Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TRITAX SYMMETRY (DARLINGTON) LTD

Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA,
Company Registration Number
10745504
Private Limited Company
Active

Company Overview

About Tritax Symmetry (darlington) Ltd
TRITAX SYMMETRY (DARLINGTON) LTD was founded on 2017-04-28 and has its registered office in Northampton. The organisation's status is listed as "Active". Tritax Symmetry (darlington) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRITAX SYMMETRY (DARLINGTON) LTD
 
Legal Registered Office
Unit B, Grange Park Court
Roman Way
Northampton
NN4 5EA
 
Previous Names
DB SYMMETRY (DARLINGTON) LTD16/12/2019
Filing Information
Company Number 10745504
Company ID Number 10745504
Date formed 2017-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts SMALL
Last Datalog update: 2024-04-30 11:13:36
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 TRITAX SYMMETRY (DARLINGTON) LTD

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM BOWEN
Director 2017-04-28
HENRY BRIAN CHAPMAN
Director 2017-04-28
ANDREW MARK DICKMAN
Director 2017-04-28
DV4 ADMINISTRATION 1 UK LIMITED
Director 2017-04-28
CHRISTIAN PETER MATTHEWS
Director 2017-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BOWEN ADCORE PLD LIMITED Director 2018-05-22 CURRENT 2018-04-26 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
RICHARD WILLIAM BOWEN TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
RICHARD WILLIAM BOWEN BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
RICHARD WILLIAM BOWEN TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
RICHARD WILLIAM BOWEN TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2017) LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
RICHARD WILLIAM BOWEN BCCIM UKRI GENERAL PARTNER LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
RICHARD WILLIAM BOWEN DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
HENRY BRIAN CHAPMAN SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
HENRY BRIAN CHAPMAN MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
HENRY BRIAN CHAPMAN TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
HENRY BRIAN CHAPMAN DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
HENRY BRIAN CHAPMAN AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
HENRY BRIAN CHAPMAN LYNWOOD FARM ESTATES LIMITED Director 2012-10-04 CURRENT 1961-02-09 Active
HENRY BRIAN CHAPMAN DB SYMMETRY NORTH LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
HENRY BRIAN CHAPMAN BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
HENRY BRIAN CHAPMAN BD (SILVERSTONE) LTD Director 2010-03-08 CURRENT 2007-08-28 Dissolved 2015-04-07
HENRY BRIAN CHAPMAN BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED Director 2007-09-19 CURRENT 2007-09-13 Dissolved 2017-04-30
ANDREW MARK DICKMAN TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (BARWELL) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
ANDREW MARK DICKMAN SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
ANDREW MARK DICKMAN MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
ANDREW MARK DICKMAN TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
ANDREW MARK DICKMAN DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
ANDREW MARK DICKMAN GREENCOURTS ESTATE COMPANY LIMITED Director 2013-05-22 CURRENT 1991-11-20 Dissolved 2016-04-19
ANDREW MARK DICKMAN DB SYMMETRY NORTH LTD Director 2012-10-01 CURRENT 2012-03-20 Active - Proposal to Strike off
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (BARWELL) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
DV4 ADMINISTRATION 1 UK LIMITED SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
DV4 ADMINISTRATION 1 UK LIMITED SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
DV4 ADMINISTRATION 1 UK LIMITED MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
DV4 ADMINISTRATION 1 UK LIMITED TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
DV4 ADMINISTRATION 1 UK LIMITED DV4 TRUSTEE NO.1 UK LIMITED Director 2015-03-19 CURRENT 2010-01-29 Active
DV4 ADMINISTRATION 1 UK LIMITED DV4 TRUSTEE NO.2 UK LIMITED Director 2015-03-19 CURRENT 2010-01-29 Active
DV4 ADMINISTRATION 1 UK LIMITED DB SYMMETRY LTD Director 2014-12-19 CURRENT 2002-09-17 Active
DV4 ADMINISTRATION 1 UK LIMITED DB SYMMETRY NORTH LTD Director 2014-12-19 CURRENT 2012-03-20 Active - Proposal to Strike off
DV4 ADMINISTRATION 1 UK LIMITED DB SYMMETRY GROUP LTD Director 2014-12-18 CURRENT 2014-09-19 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (ASTON CLINTON) LTD Director 2018-06-12 CURRENT 2018-06-12 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (BARWELL) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (SPEKE) LTD Director 2018-04-04 CURRENT 2018-04-04 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD Director 2018-02-09 CURRENT 2018-02-09 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (WIGAN) LTD Director 2018-01-16 CURRENT 2018-01-16 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (GOOLE) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD Director 2017-11-13 CURRENT 2017-11-13 Active
CHRISTIAN PETER MATTHEWS MAGNITUDE LAND DEVELOPMENT UK LTD Director 2017-10-05 CURRENT 2017-10-05 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (HINCKLEY) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
CHRISTIAN PETER MATTHEWS TRITAX SYMMETRY (MIDLANDS) LTD Director 2017-04-27 CURRENT 2017-04-27 Active
CHRISTIAN PETER MATTHEWS SYMMETRY PARK BICESTER MANAGEMENT COMPANY LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
CHRISTIAN PETER MATTHEWS DB SYMMETRY GROUP LTD Director 2014-12-19 CURRENT 2014-09-19 Active
CHRISTIAN PETER MATTHEWS AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
CHRISTIAN PETER MATTHEWS DB SYMMETRY NORTH LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
CHRISTIAN PETER MATTHEWS BD (SILVERSTONE) LTD Director 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
CHRISTIAN PETER MATTHEWS BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED Director 2007-09-19 CURRENT 2007-09-13 Dissolved 2017-04-30
CHRISTIAN PETER MATTHEWS BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
CHRISTIAN PETER MATTHEWS DB SYMMETRY LTD Director 2003-02-27 CURRENT 2002-09-17 Active
CHRISTIAN PETER MATTHEWS GLOBAL LAND LIMITED Director 2001-05-23 CURRENT 1998-02-12 Dissolved 2013-09-03

