Background WavePink WaveYellow Wave

DB GROUP (HOLDINGS) LIMITED (01890135)

DB GROUP (HOLDINGS) LIMITED (01890135) is a liquidation UK company. incorporated on 26 February 1985. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). DB GROUP (HOLDINGS) LIMITED has been registered for 41 years. Current directors include BOYLE, Edmond Patrick, CLINTON, Lorraine Elizabeth, COLES, Martin and 4 others.

Company Number
01890135
Status
liquidation
Type
ltd
Incorporated
26 February 1985
Age
41 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
BOYLE, Edmond Patrick, CLINTON, Lorraine Elizabeth, COLES, Martin, HEBBERT, Victoria Anne Helene Ball, KENDALL, William Bruce, O'NEILL, Michael Hugh, ZAKERS, Wayne Richard Adrian
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB GROUP (HOLDINGS) LIMITED

DB GROUP (HOLDINGS) LIMITED is an liquidation company incorporated on 26 February 1985 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). DB GROUP (HOLDINGS) LIMITED was registered 41 years ago.(SIC: 23990)

Status

liquidation

Active since 41 years ago

Company No

01890135

LTD Company

Age

41 Years

Incorporated 26 February 1985

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 May 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 2 October 2023 (2 years ago)

Next Due

Due by 14 October 2024
For period ending 30 September 2024

Previous Company Names

DAVID BALL GROUP LIMITED
From: 16 February 2015To: 6 November 2018
DAVID BALL GROUP PUBLIC LIMITED COMPANY
From: 7 November 1985To: 16 February 2015
JORDANS 234 PUBLIC LIMITED COMPANY
From: 26 February 1985To: 7 November 1985
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

, David Ball Building Wellington Way, Bourn Airfield, Cambridge, CB23 2TQ
From: 20 May 2015To: 28 February 2024
, David Ball Group Plc Wellington Way, Bourn Airfield, Cambridge, CB23 2TQ
From: 10 October 2012To: 20 May 2015
, David Ball Building, Huntingdon, Road, Bar Hill, Cambridge, CB23 8HN
From: 26 February 1985To: 10 October 2012
Timeline

33 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Jul 11
Director Joined
Nov 11
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
May 17
Director Left
May 17
Funding Round
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Jun 20
Director Left
Jun 20
Capital Update
Mar 21
Funding Round
Apr 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Sept 23
4
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BOYLE, Edmond Patrick

Active
Temple Street, LiverpoolL2 5RH
Born March 1951
Director
Appointed 24 Feb 2015

CLINTON, Lorraine Elizabeth

Active
Temple Street, LiverpoolL2 5RH
Born July 1965
Director
Appointed 19 Dec 2017

COLES, Martin

Active
Temple Street, LiverpoolL2 5RH
Born December 1957
Director
Appointed 29 Oct 2018

HEBBERT, Victoria Anne Helene Ball

Active
Wellington Way, CambridgeCB23 2TQ
Born November 1989
Director
Appointed 01 Jan 2017

KENDALL, William Bruce

Active
Hills Road, ChesterCH4 9HQ
Born August 1961
Director
Appointed 24 Feb 2015

O'NEILL, Michael Hugh

Active
Temple Street, LiverpoolL2 5RH
Born January 1981
Director
Appointed 23 Jun 2020

ZAKERS, Wayne Richard Adrian

Active
Temple Street, LiverpoolL2 5RH
Born November 1965
Director
Appointed 23 Jun 2016

GRAHAM, Clive Malcolm

Resigned
Riverbank Cottage The Avenue, HuntingdonPE29 8AP
Secretary
Appointed N/A
Resigned 08 Jul 1996

HAYDEN, Patricia Kay Ann

Resigned
114 Boxworth End, CambridgeCB4 5RA
Secretary
Appointed 10 Sept 1992
Resigned 06 Aug 1993

IODICE, Giovanni

Resigned
17 Sherbourne Close, CambridgeCB4 1RT
Secretary
Appointed N/A
Resigned 28 Feb 1992

SEXTON, Matthew John

Resigned
4 Christchurch Street, CambridgeCB1 1HT
Secretary
Appointed 28 Feb 1992
Resigned 31 Aug 1992

CITY ROAD REGISTRARS LIMITED

Resigned
16-26 Banner Street, LondonEC1Y 8QE
Corporate secretary
Appointed 08 Jul 1996
Resigned 26 Sept 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 13 May 2002
Resigned 02 May 2017

