DB ORTHODONTICS LIMITED
WEST YORKSHIRE DAVID BURDESS ORTHODONTICS LIMITED

Hellopages » West Yorkshire » Bradford » BD20 0EF

Company number 01009424
Status Active
Incorporation Date 28 April 1971
Company Type Private Limited Company
Address RYEFIELD WAY, SILSDEN, WEST YORKSHIRE, BD20 0EF
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Director's details changed for Christian Paul Burdess on 1 February 2017; Accounts for a small company made up to 31 October 2015. The most likely internet sites of DB ORTHODONTICS LIMITED are www.dborthodontics.co.uk, and www.db-orthodontics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Crossflatts Rail Station is 5 miles; to Skipton Rail Station is 5.1 miles; to Ben Rhydding Rail Station is 5.7 miles; to Bingley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Db Orthodontics Limited is a Private Limited Company. The company registration number is 01009424. Db Orthodontics Limited has been working since 28 April 1971. The present status of the company is Active. The registered address of Db Orthodontics Limited is Ryefield Way Silsden West Yorkshire Bd20 0ef. . COPPACK, Victoria Ann is a Secretary of the company. BURDESS, Christian Paul is a Director of the company. BURDESS, David Anthony is a Director of the company. COPPACK, Victoria Ann is a Director of the company. Secretary BURDESS, Carol Ann has been resigned. Director BEALE, Anthony has been resigned. Director BURDESS, Carol Ann has been resigned. Director GRAY, Glynis Irene has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
COPPACK, Victoria Ann
Appointed Date: 01 December 2004

Director
BURDESS, Christian Paul
Appointed Date: 01 June 2004
51 years old

Director

Director
COPPACK, Victoria Ann
Appointed Date: 06 August 2008
43 years old

Resigned Directors

Secretary
BURDESS, Carol Ann
Resigned: 24 May 2004

Director
BEALE, Anthony
Resigned: 05 May 1996
75 years old

Director
BURDESS, Carol Ann
Resigned: 24 May 2004
74 years old

Director
GRAY, Glynis Irene
Resigned: 05 May 1995
75 years old

Persons With Significant Control

Mr David Anthony Burdess
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DB ORTHODONTICS LIMITED Events

04 Apr 2017
Confirmation statement made on 26 February 2017 with updates
04 Apr 2017
Director's details changed for Christian Paul Burdess on 1 February 2017
18 May 2016
Accounts for a small company made up to 31 October 2015
21 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 750

30 Jun 2015
Accounts for a small company made up to 31 October 2014
...
... and 103 more events
19 Jun 1987
Director resigned

07 Apr 1987
Group of companies' accounts made up to 30 April 1986

07 Apr 1987
Return made up to 28/02/87; full list of members

28 Apr 1971
Certificate of incorporation
28 Apr 1971
Incorporation

DB ORTHODONTICS LIMITED Charges

21 June 2013
Charge code 0100 9424 0006
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in unit 8, ryefield way, silsden…
27 January 2012
Legal charge
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 jubilee business park, ryefield way, silsden…
31 March 2009
Legal charge
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part unit 10 ryefield way silsden keighley t/n WYK68548…
18 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 & 4 jubilee business park silsden keighley west…
10 July 2001
Mortgage debenture
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1983
Mortgage debenture
Delivered: 20 May 1983
Status: Satisfied on 27 November 1987
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…