D-HIVE LIMITED

Register to unlock more data on OkredoRegister

D-HIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06982953

Incorporation date

06/08/2009

Size

Full

Contacts

Registered address

Registered address

Units 3 & 4, Stretton Business Park 2 Brunel Drive, Stretton, Burton-On-Trent DE13 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon27/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon15/08/2025
Full accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon03/09/2024
Full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon09/08/2023
Full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon20/01/2023
Appointment of Mr Matthew Thomas William Turner as a director on 2023-01-09
dot icon20/01/2023
Appointment of Mr Nicholas James Chambers as a director on 2023-01-09
dot icon20/09/2022
Full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon12/07/2021
Full accounts made up to 2021-03-31
dot icon23/04/2021
Satisfaction of charge 069829530002 in full
dot icon23/04/2021
Satisfaction of charge 069829530003 in full
dot icon23/04/2021
Satisfaction of charge 069829530004 in full
dot icon23/04/2021
Satisfaction of charge 069829530001 in full
dot icon12/03/2021
Satisfaction of charge 069829530005 in full
dot icon12/03/2021
All of the property or undertaking has been released and no longer forms part of charge 069829530001
dot icon12/03/2021
All of the property or undertaking has been released and no longer forms part of charge 069829530002
dot icon12/03/2021
All of the property or undertaking has been released and no longer forms part of charge 069829530004
dot icon12/03/2021
All of the property or undertaking has been released and no longer forms part of charge 069829530003
dot icon09/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-03-30
dot icon22/02/2021
Full accounts made up to 2020-03-30
dot icon12/11/2020
Current accounting period extended from 2021-03-30 to 2021-03-31
dot icon06/10/2020
Termination of appointment of Kevin Downs as a director on 2020-09-30
dot icon17/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon06/07/2020
Appointment of Mr Darren Edgar Riley as a director on 2020-07-01
dot icon22/06/2020
Registered office address changed from Trust Headquarters Level 5 Royal Derby Hospitals Uttoxeter Road Derby Derbyshire DE22 3NE to Units 3 & 4, Stretton Business Park 2 Brunel Drive Stretton Burton-on-Trent DE13 0BY on 2020-06-22
dot icon22/06/2020
Termination of appointment of Scott Paul Jarvis as a director on 2020-05-31
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon02/04/2020
Appointment of Mrs Wendy Chamberlain as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Castlegate Lambourne Limited as a secretary on 2020-03-31
dot icon05/01/2020
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon16/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon16/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon16/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon16/10/2019
Confirmation statement made on 2019-07-30 with updates
dot icon04/04/2019
Registration of charge 069829530001, created on 2019-03-31
dot icon04/04/2019
Registration of charge 069829530002, created on 2019-03-31
dot icon04/04/2019
Registration of charge 069829530003, created on 2019-03-31
dot icon04/04/2019
Registration of charge 069829530004, created on 2019-03-31
dot icon04/04/2019
Registration of charge 069829530005, created on 2019-03-31
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon11/12/2018
Audit exemption subsidiary accounts made up to 2018-03-30
dot icon11/12/2018
Consolidated accounts of parent company for subsidiary company period ending 30/03/18
dot icon11/12/2018
Audit exemption statement of guarantee by parent company for period ending 30/03/18
dot icon11/12/2018
Notice of agreement to exemption from audit of accounts for period ending 30/03/18
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon09/10/2018
Change of details for Derby Teaching Hospitals Nhs Foundation Trust as a person with significant control on 2018-07-01
dot icon16/03/2018
Accounts for a small company made up to 2017-03-30
dot icon06/02/2018
Second filing of Confirmation Statement dated 01/10/2017
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon11/10/2017
01/10/17 Statement of Capital gbp 100
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon03/04/2017
Second filing of Confirmation Statement dated 01/10/2016
dot icon16/02/2017
Appointment of Mr Stephen Jarratt as a director on 2017-02-15
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
01/10/16 Statement of Capital gbp 96
dot icon06/04/2016
Resolutions
dot icon06/04/2016
Change of share class name or designation
dot icon13/03/2016
Certificate of change of name
dot icon13/03/2016
Change of name notice
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon08/09/2015
Appointment of Mr Kevin Downs as a director on 2015-08-17
dot icon08/09/2015
Termination of appointment of Mark Nicholas Killin Browne as a director on 2015-08-17
dot icon08/09/2015
Termination of appointment of Stuart Anthony Holloway as a director on 2015-08-17
dot icon08/09/2015
Termination of appointment of Mussaddaq Iqbal as a director on 2015-08-17
dot icon08/09/2015
Termination of appointment of Paromita King as a director on 2015-08-17
dot icon08/09/2015
Termination of appointment of Helen Scott-South as a director on 2015-08-17
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/02/2014
Appointment of Helen Scott-South as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/10/2013
Appointment of Castlegate Lambourne Limited as a secretary
dot icon08/10/2013
Termination of appointment of Alan Lambourne as a secretary
dot icon08/10/2013
Termination of appointment of Lamorna Prescott as a director
dot icon08/10/2013
Register inspection address has been changed
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon18/01/2012
Appointment of Dr Paromita King as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Termination of appointment of Garry Tan as a director
dot icon06/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon20/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-09-03
dot icon18/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon06/09/2010
Resolutions
dot icon06/09/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon06/09/2010
Particulars of variation of rights attached to shares
dot icon23/10/2009
Certificate of change of name
dot icon23/10/2009
Resolutions
dot icon23/10/2009
Appointment of Lamorna Dianne Prescott as a director
dot icon23/10/2009
Appointment of Dr Garry Tan as a director
dot icon23/10/2009
Appointment of Scott Paul Jarvis as a director
dot icon23/10/2009
Appointment of Dr Stuart Anthony Holloway as a director
dot icon23/10/2009
Appointment of Dr Mussaddaq Iqbal as a director
dot icon23/10/2009
Appointment of Dr Mark Nicholas Killin Browne as a director
dot icon23/10/2009
Appointment of Alan Robert Lambourne as a secretary
dot icon23/10/2009
Termination of appointment of Castlegate Directors Limited as a director
dot icon23/10/2009
Termination of appointment of Gavin Cummings as a director
dot icon23/10/2009
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon23/10/2009
Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU on 2009-10-23
dot icon06/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Darren Edgar
Director
01/07/2020 - Present
6
Cummings, Gavin George
Director
06/08/2009 - 16/10/2009
150
Turner, Matthew Thomas William
Director
09/01/2023 - Present
2
Jarratt, Stephen Mark
Director
15/02/2017 - Present
-
Chambers, Nicholas James
Director
09/01/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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-HIVE LIMITED

D-HIVE LIMITED is an(a) Active company incorporated on 06/08/2009 with the registered office located at Units 3 & 4, Stretton Business Park 2 Brunel Drive, Stretton, Burton-On-Trent DE13 0BY. 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-HIVE LIMITED?

toggle

D-HIVE LIMITED is currently Active. It was registered on 06/08/2009 .

Where is D-HIVE LIMITED located?

toggle

D-HIVE LIMITED is registered at Units 3 & 4, Stretton Business Park 2 Brunel Drive, Stretton, Burton-On-Trent DE13 0BY.

What does D-HIVE LIMITED do?

toggle

D-HIVE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for D-HIVE LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-14 with no updates.