D & K GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

D & K GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07952165

Incorporation date

16/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edinburgh House, 1-5 Bellevue Road, Clevedon BS21 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon09/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon12/09/2022
Resolutions
dot icon07/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon07/09/2022
Change of details for Daniel Paul Iles as a person with significant control on 2019-12-13
dot icon02/09/2022
Cancellation of shares. Statement of capital on 2019-12-14
dot icon05/07/2022
Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to Edinburgh House 1-5 Bellevue Road Clevedon BS21 7NP on 2022-07-05
dot icon11/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Change of details for Daniel Paul Iles as a person with significant control on 2021-09-29
dot icon29/09/2021
Director's details changed for Daniel Paul Iles on 2021-09-29
dot icon29/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-08-28 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/02/2020
Cessation of Geoffrey Paul Iles as a person with significant control on 2019-12-13
dot icon07/02/2020
Notification of Daniel Paul Iles as a person with significant control on 2019-12-13
dot icon29/01/2020
Purchase of own shares.
dot icon18/12/2019
Termination of appointment of Geoffrey Paul Iles as a director on 2019-12-13
dot icon18/12/2019
Termination of appointment of Carol Iles as a secretary on 2019-12-13
dot icon18/12/2019
Appointment of Daniel Paul Iles as a director on 2019-12-13
dot icon10/09/2019
Resolutions
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 2019-02-12
dot icon08/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Registered office address changed from 43 Old Street Clevedon Avon BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 2015-09-28
dot icon11/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-08-24
dot icon24/08/2012
Current accounting period shortened from 2013-02-28 to 2012-09-30
dot icon24/08/2012
Appointment of Mrs Carol Iles as a secretary
dot icon24/08/2012
Termination of appointment of Carol Iles as a director
dot icon17/02/2012
Appointment of Mrs Carol Stephanie Iles as a director
dot icon17/02/2012
Appointment of Mr Geoffrey Paul Iles as a director
dot icon16/02/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon16/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon+95.31 % *

* during past year

Cash in Bank

£3,972,612.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.02M
-
0.00
2.03M
-
2022
10
3.98M
-
0.00
3.97M
-
2022
10
3.98M
-
0.00
3.97M
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

3.98M £Ascended96.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.97M £Ascended95.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 & K GROUNDWORKS LIMITED

D & K GROUNDWORKS LIMITED is an(a) Active company incorporated on 16/02/2012 with the registered office located at Edinburgh House, 1-5 Bellevue Road, Clevedon BS21 7NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of D & K GROUNDWORKS LIMITED?

toggle

D & K GROUNDWORKS LIMITED is currently Active. It was registered on 16/02/2012 .

Where is D & K GROUNDWORKS LIMITED located?

toggle

D & K GROUNDWORKS LIMITED is registered at Edinburgh House, 1-5 Bellevue Road, Clevedon BS21 7NP.

What does D & K GROUNDWORKS LIMITED do?

toggle

D & K GROUNDWORKS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does D & K GROUNDWORKS LIMITED have?

toggle

D & K GROUNDWORKS LIMITED had 10 employees in 2022.

What is the latest filing for D & K GROUNDWORKS LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-09-30.