Company NameD.R. Bill & Sons Limited
DirectorChristopher Daniel Bill
Company StatusActive - Proposal to Strike off
Company Number04996497
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Christopher Daniel Bill
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Cutlers Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
Director NameMr Michael Peter Bill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleWatch Face Repairer
Country of ResidenceEngland
Correspondence Address47 Church Street Great Baddow
Chelmsford
Essex
CM2 7JA
Director NameMr Steven David Bill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleWatch Face Repairer
Country of ResidenceEngland
Correspondence Address47 Church Street Great Baddow
Chelmsford
Essex
CM2 7JA
Secretary NameMr Steven David Bill
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Church Street Great Baddow
Chelmsford
Essex
CM2 7JA

Location

Registered AddressUnit 6 Cutlers Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Michael Peter Bill
40.00%
Ordinary
40 at £1Steven David Bill
40.00%
Ordinary
10 at £1Christopher Bill
10.00%
Ordinary
10 at £1Wesley Bill
10.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£37,735
Current Liabilities£287,292

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2019 (4 years, 4 months ago)
Next Return Due27 January 2021 (overdue)

Charges

1 October 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 26 March 2014
Persons entitled: Steven David Bill

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 26 March 2014
Persons entitled: Michael Peter Bill

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 26 March 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 26 March 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Michael Peter Bill

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 November 2016Delivered on: 28 November 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Steven David Bill

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 November 2016Delivered on: 28 November 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
17 November 2016Delivered on: 28 November 2016
Persons entitled: Steven David Bill

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
17 November 2016Delivered on: 28 November 2016
Persons entitled: Michael Peter Bill

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Steven David Bill

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Michael Peter Bill

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 27 November 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 27 November 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 27 November 2015
Persons entitled: Steven David Bill

Classification: A registered charge
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 November 2015Delivered on: 27 November 2015
Persons entitled: Michael Peter Bill

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Michael Peter Bill

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Steven David Bill

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 9 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 6 cutlers road south woodham ferrers title no EX791522.
Outstanding
25 November 2014Delivered on: 8 December 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 8 December 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 8 December 2014
Persons entitled: Steven David Bill

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 8 December 2014
Persons entitled: Michael Peter Bill

