D & S DEVELOPMENTS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

D & S DEVELOPMENTS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07137018

Incorporation date

26/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Green Lane, Sowood, Halifax, West Yorkshire HX4 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon02/03/2026
Registered office address changed from 25 Marsh Lane Southowram Halifax West Yorkshire HX3 9NR England to 32 Green Lane Sowood Halifax West Yorkshire HX4 9JL on 2026-03-02
dot icon02/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/07/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon14/07/2022
Administrative restoration application
dot icon21/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/04/2020
Compulsory strike-off action has been discontinued
dot icon19/04/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/05/2019
Compulsory strike-off action has been discontinued
dot icon04/05/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/03/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/10/2017
Registered office address changed from 25 Marsh Lane Southowram Halifax Wset Yorks HX3 9NR England to 25 Marsh Lane Southowram Halifax West Yorkshire HX3 9NR on 2017-10-12
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon23/02/2016
Director's details changed for David Graham Ellis on 2015-12-31
dot icon23/02/2016
Registered office address changed from 3 Stannary Stainland Halifax West Yorkshire HX4 9EJ to 25 Marsh Lane Southowram Halifax Wset Yorks HX3 9NR on 2016-02-23
dot icon23/02/2016
Director's details changed for Jacqueline Karen Ellis on 2015-12-31
dot icon23/02/2016
Secretary's details changed for Jacqueline Karen Ellis on 2015-12-31
dot icon09/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/04/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/04/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/04/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/10/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon08/04/2010
Appointment of Jacqueline Karen Ellis as a secretary
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon08/04/2010
Registered office address changed from 23 Temple Close Leeds LS15 0JX United Kingdom on 2010-04-08
dot icon08/04/2010
Appointment of David Graham Ellis as a director
dot icon08/04/2010
Appointment of Jacqueline Karen Ellis as a director
dot icon27/01/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon26/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, David Graham
Director
26/01/2010 - Present
1
Ellis, Jacqueline Karen
Director
26/01/2010 - Present
-

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 & S DEVELOPMENTS (YORKSHIRE) LIMITED

D & S DEVELOPMENTS (YORKSHIRE) LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at 32 Green Lane, Sowood, Halifax, West Yorkshire HX4 9JL. There are currently 2 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 & S DEVELOPMENTS (YORKSHIRE) LIMITED?

toggle

D & S DEVELOPMENTS (YORKSHIRE) LIMITED is currently Active. It was registered on 26/01/2010 .

Where is D & S DEVELOPMENTS (YORKSHIRE) LIMITED located?

toggle

D & S DEVELOPMENTS (YORKSHIRE) LIMITED is registered at 32 Green Lane, Sowood, Halifax, West Yorkshire HX4 9JL.

What does D & S DEVELOPMENTS (YORKSHIRE) LIMITED do?

toggle

D & S DEVELOPMENTS (YORKSHIRE) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for D & S DEVELOPMENTS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 25 Marsh Lane Southowram Halifax West Yorkshire HX3 9NR England to 32 Green Lane Sowood Halifax West Yorkshire HX4 9JL on 2026-03-02.