Background WavePink WaveYellow Wave

D B FOODS (HOLDINGS) LIMITED (06691900)

D B FOODS (HOLDINGS) LIMITED (06691900) is an active UK company. incorporated on 9 September 2008. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. D B FOODS (HOLDINGS) LIMITED has been registered for 17 years. Current directors include LYONS, Adrian Martin, SHARMA, Ravi, SHARMA, Sandeep and 1 others.

Company Number
06691900
Status
active
Type
ltd
Incorporated
9 September 2008
Age
17 years
Address
Unit Q, Fulcrum Business Centre, Poole, BH12 4NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LYONS, Adrian Martin, SHARMA, Ravi, SHARMA, Sandeep, TAYLOR, Paul James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D B FOODS (HOLDINGS) LIMITED

D B FOODS (HOLDINGS) LIMITED is an active company incorporated on 9 September 2008 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. D B FOODS (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06691900

LTD Company

Age

17 Years

Incorporated 9 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 June 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit Q, Fulcrum Business Centre Vantage Way Poole, BH12 4NU,

Previous Addresses

Unit L Fulcrum Business Park Vantage Way Poole Dorset BH12 4NU England
From: 20 March 2017To: 20 May 2022
Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 9 September 2008To: 20 March 2017
Timeline

35 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Loan Secured
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Sept 20
Funding Round
Dec 20
Director Left
Mar 22
Loan Secured
Dec 23
Loan Secured
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Feb 26
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LYONS, Adrian Martin

Active
Vantage Way, PooleBH12 4NU
Born August 1963
Director
Appointed 17 Jan 2026

SHARMA, Ravi

Active
Vantage Way, PooleBH12 4NU
Born October 1986
Director
Appointed 14 Aug 2025

SHARMA, Sandeep

Active
Vantage Way, PooleBH12 4NU
Born October 1984
Director
Appointed 14 Aug 2025

TAYLOR, Paul James

Active
Vantage Way, PooleBH12 4NU
Born March 1965
Director
Appointed 14 Aug 2025

BAYER, Ursula

Resigned
Summerhill, DorchesterDT2 9AN
Secretary
Appointed 15 Sept 2008
Resigned 18 May 2016

BAYER, Ben

Resigned
Tarrant Keyneston, Blandford ForumDT11 9JE
Born February 1970
Director
Appointed 15 Sept 2008
Resigned 29 May 2020

BAYER, David Charles

Resigned
Summerhill, DorchesterDT2 9AN
Born August 1946
Director
Appointed 15 Sept 2008
Resigned 29 May 2020

BAYER, Ursula

Resigned
Vantage Way, PooleBH12 4NU
Born November 1948
Director
Appointed 10 Sept 2015
Resigned 18 May 2016

BEALE, Darren Carl

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born January 1983
Director
Appointed 01 Feb 2017
Resigned 19 Jun 2019

JONES, Gareth Gwynne

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born November 1979
Director
Appointed 19 Jun 2019
Resigned 31 Jan 2020

SALKELD, David John

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born February 1956
Director
Appointed 05 Apr 2018
Resigned 01 Dec 2018

SMITH, Gary Peter

Resigned
Vantage Way, PooleBH12 4NU
Born December 1968
Director
Appointed 19 Jun 2019
Resigned 14 Aug 2025

WASLEY, Mark James

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born May 1977
Director
Appointed 01 Jun 2020
Resigned 23 Mar 2022

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 09 Sept 2008
Resigned 09 Sept 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Ben Bayer

Ceased
Vantage Way, PooleBH12 4NU
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr David Charles Bayer

Ceased
Vantage Way, PooleBH12 4NU
Born August 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Vantage Way, PooleBH12 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
14 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Legacy
17 March 2025
GUARANTEE2GUARANTEE2
Legacy
17 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2024
AAAnnual Accounts
Legacy
12 April 2024
PARENT_ACCPARENT_ACC
Legacy
12 April 2024
GUARANTEE2GUARANTEE2
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2022
AAAnnual Accounts
Legacy
1 August 2022
PARENT_ACCPARENT_ACC
Legacy
1 August 2022
AGREEMENT2AGREEMENT2
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
17 March 2022
MR05Certification of Charge
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Capital Name Of Class Of Shares
31 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Resolution
31 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Change Sail Address Company With New Address
7 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
17 December 2008
169169
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
17 December 2008
88(3)88(3)
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2008
123Notice of Increase in Nominal Capital
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
225Change of Accounting Reference Date
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Incorporation Company
9 September 2008
NEWINCIncorporation