DACKS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DACKS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04983571

Incorporation date

03/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Reception, Adwick Business Park Adwick Park Court, Adwick-Le-Street, Doncaster DN6 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon13/04/2026
Change of details for Scott Jebb as a person with significant control on 2026-04-10
dot icon13/04/2026
Director's details changed for Mr Scott Jebb on 2026-04-10
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon23/08/2025
Registered office address changed from Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster DN6 7HD England to Reception, Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster DN6 7HD on 2025-08-23
dot icon17/06/2025
Registered office address changed from The Barn Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ to Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster DN6 7HD on 2025-06-17
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon20/10/2024
Resolutions
dot icon20/10/2024
Memorandum and Articles of Association
dot icon20/10/2024
Change of share class name or designation
dot icon20/10/2024
Resolutions
dot icon12/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon07/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-05-31
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon11/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon11/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon11/12/2020
Satisfaction of charge 2 in full
dot icon01/10/2020
Micro company accounts made up to 2020-05-31
dot icon13/01/2020
Micro company accounts made up to 2019-05-31
dot icon10/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon10/12/2019
Director's details changed for Mr Scott Jebb on 2019-11-29
dot icon10/12/2019
Director's details changed for Mrs Kerry Pawson on 2019-11-29
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-11-03
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Particulars of variation of rights attached to shares
dot icon03/01/2019
Cessation of David Jack Jebb as a person with significant control on 2018-06-01
dot icon02/01/2019
Micro company accounts made up to 2018-05-31
dot icon14/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon14/12/2018
Change of details for Scot Jebb as a person with significant control on 2018-12-01
dot icon14/12/2018
Director's details changed for Mr Scott Jebb on 2018-12-01
dot icon14/12/2018
Director's details changed for Mrs Kerry Pawson on 2018-12-01
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon20/06/2018
Resolutions
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon15/12/2017
Director's details changed for Mrs Kerry Pawson on 2017-12-03
dot icon15/12/2017
Director's details changed for Mr Scott Jebb on 2017-12-02
dot icon15/09/2017
Notification of Kerry Pawson as a person with significant control on 2017-06-30
dot icon15/09/2017
Notification of Scot Jebb as a person with significant control on 2017-06-30
dot icon15/09/2017
Change of details for David Jack Jebb as a person with significant control on 2017-06-30
dot icon01/09/2017
Resolutions
dot icon15/08/2017
Change of share class name or designation
dot icon15/08/2017
Particulars of variation of rights attached to shares
dot icon15/08/2017
Particulars of variation of rights attached to shares
dot icon22/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon22/12/2016
Director's details changed for Mrs Kerry Pawson on 2016-12-02
dot icon22/12/2016
Secretary's details changed for Kerry Pawson on 2016-12-02
dot icon09/12/2016
Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
dot icon06/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/09/2016
Termination of appointment of David Jack Jebb as a director on 2016-09-23
dot icon06/07/2016
Appointment of Scott Jebb as a director on 2016-05-31
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon28/06/2016
Statement of capital on 2016-05-31
dot icon25/06/2016
Resolutions
dot icon25/06/2016
Change of name notice
dot icon03/06/2016
Termination of appointment of Alan Andrew Garnett as a director on 2016-03-14
dot icon05/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr David Jack Jebb on 2015-08-31
dot icon05/01/2016
Register(s) moved to registered office address The Barn Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ
dot icon05/01/2016
Registered office address changed from Hill Farm Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ to The Barn Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ on 2016-01-05
dot icon05/11/2015
Statement of capital on 2015-10-22
dot icon22/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/04/2013
Particulars of variation of rights attached to shares
dot icon25/04/2013
Change of share class name or designation
dot icon25/04/2013
Statement of capital on 2013-04-04
dot icon25/04/2013
Resolutions
dot icon12/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/12/2011
Register inspection address has been changed from Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
dot icon20/12/2011
Register(s) moved to registered inspection location
dot icon19/12/2011
Termination of appointment of Graham Turner as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon17/12/2010
Register(s) moved to registered office address
dot icon11/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon19/10/2010
Particulars of variation of rights attached to shares
dot icon19/10/2010
Resolutions
dot icon14/10/2010
Appointment of Kerry Pawson as a secretary
dot icon14/10/2010
Termination of appointment of Alan Garnett as a secretary
dot icon06/10/2010
Appointment of Mr Graham Turner as a director
dot icon06/10/2010
Appointment of Mrs Kerry Pawson as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Mr David Jack Jebb on 2009-10-01
dot icon22/12/2009
Director's details changed for Alan Andrew Garnett on 2009-10-01
dot icon22/12/2009
Registered office address changed from Hill Farm Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LX on 2009-12-22
dot icon12/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/12/2008
Return made up to 03/12/08; full list of members
dot icon28/08/2008
Certificate of change of name
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2008
Appointment terminated director matthew reed
dot icon29/02/2008
Director appointed david jebb
dot icon28/01/2008
Return made up to 03/12/07; full list of members
dot icon28/01/2008
Location of register of members
dot icon02/11/2007
Secretary resigned;director resigned
dot icon02/11/2007
Director resigned
dot icon02/11/2007
New secretary appointed;new director appointed
dot icon02/11/2007
New director appointed
dot icon13/06/2007
Director's particulars changed
dot icon18/04/2007
Nc inc already adjusted 08/04/07
dot icon18/04/2007
Ad 08/04/07--------- £ si 134800@1=134800 £ ic 200/135000
dot icon18/04/2007
Resolutions
dot icon19/12/2006
Return made up to 03/12/06; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: grange cottage womersley doncaster south yorkshire DN6 9BW
dot icon17/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon18/07/2006
Ad 24/05/06--------- £ si 100@1=100 £ ic 100/200
dot icon05/07/2006
Nc inc already adjusted 24/05/06
dot icon05/07/2006
Resolutions
dot icon07/06/2006
Director's particulars changed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
New director appointed
dot icon22/03/2006
New secretary appointed
dot icon22/03/2006
Return made up to 03/12/05; full list of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: hill farm, sleep hill lane skelbrooke doncaster south yorkshire DN6 8LZ
dot icon16/02/2006
Secretary resigned
dot icon21/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/04/2005
New director appointed
dot icon26/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon21/02/2005
Return made up to 03/12/04; full list of members
dot icon05/01/2005
Ad 23/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon30/09/2004
Certificate of change of name
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon24/12/2003
New director appointed
dot icon03/12/2003
Incorporation
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
31/05/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
470.42K
-
0.00
-
-
2022
0
237.03K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawson, Kerry
Director
06/10/2010 - Present
19
Jebb, Scott
Director
31/05/2016 - Present
19
Pawson, Kerry
Secretary
14/10/2010 - Present
-

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 DACKS HOLDINGS LIMITED

DACKS HOLDINGS LIMITED is an(a) Active company incorporated on 03/12/2003 with the registered office located at Reception, Adwick Business Park Adwick Park Court, Adwick-Le-Street, Doncaster DN6 7HD. 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 DACKS HOLDINGS LIMITED?

toggle

DACKS HOLDINGS LIMITED is currently Active. It was registered on 03/12/2003 .

Where is DACKS HOLDINGS LIMITED located?

toggle

DACKS HOLDINGS LIMITED is registered at Reception, Adwick Business Park Adwick Park Court, Adwick-Le-Street, Doncaster DN6 7HD.

What does DACKS HOLDINGS LIMITED do?

toggle

DACKS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DACKS HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Change of details for Scott Jebb as a person with significant control on 2026-04-10.