D-TOX (ALDRIDGE) LIMITED

Register to unlock more data on OkredoRegister

D-TOX (ALDRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081954

Incorporation date

02/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

D Tox Anglian Road, Redhouse Industrial Estate, Aldridge, West Midlands WS9 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon15/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2024-12-02 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Change of details for Mr Christian Mark Heritage as a person with significant control on 2022-12-01
dot icon15/01/2024
Confirmation statement made on 2023-12-02 with updates
dot icon15/01/2024
Director's details changed for Mr Christian Mark Heritage on 2024-01-15
dot icon15/01/2024
Change of details for Mr Christian Mark Heritage as a person with significant control on 2024-01-15
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon17/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon06/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon04/05/2021
Termination of appointment of Roy William Heritage as a director on 2021-04-15
dot icon04/05/2021
Termination of appointment of Roy William Heritage as a secretary on 2021-04-15
dot icon04/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/02/2020
Registration of charge 040819540003, created on 2020-02-11
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon23/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon21/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/04/2018
Certificate of change of name
dot icon07/07/2017
Notification of Christian Mark Heritage as a person with significant control on 2017-04-01
dot icon29/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon29/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/02/2015
Registered office address changed from Detox Anglian Road Redhouse Industrial Estate Aldridge West Midlands WS8 8EP to D Tox Anglian Road Redhouse Industrial Estate Aldridge West Midlands WS9 8EP on 2015-02-26
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/03/2014
Satisfaction of charge 1 in full
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Registration of charge 040819540002
dot icon23/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon17/11/2010
Registered office address changed from Birch Lane Business Park Birch Lane Stonnall Aldridge West Mids WS9 0NF on 2010-11-17
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon20/10/2009
Director's details changed for Roy William Heritage on 2009-10-19
dot icon20/10/2009
Director's details changed for Christian Mark Heritage on 2009-10-19
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 02/10/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 02/10/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 02/10/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 02/10/05; full list of members
dot icon29/09/2004
Return made up to 02/10/04; full list of members
dot icon15/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/10/2003
Return made up to 02/10/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 02/10/02; no change of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 02/10/01; full list of members
dot icon16/01/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon29/12/2000
New secretary appointed;new director appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Registered office changed on 04/12/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon02/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

34
2022
change arrow icon-9.03 % *

* during past year

Cash in Bank

£207,569.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
681.99K
-
0.00
228.18K
-
2022
34
554.84K
-
0.00
207.57K
-
2022
34
554.84K
-
0.00
207.57K
-

Employees

2022

Employees

34 Descended-6 % *

Net Assets(GBP)

554.84K £Descended-18.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.57K £Descended-9.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
02/10/2000 - 30/11/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
02/10/2000 - 30/11/2000
9606
Mr Christian Mark Heritage
Director
07/12/2000 - Present
7
Heritage, Roy William
Director
07/12/2000 - 15/04/2021
1
Heritage, Roy William
Secretary
07/12/2000 - 15/04/2021
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About D-TOX (ALDRIDGE) LIMITED

D-TOX (ALDRIDGE) LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at D Tox Anglian Road, Redhouse Industrial Estate, Aldridge, West Midlands WS9 8EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of D-TOX (ALDRIDGE) LIMITED?

toggle

D-TOX (ALDRIDGE) LIMITED is currently Active. It was registered on 02/10/2000 .

Where is D-TOX (ALDRIDGE) LIMITED located?

toggle

D-TOX (ALDRIDGE) LIMITED is registered at D Tox Anglian Road, Redhouse Industrial Estate, Aldridge, West Midlands WS9 8EP.

What does D-TOX (ALDRIDGE) LIMITED do?

toggle

D-TOX (ALDRIDGE) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does D-TOX (ALDRIDGE) LIMITED have?

toggle

D-TOX (ALDRIDGE) LIMITED had 34 employees in 2022.

What is the latest filing for D-TOX (ALDRIDGE) LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-02 with no updates.