DACHS GROUP LIMITED

Register to unlock more data on OkredoRegister

DACHS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05300789

Incorporation date

30/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6c Petre Court, Petre Road, Clayton-Le-Moors, Lancashire BB5 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon09/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon04/12/2025
Register inspection address has been changed from C/O Pi Partners Ltd Suite 3, Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom to Unit 6C Petre Court Petre Road Clayton-Le-Moors Lancashire BB5 5HY
dot icon16/09/2025
Change of details for Dachs Group Limited as a person with significant control on 2025-09-10
dot icon10/09/2025
Change of name notice
dot icon10/09/2025
Certificate of change of name
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon27/02/2025
Termination of appointment of Edward David Foulds as a director on 2025-02-20
dot icon21/01/2025
Resolutions
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon12/08/2024
Registered office address changed from Unit P1/16 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT to Unit 6C Petre Court Petre Road Clayton-Le-Moors Lancashire BB5 5HY on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Stephen David Cooper on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Edward David Foulds on 2024-08-12
dot icon12/08/2024
Director's details changed for Miss Helen Claire Foulds on 2024-08-12
dot icon12/08/2024
Director's details changed for Mrs Catherine Louise Ogden on 2024-08-12
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-30
dot icon13/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon18/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/12/2017
Notification of Dachs Group Limited as a person with significant control on 2016-04-06
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon15/12/2017
Cessation of Kimberley Jane Beevers as a person with significant control on 2017-02-10
dot icon15/12/2017
Cessation of Jeffrey Frederick Beevers as a person with significant control on 2017-02-10
dot icon15/03/2017
Appointment of Helen Claire Foulds as a director on 2017-02-10
dot icon21/02/2017
Appointment of Mr Edward David Foulds as a director on 2017-02-10
dot icon17/02/2017
Appointment of Mr Stephen David Cooper as a director on 2017-02-10
dot icon13/02/2017
Appointment of Mrs Catherine Louise Ogden as a director on 2017-02-10
dot icon13/02/2017
Termination of appointment of Jeffrey Frederick Beevers as a director on 2017-02-10
dot icon13/02/2017
Termination of appointment of Nigel Peter Armstrong as a secretary on 2017-02-10
dot icon13/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/05/2016
Register(s) moved to registered inspection location C/O Pi Partners Ltd Suite 3, Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA
dot icon05/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/12/2015
Secretary's details changed for Mr Nigel Peter Armstrong on 2015-12-09
dot icon27/03/2015
Satisfaction of charge 1 in full
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/12/2012
Secretary's details changed for Mr Nigel Peter Armstrong on 2012-12-07
dot icon07/12/2012
Registered office address changed from P1- 15 Parklands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TT on 2012-12-07
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/12/2010
Register(s) moved to registered office address
dot icon06/07/2010
Resolutions
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Jeffrey Frederick Beevers on 2009-12-09
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon20/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Gbp ic 100/50\28/05/09\gbp sr 50@1=50\
dot icon10/06/2009
Resolutions
dot icon05/06/2009
Appointment terminated director paul baker
dot icon04/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon18/08/2007
Location of register of members
dot icon18/08/2007
Registered office changed on 18/08/07 from: c/o breakell lifts whitebirk industrial estate philips road blackburn lancashire BB1 5RL
dot icon18/08/2007
Resolutions
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/03/2007
Return made up to 30/11/06; full list of members
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon10/02/2006
Return made up to 30/11/05; full list of members
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon22/09/2005
Accounts for a dormant company made up to 2005-05-31
dot icon14/09/2005
Accounting reference date shortened from 30/11/05 to 31/05/05
dot icon09/05/2005
Registered office changed on 09/05/05 from: unit G1 new yatt business centre kite lane , new yatt witney oxfordshire OX29 6SY
dot icon04/05/2005
Certificate of change of name
dot icon17/03/2005
Particulars of mortgage/charge
dot icon30/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
4
40.52K
-
0.00
26.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foulds, Edward David
Director
10/02/2017 - 20/02/2025
6
Beevers, Jeffrey Frederick
Director
14/12/2006 - 10/02/2017
6
Lees, Graham
Director
30/11/2004 - 14/12/2006
3
Baker, Paul
Director
14/12/2006 - 28/05/2009
2
Cooper, Stephen David
Director
10/02/2017 - Present
6

Persons with Significant Control

3
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 DACHS GROUP LIMITED

DACHS GROUP LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at Unit 6c Petre Court, Petre Road, Clayton-Le-Moors, Lancashire BB5 5HY. There are currently 3 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 DACHS GROUP LIMITED?

toggle

DACHS GROUP LIMITED is currently Active. It was registered on 30/11/2004 .

Where is DACHS GROUP LIMITED located?

toggle

DACHS GROUP LIMITED is registered at Unit 6c Petre Court, Petre Road, Clayton-Le-Moors, Lancashire BB5 5HY.

What does DACHS GROUP LIMITED do?

toggle

DACHS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DACHS GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.