Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.DANNATT LIMITED
Company Information for

B.DANNATT LIMITED

MATRIX HOUSE, 12 - 16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE,
Company Registration Number
00331992
Private Limited Company
Active

Company Overview

About B.dannatt Ltd
B.DANNATT LIMITED was founded on 1937-09-28 and has its registered office in Canvey Island. The organisation's status is listed as "Active". B.dannatt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.DANNATT LIMITED
 
Legal Registered Office
MATRIX HOUSE
12 - 16 LIONEL ROAD
CANVEY ISLAND
ESSEX
SS8 9DE
Other companies in SW1W
 
Filing Information
Company Number 00331992
Company ID Number 00331992
Date formed 1937-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 02:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.DANNATT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATIN FINANCE LIMITED   KILOVIEW LIMITED
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 B.DANNATT LIMITED

Current Directors
Officer Role Date Appointed
JAMES HEARD
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW GRAY
Director 2008-10-29 2017-07-05
GRACINDA ISABEL LOPES DA COSTA SIMOES
Company Secretary 2007-05-10 2008-12-01
GRACINDA ISABEL LOPES DA COSTA SIMOES
Director 2007-05-10 2008-12-01
SAMANTHA JANE STELMASZYK
Director 2007-05-04 2008-12-01
CATHERINE MARY BROWNING NURCOMBE
Company Secretary 2006-12-18 2007-05-11
CATHERINE MARY BROWNING NURCOMBE
Director 2006-12-18 2007-05-11
DAVID JAMES NURCOMBE
Director 2006-12-18 2007-05-11
JOHN ALAN GIBBS KING
Company Secretary 1997-01-31 2006-12-18
JAMES RICHARD RUSSELL
Director 2002-12-13 2006-12-18
NICHOLAS JAMES TARN
Director 2006-05-31 2006-12-18
CLINTON JOHN RAYMOND GLEAVE
Director 2002-12-13 2006-05-31
JOHN ALAN GIBBS KING
Director 2001-08-29 2002-12-13
DAVID JOHN LOFTUS
Director 1997-01-31 2002-12-13
BARRY BARR STEVENSON
Director 2001-11-22 2002-12-13
RONALD JOHN PETERSEN
Director 2000-01-14 2001-11-15
FREDERICK GEORGE OFFORD
Director 1991-12-29 2001-08-29
TOM CLIFFORD WALKER
Director 1997-01-31 1998-10-05
DAVID JOHN STENNING
Company Secretary 1996-04-01 1997-01-31
BARRIE MICHAEL BARRETT
Director 1994-05-19 1997-01-31
PETER EDWARD BLACKBURN
Director 1995-01-12 1997-01-31
PATRICIA FRANCES MARCHANT
Company Secretary 1994-04-29 1996-04-01
DEREK FRANK THOMAS GURNER
Director 1992-07-21 1994-04-30
IAN AINSWORTH
Company Secretary 1993-11-18 1994-04-29
MARTIN LANE
Company Secretary 1992-07-21 1993-11-18
SIMON PHILIP DAY
Company Secretary 1991-12-29 1992-07-21
SIMON PHILIP DAY
Director 1991-12-29 1992-07-21
DAVID HEWLETT
Director 1991-12-29 1992-07-21
PAUL STEPHEN TWELLS
Director 1991-12-29 1992-07-21

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
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
2023-01-05PSC04Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
2023-01-04CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-23Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
2022-12-23PSC04Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
2022-12-22Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
2022-12-22PSC04Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 2022-12-20
2022-12-21Director's details changed for Mr David James Nurcombe on 2022-12-20
2022-12-21CH01Director's details changed for Mr David James Nurcombe on 2022-12-20
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY NURCOMBE
2020-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY BROWNING NURCOMBE
2020-04-02PSC09Withdrawal of a person with significant control statement on 2020-04-02
2020-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEARD
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-12AP01DIRECTOR APPOINTED MR DAVID JAMES NURCOMBE
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM Box 205 77 Victoria Street London London SW1H 0HW England
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2017 FROM BOX 205 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2017 FROM BOX 205 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH
2017-11-25LATEST SOC25/11/17 STATEMENT OF CAPITAL;GBP 4000
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEARD / 07/11/2017
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEARD / 07/11/2017
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-09-26CH01Director's details changed for Mr James Heard on 2017-07-05
2017-09-26AP01DIRECTOR APPOINTED MR JAMES HEARD
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW GRAY
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 4000
2016-01-20AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 4000
2015-01-18AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 4000
2013-12-24AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-29AR0107/12/12 ANNUAL RETURN FULL LIST
2012-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AR0107/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-24AR0107/12/10 ANNUAL RETURN FULL LIST
2010-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01AR0107/12/09 FULL LIST
2010-02-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-02288aDIRECTOR APPOINTED MICHAEL ANDREW GRAY LOGGED FORM
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY GRACINDA LOPES DA COSTA SIMOES
2008-12-01288aDIRECTOR APPOINTED MICHAEL ANDREW GRAY
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA STELMASZYK
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR GRACINDA LOPES DA COSTA SIMOES
2008-06-11363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-03-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: ST CLERES HALL PIT MAIN ROAD DANBURY ESSEX CM3 4AR
2007-02-06363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bSECRETARY RESIGNED
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-01-04363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-25363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-05-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-28AUDAUDITOR'S RESIGNATION
2003-01-20363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-09225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31288bDIRECTOR RESIGNED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: BRUNEL HOUSE 14 AVON REACH CHIPPENHAM WILTSHIRE SN15 1EE
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-01-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-10395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-03288bDIRECTOR RESIGNED
2001-10-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B.DANNATT LIMITED 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 B.DANNATT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-30 Satisfied LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE BETWEEN THE CHARGOR, BRUNEL HOLDINGS PLC, THE CHARGING SUBSIDIARIES AND NATIONAL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) 1998-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
SUPPLEMENTAL AGREEMENT 1994-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE DEBENTURE 1993-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.DANNATT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 4,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.DANNATT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.DANNATT LIMITED
Trademarks
We have not found any records of B.DANNATT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.DANNATT LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as B.DANNATT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.DANNATT LIMITED 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 B.DANNATT LIMITED 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 B.DANNATT LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1