Background WavePink WaveYellow Wave

DB REALISATIONS LIMITED (10690791)

DB REALISATIONS LIMITED (10690791) is an active UK company. incorporated on 27 March 2017. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in removal services. DB REALISATIONS LIMITED has been registered for 9 years. Current directors include AMIRI, Amin, RAWKINS, William Robert John, APADANA MANAGEMENT LIMITED.

Company Number
10690791
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
C/O A2e Industries Limited, Manchester, M2 1HW
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
AMIRI, Amin, RAWKINS, William Robert John, APADANA MANAGEMENT LIMITED
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB REALISATIONS LIMITED

DB REALISATIONS LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in removal services. DB REALISATIONS LIMITED was registered 9 years ago.(SIC: 49420)

Status

active

Active since 9 years ago

Company No

10690791

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 2 December 2023 - 30 November 2024(12 months)
Type: Group Accounts

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

DOREE BONNER HOLDINGS LIMITED
From: 27 March 2017To: 13 May 2025
Contact
Address

C/O A2e Industries Limited No 1 Marsden Street Manchester, M2 1HW,

Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Loan Secured
Aug 17
Loan Secured
Sept 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Owner Exit
Nov 20
Owner Exit
Mar 21
Funding Round
Mar 21
Funding Round
Nov 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
May 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Director Joined
May 25
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AMIRI, Amin

Active
No 1 Marsden Street, ManchesterM2 1HW
Born September 1956
Director
Appointed 08 May 2025

RAWKINS, William Robert John

Active
No 1 Marsden Street, ManchesterM2 1HW
Born April 1974
Director
Appointed 27 Mar 2017

APADANA MANAGEMENT LIMITED

Active
Marsden Street, ManchesterM2 1HW
Corporate director
Appointed 30 Jun 2017

AMIRI, Said Amin

Resigned
No 1 Marsden Street, ManchesterM2 1HW
Born September 1956
Director
Appointed 27 Mar 2017
Resigned 30 Jun 2017

HERBERT, Jason Ian

Resigned
No 1 Marsden Street, ManchesterM2 1HW
Born February 1966
Director
Appointed 07 Mar 2024
Resigned 29 Apr 2025

LYALL, Gordon Miller

Resigned
No 1 Marsden Street, ManchesterM2 1HW
Born May 1962
Director
Appointed 30 Jun 2017
Resigned 29 Apr 2025

NORRINGTON, Simon Guy

Resigned
No 1 Marsden Street, ManchesterM2 1HW
Born January 1972
Director
Appointed 07 Mar 2024
Resigned 29 Apr 2025

WATSON, Geoffrey Peter

Resigned
No 1 Marsden Street, ManchesterM2 1HW
Born June 1960
Director
Appointed 30 Jun 2017
Resigned 29 Apr 2025

Persons with significant control

5

3 Active
2 Ceased
C/O A2e Industries Ltd, ManchesterM2 1HW

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2024
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2021

Mr Said Amin Amiri

Ceased
No 1 Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 03 Mar 2021

Mr William Robert John Rawkins

Ceased
No 1 Marsden Street, ManchesterM2 1HW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

76

Change Corporate Director Company With Change Date
2 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Resolution
27 November 2024
RESOLUTIONSResolutions
Memorandum Articles
27 November 2024
MAMA
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Capital Cancellation Shares
3 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
16 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Resolution
29 November 2023
RESOLUTIONSResolutions
Resolution
29 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 March 2021
SH10Notice of Particulars of Variation
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Memorandum Articles
12 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Resolution
11 June 2020
RESOLUTIONSResolutions
Resolution
11 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 July 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Incorporation Company
27 March 2017
NEWINCIncorporation