Company NameD & B Remediation Limited
Company StatusActive
Company Number07666053
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Dafydd Rees
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameElin Elizabeth Rees
StatusCurrent
Appointed12 June 2018(7 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
CW5 7ED
Director NameMrs Elin Elizabeth Rees
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(10 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Jennifer Louise Day
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Rodney Brookes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameNicholas Duncan Brookes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMiss Sarah Howard-Perry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameDafydd Rees
NationalityBritish
StatusResigned
Appointed01 July 2011(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2018)
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Contact

Websitedbremediation.com/site/
Telephone0161 3009380
Telephone regionManchester

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Dafydd Rees
50.00%
Ordinary
50 at £1Michael Brookes
50.00%
Ordinary

Financials

Year2014
Net Worth£8,830
Cash£33,551
Current Liabilities£177,532

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

8 January 2024Registration of charge 076660530001, created on 4 January 2024 (19 pages)
21 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
28 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
27 July 2022Notification of Peris Holdings Limited as a person with significant control on 30 June 2022 (2 pages)
27 July 2022Cessation of Dafydd Rees as a person with significant control on 30 June 2022 (1 page)
20 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 March 2022Appointment of Mrs Elin Elizabeth Rees as a director on 1 March 2022 (2 pages)
18 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
13 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
12 June 2018Appointment of Elin Elizabeth Rees as a secretary on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Dafydd Rees as a secretary on 12 June 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
28 February 2018Purchase of own shares. (3 pages)
26 February 2018Termination of appointment of Michael Rodney Brookes as a director on 6 February 2018 (1 page)
26 February 2018Cessation of Michael Rodney Brookes as a person with significant control on 6 February 2018 (1 page)
26 February 2018Change of details for Mr Dafydd Rees as a person with significant control on 6 February 2018 (2 pages)
13 February 2018Cancellation of shares. Statement of capital on 6 February 2018
  • GBP 50
(4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Termination of appointment of Nicholas Brookes as a director (1 page)
11 July 2013Termination of appointment of Sarah Howard-Perry as a director (1 page)
11 July 2013Termination of appointment of Sarah Howard-Perry as a director (1 page)
11 July 2013Termination of appointment of Nicholas Brookes as a director (1 page)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
26 September 2011Appointment of Nicholas Duncan Brookes as a director (3 pages)
26 September 2011Appointment of Sarah Howard-Perry as a director (3 pages)
26 September 2011Appointment of Sarah Howard-Perry as a director (3 pages)
26 September 2011Appointment of Nicholas Duncan Brookes as a director (3 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
19 July 2011Appointment of Dafydd Rees as a secretary (3 pages)
19 July 2011Appointment of Dafydd Rees as a director (3 pages)
19 July 2011Appointment of Dafydd Rees as a director (3 pages)
19 July 2011Appointment of Dafydd Rees as a secretary (3 pages)
24 June 2011Appointment of Mr Michael Rodney Brookes as a director (3 pages)
24 June 2011Appointment of Mr Michael Rodney Brookes as a director (3 pages)
15 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)