DENT STEEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DENT STEEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06042023

Incorporation date

04/01/2007

Size

Group

Contacts

Registered address

Registered address

Low Moor Steel Works, New Works Road Low Moor, Bradford, West Yorkshire BD12 0QNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon04/11/2025
Registration of charge 060420230009, created on 2025-10-30
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Appointment of Mr David Conway Richardson as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Jason Luis Ricardo Cicero as a director on 2025-07-21
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon16/01/2024
Appointment of Mrs Ik Eng Chen as a secretary on 2024-01-16
dot icon06/12/2023
Registration of charge 060420230007, created on 2023-12-05
dot icon06/12/2023
Registration of charge 060420230008, created on 2023-12-05
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/05/2023
Notification of Gch Corporation Limited as a person with significant control on 2023-05-22
dot icon22/05/2023
Cessation of Gregory Frederick Hutchings as a person with significant control on 2023-05-22
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon26/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon12/08/2020
Appointment of Mr James Christopher Stokes as a director on 2020-03-16
dot icon21/05/2020
Satisfaction of charge 060420230006 in full
dot icon26/03/2020
Termination of appointment of Andrew Peaty as a director on 2020-03-13
dot icon26/03/2020
Termination of appointment of Grahame Jones as a director on 2020-03-13
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon29/11/2019
Satisfaction of charge 060420230004 in full
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Jason Luis Ricardo Cicero as a director on 2019-06-17
dot icon09/01/2019
Resolutions
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon02/01/2019
Statement by Directors
dot icon02/01/2019
Statement of capital on 2019-01-02
dot icon02/01/2019
Solvency Statement dated 01/12/18
dot icon02/01/2019
Resolutions
dot icon28/12/2018
Termination of appointment of Cassie Olivia Hutchings as a director on 2018-12-19
dot icon28/12/2018
Termination of appointment of Cassie Olivia Hutchings as a secretary on 2018-12-19
dot icon28/12/2018
Termination of appointment of Gregory Frederick Hutchings as a director on 2018-12-19
dot icon28/12/2018
Appointment of Mr Grahame Arthur Jones as a director on 2018-12-19
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Appointment of Mr Andrew Peaty as a director on 2018-04-01
dot icon10/04/2018
Termination of appointment of Mark John Darnell as a director on 2018-03-30
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon22/12/2016
Auditor's resignation
dot icon08/12/2016
Registration of charge 060420230006, created on 2016-11-30
dot icon05/12/2016
Registration of charge 060420230005, created on 2016-11-30
dot icon02/12/2016
Registration of charge 060420230004, created on 2016-11-30
dot icon30/11/2016
Satisfaction of charge 2 in full
dot icon03/11/2016
Satisfaction of charge 3 in full
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Appointment of Mr Mark Darnell as a director on 2016-04-14
dot icon26/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Martin Stephen Rogers as a director on 2015-09-30
dot icon07/10/2015
Termination of appointment of James Anthony Dent as a director on 2015-07-31
dot icon07/10/2015
Appointment of Miss Cassie Olivia Hutchings as a secretary on 2015-10-01
dot icon07/10/2015
Termination of appointment of Martin Stephen Rogers as a secretary on 2015-09-30
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Auditor's resignation
dot icon09/06/2014
Auditor's resignation
dot icon28/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr James Anthony Dent on 2013-12-23
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Termination of appointment of Colin Dent as a director
dot icon06/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Colin Dent as a director
dot icon07/09/2012
Appointment of Mr Gregory Frederick Hutchings as a director
dot icon07/09/2012
Appointment of Miss Cassie Olivia Hutchings as a director
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon18/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon05/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon13/01/2010
Director's details changed for Martin Stephen Rogers on 2010-01-13
dot icon13/01/2010
Director's details changed for Colin Dent on 2010-01-13
dot icon13/01/2010
Director's details changed for James Anthony Dent on 2010-01-13
dot icon02/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 04/01/09; full list of members
dot icon22/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/06/2008
Resolutions
dot icon25/01/2008
Return made up to 04/01/08; full list of members
dot icon08/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon17/02/2007
Particulars of mortgage/charge
dot icon17/02/2007
Ad 31/01/07--------- £ si 269999@1=269999 £ ic 1/270000
dot icon17/02/2007
Resolutions
dot icon15/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New secretary appointed;new director appointed
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Registered office changed on 29/01/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/01/2007
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
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
-
11.19M
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Grahame Arthur
Director
19/12/2018 - 13/03/2020
8
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/01/2007 - 04/01/2007
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/01/2007 - 04/01/2007
12820
Hutchings, Gregory Frederick
Director
01/08/2012 - 19/12/2018
25
Dent, James Anthony
Director
04/01/2007 - 31/07/2015
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 DENT STEEL HOLDINGS LIMITED

DENT STEEL HOLDINGS LIMITED is an(a) Active company incorporated on 04/01/2007 with the registered office located at Low Moor Steel Works, New Works Road Low Moor, Bradford, West Yorkshire BD12 0QN. 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 DENT STEEL HOLDINGS LIMITED?

toggle

DENT STEEL HOLDINGS LIMITED is currently Active. It was registered on 04/01/2007 .

Where is DENT STEEL HOLDINGS LIMITED located?

toggle

DENT STEEL HOLDINGS LIMITED is registered at Low Moor Steel Works, New Works Road Low Moor, Bradford, West Yorkshire BD12 0QN.

What does DENT STEEL HOLDINGS LIMITED do?

toggle

DENT STEEL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DENT STEEL HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-04 with no updates.