Company NameDBR Group Limited
DirectorsDarren John Bell and Christopher Andrew Fielding
Company StatusActive
Company Number04265575
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 9 months ago)
Previous NameDarren Bell Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Darren John Bell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(1 week after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameMr Christopher Andrew Fielding
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(21 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Secretary NameRobin John Bell
NationalityBritish
StatusResigned
Appointed13 August 2001(1 week after company formation)
Appointment Duration7 years (resigned 01 September 2008)
RoleElectrician
Correspondence Address2 Dunmail Grove
Beechwood West
Runcorn
Cheshire
WA7 2TZ
Director NameMr Darren Richard Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address696 - 698 Bolton Road
Swinton
Manchester
M27 6EL
Director NameMr Jason Melia
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 2013)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Wellington Road
Eccles
Manchester
M30 0DR
Director NameMr Jeffery William Hales
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Moorside Road
Swinton
Manchester
M27 0LB
Director NameMr Christopher Andrew Fielding
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address696 - 698 Bolton Road
Swinton
Manchester
M27 6EL
Director NameMr Paul Joseph Forster
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2023(21 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedarrenbell.co.uk
Telephone0161 8342433
Telephone regionManchester

Location

Registered AddressUnit 19 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

4 at £1Darren Bell
66.67%
Ordinary
1 at £1Darren Richard Brown
16.67%
Ordinary
1 at £1Jeffrey Hales
16.67%
Ordinary

