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

DIGBECK LIMITED

29 Sandford Leaze, Avening, Tetbury, GLOUCESTERSHIRE, GL8 8PB,
Company Registration Number
01518109
Private Limited Company
Active

Company Overview

About Digbeck Ltd
DIGBECK LIMITED was founded on 1980-09-19 and has its registered office in Tetbury. The organisation's status is listed as "Active". Digbeck Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIGBECK LIMITED
 
Legal Registered Office
29 Sandford Leaze
Avening
Tetbury
GLOUCESTERSHIRE
GL8 8PB
Other companies in BN3
 
Filing Information
Company Number 01518109
Company ID Number 01518109
Date formed 1980-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-24
Account next due 2026-03-24
Latest return 2024-12-15
Return next due 2025-12-29
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-24 12:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGBECK 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 DIGBECK LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS
Company Secretary 2005-04-27
LYNDA MARIANNE GRANT BERRY
Director 1991-06-04
LYNDA SYKES
Director 1991-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN KRISTOFFER EHNHUUS IERMIIN
Director 2013-04-01 2016-03-16
ROBERT DOUGLAS MACKENZIE
Director 1997-06-25 2010-06-25
CHARLES JEREMY PAUL LINDON
Company Secretary 1991-06-04 2005-04-27
WILLIAM DAVID STOVIN
Director 1994-10-10 1996-06-07
MARK SKETCHLEY
Director 1991-06-04 1995-08-28
ZOBEDA RASUL
Director 1991-06-04 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS 2 ROSSLYN HILL FREEHOLD LIMITED Company Secretary 2016-03-15 CURRENT 2015-02-10 Active
BLENHEIMS 124 ALDERNEY STREET FREEHOLD LIMITED Company Secretary 2013-04-01 CURRENT 2010-11-25 Active
BLENHEIMS 100 INVERNESS TERRACE LIMITED Company Secretary 2008-10-02 CURRENT 2003-10-30 Active

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
2025-03-24MICRO ENTITY ACCOUNTS MADE UP TO 24/06/24
2024-12-15CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES
2024-10-10Appointment of Hancock Properties Management Limited as company secretary on 2024-10-08
2024-08-29REGISTERED OFFICE CHANGED ON 29/08/24 FROM Queensway House Queensway New Milton Hampshire BH25 5NR England
2024-08-29Termination of appointment of Innovus Company Secretaries Limited on 2024-08-29
2024-08-29REGISTERED OFFICE CHANGED ON 29/08/24 FROM 29 Sandford Leaze Avening Tetbury Gloucestershire GL88PB England
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2024-02-06APPOINTMENT TERMINATED, DIRECTOR LINDA SYKES
2023-12-11Termination of appointment of Blenheims Estate and Asset Management Limited on 2023-12-07
2023-12-11Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 15 Young Street (Second Floor) Kensington London W8 5EH England
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM 15 Young Street (Second Floor) Kensington London W8 5EH England
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-09-22AP01DIRECTOR APPOINTED MS LILLYCLAIRE ODETTE SARAN
2021-09-22CH01Director's details changed for Mrs Catherine Jane Hugh Nicholson on 2021-09-22
2021-09-13AP01DIRECTOR APPOINTED MRS CATHERINE JANE HUGH NICHOLSON
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-19CH01Director's details changed for Mrs Lynda Sykes on 2021-03-19
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England
2020-04-27CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS on 2020-04-27
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-03-26AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-03-20AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM 9 Albert Mews, Third Avenue Hove East Sussex BN3 2PP
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-28AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13CH01Director's details changed for Mrs Lynda Sykes on 2017-03-13
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KRISTOFFER EHNHUUS IERMIIN
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-07AR0107/04/16 ANNUAL RETURN FULL LIST
2016-03-08AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-16AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-19AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-06AR0107/04/14 ANNUAL RETURN FULL LIST
2014-03-20AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AP01DIRECTOR APPOINTED KEVIN KRISTOFFER EHNHUUS IERMIIN
2013-04-15AR0107/04/13 ANNUAL RETURN FULL LIST
2013-03-25AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0107/04/12 ANNUAL RETURN FULL LIST
2012-03-23AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0107/04/11 ANNUAL RETURN FULL LIST
2011-03-23AA24/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2010-04-22AR0107/04/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA SYKES / 07/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MACKENZIE / 07/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA MARIANNE GRANT BERRY / 07/04/2010
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS / 07/04/2010
2010-03-24AA24/06/09 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-24AA24/06/08 TOTAL EXEMPTION FULL
2008-07-16AA24/06/07 TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2007-08-17288cSECRETARY'S PARTICULARS CHANGED
2007-08-15353LOCATION OF REGISTER OF MEMBERS
2007-08-15363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-08-15190LOCATION OF DEBENTURE REGISTER
2006-07-14363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-06-22288aNEW SECRETARY APPOINTED
2005-06-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: PLANES HOUSE 1 THE DRIVE HOVE EAST SUSSEX BN3 3JE
2005-05-24288bSECRETARY RESIGNED
2005-05-22288bSECRETARY RESIGNED
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 27 PALACE GATE LONDON W8 5LS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2004-04-17363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-05-08363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-05-02363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-05-03363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-05-12363sRETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-04-21363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-05-05363sRETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 24/06/97
1997-07-02288aNEW DIRECTOR APPOINTED
1997-06-17363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 24/06/96
1996-10-16288bDIRECTOR RESIGNED
1996-05-26363sRETURN MADE UP TO 09/05/96; CHANGE OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 24/06/95
1995-11-15288DIRECTOR RESIGNED
1995-05-17363sRETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94
1994-11-17288NEW DIRECTOR APPOINTED
1994-06-08363sRETURN MADE UP TO 26/05/94; CHANGE OF MEMBERS
1994-03-14AAFULL ACCOUNTS MADE UP TO 24/06/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DIGBECK 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 DIGBECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGBECK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-24
Annual Accounts
2009-06-24
Annual Accounts
2008-06-24
Annual Accounts
2007-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2021-06-24

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 DIGBECK LIMITED

Intangible Assets
Patents
We have not found any records of DIGBECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGBECK LIMITED
Trademarks
We have not found any records of DIGBECK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGBECK 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 (98000 - Residents property management) as DIGBECK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DIGBECK 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 DIGBECK 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 DIGBECK 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.