Classification: A registered charge
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 May 2020Satisfaction of charge 049964970017 in full (1 page)
27 May 2020Satisfaction of charge 049964970007 in full (1 page)
27 May 2020Satisfaction of charge 049964970020 in full (1 page)
27 May 2020Satisfaction of charge 049964970011 in full (1 page)
27 May 2020Satisfaction of charge 049964970010 in full (1 page)
27 May 2020Satisfaction of charge 049964970004 in full (1 page)
27 May 2020Satisfaction of charge 049964970008 in full (1 page)
27 May 2020Satisfaction of charge 049964970014 in full (1 page)
27 May 2020Satisfaction of charge 049964970006 in full (1 page)
27 May 2020Satisfaction of charge 049964970009 in full (1 page)
27 May 2020Satisfaction of charge 049964970025 in full (1 page)
27 May 2020Satisfaction of charge 049964970015 in full (1 page)
27 May 2020Satisfaction of charge 049964970018 in full (1 page)
27 May 2020Satisfaction of charge 049964970027 in full (1 page)
27 May 2020Satisfaction of charge 049964970024 in full (1 page)
27 May 2020Satisfaction of charge 049964970012 in full (1 page)
27 May 2020Satisfaction of charge 049964970022 in full (1 page)
27 May 2020Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to Unit 6 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ on 27 May 2020 (1 page)
27 May 2020Satisfaction of charge 049964970002 in full (1 page)
27 May 2020Satisfaction of charge 049964970026 in full (1 page)
27 May 2020Satisfaction of charge 049964970021 in full (1 page)
27 May 2020Satisfaction of charge 049964970013 in full (1 page)
27 May 2020Director's details changed for Mr Christopher Daniel Bill on 27 May 2020 (2 pages)
27 May 2020Satisfaction of charge 049964970028 in full (1 page)
27 May 2020Satisfaction of charge 049964970023 in full (1 page)
27 May 2020Change of details for Mr Christopher Daniel Bill as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Satisfaction of charge 049964970005 in full (1 page)
27 May 2020Satisfaction of charge 049964970003 in full (1 page)
27 May 2020Satisfaction of charge 049964970019 in full (1 page)
27 May 2020Satisfaction of charge 049964970030 in full (1 page)
27 May 2020Satisfaction of charge 049964970001 in full (1 page)
27 May 2020Satisfaction of charge 049964970016 in full (1 page)
27 May 2020Satisfaction of charge 049964970029 in full (1 page)
5 May 2020Director's details changed for Mr Christopher Daniel Bill on 1 March 2020 (2 pages)
5 May 2020Change of details for Mr Christopher Daniel Bill as a person with significant control on 1 March 2020 (2 pages)
5 May 2020Change of details for Mr Christopher Daniel Bill as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Mr Christopher Daniel Bill on 5 May 2020 (2 pages)
4 May 2020Appointment of Mr Christopher Daniel Bill as a director on 1 March 2020 (2 pages)
4 May 2020Notification of Christopher Daniel Bill as a person with significant control on 1 March 2020 (2 pages)
4 May 2020Cessation of Michael Peter Bill as a person with significant control on 1 March 2020 (1 page)
4 May 2020Cessation of Steven David Bill as a person with significant control on 1 March 2020 (1 page)
4 May 2020Termination of appointment of Michael Peter Bill as a director on 1 March 2020 (1 page)
4 May 2020Termination of appointment of Steven David Bill as a secretary on 1 March 2020 (1 page)
27 March 2020Change of details for Mr Steven David Bill as a person with significant control on 1 March 2020 (2 pages)
27 March 2020Termination of appointment of Steven David Bill as a director on 1 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (9 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Registration of charge 049964970028, created on 17 November 2016 (17 pages)
28 November 2016Registration of charge 049964970027, created on 17 November 2016 (17 pages)
28 November 2016Registration of charge 049964970029, created on 17 November 2016 (17 pages)
28 November 2016Registration of charge 049964970030, created on 17 November 2016 (17 pages)
28 November 2016Registration of charge 049964970027, created on 17 November 2016 (17 pages)
28 November 2016Registration of charge 049964970030, created on 17 November 2016 (17 pages)
28 November 2016Registration of charge 049964970029, created on 17 November 2016 (17 pages)
28 November 2016Registration of charge 049964970028, created on 17 November 2016 (17 pages)
15 November 2016Director's details changed for Mr Steven David Bill on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Steven David Bill on 15 November 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven David Bill on 6 April 2016 (2 pages)
30 June 2016Director's details changed for Mr Michael Peter Bill on 6 April 2016 (2 pages)
30 June 2016Director's details changed for Mr Michael Peter Bill on 6 April 2016 (2 pages)
30 June 2016Secretary's details changed for Mr Steven David Bill on 6 April 2016 (1 page)
30 June 2016Director's details changed for Mr Steven David Bill on 6 April 2016 (2 pages)
30 June 2016Secretary's details changed for Mr Steven David Bill on 6 April 2016 (1 page)
31 March 2016Registration of charge 049964970025, created on 24 March 2016 (20 pages)
31 March 2016Registration of charge 049964970023, created on 24 March 2016 (20 pages)
31 March 2016Registration of charge 049964970023, created on 24 March 2016 (20 pages)
31 March 2016Registration of charge 049964970024, created on 24 March 2016 (20 pages)
31 March 2016Registration of charge 049964970026, created on 24 March 2016 (20 pages)
31 March 2016Registration of charge 049964970026, created on 24 March 2016 (20 pages)
31 March 2016Registration of charge 049964970024, created on 24 March 2016 (20 pages)
