Dmb Foods Limited

  • Active
  • Incorporated on 2 Jul 2014

Reg Address: No 3 Kirkhouse, 1 Kirkgate, Birstall WF17 9HE

Company Classifications:
46170 - Agents involved in the sale of food, beverages and tobacco


  • Summary The company with name "Dmb Foods Limited" is a ltd and located in No 3 Kirkhouse, 1 Kirkgate, Birstall WF17 9HE. Dmb Foods Limited is currently in active status and it was incorporated on 2 Jul 2014 (10 years 2 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Dmb Foods Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen Mark Staveley Director 6 Apr 2021 British Active
2 Stephen Mark Staveley Director 6 Apr 2021 British Active
3 Christine Mary Clayton Director 25 Feb 2020 British Active
4 Christine Mary Clayton Director 25 Feb 2020 British Resigned
1 May 2022
5 Michael Roger Firth Director 2 Jul 2014 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Stephen Staveley
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
13 Apr 2021 British Active
2 Mr Stephen Staveley
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
13 Apr 2021 British Active
3 Mr Michael Firth
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
1 Jul 2016 British Active
4 Mr Michael Firth
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
1 Jul 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dmb Foods Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 22 May 2024 Download PDF
2 Confirmation Statement - No Updates 6 Jul 2023 Download PDF
3 Accounts - Total Exemption Full 23 Jun 2023 Download PDF
4 Mortgage - Satisfy Charge Full 21 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 4 Jul 2022 Download PDF
3 Pages
6 Accounts - Total Exemption Full 29 Jun 2022 Download PDF
7 Pages
7 Confirmation Statement - Updates 16 Jul 2021 Download PDF
4 Pages
8 Officers - Appoint Person Director Company With Name Date 27 Apr 2021 Download PDF
9 Persons With Significant Control - Change To A Person With Significant Control 14 Apr 2021 Download PDF
10 Persons With Significant Control - Notification Of A Person With Significant Control 14 Apr 2021 Download PDF
11 Accounts - Micro Entity 29 Dec 2020 Download PDF
6 Pages
12 Confirmation Statement - No Updates 13 Aug 2020 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name Date 28 Feb 2020 Download PDF
2 Pages
14 Accounts - Micro Entity 29 Sep 2019 Download PDF
5 Pages
15 Confirmation Statement - No Updates 17 Jul 2019 Download PDF
3 Pages
16 Confirmation Statement - No Updates 16 Jul 2018 Download PDF
3 Pages
17 Accounts - Micro Entity 21 Jun 2018 Download PDF
6 Pages
18 Gazette - Filings Brought Up To Date 8 Jul 2017 Download PDF
1 Pages
19 Accounts - Total Exemption Small 6 Jul 2017 Download PDF
6 Pages
20 Accounts - Change Account Reference Date Company Current Extended 6 Jul 2017 Download PDF
1 Pages
21 Confirmation Statement - No Updates 6 Jul 2017 Download PDF
3 Pages
22 Gazette - Notice Compulsory 4 Jul 2017 Download PDF
1 Pages
23 Confirmation Statement - Updates 18 Jul 2016 Download PDF
5 Pages
24 Accounts - Total Exemption Small 30 Mar 2016 Download PDF
6 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Mar 2016 Download PDF
37 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2015 Download PDF
3 Pages
27 Officers - Change Person Director Company With Change Date 15 Jan 2015 Download PDF
2 Pages
28 Incorporation - Company 2 Jul 2014 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.