Background WavePink WaveYellow Wave

B.DANNATT LIMITED (00331992)

B.DANNATT LIMITED (00331992) is an active UK company. incorporated on 28 September 1937. with registered office in Canvey Island. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. B.DANNATT LIMITED has been registered for 88 years. Current directors include NURCOMBE, David James.

Company Number
00331992
Status
active
Type
ltd
Incorporated
28 September 1937
Age
88 years
Address
Matrix House, Canvey Island, SS8 9DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NURCOMBE, David James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.DANNATT LIMITED

B.DANNATT LIMITED is an active company incorporated on 28 September 1937 with the registered office located in Canvey Island. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. B.DANNATT LIMITED was registered 88 years ago.(SIC: 64209)

Status

active

Active since 88 years ago

Company No

00331992

LTD Company

Age

88 Years

Incorporated 28 September 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Matrix House 12 - 16 Lionel Road Canvey Island, SS8 9DE,

Previous Addresses

Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom
From: 28 February 2020To: 15 December 2022
Box 205 77 Victoria Street London London SW1H 0HW England
From: 7 December 2017To: 28 February 2020
Box 205 34 Buckingham Palace Road London SW1W 0RH
From: 28 September 1937To: 7 December 2017
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

NURCOMBE, David James

Active
12 - 16 Lionel Road, Canvey IslandSS8 9DE
Born June 1946
Director
Appointed 12 Mar 2020

AINSWORTH, Ian

Resigned
78 Throckmorton Road, AlcesterB49 6QJ
Secretary
Appointed 18 Nov 1993
Resigned 29 Apr 1994

DAY, Simon Philip

Resigned
23 Ash Green, Saffron WaldenCB10 1QR
Secretary
Appointed N/A
Resigned 21 Jul 1992

KING, John Alan Gibbs

Resigned
10 Ashvale Close, BristolBS48 1QH
Secretary
Appointed 31 Jan 1997
Resigned 18 Dec 2006

LANE, Martin

Resigned
1 Merchants Court, BristolBS8 4YF
Secretary
Appointed 21 Jul 1992
Resigned 18 Nov 1993

LOPES DA COSTA SIMOES, Gracinda Isabel

Resigned
Rua Dos Safieiros, 6 - Barra, Gafanha Da Nazare
Secretary
Appointed 10 May 2007
Resigned 01 Dec 2008

MARCHANT, Patricia Frances

Resigned
183b Church Road, RomfordRM3 0SB
Secretary
Appointed 29 Apr 1994
Resigned 01 Apr 1996

NURCOMBE, Catherine Mary Browning

Resigned
Strove House Fir Tree Lane, ChelmsfordCM3 4SS
Secretary
Appointed 18 Dec 2006
Resigned 11 May 2007

STENNING, David John

Resigned
Woodmans Cottage, TauntonTA3 7SN
Secretary
Appointed 01 Apr 1996
Resigned 31 Jan 1997

BARRETT, Barrie Michael

Resigned
The Firs, WorcesterWR5 2NL
Born April 1943
Director
Appointed 19 May 1994
Resigned 31 Jan 1997

BLACKBURN, Peter Edward

Resigned
20 Church Lane, BristolBS16 6TB
Born October 1954
Director
Appointed 12 Jan 1995
Resigned 31 Jan 1997

DAY, Simon Philip

Resigned
23 Ash Green, Saffron WaldenCB10 1QR
Born May 1961
Director
Appointed N/A
Resigned 21 Jul 1992

GLEAVE, Clinton John Raymond

Resigned
14 Kenneth Crescent, LondonNW2 4PT
Born September 1947
Director
Appointed 13 Dec 2002
Resigned 31 May 2006

GRAY, Michael Andrew

Resigned
Leivadias Street, Limassol
Born June 1966
Director
Appointed 29 Oct 2008
Resigned 05 Jul 2017

GURNER, Derek Frank Thomas

Resigned
22b Forest Drive, EppingCM16 7EY
Born May 1931
Director
Appointed 21 Jul 1992
Resigned 30 Apr 1994

