D & D GRAPHIC ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

D & D GRAPHIC ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02518426

Incorporation date

04/07/1990

Size

Group

Contacts

Registered address

Registered address

Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon30/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon01/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon14/11/2024
Notification of Patricia Blakeley as a person with significant control on 2021-10-03
dot icon14/11/2024
Cessation of Patricia Blakeley as a person with significant control on 2023-02-14
dot icon24/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon16/07/2024
Cessation of David Blakeley as a person with significant control on 2021-10-03
dot icon16/07/2024
Notification of Dominic Blakeley as a person with significant control on 2021-05-07
dot icon16/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon23/05/2024
Second filing of Confirmation Statement dated 2021-06-26
dot icon23/05/2024
Second filing of Confirmation Statement dated 2022-06-26
dot icon19/04/2024
Change of share class name or designation
dot icon25/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon29/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon30/06/2021
26/06/21 Statement of Capital gbp 21080
dot icon21/06/2021
Appointment of Mr Dominic Blakeley as a director on 2021-05-07
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Change of share class name or designation
dot icon01/04/2021
Termination of appointment of David Blakeley as a director on 2021-02-18
dot icon29/01/2021
Group of companies' accounts made up to 2020-01-31
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon29/01/2020
Current accounting period extended from 2019-09-30 to 2020-01-31
dot icon03/10/2019
Resolutions
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/02/2019
Registration of charge 025184260011, created on 2019-02-04
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/07/2017
Notification of David Ian Ross as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of David Blakeley as a person with significant control on 2016-04-06
dot icon28/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mr David Ian Ross on 2015-06-01
dot icon01/07/2015
Secretary's details changed for Patricia Blakeley on 2015-06-01
dot icon01/07/2015
Director's details changed for Mr David Blakeley on 2015-06-01
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/11/2012
Director's details changed for Mr David Ian Ross on 2012-11-13
dot icon13/11/2012
Director's details changed for Mr David Blakeley on 2012-11-13
dot icon21/08/2012
Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 2012-08-21
dot icon26/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon16/07/2009
Return made up to 26/06/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/07/2008
Return made up to 26/06/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2007
Return made up to 26/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/07/2006
Return made up to 26/06/06; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/07/2005
Return made up to 26/06/05; full list of members
dot icon22/07/2004
Return made up to 26/06/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/07/2003
Return made up to 26/06/03; full list of members
dot icon29/07/2002
Return made up to 26/06/02; full list of members
dot icon30/05/2002
Accounting reference date shortened from 01/10/02 to 30/09/02
dot icon13/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/07/2001
Return made up to 26/06/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-09-30
dot icon10/07/2000
Return made up to 26/06/00; full list of members
dot icon22/04/2000
Accounts for a small company made up to 1999-09-30
dot icon04/08/1999
Accounts for a small company made up to 1998-09-30
dot icon25/06/1999
Return made up to 26/06/99; no change of members
dot icon21/06/1999
Particulars of mortgage/charge
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon21/07/1998
Return made up to 26/06/98; no change of members
dot icon08/07/1997
Return made up to 26/06/97; full list of members
dot icon24/03/1997
Accounts for a small company made up to 1996-09-30
dot icon10/07/1996
Particulars of mortgage/charge
dot icon09/07/1996
Return made up to 26/06/96; no change of members
dot icon06/03/1996
Accounts for a small company made up to 1995-09-30
dot icon03/07/1995
Return made up to 26/06/95; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 26/06/94; full list of members
dot icon15/04/1994
Accounts for a small company made up to 1993-09-30
dot icon29/08/1993
Return made up to 26/06/93; no change of members
dot icon06/04/1993
Accounts for a small company made up to 1992-09-30
dot icon02/07/1992
Return made up to 26/06/92; no change of members
dot icon21/06/1992
Accounts for a small company made up to 1991-09-30
dot icon10/07/1991
Return made up to 26/06/91; full list of members
dot icon09/04/1991
Particulars of mortgage/charge
dot icon28/03/1991
Particulars of mortgage/charge
dot icon28/03/1991
Particulars of mortgage/charge
dot icon07/11/1990
New director appointed
dot icon29/10/1990
Ad 01/10/90--------- £ si 998@1=998 £ ic 2/1000
dot icon29/10/1990
Accounting reference date notified as 01/10
dot icon16/08/1990
Memorandum and Articles of Association
dot icon16/08/1990
Resolutions
dot icon13/08/1990
Certificate of change of name
dot icon13/08/1990
Secretary resigned;new secretary appointed
dot icon13/08/1990
Director resigned;new director appointed
dot icon13/08/1990
Registered office changed on 13/08/90 from: 2 baches street london N1 6UB
dot icon08/08/1990
Resolutions
dot icon04/07/1990
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
31/01/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.14M
-
0.00
261.73K
-
2022
2
2.22M
-
0.00
244.08K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakeley, Dominic
Director
07/05/2021 - Present
4

Persons with Significant Control

4
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 & D GRAPHIC ENGINEERS LIMITED

D & D GRAPHIC ENGINEERS LIMITED is an(a) Active company incorporated on 04/07/1990 with the registered office located at Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EW. There is currently 1 active director 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 & D GRAPHIC ENGINEERS LIMITED?

toggle

D & D GRAPHIC ENGINEERS LIMITED is currently Active. It was registered on 04/07/1990 .

Where is D & D GRAPHIC ENGINEERS LIMITED located?

toggle

D & D GRAPHIC ENGINEERS LIMITED is registered at Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EW.

What does D & D GRAPHIC ENGINEERS LIMITED do?

toggle

D & D GRAPHIC ENGINEERS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for D & D GRAPHIC ENGINEERS LIMITED?

toggle

The latest filing was on 30/10/2025: Group of companies' accounts made up to 2025-01-31.