Company NameDt & G Limited
DirectorLyn Alice Pitt
Company StatusActive
Company Number04539620
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NameSteel Shapes International (UK) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMs Lyn Alice Pitt
NationalityEnglish
StatusCurrent
Appointed12 July 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMs Lyn Alice Pitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Graham Charles Pitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynmoor
Upper Raby Road Neston
South Wirral
Merseyside
L64 7TY
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitedtg-ltd.com
Telephone01889 691649
Telephone regionRugeley

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lyn Alice Pitt
100.00%
Ordinary

Financials

Year2014
Net Worth£139,060
Cash£86,295
Current Liabilities£480,853

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

25 October 2018Delivered on: 25 October 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 7 September 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
24 November 2016Delivered on: 30 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 19 November 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
23 August 2010Delivered on: 2 September 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
21 January 2010Delivered on: 26 January 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon euro account a/c no. 52902466.
Outstanding
21 July 2008Delivered on: 24 July 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re dt & g limited business base rate tracker account account number 3120961.
Outstanding
2 May 2012Delivered on: 5 May 2012
Satisfied on: 11 April 2015
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
1 May 2020Change of details for Ms Lyn Alice Pitt as a person with significant control on 9 April 2020 (2 pages)
1 May 2020Director's details changed for Ms Lyn Alice Pitt on 9 April 2020 (2 pages)
14 April 2020Secretary's details changed for Mrs Lyn Alice Pitt on 14 April 2020 (1 page)
14 April 2020Change of details for Mrs Lyn Alice Pitt as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Mrs Lyn Alice Pitt on 14 April 2020 (2 pages)
17 October 2019Director's details changed for Mrs Lyn Alice Pitt on 17 October 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
9 November 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
25 October 2018Registration of charge 045396200009, created on 25 October 2018 (12 pages)
7 September 2018Registration of charge 045396200008, created on 4 September 2018 (22 pages)
3 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
22 June 2018Secretary's details changed for Mrs Lyn Alice Pitt on 22 June 2018 (1 page)
22 June 2018Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 22 June 2018 (1 page)
22 June 2018Change of details for Mrs Lyn Alice Pitt as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Mrs Lyn Alice Pitt on 22 June 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
21 November 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 November 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
24 March 2017Sub-division of shares on 3 March 2017 (4 pages)
24 March 2017Sub-division of shares on 3 March 2017 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 November 2016Registration of charge 045396200007, created on 24 November 2016 (5 pages)
30 November 2016Registration of charge 045396200007, created on 24 November 2016 (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
14 October 2016Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (2 pages)
14 October 2016Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (2 pages)
13 October 2016Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (2 pages)
13 October 2016Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (2 pages)
13 October 2016Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (1 page)
13 October 2016Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 December 2015Registration of charge 045396200006, created on 21 December 2015 (16 pages)
23 December 2015Registration of charge 045396200006, created on 21 December 2015 (16 pages)
19 November 2015Registration of charge 045396200005, created on 6 November 2015 (20 pages)
19 November 2015Registration of charge 045396200005, created on 6 November 2015 (20 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
17 September 2015Registered office address changed from Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 September 2015 (1 page)
16 July 2015Termination of appointment of Graham Charles Pitt as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Graham Charles Pitt as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Graham Charles Pitt as a director on 1 July 2015 (1 page)
11 April 2015Satisfaction of charge 4 in full (4 pages)
11 April 2015Satisfaction of charge 4 in full (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
21 November 2014Registered office address changed from 4 Kelvin Park, Dock Road Birkenhead Merseyside CH41 1LT to Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 4 Kelvin Park, Dock Road Birkenhead Merseyside CH41 1LT to Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP on 21 November 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
18 June 2013Appointment of Mrs Lyn Alice Pitt as a director (2 pages)
18 June 2013Appointment of Mrs Lyn Alice Pitt as a director (2 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 May 2012Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012 (1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom on 26 July 2011 (1 page)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
24 September 2008Location of debenture register (1 page)
24 September 2008Registered office changed on 24/09/2008 from pennington house 55 hoghton street southport merseyside PR9 0PG (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from pennington house 55 hoghton street southport merseyside PR9 0PG (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of register of members (1 page)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2008Return made up to 19/09/07; full list of members (2 pages)
4 January 2008Return made up to 19/09/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 October 2006Return made up to 19/09/06; full list of members (6 pages)
17 October 2006Return made up to 19/09/06; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 September 2005Return made up to 19/09/05; full list of members (6 pages)
30 September 2005Return made up to 19/09/05; full list of members (6 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 March 2005Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
16 March 2005Registered office changed on 16/03/05 from: 4 kelvin park dock road birkenhead merseyside CH41 1LT (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 4 kelvin park dock road birkenhead merseyside CH41 1LT (2 pages)
16 March 2005Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
18 January 2005Return made up to 19/09/04; full list of members (6 pages)
18 January 2005Return made up to 19/09/04; full list of members (6 pages)
12 August 2004New secretary appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New secretary appointed (1 page)
12 August 2004New director appointed (1 page)
23 July 2004Company name changed steel shapes international (uk) LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed steel shapes international (uk) LIMITED\certificate issued on 23/07/04 (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: 10 cromwell place south kensington london SW7 2JN (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: 10 cromwell place south kensington london SW7 2JN (1 page)
19 July 2004Director resigned (1 page)
27 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
27 October 2003Return made up to 19/09/03; full list of members (5 pages)
27 October 2003Return made up to 19/09/03; full list of members (5 pages)
19 September 2002Incorporation (17 pages)
19 September 2002Incorporation (17 pages)