Company NameDTE Business Advisers Group Limited
Company StatusActive
Company Number07945270
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Previous NameDTE North West Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Ian Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Matthew Nicholas Beckley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(3 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Fiona Malam
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(3 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr George Lovell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Richard William John Bell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr James Richard Beardmore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(11 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Scott Daniel Heath
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(11 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Nicholas James Fail
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN

Contact

Websitedtegroup.com
Telephone0161 7671200
Telephone regionManchester

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Fiona O'loughlin
20.00%
Ordinary D
1000 at £1George Lovell
20.00%
Ordinary E
1000 at £1Matthew Beckley
20.00%
Ordinary C
1000 at £1Nicholas Fail
20.00%
Ordinary A
1000 at £1Richard Taylor
20.00%
Ordinary B

Financials

Year2014
Net Worth£27,002
Current Liabilities£1,139,616

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

23 April 2012Delivered on: 10 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as dte north west limited) 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (10 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (10 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,000
(7 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,000
(7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Director's details changed for Ms Fiona O'loughlin on 23 March 2015 (2 pages)
25 January 2016Director's details changed for Ms Fiona O'loughlin on 23 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Nicholas James Fail on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Nicholas James Fail on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Richard Ian Taylor on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(7 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(7 pages)
12 March 2015Director's details changed for Mr Richard Ian Taylor on 12 March 2015 (2 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Appointment of Mr George Lovell as a director (2 pages)
26 June 2014Appointment of Mr George Lovell as a director (2 pages)
24 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 5,000
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 5,000
(4 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (7 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (7 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 4,000
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 4,000
(4 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 2,000
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 2,000
(3 pages)
30 May 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
30 May 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed dte north west LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(3 pages)
15 May 2012Company name changed dte north west LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(3 pages)
15 May 2012Change of name notice (2 pages)
14 May 2012Appointment of Mr Matthew Beckley as a director (2 pages)
14 May 2012Appointment of Ms Fiona O'loughlin as a director (2 pages)
14 May 2012Appointment of Mr Matthew Beckley as a director (2 pages)
14 May 2012Appointment of Ms Fiona O'loughlin as a director (2 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Incorporation (23 pages)
10 February 2012Incorporation (23 pages)