DETERTECH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DETERTECH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935281

Incorporation date

03/06/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1994)
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon10/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon01/11/2023
Appointment of Mr Michael Patrick Kennedy as a director on 2023-10-30
dot icon23/10/2023
Director's details changed for Mr Suketu Kishor Devani on 2023-09-29
dot icon23/10/2023
Change of details for Hurst Bidco Limited as a person with significant control on 2023-09-29
dot icon29/09/2023
Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 2023-09-29
dot icon13/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon19/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon09/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon09/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon09/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon31/10/2022
Termination of appointment of James David Larner as a director on 2022-10-31
dot icon29/09/2022
Certificate of change of name
dot icon29/09/2022
Change of name notice
dot icon21/07/2022
Group of companies' accounts made up to 2021-05-31
dot icon21/06/2022
Appointment of Mr Suketu Devani as a director on 2022-05-17
dot icon10/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon04/01/2022
Termination of appointment of Florian Nikolai Mattinson as a secretary on 2021-12-31
dot icon04/01/2022
Termination of appointment of Florian Nikolai Mattinson as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Philip Anthony Cleary as a director on 2021-12-31
dot icon01/10/2021
Registration of charge 029352810005, created on 2021-09-28
dot icon29/09/2021
Satisfaction of charge 029352810004 in full
dot icon26/08/2021
Change of share class name or designation
dot icon26/08/2021
Resolutions
dot icon26/08/2021
Memorandum and Articles of Association
dot icon19/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon23/03/2021
Group of companies' accounts made up to 2020-05-30
dot icon11/03/2021
Cessation of Kenneth Muir Mcgrigor as a person with significant control on 2021-03-02
dot icon11/03/2021
Notification of Hurst Bidco Limited as a person with significant control on 2021-03-02
dot icon09/03/2021
Termination of appointment of Kenneth Muir Mcgrigor as a director on 2021-03-02
dot icon09/03/2021
Termination of appointment of Michael Cleary as a director on 2021-03-02
dot icon09/03/2021
Termination of appointment of Michael James Hawker as a director on 2021-03-02
dot icon02/03/2021
Satisfaction of charge 029352810003 in full
dot icon22/10/2020
Second filing of Confirmation Statement dated 2020-06-05
dot icon10/07/2020
Confirmation statement made on 2020-06-05 with updates
dot icon04/07/2020
Resolutions
dot icon04/07/2020
Change of name notice
dot icon12/05/2020
Appointment of Mr James David Larner as a director on 2020-05-01
dot icon15/04/2020
Termination of appointment of Ian Paul Grainger as a director on 2020-04-09
dot icon02/03/2020
Resolutions
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon11/12/2019
Current accounting period extended from 2019-12-31 to 2020-05-31
dot icon11/12/2019
Registration of charge 029352810004, created on 2019-12-02
dot icon05/12/2019
Resolutions
dot icon04/12/2019
Sub-division of shares on 2019-11-22
dot icon04/12/2019
Registration of charge 029352810003, created on 2019-12-02
dot icon28/11/2019
Satisfaction of charge 2 in full
dot icon29/10/2019
Change of share class name or designation
dot icon15/10/2019
Resolutions
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon02/07/2019
Director's details changed for Mr Kenneth Muir Mcgrigor on 2019-03-29
dot icon02/07/2019
Change of details for Mr Kenneth Muir Mcgrigor as a person with significant control on 2019-03-29
dot icon02/04/2019
Registered office address changed from 27 Queen Anne's Gate London SW1H 9BU to Partnership House Central Park Telford Shropshire TF2 9TZ on 2019-04-02
dot icon01/04/2019
Director's details changed for Mr Ian Paul Grainger on 2019-03-29
dot icon01/04/2019
Director's details changed for Mr Michael James Hawker on 2019-03-29
dot icon01/04/2019
Secretary's details changed for Mr Florian Nikolai Mattinson on 2019-03-29
dot icon01/04/2019
Director's details changed for Mr Florian Nikolai Mattinson on 2019-03-29
dot icon01/04/2019
Director's details changed for Michael Cleary on 2019-03-29
dot icon01/04/2019
Director's details changed for Mr Philip Anthony Cleary on 2019-03-29
dot icon18/03/2019
Change of details for Mr Kenneth Muir Mcgrigor as a person with significant control on 2019-02-18
dot icon18/03/2019
Director's details changed for Kenneth Muir Mcgrigor on 2019-02-18
dot icon19/11/2018
Director's details changed for Mr Philip Anthony Cleary on 2018-09-03
dot icon03/07/2018
Confirmation statement made on 2018-06-05 with updates
dot icon02/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon27/06/2017
Notification of Kenneth Muir Mcgrigor as a person with significant control on 2016-06-06
dot icon23/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/10/2016
Appointment of Mr Ian Paul Grainger as a director on 2016-10-03
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon11/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr. Philip Anthony Cleary on 2014-06-10
dot icon22/05/2014
Director's details changed for Mr Michael James Hawker on 2014-05-22
dot icon22/05/2014
Director's details changed for Kenneth Muir Mcgrigor on 2014-05-22
dot icon22/05/2014
Director's details changed for Mr. Philip Anthony Cleary on 2014-05-22
dot icon22/05/2014
Director's details changed for Michael Cleary on 2014-05-22
dot icon22/05/2014
Director's details changed for Mr Florian Nikolai Mattinson on 2014-05-22
dot icon22/05/2014
Secretary's details changed for Mr Florian Nikolai Mattinson on 2014-05-22
dot icon19/05/2014
Registered office address changed from 29 Queen Annes Gate London SW1H 9BU United Kingdom on 2014-05-19
dot icon30/04/2014
Cancellation of shares. Statement of capital on 2014-04-30
dot icon26/03/2014
Purchase of own shares.