BALL, David Martin James

Resigned
Freckenham House, Bury St EdmundsIP28 8HX
Born September 1943
Director
Appointed N/A
Resigned 14 Dec 2016

BALL, Jacqueline Bernadette Margaret Mary

Resigned
Freckenham House, Bury St EdmundsIP28 8HX
Born March 1958
Director
Appointed 08 Jul 1996
Resigned 14 Dec 2016

COLES, Martin

Resigned
Wellington Way, CambridgeCB23 2TQ
Born December 1957
Director
Appointed 17 Nov 2016
Resigned 31 Oct 2017

EMMETT, Fiona Jane

Resigned
Wellington Way, CambridgeCB23 2TQ
Born February 1982
Director
Appointed 19 Oct 2017
Resigned 23 Jun 2020

EVANS, Stuart

Resigned
Hills Road, ChesterCH4 9HQ
Born August 1978
Director
Appointed 24 Feb 2015
Resigned 30 Apr 2017

HOWARD, Christopher

Resigned
Wellington Way, CambridgeCB23 2TQ
Born February 1952
Director
Appointed 05 Jan 2009
Resigned 24 Feb 2015

IODICE, Giovanni

Resigned
17 Sherbourne Close, CambridgeCB4 1RT
Born March 1962
Director
Appointed N/A
Resigned 28 Feb 1992

KAHN, David Joseph

Resigned
The Chase Hadley Common, BarnetEN5 5QE
Born July 1931
Director
Appointed 04 Sept 1996
Resigned 21 May 2018

MINETT, Oliver Lee

Resigned
Wellington Way, CambridgeCB23 2TQ
Born May 1981
Director
Appointed 04 Jan 2005
Resigned 24 Feb 2015

PURSER, Hugh Richard

Resigned
Wellington Way, CambridgeCB23 2TQ
Born June 1955
Director
Appointed 26 Oct 2011
Resigned 24 Feb 2015

Persons with significant control

3

1 Active
2 Ceased

Mr David Martin James Ball

Ceased
Freckenham, Bury St. EdmundsIP28 8HX
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017
Works Road, Letchworth Garden CitySG6 1NW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017
Hill Road, ChesterCH4 9HQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Liquidation Voluntary Appointment Of Liquidator
23 March 2026
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
23 February 2026
AM22AM22
Liquidation In Administration Progress Report
15 September 2025
AM10AM10
Liquidation In Administration Progress Report
13 March 2025
AM10AM10
Liquidation In Administration Extension Of Period
19 December 2024
AM19AM19
Liquidation In Administration Progress Report
17 September 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
9 May 2024
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
30 April 2024
AM02AM02
Liquidation In Administration Proposals
24 April 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
28 February 2024
AM01AM01
Resolution
3 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 July 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Memorandum Articles
25 March 2021
MAMA
Legacy
25 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2021
SH19Statement of Capital
Legacy
25 March 2021
CAP-SSCAP-SS
Resolution
25 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
10 October 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
12 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
16 February 2015
CERT10CERT10
Re Registration Memorandum Articles
16 February 2015
MARMAR
Resolution
16 February 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 February 2015
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Sail Address Company
15 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 October 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Legacy
7 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Legacy
1 February 2012
MG01MG01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Legacy
18 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Auditors Resignation Company
10 December 2008
AUDAUD
Legacy
28 October 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
23 October 2008
AAMDAAMD
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
8 February 2002
AAMDAAMD
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
363sAnnual Return (shuttle)
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
9 October 1997
88(2)R88(2)R
Legacy
4 July 1997
225Change of Accounting Reference Date
Legacy
19 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
21 November 1996
225Change of Accounting Reference Date
Legacy
13 November 1996
363aAnnual Return
Statement Of Affairs
10 November 1996
SASA
Legacy
10 November 1996
88(2)O88(2)O
Resolution
23 September 1996
RESOLUTIONSResolutions
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
13 September 1996
288288
Legacy
13 September 1996
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
9 August 1996
CERT8CERT8
Legacy
9 August 1996
288288
Application To Commence Business
9 August 1996
117117
Legacy
7 August 1996
288288
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
288288
Legacy
7 August 1996
225Change of Accounting Reference Date
Legacy
4 August 1996
88(2)P88(2)P
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
14 February 1994
363b363b
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
3 March 1988
363(C)363(C)
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
28 February 1988
288288
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
REREG(U)REREG(U)
Certificate Change Of Name Company
7 November 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1985
NEWINCIncorporation