London
EC2Y 5AU
Director Name | Mr Utkarsh Kalani |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 January 2021(13 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 6th Floor London Wall Place London EC2Y 5AU |
Director Name | Mr Julian Gregory Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(13 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tey Gardens Church Lane Little Tey Colchester Essex CO6 1HX |
Director Name | Mrs Claire Louise Digby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Hayseech Road Halesowen West Midlands B63 3PD |
Secretary Name | Mrs Kim Tiltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hyperion Road Stourton Stourbridge South Staffordshire DY7 6SD |
Director Name | Mr Darren Paul Digby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Hayseech Road Halesowen West Midlands B63 3PD |
Director Name | Mr Reiss Beau Digby |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Hayseech Road Halesowen West Midlands B63 3PD |
Director Name | Mr Andrew Brian Williamson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Hayseech Road Halesowen West Midlands B63 3PD |
Director Name | Mr Darren Paul Digby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Website | digbytrading.co.uk |
---|---|
Telephone | 01384 370153 |
Telephone region | Dudley |
Registered Address | Tey Gardens Church Lane Little Tey Colchester Essex CO6 1HX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Digby Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £838,479 |
Cash | £154,700 |
Current Liabilities | £1,292,165 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
28 January 2021 | Delivered on: 23 February 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
24 February 2015 | Delivered on: 13 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 May 2011 | Delivered 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 |
23 February 2021 | Registration of charge 064671900003, created on 28 January 2021 (39 pages) |
---|---|
8 February 2021 | Registered 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 2021 | Termination of appointment of Claire Louise Digby as a director on 28 January 2021 (1 page) |
5 February 2021 | Notification of Global Stone (Colchester) Limited as a person with significant control on 28 January 2021 (2 pages) |
5 February 2021 | Appointment of Mr Harsh Kalani as a director on 28 January 2021 (2 pages) |
5 February 2021 | Cessation of Digby Holding Limited as a person with significant control on 28 January 2021 (1 page) |
5 February 2021 | Registered 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 2021 | Appointment of Mr Julian Gregory Wood as a director on 28 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Reiss Beau Digby as a director on 28 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Utkarsh Kalani as a director on 28 January 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
16 December 2020 | Satisfaction of charge 064671900002 in full (1 page) |
16 December 2020 | Satisfaction of charge 1 in full (1 page) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 June 2020 | Termination of appointment of Andrew Brian Williamson as a director on 18 June 2020 (1 page) |
17 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
21 December 2018 | Appointment of Mr Andrew Brian Williamson as a director on 21 December 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
6 January 2017 | Appointment of Mr Reiss Beau Digby as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Reiss Beau Digby as a director on 1 January 2017 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Registration of charge 064671900002, created on 24 February 2015 (33 pages) |
13 March 2015 | Registration of charge 064671900002, created on 24 February 2015 (33 pages) |
13 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 January 2015 | Director's details changed for Mrs Claire Digby on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Darren Digby on 29 January 2015 (2 pages) |
29 January 2015 | Registered 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 2015 | Director's details changed for Mrs Claire Digby on 29 January 2015 (2 pages) |
29 January 2015 | Registered 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 2015 | Director's details changed for Mr Darren Digby on 29 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
24 October 2013 | Resolutions
|
24 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
24 October 2013 | Resolutions
|
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Director's details changed for Claire Digby on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Claire Digby on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Darren Digby on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from Midlands House Hayes Lane Lye Stourbridge West Midlands DY9 8RD England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Midlands House Hayes Lane Lye Stourbridge West Midlands DY9 8RD England on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mr Darren Digby on 26 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Termination of appointment of Kim Tiltman as a secretary (1 page) |
14 December 2012 | Termination of appointment of Kim Tiltman as a secretary (1 page) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Darren Digby on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Claire Digby on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Darren Digby on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Claire Digby on 31 December 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
6 February 2009 | Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 February 2009 | Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 April 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 3 and 5 church street, brierley hill, stourbridge west midlands DY5 3PT (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 3 and 5 church street, brierley hill, stourbridge west midlands DY5 3PT (1 page) |
18 April 2008 | Director appointed mr darren digby (1 page) |
18 April 2008 | Director appointed mr darren digby (1 page) |
26 February 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
26 February 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
8 January 2008 | Incorporation (18 pages) |
8 January 2008 | Incorporation (18 pages) |