D.L. STORAGE HANDLING LIMITED

Register to unlock more data on OkredoRegister

D.L. STORAGE HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01196923

Incorporation date

20/01/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1983)
dot icon04/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon05/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/07/2017
Notification of Daniel Peter Lowe as a person with significant control on 2016-04-07
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Daniel Peter Lowe on 2012-08-03
dot icon11/10/2012
Secretary's details changed for Mrs Katie Frances Lowe on 2012-08-03
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr Daniel Peter Lowe on 2012-02-03
dot icon15/06/2012
Secretary's details changed for Katie Frances Lowe on 2012-02-03
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Jaqueline Lowe as a director
dot icon10/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mrs. Jaqueline Mary Lowe on 2010-06-10
dot icon10/08/2010
Director's details changed for Mr Daniel Peter Lowe on 2010-06-10
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon02/03/2009
Director appointed mrs. Jaqueline mary lowe
dot icon05/12/2008
Appointment terminated director jacqueline lowe
dot icon23/07/2008
Capitals not rolled up
dot icon23/07/2008
Return made up to 15/06/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Resolutions
dot icon20/10/2007
£ ic 199800/91109 04/09/07 £ sr 108691@1=108691
dot icon02/10/2007
Director resigned
dot icon10/09/2007
Particulars of contract relating to shares
dot icon10/09/2007
Ad 04/09/07--------- £ si 198000@1=198000 £ ic 1800/199800
dot icon10/09/2007
Nc inc already adjusted 04/09/07
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon30/07/2007
Return made up to 15/06/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
New secretary appointed
dot icon26/09/2006
Return made up to 15/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Return made up to 15/06/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/07/2004
Return made up to 15/06/04; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-12-31
dot icon03/12/2003
Registered office changed on 03/12/03 from: 107-111 john street sheffield S2 4QX
dot icon26/06/2003
Accounts for a small company made up to 2002-12-31
dot icon12/06/2003
Return made up to 15/06/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2001-12-31
dot icon13/06/2002
Return made up to 15/06/02; full list of members
dot icon13/05/2002
New secretary appointed
dot icon02/05/2002
Secretary resigned
dot icon23/10/2001
Director's particulars changed
dot icon14/06/2001
Return made up to 15/06/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/08/2000
Accounts for a small company made up to 1999-12-31
dot icon23/06/2000
Return made up to 15/06/00; full list of members
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon24/12/1999
Memorandum and Articles of Association
dot icon24/12/1999
Resolutions
dot icon02/07/1999
Return made up to 15/06/99; no change of members
dot icon08/04/1999
Accounts for a small company made up to 1998-12-31
dot icon17/07/1998
Return made up to 15/06/98; no change of members
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon16/06/1997
Return made up to 15/06/97; full list of members
dot icon20/06/1996
Return made up to 15/06/96; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon13/07/1995
Return made up to 15/06/95; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Return made up to 15/06/94; full list of members
dot icon03/06/1994
Accounts for a small company made up to 1993-12-31
dot icon19/07/1993
Return made up to 15/06/93; no change of members
dot icon10/06/1993
Accounts for a small company made up to 1992-12-31
dot icon02/07/1992
Return made up to 15/06/92; full list of members
dot icon31/03/1992
Accounts for a small company made up to 1991-12-31
dot icon09/08/1991
Accounts for a small company made up to 1990-12-31
dot icon04/07/1990
Return made up to 15/06/90; full list of members
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon16/06/1989
Return made up to 08/06/89; full list of members
dot icon09/06/1989
Accounts for a small company made up to 1988-12-31
dot icon22/09/1988
Return made up to 26/08/88; no change of members
dot icon26/08/1988
Accounts for a small company made up to 1987-12-31
dot icon08/08/1988
Registered office changed on 08/08/88 from: 350 glossop rd sheffield S10 2HZ
dot icon16/11/1987
Return made up to 26/10/87; full list of members
dot icon01/11/1987
Accounts for a small company made up to 1986-12-31
dot icon18/10/1986
Accounts for a small company made up to 1985-12-31
dot icon18/10/1986
Return made up to 31/08/86; full list of members
dot icon21/07/1986
Director resigned
dot icon05/09/1983
Accounts made up to 1982-12-31
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
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
13
1.15M
-
0.00
858.94K
-
2022
13
1.54M
-
0.00
981.15K
-
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
Lowe, Daniel Peter
Director
02/03/2000 - Present
4

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.L. STORAGE HANDLING LIMITED

D.L. STORAGE HANDLING LIMITED is an(a) Active company incorporated on 20/01/1975 with the registered office located at 20 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire S9 2RX. 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.L. STORAGE HANDLING LIMITED?

toggle

D.L. STORAGE HANDLING LIMITED is currently Active. It was registered on 20/01/1975 .

Where is D.L. STORAGE HANDLING LIMITED located?

toggle

D.L. STORAGE HANDLING LIMITED is registered at 20 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire S9 2RX.

What does D.L. STORAGE HANDLING LIMITED do?

toggle

D.L. STORAGE HANDLING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for D.L. STORAGE HANDLING LIMITED?

toggle

The latest filing was on 04/12/2025: Unaudited abridged accounts made up to 2025-03-31.