Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8 D-CLOSURES LIMITED
Company Information for

8 D-CLOSURES LIMITED

13-17 CARDEN STREET, WORCESTER, WR1 2AT,
Company Registration Number
04407777
Private Limited Company
Active

Company Overview

About 8 D-closures Ltd
8 D-CLOSURES LIMITED was founded on 2002-04-02 and has its registered office in Worcester. The organisation's status is listed as "Active". 8 D-closures 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
8 D-CLOSURES LIMITED
 
Legal Registered Office
13-17 CARDEN STREET
WORCESTER
WR1 2AT
Other companies in WR2
 
Filing Information
Company Number 04407777
Company ID Number 04407777
Date formed 2002-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 14:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8 D-CLOSURES 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 8 D-CLOSURES LIMITED

Current Directors
Officer Role Date Appointed
DELLA BLAND
Director 2011-07-01
TIM BLAND
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET HILARY CUNNINGHAM
Company Secretary 2008-03-01 2008-04-06
DEBORAH JOY BLAND
Company Secretary 2002-04-02 2008-02-29
DEBORAH JOY BLAND
Director 2002-06-01 2008-02-29
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 2002-04-02 2002-04-02
LEA YEAT LIMITED
Nominated Director 2002-04-02 2002-04-02

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
2025-03-24CONFIRMATION STATEMENT MADE ON 17/03/25, WITH UPDATES
2024-11-2929/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-24REGISTRATION OF A CHARGE / CHARGE CODE 044077770008
2024-03-25Director's details changed for Timothy Bland on 2024-03-17
2024-03-25Change of details for Mr Timothy Bland as a person with significant control on 2024-03-17
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 044077770007
2023-08-0728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 13-17 Carden Street Worcester Worcestershire WR1 1AT
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22PSC04Change of details for Mr Timothy Bland as a person with significant control on 2021-05-21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-06-15SH02Sub-division of shares on 2021-05-19
2021-06-15RES12Resolution of varying share rights or name
2021-06-15SH08Change of share class name or designation
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 8D-Closures Ltd Hindlip Lane Blackpole East Worcester WR3 8SB England
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TERRI LOUISE STEVENSON
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-05-07AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044077770006
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-22CH01Director's details changed for Tim Bland on 2019-05-21
2019-05-21AP01DIRECTOR APPOINTED MRS TERRI LOUISE STEVENSON
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DELLA BLAND
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-08-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Hylton Road Industrial Estate Hylton Road Worcester WR2 5JS
2017-08-14AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044077770006
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044077770005
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA BLAND / 24/08/2012
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 24/08/2012
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044077770004
2016-12-07AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-17AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM Unit 2 Sherriff Street Worcester WR4 9AB
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-19AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044077770004
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044077770003
2013-05-08AR0128/02/13 FULL LIST
2012-11-14AA28/02/12 TOTAL EXEMPTION SMALL
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15AR0128/02/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 15/03/2012
2012-03-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-12SH0114/02/12 STATEMENT OF CAPITAL GBP 4
2011-12-08AP01DIRECTOR APPOINTED MRS DELLA BLAND
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-18AR0128/02/11 FULL LIST
2010-06-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-10AR0128/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 30/05/2009
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM WHITEBEAM LAWNSIDE ALBERT ROAD SOUTH MALVERN WORCESTERSHIRE WR14 3AH UNITED KINGDOM
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 20 BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDS B90 8AJ
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / TIM BLAND / 23/03/2009
2008-12-24AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY JANET CUNNINGHAM
2008-09-04288aSECRETARY APPOINTED JANET HILARY CUNNINGHAM
2008-04-15363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 5 BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL B90 8AJ
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BLAND
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY DEBORAH BLAND
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: ROSE COTTAGE DINGLE LANE HILLEND TWYNING GLOUCESTERSHIRE GL20 6DW
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-03363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-25363sRETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS
2003-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/03
2003-05-20363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-05-13225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 3RD FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1PZ
2003-05-1388(2)RAD 02/04/03--------- £ SI 1@1=1 £ IC 2/3
2002-08-21225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-2488(2)RAD 01/06/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 22 MELTON STREET LONDON NW1 2BW
2002-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to 8 D-CLOSURES 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 8 D-CLOSURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding BCRS BUSINESS LOANS LIMITED
2017-04-06 Outstanding LLOYDS BANK PLC
2013-12-11 Satisfied BLACK COUNTRY REINVESTMENT SOCIETY LTD
2013-07-18 Outstanding HITACHI CAPITAL (UK) PLC
MORTGAGE DEBENTURE 2012-08-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-05-18 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 71,199
Creditors Due After One Year 2012-02-28 £ 7,333
Creditors Due Within One Year 2013-02-28 £ 419,336
Creditors Due Within One Year 2012-02-28 £ 150,319
Provisions For Liabilities Charges 2013-02-28 £ 7,536
Provisions For Liabilities Charges 2012-02-28 £ 7,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 8 D-CLOSURES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-28 £ 96,731
Current Assets 2013-02-28 £ 566,923
Current Assets 2012-02-28 £ 231,883
Debtors 2013-02-28 £ 556,650
Debtors 2012-02-28 £ 135,152
Shareholder Funds 2013-02-28 £ 110,102
Shareholder Funds 2012-02-28 £ 107,425
Stocks Inventory 2013-02-28 £ 9,979
Tangible Fixed Assets 2013-02-28 £ 41,250
Tangible Fixed Assets 2012-02-28 £ 40,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 8 D-CLOSURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8 D-CLOSURES LIMITED
Trademarks
We have not found any records of 8 D-CLOSURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8 D-CLOSURES 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 (71121 - Engineering design activities for industrial process and production) as 8 D-CLOSURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 8 D-CLOSURES 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 8 D-CLOSURES 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 8 D-CLOSURES 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
    Lookup VAT numbers for UK companies S4