Company NameDavies Burton Sweetlove Ltd
DirectorsSimon Roger Burton and John Colin Sweetlove
Company StatusActive
Company Number07422309
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameSimon Roger Burton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(4 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr John Colin Sweetlove
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(4 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameRobert George Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Contact

Websitewww.dbs-consultants.co.uk/Pages/default.aspx

Location

Registered AddressDevines Bellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1John Colin Sweetlove
33.33%
Ordinary
3 at £1Robert George Davies
33.33%
Ordinary
3 at £1Simon Roger Burton
33.33%
Ordinary

Financials

Year2014
Net Worth£160,514
Cash£109,726
Current Liabilities£121,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

13 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 1,003
(3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 1,000
(3 pages)
20 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 8
(3 pages)
14 November 2017Cessation of Robert George Davies as a person with significant control on 31 March 2017 (1 page)
14 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
14 November 2017Cessation of Robert George Davies as a person with significant control on 31 March 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 6
(4 pages)
25 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 6
(4 pages)
3 April 2017Termination of appointment of Robert George Davies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Robert George Davies as a director on 31 March 2017 (1 page)
27 March 2017Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Devine House 1299-1301 London Road Leigh-on-Sea SS9 2AD on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Devine House 1299-1301 London Road Leigh-on-Sea SS9 2AD on 27 March 2017 (1 page)
4 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9
(5 pages)
21 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9
(5 pages)
9 February 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9
(5 pages)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 9
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 9
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 9
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(5 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for John Sweetlove on 1 September 2011 (2 pages)
30 January 2012Director's details changed for John Sweetlove on 1 September 2011 (2 pages)
30 January 2012Director's details changed for John Sweetlove on 1 September 2011 (2 pages)
25 November 2010Appointment of Robert Davies as a director (3 pages)
25 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 3
(4 pages)
25 November 2010Appointment of John Sweetlove as a director (3 pages)
25 November 2010Appointment of Simon Roger Burton as a director (3 pages)
25 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 3
(4 pages)
25 November 2010Appointment of Simon Roger Burton as a director (3 pages)
25 November 2010Appointment of Robert Davies as a director (3 pages)
25 November 2010Appointment of John Sweetlove as a director (3 pages)
24 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
24 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
28 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
28 October 2010Incorporation (20 pages)
28 October 2010Incorporation (20 pages)
28 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)