HEARD, James

Resigned
Avenida Centario, Panama City,
Born April 1973
Director
Appointed 05 Jul 2017
Resigned 12 Mar 2020

HEWLETT, David

Resigned
Roseland 22 Aylsham Road, TuttingtonNR11 6TE
Born February 1949
Director
Appointed N/A
Resigned 21 Jul 1992

KING, John Alan Gibbs

Resigned
10 Ashvale Close, BristolBS48 1QH
Born December 1946
Director
Appointed 29 Aug 2001
Resigned 13 Dec 2002

LOFTUS, David John

Resigned
48 Oakdale Road, BristolBS16 6EA
Born June 1961
Director
Appointed 31 Jan 1997
Resigned 13 Dec 2002

LOPES DA COSTA SIMOES, Gracinda Isabel

Resigned
Rua Dos Safieiros, 6 - Barra, Gafanha Da Nazare
Born September 1976
Director
Appointed 10 May 2007
Resigned 01 Dec 2008

NURCOMBE, Catherine Mary Browning

Resigned
Strove House Fir Tree Lane, ChelmsfordCM3 4SS
Born June 1948
Director
Appointed 18 Dec 2006
Resigned 11 May 2007

NURCOMBE, David James

Resigned
Strove House, Little BaddowCM3 4SS
Born June 1946
Director
Appointed 18 Dec 2006
Resigned 11 May 2007

OFFORD, Frederick George

Resigned
60 Church End, HarlowCM19 5PG
Born August 1946
Director
Appointed N/A
Resigned 29 Aug 2001

PETERSEN, Ronald John

Resigned
Picket Piece Hale Lane, AylesburyHP22 6NQ
Born September 1946
Director
Appointed 14 Jan 2000
Resigned 15 Nov 2001

RUSSELL, James Richard

Resigned
The Old Stables, KettonPE9 3RP
Born October 1953
Director
Appointed 13 Dec 2002
Resigned 18 Dec 2006

STELMASZYK, Samantha Jane

Resigned
Ivywood Drive, Selkirk
Born February 1966
Director
Appointed 04 May 2007
Resigned 01 Dec 2008

STEVENSON, Barry Barr

Resigned
27 The Circus, BathBA1 2EU
Born November 1938
Director
Appointed 22 Nov 2001
Resigned 13 Dec 2002

TARN, Nicholas James

Resigned
64 Park Hill, Carshalton BeechesSM5 3RZ
Born February 1965
Director
Appointed 31 May 2006
Resigned 18 Dec 2006

TWELLS, Paul Stephen

Resigned
158 Ingram Road, BulwellNG6 9GQ
Born September 1953
Director
Appointed N/A
Resigned 21 Jul 1992

WALKER, Tom Clifford

Resigned
Hepburn House, Bradford On AvonBA15 2PF
Born November 1940
Director
Appointed 31 Jan 1997
Resigned 05 Oct 1998

Persons with significant control

2

1 Active
1 Ceased

Mrs Catherine Mary Browning Nurcombe

Ceased
Lynderswood Business Park, Black NotleyCM77 8JT
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2020
Ceased 09 Jan 2026

Mrs Catherine Mary Browning Nurcombe

Active
12 - 16 Lionel Road, Canvey IslandSS8 9DE
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
11 May 2007
287Change of Registered Office
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Auditors Resignation Company
26 August 1998
AUDAUD
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
22 November 1994
288288
Auditors Resignation Company
26 September 1994
AUDAUD
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
3 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
23 December 1991
288288
Legacy
24 October 1991
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Legacy
13 March 1991
363aAnnual Return
Legacy
12 November 1990
288288
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Resolution
22 January 1990
RESOLUTIONSResolutions
Memorandum Articles
22 December 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
10 November 1988
288288
Accounts With Made Up Date
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
28 July 1988
288288
Legacy
16 June 1988
225(1)225(1)
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
287Change of Registered Office
Legacy
3 October 1987
225(1)225(1)
Legacy
6 July 1987
363363
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363