Company NameDb Attenuation Limited
Company StatusActive
Company Number04174056
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Previous NameBluefinch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Blacklock
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Mapes Willoughby Avenue
West Mersea
Essex
CO5 8AU
Secretary NameJane Blacklock
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maples
Willoughby Avenue, West Mersea
Colchester
Essex
CO5 8AU
Director NameMrs Jane Blacklock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleBusiness & Finance Director
Country of ResidenceEngland
Correspondence AddressCalbron House Unit 7
Rushmere Close West Mersea
Colchester
CO5 8QQ
Director NameMr Carl David Roder
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed10 April 2018(17 years, 1 month after company formation)
Appointment Duration6 years
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressCalbron House Unit 7
Rushmere Close West Mersea
Colchester
CO5 8QQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedbattenuation.co.uk
Email address[email protected]
Telephone01206 386800
Telephone regionColchester

Location

Registered AddressCalbron House Unit 7
Rushmere Close West Mersea
Colchester
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Danny Blacklock
33.33%
Ordinary
3 at £1Jane Blacklock
33.33%
Ordinary
3 at £1Patrick Brennan
33.33%
Ordinary A

Financials

Year2014
Net Worth£74,851
Cash£127,920
Current Liabilities£557,832

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

17 April 2019Delivered on: 25 April 2019
Persons entitled: Fe Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
7 September 2011Delivered on: 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 February 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
20 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 April 2019Registration of charge 041740560002, created on 17 April 2019 (24 pages)
18 January 2019Director's details changed for Danny Blacklock on 18 January 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 January 2019Change of details for Mr Danny Blacklock as a person with significant control on 18 January 2019 (2 pages)
10 April 2018Appointment of Mr Carl David Roder as a director on 10 April 2018 (2 pages)
8 March 2018Director's details changed for Danny Blacklock on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
8 March 2018Change of details for Mr Danny Blacklock as a person with significant control on 8 March 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
16 November 2017Appointment of Mrs Jane Blacklock as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mrs Jane Blacklock as a director on 16 November 2017 (2 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 December 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 350,009
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 350,009
(3 pages)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 March 2016Register inspection address has been changed to 82C East Hill Colchester CO1 2QW (1 page)
30 March 2016Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW (1 page)
30 March 2016Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW (1 page)
30 March 2016Register inspection address has been changed to 82C East Hill Colchester CO1 2QW (1 page)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 9
(6 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 9
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Register inspection address has been changed (1 page)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Register inspection address has been changed (1 page)
18 January 2013Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 18 January 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Danny Blacklock on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Danny Blacklock on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Danny Blacklock on 7 March 2010 (2 pages)
25 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 9
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 9
(4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / danny blacklock / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / danny blacklock / 16/03/2009 (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 07/03/08; full list of members (4 pages)
12 June 2008Return made up to 07/03/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 07/03/07; full list of members (3 pages)
19 March 2007Return made up to 07/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Particulars of contract relating to shares (2 pages)
8 May 2006Particulars of contract relating to shares (2 pages)
3 May 2006Ad 27/03/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
3 May 2006Ad 27/03/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
3 May 2006Resolutions
  • RES13 ‐ Share issued 27/03/06
(1 page)
3 May 2006Resolutions
  • RES13 ‐ Share issued 27/03/06
(1 page)
20 March 2006Return made up to 07/03/06; full list of members (2 pages)
20 March 2006Return made up to 07/03/06; full list of members (2 pages)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 07/03/05; full list of members (6 pages)
29 March 2005Return made up to 07/03/05; full list of members (6 pages)
7 February 2005Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 2005Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 07/03/04; full list of members (6 pages)
25 March 2004Return made up to 07/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 07/03/03; full list of members (6 pages)
18 March 2003Return made up to 07/03/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 07/03/02; full list of members (6 pages)
12 April 2002Return made up to 07/03/02; full list of members (6 pages)
30 March 2001Company name changed bluefinch LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed bluefinch LIMITED\certificate issued on 30/03/01 (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
7 March 2001Incorporation (16 pages)
7 March 2001Incorporation (16 pages)