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

DB BRANDS LIMITED

364-368 CRANBROOK ROAD, GANTS HILL, ILFORD, ESSEX, IG2 6HY,
Company Registration Number
04432062
Private Limited Company
Active

Company Overview

About Db Brands Ltd
DB BRANDS LIMITED was founded on 2002-05-07 and has its registered office in Ilford. The organisation's status is listed as "Active". Db Brands Limited is a Private Limited Company registered in 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
DB BRANDS LIMITED
 
Legal Registered Office
364-368 CRANBROOK ROAD
GANTS HILL
ILFORD
ESSEX
IG2 6HY
Other companies in IG2
 
Previous Names
DIRECT BOOZE LIMITED17/09/2021
Filing Information
Company Number 04432062
Company ID Number 04432062
Date formed 2002-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831008765  
Last Datalog update: 2024-03-06 12:11:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DB BRANDS 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.
Companies with same name DB BRANDS LIMITED
The following companies were found which have the same name as DB BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DB BRANDS LIMITED 5TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2009-06-25
DB BRANDS LLC 1444 BISCAYNE BLVD MIAMI FL 33132 Inactive Company formed on the 2014-11-13
DB BRANDS LLC 14 NE 1ST AVE MIAMI FL 33132 Inactive Company formed on the 2007-08-21
DB BRANDS LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2018-06-26

Company Officers of DB BRANDS LIMITED

Current Directors
Officer Role Date Appointed
RISHI LAKHANI
Director 2002-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PRESTONS SECRETARIAL SERVICES LIMITED
Company Secretary 2002-07-16 2014-05-06
VASANTKUMAR DAHYALAL LAKHANI
Director 2002-07-16 2006-11-01
ABELL MORLISS NOMINEES LIMITED
Company Secretary 2002-05-07 2002-07-20
JAMES MALCOLM SWALLOW
Director 2002-05-07 2002-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RISHI LAKHANI VERULAM LONDON LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
RISHI LAKHANI NEW CITY LIMITS LIMITED Director 2012-08-01 CURRENT 2006-11-22 Active
RISHI LAKHANI THE RISING SUN BAR LIMITED Director 2011-12-01 CURRENT 2006-11-21 Active
RISHI LAKHANI MILLENNIUM CASH & CARRY LIMITED Director 1999-12-08 CURRENT 1999-12-08 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-05-31CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17RES15CHANGE OF COMPANY NAME 17/09/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-05-20AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHI LAKHANI
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASANT LAKHANI
2017-02-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26AR0107/05/16 ANNUAL RETURN FULL LIST
2016-03-08AAMDAmended account small company full exemption
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044320620002
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0107/05/14 ANNUAL RETURN FULL LIST
2014-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PRESTONS SECRETARIAL SERVICES LIMITED
2014-02-21AAMDAmended accounts made up to 2013-05-31
2014-02-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0107/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0107/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0107/05/11 ANNUAL RETURN FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-04CH01Director's details changed for Mr Rishi Lakhani on 2010-01-01
2010-07-06AR0107/05/10 FULL LIST
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRESTONS SECRETARIAL SERVICES LIMITED / 01/01/2010
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI MASHRU / 17/09/2009
2009-06-11363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-26363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-19363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-10288bDIRECTOR RESIGNED
2006-07-13363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-18363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH LONDON E6 2JA
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-2588(2)RAD 20/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-12-01CERTNMCOMPANY NAME CHANGED NETTED IT LIMITED CERTIFICATE ISSUED ON 01/12/03
2003-06-13363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-09-16288bSECRETARY RESIGNED
2002-09-16288bDIRECTOR RESIGNED
2002-08-15288aNEW SECRETARY APPOINTED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 5 ARDMORE ROAD SOUTH OCKENDON ESSEX RM15 5TH
2002-08-15288aNEW DIRECTOR APPOINTED
2002-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to DB BRANDS 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 DB BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2004-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 2,013,711
Creditors Due Within One Year 2012-05-31 £ 1,483,254

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DB BRANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 116,177
Current Assets 2013-05-31 £ 2,854,502
Current Assets 2012-05-31 £ 1,927,117
Debtors 2013-05-31 £ 2,666,349
Debtors 2012-05-31 £ 1,840,551
Debtors 2011-05-31 £ 1,139,300
Shareholder Funds 2013-05-31 £ 840,791
Shareholder Funds 2012-05-31 £ 443,863
Stocks Inventory 2013-05-31 £ 71,976
Stocks Inventory 2012-05-31 £ 86,566

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DB BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DB BRANDS LIMITED
Trademarks
We have not found any records of DB BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DB BRANDS 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as DB BRANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DB BRANDS 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 DB BRANDS 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 DB BRANDS 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.