D & A NOMINEES LIMITED

Register to unlock more data on OkredoRegister

D & A NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02189915

Incorporation date

06/11/1987

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1987)
dot icon18/12/2025
Termination of appointment of Suzanne Middleton Lindsley as a director on 2025-12-17
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/10/2025
Change of details for Druces Llp as a person with significant control on 2025-10-13
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-09-29
dot icon10/06/2025
Director's details changed for Christopher Brian Axford on 2025-06-10
dot icon10/06/2025
Director's details changed for Ms Karen Elaine Chapman on 2025-06-10
dot icon10/06/2025
Director's details changed for Stephen Frank Ronaldson on 2025-06-10
dot icon10/06/2025
Secretary's details changed for Paul Roy Campbell on 2025-06-10
dot icon10/06/2025
Director's details changed for Paul Roy Campbell on 2025-06-10
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon12/01/2023
Appointment of Christopher Brian Axford as a director on 2023-01-12
dot icon12/01/2023
Appointment of Stephen Frank Ronaldson as a director on 2023-01-12
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Christopher Toby Stroh as a director on 2021-10-10
dot icon03/09/2021
Satisfaction of charge 021899150001 in full
dot icon17/05/2021
Termination of appointment of Richard Everard Monkcom as a director on 2021-05-07
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon31/07/2018
Director's details changed for Mr Richard Everard Monkcom on 2018-07-31
dot icon31/07/2018
Director's details changed for Suzanne Middleton Lindsley on 2018-07-31
dot icon26/07/2018
Director's details changed for Ms Karen Elaine Chapman on 2018-07-26
dot icon26/07/2018
Secretary's details changed for Paul Roy Campbell on 2018-07-26
dot icon26/07/2018
Director's details changed for Paul Roy Campbell on 2018-07-26
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon24/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon03/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon18/05/2015
Director's details changed for Miss Karen Elaine Chapman on 2015-05-18
dot icon18/05/2015
Director's details changed for Suzanne Middleton Lindsley on 2015-05-18
dot icon18/05/2015
Director's details changed for Christopher Toby Stroh on 2015-05-18
dot icon18/05/2015
Director's details changed for Mr Richard Everard Monkcom on 2015-05-18
dot icon13/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon13/01/2015
Resolutions
dot icon02/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon28/02/2014
Appointment of Suzanne Middleton Lindsley as a director
dot icon12/02/2014
Registration of charge 021899150001
dot icon24/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon30/04/2013
Resolutions
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon04/01/2013
Resolutions
dot icon24/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/12/2011
Resolutions
dot icon19/07/2011
Director's details changed for Paul Roy Campbell on 2011-05-03
dot icon19/07/2011
Secretary's details changed for Paul Roy Campbell on 2011-05-03
dot icon17/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/12/2010
Resolutions
dot icon03/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/02/2010
Resolutions
dot icon11/08/2009
Director and secretary's change of particulars / paul campbell / 06/08/2009
dot icon16/05/2009
Return made up to 02/05/09; full list of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from c/o druce & attlee salisbury house london wall london EC2M 5PS
dot icon04/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/05/2008
Return made up to 02/05/08; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/06/2007
Return made up to 02/05/07; full list of members
dot icon02/05/2007
Director resigned
dot icon31/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/05/2006
Return made up to 02/05/06; full list of members
dot icon16/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/05/2005
Return made up to 02/05/05; full list of members
dot icon05/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/05/2004
Return made up to 02/05/04; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon26/06/2003
New director appointed
dot icon10/05/2003
Return made up to 02/05/03; full list of members
dot icon21/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon20/05/2002
Return made up to 02/05/02; full list of members
dot icon22/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon15/05/2001
Return made up to 02/05/01; full list of members
dot icon15/05/2001
Secretary's particulars changed;director's particulars changed
dot icon09/05/2001
Director resigned
dot icon28/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon16/05/2000
Return made up to 02/05/00; full list of members
dot icon16/05/2000
Secretary's particulars changed;director's particulars changed
dot icon12/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/01/2000
Resolutions
dot icon25/05/1999
Return made up to 02/05/99; full list of members
dot icon17/04/1999
Secretary resigned;director resigned
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon05/11/1998
Director resigned
dot icon02/06/1998
Return made up to 02/05/98; full list of members
dot icon08/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon08/01/1998
Resolutions
dot icon23/05/1997
Return made up to 02/05/97; no change of members
dot icon17/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon17/12/1996
Resolutions
dot icon13/05/1996
Return made up to 02/05/96; no change of members
dot icon21/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon30/04/1995
Return made up to 02/05/95; full list of members
dot icon04/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Ad 25/11/94--------- £ si 2@1=2 £ ic 2/4
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New secretary appointed
dot icon01/12/1994
New director appointed
dot icon19/05/1994
Return made up to 02/05/94; no change of members
dot icon14/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/05/1993
Return made up to 02/05/93; no change of members
dot icon21/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon28/04/1992
Return made up to 02/05/92; full list of members
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon14/05/1991
Return made up to 02/05/91; no change of members
dot icon14/05/1991
Registered office changed on 14/05/91
dot icon02/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon04/09/1990
Return made up to 20/05/90; no change of members
dot icon20/08/1990
Resolutions
dot icon30/05/1989
Return made up to 20/05/89; full list of members
dot icon30/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/04/1989
Memorandum and Articles of Association
dot icon13/03/1989
Resolutions
dot icon06/11/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronaldson, Stephen Frank
Director
12/01/2023 - Present
19
Chapman, Karen Elaine
Director
01/11/2001 - Present
13
Axford, Christopher Brian
Director
12/01/2023 - Present
4
Campbell, Paul Roy
Secretary
25/11/1994 - Present
2
Middleton Lindsley, Suzanne
Director
28/02/2014 - 17/12/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & A NOMINEES LIMITED

D & A NOMINEES LIMITED is an(a) Active company incorporated on 06/11/1987 with the registered office located at 6th Floor 99 Gresham Street, London EC2V 7NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & A NOMINEES LIMITED?

toggle

D & A NOMINEES LIMITED is currently Active. It was registered on 06/11/1987 .

Where is D & A NOMINEES LIMITED located?

toggle

D & A NOMINEES LIMITED is registered at 6th Floor 99 Gresham Street, London EC2V 7NG.

What does D & A NOMINEES LIMITED do?

toggle

D & A NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for D & A NOMINEES LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Suzanne Middleton Lindsley as a director on 2025-12-17.