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

DEFARGE LIMITED

SUITE A 82 JAMES CARTER ROAD, MILDENHALL, BURY ST. EDMUNDS, SUFFOLK, IP28 7DE,
Company Registration Number
06821310
Private Limited Company
Active

Company Overview

About Defarge Ltd
DEFARGE LIMITED was founded on 2009-02-17 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Defarge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DEFARGE LIMITED
 
Legal Registered Office
SUITE A 82 JAMES CARTER ROAD
MILDENHALL
BURY ST. EDMUNDS
SUFFOLK
IP28 7DE
Other companies in M1
 
Filing Information
Company Number 06821310
Company ID Number 06821310
Date formed 2009-02-17
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 17/02/2016
Return next due 17/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 08:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEFARGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WORKFLOW ACCOUNTING SERVICES LIMITED   CRUNCHING NUMBERS LIMITED   JP ACCOUNTANTS LIMITED   KARIAN LIMITED   N J FRANKLIN LIMITED   NEXIS SOLUTIONS LIMITED   SKY BUSINESS SERVICES 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 DEFARGE LIMITED
The following companies were found which have the same name as DEFARGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEFARGE MANAGEMENT LLC California Unknown
DEFARGES CUTLERY Maine Unknown

Company Officers of DEFARGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATTERSLEY
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRUCE WATKINS
Director 2009-02-17 2012-07-16
EMMA LOUISE WATKINS
Director 2009-02-17 2012-07-16
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2009-02-17 2009-02-17
TURNER LITTLE COMPANY NOMINEES LIMITED
Director 2009-02-17 2009-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HATTERSLEY CHARLES HENDRICKS & CO LTD Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID HATTERSLEY FOSSGATE MANAGEMENT LIMITED Director 2012-08-23 CURRENT 2006-10-30 Active
DAVID HATTERSLEY HOVERINGHAM LIMITED Director 2011-09-05 CURRENT 2011-09-05 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
2023-09-30Unaudited abridged accounts made up to 2022-12-31
2023-06-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2021-12-31Unaudited abridged accounts made up to 2020-12-31
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2020-11-09CH01Director's details changed for Mr David Hattersley on 2020-10-01
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom
2020-10-08CH01Director's details changed for Mr David Hattersley on 2020-10-08
2020-10-08PSC04Change of details for Mr David Hattersley as a person with significant control on 2020-10-08
2020-09-23PSC04Change of details for Mr David Hattersley as a person with significant control on 2020-09-23
2020-08-20CH01Director's details changed for Mr David Hattersley on 2020-08-01
2020-07-30CH01Director's details changed for Mr David Hattersley on 2020-07-30
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 3272 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-03PSC04Change of details for Mr David Hattersley as a person with significant control on 2020-05-01
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068213100003
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068213100004
2018-05-22DISS40Compulsory strike-off action has been discontinued
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068213100003
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-17SH0117/08/16 STATEMENT OF CAPITAL GBP 3
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 503 Chynoweth House Blackwater Truro Cornwall TR4 8UN England
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM 83 Ducie Street Manchester M1 2JQ
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0117/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0117/02/14 ANNUAL RETURN FULL LIST
2013-12-08CH01Director's details changed for Mr David Hattersley on 2013-12-01
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 503 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom
2013-08-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-16AR0117/02/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WATKINS
2012-07-17AP01DIRECTOR APPOINTED MR DAVID HATTERSLEY
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATKINS
2012-03-17AR0117/02/12 FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 502 CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN UNITED KINGDOM
2011-08-05SH0110/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03AA31/12/10 TOTAL EXEMPTION FULL
2011-07-27AA31/12/09 TOTAL EXEMPTION FULL
2011-06-01AR0117/02/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WATKINS / 31/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE WATKINS / 31/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATKINS / 31/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA WATKINS / 31/05/2011
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UJ UK
2010-02-26AR0117/02/10 FULL LIST
2009-10-30AA01CURRSHO FROM 31/07/2010 TO 31/12/2009
2009-10-14AA01CURREXT FROM 28/02/2010 TO 31/07/2010
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATKINS / 18/02/2009
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA WATKINS / 18/02/2009
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED
2009-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DEFARGE 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 DEFARGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-30 Outstanding CAMBRIDGE AND COUNTIES BANK LIMITED
LEGAL CHARGE 2009-06-04 Outstanding BEVERLEY BUILDING SOCIETY
LEGAL CHARGE 2009-06-04 Outstanding BEVERLEY BUILDING SOCIETY
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 350,297
Creditors Due After One Year 2012-01-01 £ 350,297
Creditors Due Within One Year 2012-01-01 £ 29,826
Other Creditors Due Within One Year 2012-01-01 £ 25,986
Taxation Social Security Due Within One Year 2012-01-01 £ 1,571
Trade Creditors Within One Year 2012-01-01 £ 1,869

Creditors and other liabilities

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
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DEFARGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Current Assets 2012-01-01 £ 4,006
Debtors 2012-01-01 £ 4,006
Fixed Assets 2012-01-01 £ 424,000
Other Debtors 2012-01-01 £ 4,006
Shareholder Funds 2012-01-01 £ 47,883
Tangible Fixed Assets 2012-12-31 £ 424,000
Tangible Fixed Assets 2012-01-01 £ 424,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEFARGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEFARGE LIMITED
Trademarks
We have not found any records of DEFARGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEFARGE 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 (68209 - Other letting and operating of own or leased real estate) as DEFARGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEFARGE 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 DEFARGE 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 DEFARGE 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.