D.P.G. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D.P.G. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01990297

Incorporation date

17/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Brookland Drive, Sandbach, Cheshire CW11 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1986)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/12/2023
Termination of appointment of James Nathan Galletley as a director on 2023-12-11
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/04/2023
Current accounting period extended from 2023-08-31 to 2023-11-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/07/2022
Appointment of Mr James Nathan Galletley as a director on 2022-07-01
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Michael Galletley as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Michael Hugh Galletley on 2009-12-31
dot icon29/01/2010
Director's details changed for Paul Michael Galletley on 2009-12-31
dot icon07/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/02/2008
Return made up to 31/12/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon15/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon28/02/2000
Accounting reference date extended from 28/02/00 to 31/08/00
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon04/11/1999
Registered office changed on 04/11/99 from: 62 heath road sandbach cheshire CW11 2JU
dot icon15/09/1999
Registered office changed on 15/09/99 from: 15 mill hill drive sandbach cheshire CW11 4PW
dot icon08/03/1999
Accounting reference date shortened from 30/04/99 to 28/02/99
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon05/02/1999
Miscellaneous
dot icon08/01/1999
Return made up to 31/12/98; no change of members
dot icon18/11/1998
Accounting reference date shortened from 30/04/99 to 31/10/98
dot icon24/07/1998
Registered office changed on 24/07/98 from: church house 11 hope street sandbach cheshire CW11 9YH
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon05/03/1996
Accounts for a small company made up to 1995-04-30
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon03/02/1995
Accounts for a small company made up to 1994-04-30
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-04-30
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon04/05/1993
Secretary resigned;new secretary appointed
dot icon11/02/1993
Accounts for a small company made up to 1992-04-30
dot icon20/01/1993
Return made up to 31/12/92; no change of members
dot icon22/04/1992
Accounts for a small company made up to 1991-04-30
dot icon22/04/1992
Return made up to 31/12/91; full list of members
dot icon30/08/1991
Accounts for a small company made up to 1990-04-30
dot icon26/06/1991
Return made up to 31/12/90; no change of members
dot icon26/06/1991
Return made up to 31/12/89; no change of members
dot icon04/09/1990
Director resigned
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon03/03/1989
Particulars of mortgage/charge
dot icon03/03/1989
Particulars of mortgage/charge
dot icon06/12/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon05/10/1988
Accounts made up to 1988-04-30
dot icon08/06/1988
Particulars of mortgage/charge
dot icon17/02/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-65.11 % *

* during past year

Cash in Bank

£3,514.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
614.99K
-
0.00
10.07K
-
2022
1
605.35K
-
0.00
3.51K
-
2022
1
605.35K
-
0.00
3.51K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

605.35K £Descended-1.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.51K £Descended-65.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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.P.G. DEVELOPMENTS LIMITED

D.P.G. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/02/1986 with the registered office located at 2 Brookland Drive, Sandbach, Cheshire CW11 2LZ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D.P.G. DEVELOPMENTS LIMITED?

toggle

D.P.G. DEVELOPMENTS LIMITED is currently Active. It was registered on 17/02/1986 .

Where is D.P.G. DEVELOPMENTS LIMITED located?

toggle

D.P.G. DEVELOPMENTS LIMITED is registered at 2 Brookland Drive, Sandbach, Cheshire CW11 2LZ.

What does D.P.G. DEVELOPMENTS LIMITED do?

toggle

D.P.G. DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does D.P.G. DEVELOPMENTS LIMITED have?

toggle

D.P.G. DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for D.P.G. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.