DDEAFLINKS - STAFFORDSHIRE

Register to unlock more data on OkredoRegister

DDEAFLINKS - STAFFORDSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372231

Incorporation date

16/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent ST2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Termination of appointment of Paula Janice Rowcliffe as a director on 2025-12-05
dot icon17/07/2025
Termination of appointment of Kerry Jones as a director on 2025-07-14
dot icon14/07/2025
Director's details changed for Mrs Adele Christine Mcdonald on 2025-07-14
dot icon20/06/2025
Appointment of Mrs Paula Janice Rowcliffe as a director on 2025-06-07
dot icon20/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon18/06/2025
Appointment of Mrs Adele Christine Mcdonald as a director on 2025-06-05
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2025
Termination of appointment of Carmen Rose Antonette Clarke as a director on 2024-12-20
dot icon02/01/2025
Termination of appointment of Margaret Bailey-Barker as a director on 2024-12-20
dot icon10/10/2024
Termination of appointment of Malcolm John Johnson as a director on 2024-09-28
dot icon10/10/2024
Termination of appointment of Sandra Miller as a director on 2024-09-28
dot icon17/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon19/03/2024
Registered office address changed from A15, the Bridge Centre Birches Head Road Stoke-on-Trent ST2 8DD England to B3/4 the Bridge Centre Birches Head Road Stoke-on-Trent ST2 8DD on 2024-03-19
dot icon05/01/2024
Termination of appointment of Michael Fair as a director on 2023-12-23
dot icon05/01/2024
Appointment of Mrs Kerry Jones as a director on 2023-12-23
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Appointment of Miss Kelly Louise Smith as a director on 2023-06-13
dot icon15/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon11/05/2023
Appointment of Mr Michael Fair as a director on 2023-05-02
dot icon19/02/2023
Director's details changed for Mr Malcom John Johnson on 2023-02-20
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Mrs Carmen Clarke as a director on 2022-11-14
dot icon24/08/2022
Registered office address changed from The Ellis Centre Wellesley Street Shelton Stoke on Trent Staffordshire ST1 4NF to A15, the Bridge Centre Birches Head Road Stoke-on-Trent ST2 8DD on 2022-08-24
dot icon12/07/2022
Termination of appointment of Patricia Helen Barnett as a director on 2022-07-01
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Appointment of Mr Peter Gilford as a director on 2021-10-06
dot icon19/10/2021
Appointment of Mr Malcom John Johnson as a director on 2021-10-06
dot icon22/07/2021
Termination of appointment of Margaret Williamson as a director on 2021-07-13
dot icon27/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon23/04/2021
Termination of appointment of Anne Cartlidge as a director on 2021-04-20
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2021
Termination of appointment of Stephanie Vaughey as a director on 2021-03-30
dot icon08/01/2021
Termination of appointment of George Emmet Mouse as a director on 2020-12-15
dot icon06/11/2020
Appointment of Mrs Stephanie Brewster as a director on 2020-10-13
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon17/04/2019
Appointment of Mrs Anne Cartlidge as a director on 2019-04-10
dot icon14/02/2019
Appointment of Mrs Sandra Miller as a director on 2019-02-12
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Appointment of Mrs Stephanie Vaughey as a director on 2018-10-16
dot icon05/10/2018
Termination of appointment of Jane Bateman as a director on 2018-09-28
dot icon21/09/2018
Appointment of Mrs Jane Bateman as a director on 2018-08-07
dot icon21/09/2018
Appointment of Mrs Margaret Bailey-Barker as a director on 2018-08-07
dot icon21/09/2018
Termination of appointment of Pauline Leonard as a director on 2018-06-11
dot icon06/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon01/06/2018
Termination of appointment of Joan Wild as a director on 2018-05-03
dot icon01/06/2018
Termination of appointment of Ann Birks as a director on 2017-12-07
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/10/2016
Appointment of Mr Mark Veale as a director on 2016-06-07
dot icon24/06/2016
Termination of appointment of Hazel Ann Williams as a secretary on 2016-06-24
dot icon09/06/2016
Annual return made up to 2016-05-30 no member list
dot icon23/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Mrs Ann Birks as a director on 2015-08-04
dot icon03/06/2015
Annual return made up to 2015-05-30 no member list
dot icon03/06/2015
Director's details changed for Ms Georgina Emily Thornton on 2015-01-02
dot icon03/03/2015
Termination of appointment of Michael John Wilson as a director on 2015-02-12
dot icon03/03/2015
Termination of appointment of Margaret Wilson as a director on 2015-02-12
dot icon27/01/2015
Termination of appointment of Peter Wall as a director on 2014-11-04
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Appointment of Mr Peter Wall as a director on 2014-06-03
dot icon03/06/2014
Annual return made up to 2014-05-30 no member list
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-30 no member list
dot icon19/03/2013
Appointment of Mrs Margaret Wilson as a director
dot icon19/03/2013
Termination of appointment of Gwendoline Kennerley as a director
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Marie Dimond as a director
dot icon23/08/2012
Termination of appointment of Caroline Smith as a director
dot icon18/06/2012
Annual return made up to 2012-05-30 no member list
dot icon18/06/2012
Appointment of Mr Michael John Wilson as a director
dot icon15/06/2012
Director's details changed for Mrs Georgina Emily Healey on 2012-06-07
dot icon15/06/2012
Director's details changed for Mrs Pauline Leonard on 2012-01-01
dot icon15/06/2012
Termination of appointment of Graham Copestake as a director
dot icon23/03/2012
Appointment of Mrs Patricia Helen Barnett as a director