Financials

Year2014
Net Worth£188,048
Cash£128,751
Current Liabilities£644,033

Accounts

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

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

14 March 2023Delivered on: 20 March 2023
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
21 March 2007Delivered on: 30 March 2007
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 2005Delivered on: 16 February 2005
Satisfied on: 24 July 2014
Persons entitled: Five Arrows Commercial Finance Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 2001Delivered on: 1 October 2001
Satisfied on: 1 December 2006
Persons entitled: Logic Systems Management Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2023Satisfaction of charge 3 in full (1 page)
7 September 2023Satisfaction of charge 042655750004 in full (1 page)
5 September 2023Registration of charge 042655750005, created on 4 September 2023 (18 pages)
21 July 2023Second filing for the appointment of Mr Christopher Andrew Fielding as a director (3 pages)
17 July 2023Appointment of Mr Paul Joseph Forster as a director on 17 July 2023 (2 pages)
17 July 2023Appointment of Mr Christopher Andrew Fielding as a director on 17 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/23
(3 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 May 2023Director's details changed for Mr Darren John Bell on 9 May 2023 (2 pages)
9 May 2023Registered office address changed from 696 - 698 Bolton Road Swinton Manchester M27 6EL England to Unit 19 Lythgoe House Manchester Road Bolton BL3 2NZ on 9 May 2023 (1 page)
22 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 March 2023Registration of charge 042655750004, created on 14 March 2023 (24 pages)
13 March 2023Notification of Darren Bell Group Ltd as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Cessation of Darren Brown as a person with significant control on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Christopher Andrew Fielding as a director on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Darren Richard Brown as a director on 10 March 2023 (1 page)
10 March 2023Change of details for Mr Darren John Bell as a person with significant control on 10 March 2023 (2 pages)
14 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
13 December 2021Second filing of Confirmation Statement dated 31 October 2021 (4 pages)
7 December 202131/10/21 Statement of Capital gbp 6.0
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 13/12/21
(7 pages)
24 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 April 2021Resolutions
  • RES13 ‐ Re-sub div 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 April 2021Sub-division of shares on 9 December 2020 (5 pages)
1 April 2021Memorandum and Articles of Association (24 pages)
29 March 2021Appointment of Mr Christopher Andrew Fielding as a director on 10 December 2020 (2 pages)
11 March 2021Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB England to 696 - 698 Bolton Road Swinton Manchester M27 6EL on 11 March 2021 (1 page)
5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
24 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
16 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
(3 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
14 November 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
7 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
8 August 2017Director's details changed for Mr Darren Brown on 24 July 2017 (2 pages)
8 August 2017Director's details changed for Mr Darren Brown on 24 July 2017 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 August 2016Termination of appointment of Jeffery William Hales as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Jeffery William Hales as a director on 31 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 April 2016Registered office address changed from Wellington House Wellington Road Eccles Manchester M30 0DR to 119 Moorside Road Swinton Manchester M27 0LB on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Wellington House Wellington Road Eccles Manchester M30 0DR to 119 Moorside Road Swinton Manchester M27 0LB on 12 April 2016 (1 page)
28 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
(5 pages)
28 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(5 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(5 pages)
24 July 2014Satisfaction of charge 2 in full (1 page)
24 July 2014Satisfaction of charge 2 in full (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 January 2014Appointment of Mr Jeffrey William Hales as a director (2 pages)
23 January 2014Termination of appointment of Jason Melia as a director (1 page)
23 January 2014Termination of appointment of Jason Melia as a director (1 page)
23 January 2014Appointment of Mr Jeffrey William Hales as a director (2 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(5 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
23 July 2012Appointment of Mr Jason Melia as a director (2 pages)
23 July 2012Appointment of Mr Jason Melia as a director (2 pages)
23 March 2012Registered office address changed from Hilton House 71-73 Chapel Street Salford Lancashire M3 5BZ on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Hilton House 71-73 Chapel Street Salford Lancashire M3 5BZ on 23 March 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 August 2010Director's details changed for Mr Darren Richard Brown on 26 July 2010 (2 pages)
29 August 2010Director's details changed for Darren Bell on 26 July 2010 (2 pages)
29 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 August 2010Director's details changed for Darren Bell on 26 July 2010 (2 pages)
29 August 2010Director's details changed for Mr Darren Richard Brown on 26 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 November 2008Appointment terminated secretary robin bell (1 page)
25 November 2008Return made up to 26/07/08; full list of members (4 pages)
25 November 2008Director's change of particulars / darren bell / 01/01/2008 (1 page)
25 November 2008Director's change of particulars / darren bell / 01/01/2008 (1 page)
25 November 2008Return made up to 26/07/08; full list of members (4 pages)
25 November 2008Appointment terminated secretary robin bell (1 page)
25 April 2008Ad 23/04/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
25 April 2008Ad 23/04/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve the shareholders agreement and cross option agreement 23/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve the shareholders agreement and cross option agreement 23/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 April 2008Director appointed darren richard brown (3 pages)
25 April 2008Director appointed darren richard brown (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 15 sandalwood runcorn cheshire WA7 6UJ (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 sandalwood runcorn cheshire WA7 6UJ (1 page)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 26/07/07; no change of members (6 pages)
5 September 2007Return made up to 26/07/07; no change of members (6 pages)
22 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 March 2007Particulars of mortgage/charge (9 pages)
30 March 2007Particulars of mortgage/charge (9 pages)
24 March 2007Registered office changed on 24/03/07 from: no 2 dunmail grove beechwood west runcorn cheshire WA7 2TZ (1 page)
24 March 2007Return made up to 26/07/06; full list of members (6 pages)
24 March 2007Return made up to 26/07/06; full list of members (6 pages)
24 March 2007Registered office changed on 24/03/07 from: no 2 dunmail grove beechwood west runcorn cheshire WA7 2TZ (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
30 October 2004Accounts for a small company made up to 31 August 2004 (5 pages)
30 October 2004Accounts for a small company made up to 31 August 2004 (5 pages)
30 July 2004Return made up to 26/07/04; full list of members (6 pages)
30 July 2004Return made up to 26/07/04; full list of members (6 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
17 December 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 06/08/03; full list of members (6 pages)
26 August 2003Return made up to 06/08/03; full list of members (6 pages)
3 September 2002Return made up to 06/08/02; full list of members (6 pages)
3 September 2002Return made up to 06/08/02; full list of members (6 pages)
27 June 2002Registered office changed on 27/06/02 from: 1 finch lane halewood liverpool L26 3UE (1 page)
27 June 2002Registered office changed on 27/06/02 from: 1 finch lane halewood liverpool L26 3UE (1 page)
1 October 2001Particulars of mortgage/charge (5 pages)
1 October 2001Particulars of mortgage/charge (5 pages)
22 August 2001Registered office changed on 22/08/01 from: 1 worsley road lower walton warrington WA4 6EJ (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Ad 13/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 1 worsley road lower walton warrington WA4 6EJ (1 page)
22 August 2001Ad 13/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
6 August 2001Incorporation (16 pages)
6 August 2001Incorporation (16 pages)