Company NameDigby Trading Limited
Company StatusActive - Proposal to Strike off
Company Number06467190
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Harsh Kalani
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed28 January 2021(13 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Utkarsh Kalani
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed28 January 2021(13 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6th Floor London Wall Place
London
EC2Y 5AU
Director NameMr Julian Gregory Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(13 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
Director NameMrs Claire Louise Digby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Hayseech Road
Halesowen
West Midlands
B63 3PD
Secretary NameMrs Kim Tiltman
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hyperion Road
Stourton
Stourbridge
South Staffordshire
DY7 6SD
Director NameMr Darren Paul Digby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Hayseech Road
Halesowen
West Midlands
B63 3PD
Director NameMr Reiss Beau Digby
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 12 months after company formation)
Appointment Duration4 years (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Hayseech Road
Halesowen
West Midlands
B63 3PD
Director NameMr Andrew Brian Williamson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Hayseech Road
Halesowen
West Midlands
B63 3PD
Director NameMr Darren Paul Digby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(14 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Contact

Websitedigbytrading.co.uk
Telephone01384 370153
Telephone regionDudley

Location

Registered AddressTey Gardens Church Lane
Little Tey
Colchester
Essex
CO6 1HX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Digby Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£838,479
Cash£154,700
Current Liabilities£1,292,165

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

28 January 2021Delivered on: 23 February 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
24 February 2015Delivered on: 13 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 May 2011Delivered on: 3 June 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

23 February 2021Registration of charge 064671900003, created on 28 January 2021 (39 pages)
8 February 2021Registered office address changed from Tey Gardens Church Lane Little Tey Colchester CO6 1HX England to Tey Gardens Church Lane Little Tey Cochester on 8 February 2021 (1 page)
8 February 2021Termination of appointment of Claire Louise Digby as a director on 28 January 2021 (1 page)
5 February 2021Notification of Global Stone (Colchester) Limited as a person with significant control on 28 January 2021 (2 pages)
5 February 2021Appointment of Mr Harsh Kalani as a director on 28 January 2021 (2 pages)
5 February 2021Cessation of Digby Holding Limited as a person with significant control on 28 January 2021 (1 page)
5 February 2021Registered office address changed from Stone House Hayseech Road Halesowen West Midlands B63 3PD to Tey Gardens Church Lane Little Tey Colchester CO6 1HX on 5 February 2021 (1 page)
5 February 2021Appointment of Mr Julian Gregory Wood as a director on 28 January 2021 (2 pages)
5 February 2021Termination of appointment of Reiss Beau Digby as a director on 28 January 2021 (1 page)
5 February 2021Appointment of Mr Utkarsh Kalani as a director on 28 January 2021 (2 pages)
1 February 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
16 December 2020Satisfaction of charge 064671900002 in full (1 page)
16 December 2020Satisfaction of charge 1 in full (1 page)
8 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 June 2020Termination of appointment of Andrew Brian Williamson as a director on 18 June 2020 (1 page)
17 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
21 December 2018Appointment of Mr Andrew Brian Williamson as a director on 21 December 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
6 January 2017Appointment of Mr Reiss Beau Digby as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Reiss Beau Digby as a director on 1 January 2017 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Registration of charge 064671900002, created on 24 February 2015 (33 pages)
13 March 2015Registration of charge 064671900002, created on 24 February 2015 (33 pages)
13 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
29 January 2015Director's details changed for Mrs Claire Digby on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Darren Digby on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 176 Lower High Street Stourbridge West Midlands DY8 1TG to Stone House Hayseech Road Halesowen West Midlands B63 3PD on 29 January 2015 (1 page)
29 January 2015Director's details changed for Mrs Claire Digby on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 176 Lower High Street Stourbridge West Midlands DY8 1TG to Stone House Hayseech Road Halesowen West Midlands B63 3PD on 29 January 2015 (1 page)
29 January 2015Director's details changed for Mr Darren Digby on 29 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
24 October 2013Resolutions
  • RES13 ‐ Company approve a share for share exchange and that shares are transferred to digby holdings LTD 15/10/2013
(2 pages)
24 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
(4 pages)
24 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
(4 pages)
24 October 2013Resolutions
  • RES13 ‐ Company approve a share for share exchange and that shares are transferred to digby holdings LTD 15/10/2013
(2 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
26 February 2013Director's details changed for Claire Digby on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Claire Digby on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Darren Digby on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from Midlands House Hayes Lane Lye Stourbridge West Midlands DY9 8RD England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Midlands House Hayes Lane Lye Stourbridge West Midlands DY9 8RD England on 26 February 2013 (1 page)
26 February 2013Director's details changed for Mr Darren Digby on 26 February 2013 (2 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Termination of appointment of Kim Tiltman as a secretary (1 page)
14 December 2012Termination of appointment of Kim Tiltman as a secretary (1 page)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Darren Digby on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Claire Digby on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Darren Digby on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Claire Digby on 31 December 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 08/01/09; full list of members (4 pages)
9 February 2009Return made up to 08/01/09; full list of members (4 pages)
6 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 April 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 3 and 5 church street, brierley hill, stourbridge west midlands DY5 3PT (1 page)
18 April 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 3 and 5 church street, brierley hill, stourbridge west midlands DY5 3PT (1 page)
18 April 2008Director appointed mr darren digby (1 page)
18 April 2008Director appointed mr darren digby (1 page)
26 February 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
26 February 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
8 January 2008Incorporation (18 pages)
8 January 2008Incorporation (18 pages)