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
2024-04-30CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-01-24Director's details changed for Mr Frankie Ray Whitehead on 2024-01-08
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY REDDING
2022-10-10DIRECTOR APPOINTED CHARLES EDWIN WITHERS
2022-10-10AP01DIRECTOR APPOINTED CHARLES EDWIN WITHERS
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY REDDING
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED PHILIP ANTHONY REDDING
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BJORN DOMINIC HOBART
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR FRANKIE RAY WHITEHEAD
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GLENN BRIDGMAN SHAW
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GLENN BRIDGMAN SHAW
2020-02-10CH01Director's details changed for Mr Colin Richard Godfrey on 2020-02-10
2020-02-10CH01Director's details changed for Mr Colin Richard Godfrey on 2020-02-10
2020-01-02PSC05Change of details for Db Symmetry Ltd as a person with significant control on 2019-12-20
2020-01-02PSC05Change of details for Db Symmetry Ltd as a person with significant control on 2019-12-20
2019-12-24AP01DIRECTOR APPOINTED ANDREW MARK DICKMAN
2019-12-24AP01DIRECTOR APPOINTED ANDREW MARK DICKMAN
2019-12-23AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BOWEN
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Grange Park Court Roman Way Northampton NN4 5EA England
2019-12-16RES15CHANGE OF COMPANY NAME 16/12/19
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-04-29PSC05Change of details for Db Symmetry Ltd as a person with significant control on 2019-03-14
2019-04-03AUDAUDITOR'S RESIGNATION
2019-03-25AD03Registers moved to registered inspection location of Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2019-03-25AD02Register inspection address changed to Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DV4 ADMINISTRATION 1 UK LIMITED
2019-03-19AP01DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BRIAN CHAPMAN
2019-03-14AA01Previous accounting period shortened from 31/03/19 TO 31/01/19
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 107455040001
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-08-16AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TRITAX SYMMETRY (DARLINGTON) LTD 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 TRITAX SYMMETRY (DARLINGTON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRITAX SYMMETRY (DARLINGTON) LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRITAX SYMMETRY (DARLINGTON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRITAX SYMMETRY (DARLINGTON) LTD
Trademarks
We have not found any records of TRITAX SYMMETRY (DARLINGTON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRITAX SYMMETRY (DARLINGTON) LTD. 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 (41100 - Development of building projects) as TRITAX SYMMETRY (DARLINGTON) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TRITAX SYMMETRY (DARLINGTON) LTD 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 TRITAX SYMMETRY (DARLINGTON) LTD 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 TRITAX SYMMETRY (DARLINGTON) LTD 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.