bristol BS1 6NL England
2019-10-16AM01Appointment of an administrator
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT WARD
2019-10-02AP01Notice removal from the register
2019-10-02ANNOTATIONAnnotation
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065511790006
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065511790005
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-19CH01Director's details changed for Mr Matthew Douglas Tyler on 2018-10-19
2018-10-16PSC05Change of details for Dribuild Holdings Limited as a person with significant control on 2018-10-16
2018-10-16CH01Director's details changed for Mr Michael John Holt on 2018-10-16
2018-05-02AP01DIRECTOR APPOINTED MR ADRIAN JEREMY STUART MARSHMAN
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100014
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-06AP01DIRECTOR APPOINTED MR LEE ROBINSON
2015-11-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100014
2015-08-12AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS TYLER / 30/07/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLT / 30/07/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIPLING / 30/07/2015
2015-06-26TM02Termination of appointment of Andrea Holt on 2015-04-30
2015-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-08-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100014
2014-08-05AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-05SH0103/02/14 STATEMENT OF CAPITAL GBP 100014
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065511790004
2013-12-12AR0111/12/13 FULL LIST
2013-07-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-04SH0130/04/13 STATEMENT OF CAPITAL GBP 100012
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZPATRICK
2013-04-09AR0101/04/13 FULL LIST
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-02AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-07AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH FITZPATRICK
2012-09-03AP01DIRECTOR APPOINTED MATTHEW DOUGLAS TYLER
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-24SH0101/04/08 STATEMENT OF CAPITAL GBP 12
2012-05-21SH0101/05/12 STATEMENT OF CAPITAL GBP 12
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-08AR0101/04/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 16 PORTLAND SQUARE BRISTOL BS2 8SJ
2012-04-05SH0101/04/12 STATEMENT OF CAPITAL GBP 2
2012-04-05SH0101/04/12 STATEMENT OF CAPITAL GBP 1
2011-12-06AA30/04/11 TOTAL EXEMPTION FULL
2011-05-16AR0101/04/11 FULL LIST
2010-12-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-07AP01DIRECTOR APPOINTED MICHAEL JOHN HOLT
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HOLT
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-29AR0101/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIPLING / 01/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HOLT / 01/04/2010
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KIPLINE / 01/04/2009
2009-02-06288aDIRECTOR APPOINTED DAVID NIGEL KIPLINE
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOLT
2008-06-20288aDIRECTOR APPOINTED ANDREA HOLT
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR BOURSE NOMINEES LIMITED
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM UNIT 2 LYNWOOD COURT BAKERS PARK CATER ROAD BISHOPSWORTH BRISTOL BS13 7TT
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE ENGLAND
2008-04-28288aDIRECTOR APPOINTED MICHAEL HOLT
2008-04-28288aSECRETARY APPOINTED ANDREA HOLT
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY TINA FARRELL
2008-04-28288aSECRETARY APPOINTED TINA FARRELL
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL FARRELL
2008-04-28288aDIRECTOR APPOINTED NIGEL FARRELL
2008-04-26CERTNMCOMPANY NAME CHANGED DEVONALD LIMITED CERTIFICATE ISSUED ON 30/04/08
2008-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to DRIBUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2022-07-06
Appointment of Administrators2019-10-18
Fines / Sanctions
No fines or sanctions have been issued against DRIBUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-07 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2012-05-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-05-27 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2010-04-12 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 DRIBUILD LIMITED

Intangible Assets
Patents
We have not found any records of DRIBUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRIBUILD LIMITED
Trademarks
We have not found any records of DRIBUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DRIBUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12-24 GBP £145,597 PCB External Fees
Bath & North East Somerset Council 2015-12-02 GBP £140,449 PCB External Fees
Bath & North East Somerset Council 2015-11-05 GBP £116,592 PCB External Fees
Bath & North East Somerset Council 2015-10-16 GBP £58,358 PCB External Fees
Devon County Council 2015-04-16 GBP £16,726 Other Contractors (not Main / Term)
Gloucester City Council 2014-03-21 GBP £1,491 Guildhall toilet refurbishment works
Gloucester City Council 2014-02-27 GBP £1,750 Rangers Centre, robinswood hill
Gloucester City Council 2013-10-14 GBP £1,002 ST MICHAELS TOWER
Gloucester City Council 2013-06-26 GBP £48,487
Gloucester City Council 2013-05-16 GBP £9,651

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DRIBUILD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDRIBUILD LIMITEDEvent Date2019-10-04
In the BUSINESS AND PROPERTY COURT BIRMINGHAM INSOLVENCY AND COMPANIES LIST case number 797 Administrator appointment made on 4 October 2019 Names and addresses of administrators: Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN Joint Administrators IP Numbers: 009519 and 008988 Any person who requires further information may contact Kayleigh Bryant of Begbies Tryanor (Central) LLP by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Neil Vinnicombe :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIBUILD 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 DRIBUILD 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.