Company NameDigby Brothers Ltd
DirectorsGeoffrey William Digby and Rosemary Ann Digby
Company StatusActive
Company Number05098250
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey William Digby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsey Hall
Wix Road, Ramsey
Harwich
CO12 5LT
Director NameRosemary Ann Digby
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameGeoffrey William Digby
StatusCurrent
Appointed07 April 2012(8 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressRamsey Hall
Ramsey
Harwich
Essex
CO12 5LT
Secretary NameSuzanne Elizabeth Digby
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRamsey Hall
Wix Road, Ramsey
Harwich
CO12 5LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Geoffrey William Digby
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (0 days from now)

Filing History

7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Registered office address changed from 1 Castle Court St. Peters Street Colchester Essex CO1 1EW to Dunedin Brantham Hill Brantham Manningtree CO11 1st on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 1 Castle Court St. Peters Street Colchester Essex CO1 1EW to Dunedin Brantham Hill Brantham Manningtree CO11 1st on 27 April 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Director's details changed for Rosemary Ann Digby on 7 April 2016 (2 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Director's details changed for Rosemary Ann Digby on 7 April 2016 (2 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
24 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
2 May 2012Termination of appointment of Suzanne Digby as a secretary (1 page)
2 May 2012Termination of appointment of Suzanne Digby as a secretary (1 page)
2 May 2012Appointment of Geoffrey William Digby as a secretary (2 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Geoffrey William Digby as a secretary (2 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 April 2010Director's details changed for Rosemary Ann Digby on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Geoffrey William Digby on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Geoffrey William Digby on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Rosemary Ann Digby on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Geoffrey William Digby on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Rosemary Ann Digby on 9 April 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 May 2007Return made up to 07/04/07; full list of members (2 pages)
30 May 2007Return made up to 07/04/07; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: sycamore farm swilland ipswich IP6 9LY (1 page)
29 May 2007Registered office changed on 29/05/07 from: sycamore farm swilland ipswich IP6 9LY (1 page)
17 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 May 2006Return made up to 07/04/06; full list of members (7 pages)
4 May 2006Return made up to 07/04/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
11 May 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
7 April 2004Incorporation (17 pages)
7 April 2004Incorporation (17 pages)