D & H DEVELOPMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

D & H DEVELOPMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06336545

Incorporation date

07/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

36 Queen Street, Brimington, Chesterfield S43 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon06/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Director's details changed for Mr David Bannister on 2025-06-01
dot icon16/09/2025
Registration of charge 063365450022, created on 2025-09-11
dot icon19/08/2025
Satisfaction of charge 4 in full
dot icon19/08/2025
Satisfaction of charge 1 in full
dot icon19/08/2025
Satisfaction of charge 5 in full
dot icon19/08/2025
Satisfaction of charge 7 in full
dot icon19/08/2025
Satisfaction of charge 063365450011 in full
dot icon19/08/2025
Satisfaction of charge 063365450009 in full
dot icon19/08/2025
Satisfaction of charge 063365450013 in full
dot icon19/08/2025
Satisfaction of charge 063365450010 in full
dot icon12/08/2025
Registration of charge 063365450021, created on 2025-08-04
dot icon08/08/2025
Registration of charge 063365450015, created on 2025-08-04
dot icon08/08/2025
Registration of charge 063365450016, created on 2025-08-04
dot icon08/08/2025
Registration of charge 063365450017, created on 2025-08-04
dot icon08/08/2025
Registration of charge 063365450018, created on 2025-08-04
dot icon08/08/2025
Registration of charge 063365450019, created on 2025-08-04
dot icon08/08/2025
Registration of charge 063365450020, created on 2025-08-04
dot icon08/05/2025
Change of details for Mr David Bannister as a person with significant control on 2025-02-25
dot icon07/05/2025
Change of details for Mr Harley Keith Bannister as a person with significant control on 2025-02-25
dot icon23/04/2025
Registration of charge 063365450014, created on 2025-04-08
dot icon07/03/2025
Registered office address changed from , 29 Princess Street, Brimington, Chesterfield, S43 1HP, England to 36 Queen Street Brimington Chesterfield S43 1HT on 2025-03-07
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon27/02/2025
Notification of Harley Keith Bannister as a person with significant control on 2025-02-25
dot icon27/02/2025
Change of details for Mr David Bannister as a person with significant control on 2025-02-25
dot icon11/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon05/08/2020
Registration of charge 063365450013, created on 2020-08-03
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon16/10/2019
Registered office address changed from , 4 Chestnut Drive, Hollingwood, Chesterfield, S43 2LZ, England to 36 Queen Street Brimington Chesterfield S43 1HT on 2019-10-16
dot icon16/01/2019
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon02/08/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/03/2018
Registration of charge 063365450012, created on 2018-03-16
dot icon27/02/2018
Termination of appointment of Simon Bannister as a secretary on 2018-02-27
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon13/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/02/2017
Registration of charge 063365450011, created on 2017-02-08
dot icon07/02/2017
Registration of charge 063365450009, created on 2017-02-06
dot icon07/02/2017
Registration of charge 063365450010, created on 2017-02-06
dot icon04/02/2017
Satisfaction of charge 063365450008 in full
dot icon15/11/2016
Registered office address changed from , 24a High Street, Brimington, Chesterfield, Derbyshire, S43 1HJ to 36 Queen Street Brimington Chesterfield S43 1HT on 2016-11-15
dot icon15/11/2016
Confirmation statement made on 2016-08-07 with updates
dot icon26/07/2016
Registration of charge 063365450008, created on 2016-07-26
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/12/2011
Compulsory strike-off action has been discontinued
dot icon08/12/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon08/12/2011
Secretary's details changed for Simon Bannister on 2011-07-01
dot icon08/12/2011
Director's details changed for David Bannister on 2011-07-01
dot icon06/12/2011
First Gazette notice for compulsory strike-off
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon25/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon28/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon26/11/2008
Return made up to 04/09/08; full list of members
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Registered office changed on 22/08/07 from:\towngate house, 116 -118, towngate, leyland, lancashire, PR25 2LQ
dot icon07/08/2007
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
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
523.84K
-
0.00
-
-
2022
0
532.04K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, David
Director
07/08/2007 - Present
6

Persons with Significant Control

2
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 & H DEVELOPMENTS (UK) LIMITED

D & H DEVELOPMENTS (UK) LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at 36 Queen Street, Brimington, Chesterfield S43 1HT. 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 & H DEVELOPMENTS (UK) LIMITED?

toggle

D & H DEVELOPMENTS (UK) LIMITED is currently Active. It was registered on 07/08/2007 .

Where is D & H DEVELOPMENTS (UK) LIMITED located?

toggle

D & H DEVELOPMENTS (UK) LIMITED is registered at 36 Queen Street, Brimington, Chesterfield S43 1HT.

What does D & H DEVELOPMENTS (UK) LIMITED do?

toggle

D & H DEVELOPMENTS (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D & H DEVELOPMENTS (UK) LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-27 with no updates.