31 March 2016Registration of charge 049964970025, created on 24 March 2016 (20 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
27 November 2015Registration of charge 049964970019, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 049964970022, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 049964970020, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 049964970019, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 049964970021, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 049964970022, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 049964970020, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 049964970021, created on 19 November 2015 (20 pages)
1 April 2015Registration of charge 049964970017, created on 26 March 2015 (20 pages)
1 April 2015Registration of charge 049964970016, created on 26 March 2015 (22 pages)
1 April 2015Registration of charge 049964970016, created on 26 March 2015 (22 pages)
1 April 2015Registration of charge 049964970018, created on 26 March 2015 (20 pages)
1 April 2015Registration of charge 049964970017, created on 26 March 2015 (20 pages)
1 April 2015Registration of charge 049964970018, created on 26 March 2015 (20 pages)
1 April 2015Registration of charge 049964970015, created on 26 March 2015 (20 pages)
1 April 2015Registration of charge 049964970015, created on 26 March 2015 (20 pages)
14 January 2015Director's details changed for Mr Michael Peter Bill on 5 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Steven David Bill on 5 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Steven David Bill on 5 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Michael Peter Bill on 5 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Steven David Bill on 5 January 2015 (2 pages)
14 January 2015Secretary's details changed for Mr Steven David Bill on 5 January 2015 (1 page)
14 January 2015Director's details changed for Mr Michael Peter Bill on 5 January 2015 (2 pages)
14 January 2015Secretary's details changed for Mr Steven David Bill on 5 January 2015 (1 page)
14 January 2015Secretary's details changed for Mr Steven David Bill on 5 January 2015 (1 page)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
9 December 2014Registration of charge 049964970014, created on 1 December 2014 (12 pages)
9 December 2014Registration of charge 049964970014, created on 1 December 2014 (12 pages)
9 December 2014Registration of charge 049964970014, created on 1 December 2014 (12 pages)
8 December 2014Registration of charge 049964970012, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 049964970011, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 049964970012, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 049964970010, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 049964970010, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 049964970013, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 049964970011, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 049964970013, created on 25 November 2014 (20 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Registration of charge 049964970009, created on 1 October 2014 (18 pages)
3 October 2014Registration of charge 049964970009, created on 1 October 2014 (18 pages)
3 October 2014Registration of charge 049964970009, created on 1 October 2014 (18 pages)
26 March 2014Registration of charge 049964970006 (20 pages)
26 March 2014Registration of charge 049964970005 (20 pages)
26 March 2014Registration of charge 049964970008 (20 pages)
26 March 2014Registration of charge 049964970008 (20 pages)
26 March 2014Registration of charge 049964970005 (20 pages)
26 March 2014Registration of charge 049964970006 (20 pages)
26 March 2014Registration of charge 049964970007 (20 pages)
26 March 2014Registration of charge 049964970007 (20 pages)
19 December 2013Registration of charge 049964970002 (21 pages)
19 December 2013Registration of charge 049964970001 (21 pages)
19 December 2013Registration of charge 049964970003 (20 pages)
19 December 2013Registration of charge 049964970001 (21 pages)
19 December 2013Registration of charge 049964970003 (20 pages)
19 December 2013Registration of charge 049964970004 (20 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Registration of charge 049964970002 (21 pages)
19 December 2013Registration of charge 049964970004 (20 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Director's details changed for Mr Michael Peter Bill on 11 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Steven David Bill on 11 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Steven David Bill on 11 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Michael Peter Bill on 11 May 2012 (2 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 16/12/06; full list of members (3 pages)
1 March 2007Return made up to 16/12/06; full list of members (3 pages)
18 July 2006Registered office changed on 18/07/06 from: 47 church street great baddow chelmsford essex CM2 7JA (1 page)
18 July 2006Registered office changed on 18/07/06 from: 47 church street great baddow chelmsford essex CM2 7JA (1 page)
17 July 2006Registered office changed on 17/07/06 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
17 July 2006Registered office changed on 17/07/06 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 16/12/05; full list of members (2 pages)
19 January 2006Return made up to 16/12/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2005Return made up to 16/12/04; full list of members (7 pages)
17 January 2005Return made up to 16/12/04; full list of members (7 pages)
9 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 December 2003Incorporation (19 pages)
16 December 2003Incorporation (19 pages)