DAN HERRICK CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DAN HERRICK CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04327576

Incorporation date

22/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aizlewood's Mill, Nursery Street, Sheffield S3 8GGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2001)
dot icon27/11/2024
Voluntary strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon12/11/2024
Termination of appointment of Darren Parkin as a director on 2024-10-14
dot icon12/11/2024
Application to strike the company off the register
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/07/2024
Registered office address changed from Hodgson & Oldfield 20 Paradise Square Sheffield S1 2DE England to Aizlewood's Mill Nursery Street Sheffield S3 8GG on 2024-07-17
dot icon28/05/2024
Registered office address changed from C/O Hodgson & Oldfield 20 Paradise Square Sheffield S1 1UA to Hodgson & Oldfield 20 Paradise Square Sheffield S1 2DE on 2024-05-28
dot icon14/02/2024
Termination of appointment of Tracy Ann Oldfield as a director on 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon30/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/01/2021
Change of details for Mr Daniel Fredrick Herrick as a person with significant control on 2021-01-21
dot icon18/12/2020
Change of details for Mr Daniel Fredrick Herrick as a person with significant control on 2017-06-17
dot icon03/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon15/11/2019
Change of details for Mr Daniel Fredrick Herrick as a person with significant control on 2019-11-01
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/06/2018
Termination of appointment of Angela Herrick as a director on 2018-06-20
dot icon25/06/2018
Appointment of Mr Darren Parkin as a director on 2018-06-20
dot icon25/06/2018
Appointment of Mrs Tracy Ann Oldfield as a director on 2018-06-20
dot icon28/12/2017
Cessation of Angela Herrick as a person with significant control on 2017-06-16
dot icon28/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-17
dot icon21/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon03/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Registered office address changed from C/O Hodgson & Oldfield Chartered Accountants 3 Paradise Square, Sheffield South Yorkshire S1 2DE on 2009-12-15
dot icon15/12/2009
Director's details changed for Angela Herrick on 2009-11-01
dot icon15/12/2009
Director's details changed for Daniel Fredrick Herrick on 2009-11-01
dot icon15/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/01/2009
Return made up to 22/11/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 22/11/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 22/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/02/2006
Return made up to 22/11/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/11/2005
Accounts for a small company made up to 2003-11-30
dot icon13/12/2004
Return made up to 22/11/04; full list of members
dot icon08/10/2004
Particulars of mortgage/charge
dot icon30/12/2003
Return made up to 22/11/03; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/11/2003
Particulars of mortgage/charge
dot icon06/12/2002
Return made up to 22/11/02; full list of members
dot icon05/12/2001
New secretary appointed;new director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon22/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.69K
-
0.00
27.55K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
22/11/2001 - 22/11/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/11/2001 - 22/11/2001
38039
Herrick, Daniel Fredrick
Director
22/11/2001 - Present
1
Oldfield, Tracy Ann
Director
20/06/2018 - 31/12/2023
-
Parkin, Darren
Director
20/06/2018 - 14/10/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAN HERRICK CONSTRUCTION LIMITED

DAN HERRICK CONSTRUCTION LIMITED is an(a) Active company incorporated on 22/11/2001 with the registered office located at Aizlewood's Mill, Nursery Street, Sheffield S3 8GG. There are currently 2 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 DAN HERRICK CONSTRUCTION LIMITED?

toggle

DAN HERRICK CONSTRUCTION LIMITED is currently Active. It was registered on 22/11/2001 .

Where is DAN HERRICK CONSTRUCTION LIMITED located?

toggle

DAN HERRICK CONSTRUCTION LIMITED is registered at Aizlewood's Mill, Nursery Street, Sheffield S3 8GG.

What does DAN HERRICK CONSTRUCTION LIMITED do?

toggle

DAN HERRICK CONSTRUCTION LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for DAN HERRICK CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/11/2024: Voluntary strike-off action has been suspended.