dot icon21/03/2012
Termination of appointment of Robert Buckley as a director
dot icon21/03/2012
Termination of appointment of Colin Ayres as a director
dot icon26/01/2012
Resolutions
dot icon05/01/2012
Termination of appointment of Michael Wilson as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Resolutions
dot icon26/10/2011
Appointment of Mrs Joan Wild as a director
dot icon25/10/2011
Appointment of Mrs Caroline Smith as a director
dot icon16/09/2011
Appointment of Miss Marie Elizabeth Dimond as a director
dot icon09/06/2011
Appointment of Mr Michael John Wilson as a director
dot icon24/05/2011
Annual return made up to 2011-05-16 no member list
dot icon23/03/2011
Termination of appointment of Christine Sharman as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2010
Annual return made up to 2010-05-16 no member list
dot icon06/07/2010
Director's details changed for Colin Ayres on 2009-10-02
dot icon06/07/2010
Director's details changed for Margaret Williamson on 2009-10-02
dot icon06/07/2010
Director's details changed for Mrs Pauline Leonard on 2009-10-06
dot icon06/07/2010
Director's details changed for Christine Elizabeth Sharman on 2009-10-02
dot icon06/07/2010
Director's details changed for Georgina Emily Healey on 2009-10-02
dot icon06/07/2010
Director's details changed for Ms Gwendoline Kennerley on 2009-10-02
dot icon06/07/2010
Director's details changed for Robert Steven Buckley on 2009-10-02
dot icon15/02/2010
Appointment of Mr Graham Samuel Copestake as a director
dot icon12/02/2010
Appointment of Ms Gwendoline Kennerley as a director
dot icon10/02/2010
Termination of appointment of Anthony Goring as a director
dot icon26/01/2010
Director's details changed for Pauline Leonard on 2009-10-06
dot icon21/09/2009
Secretary appointed hazel ann williams
dot icon13/07/2009
Appointment terminated director stanley gould
dot icon13/07/2009
Appointment terminated director bernard brookes
dot icon20/05/2009
Annual return made up to 16/05/09
dot icon20/05/2009
Appointment terminated director patrick devine
dot icon20/05/2009
Appointment terminated secretary hazel williams
dot icon13/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon08/02/2009
Director appointed georgina emily healey
dot icon23/01/2009
Director appointed colin ayres
dot icon18/06/2008
Appointment terminated director alison draper
dot icon30/05/2008
Annual return made up to 16/05/08
dot icon19/03/2008
Appointment terminated director andrew eardley
dot icon25/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon06/06/2007
Annual return made up to 16/05/07
dot icon06/06/2007
Director resigned
dot icon31/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon12/07/2006
Annual return made up to 16/05/06
dot icon12/07/2006
New director appointed
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
New secretary appointed
dot icon31/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon17/10/2005
Director's particulars changed
dot icon07/10/2005
Resolutions
dot icon20/05/2005
Annual return made up to 16/05/05
dot icon20/05/2005
New secretary appointed
dot icon02/02/2005
Partial exemption accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon20/07/2004
Annual return made up to 16/05/04
dot icon09/07/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon17/03/2004
Partial exemption accounts made up to 2003-03-31
dot icon26/06/2003
New director appointed
dot icon24/05/2003
Annual return made up to 16/05/03
dot icon04/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon15/01/2003
New secretary appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: ellis memorial centre for the de wellesley street shelton stoke on trent staffs. ST1 4NF
dot icon05/06/2002
Annual return made up to 16/05/02
dot icon05/06/2002
New director appointed
dot icon10/04/2002
Certificate of change of name
dot icon13/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon26/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Annual return made up to 16/05/01
dot icon06/04/2001
Full accounts made up to 2000-03-31
dot icon14/06/2000
Secretary resigned;director resigned
dot icon14/06/2000
Annual return made up to 16/05/00
dot icon11/02/2000
New director appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New secretary appointed
dot icon12/01/2000
New director appointed
dot icon29/07/1999
Director resigned
dot icon18/06/1999
Annual return made up to 16/05/99
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New secretary appointed
dot icon20/01/1999
New director appointed
dot icon08/01/1999
Director resigned
dot icon08/01/1999
Director resigned
dot icon08/01/1999
Director resigned
dot icon08/01/1999
Secretary resigned
dot icon19/05/1998
Annual return made up to 16/05/98
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon16/06/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon16/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewster, Stephanie
Director
13/10/2020 - Present
-
Miller, Sandra
Director
12/02/2019 - 28/09/2024
-
Gilford, Peter
Director
06/10/2021 - Present
-
Jones, Kerry
Director
23/12/2023 - 14/07/2025
1
Clarke, Carmen
Director
14/11/2022 - 20/12/2024
-

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 DDEAFLINKS - STAFFORDSHIRE

DDEAFLINKS - STAFFORDSHIRE is an(a) Active company incorporated on 16/05/1997 with the registered office located at B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent ST2 8DD. There are currently 5 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 DDEAFLINKS - STAFFORDSHIRE?

toggle

DDEAFLINKS - STAFFORDSHIRE is currently Active. It was registered on 16/05/1997 .

Where is DDEAFLINKS - STAFFORDSHIRE located?

toggle

DDEAFLINKS - STAFFORDSHIRE is registered at B3/4 The Bridge Centre, Birches Head Road, Stoke-On-Trent ST2 8DD.

What does DDEAFLINKS - STAFFORDSHIRE do?

toggle

DDEAFLINKS - STAFFORDSHIRE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DDEAFLINKS - STAFFORDSHIRE?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.