dot icon25/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon01/07/2013
Group of companies' accounts made up to 2012-06-30
dot icon24/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/03/2013
Statement of capital following an allotment of shares on 2012-08-22
dot icon26/02/2013
Appointment of Mr Florian Nikolai Mattinson as a director
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2012
Memorandum and Articles of Association
dot icon18/01/2012
Resolutions
dot icon13/12/2011
Director's details changed for Philip Cleary on 2011-12-12
dot icon13/12/2011
Director's details changed for Philip Cleary on 2011-12-12
dot icon09/12/2011
Director's details changed for Michael Cleary on 2011-12-08
dot icon08/12/2011
Director's details changed for Kenneth Muir Mcgrigor on 2011-12-08
dot icon08/12/2011
Director's details changed for Mr Michael James Hawker on 2011-12-08
dot icon08/12/2011
Director's details changed for Michael Cleary on 2011-12-08
dot icon14/11/2011
Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 2011-11-14
dot icon12/10/2011
Appointment of Mr Florian Nikolai Mattinson as a secretary
dot icon12/10/2011
Termination of appointment of Florian Mattinson as a director
dot icon12/10/2011
Termination of appointment of Michael Cleary as a secretary
dot icon26/07/2011
Appointment of Mr Florian Nikolai Mattinson as a director
dot icon26/07/2011
Appointment of Mr Florian Nikolai Mattinson as a director
dot icon01/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon01/07/2011
Director's details changed for Philip Cleary on 2011-06-03
dot icon14/03/2011
Accounts for a small company made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon30/03/2010
Accounts for a small company made up to 2009-06-30
dot icon20/07/2009
Return made up to 03/06/09; full list of members
dot icon20/07/2009
Registered office changed on 20/07/2009 from 3RD floor horton house exchange flags liverpool merseyside L2 3YL
dot icon20/07/2009
Location of debenture register
dot icon20/07/2009
Location of register of members
dot icon23/02/2009
Accounts for a small company made up to 2008-06-30
dot icon08/02/2009
Appointment terminated director nicholas poole
dot icon24/10/2008
Return made up to 03/06/08; no change of members
dot icon26/06/2008
Miscellaneous
dot icon26/06/2008
Miscellaneous
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon17/01/2008
Registered office changed on 17/01/08 from: 1 dale street liverpool merseyside L2 2ET
dot icon24/07/2007
Return made up to 03/06/07; change of members
dot icon12/07/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon14/04/2007
Resolutions
dot icon27/09/2006
Return made up to 03/06/06; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2006-02-28
dot icon23/09/2005
New director appointed
dot icon25/07/2005
Accounts for a small company made up to 2005-02-28
dot icon08/07/2005
Return made up to 03/06/05; full list of members
dot icon10/06/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon10/12/2004
Director resigned
dot icon02/08/2004
Group of companies' accounts made up to 2004-02-29
dot icon21/06/2004
Return made up to 03/06/04; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2003-02-28
dot icon01/07/2003
Return made up to 03/06/03; full list of members
dot icon30/07/2002
Return made up to 03/06/02; full list of members
dot icon12/07/2002
Group of companies' accounts made up to 2002-02-28
dot icon30/08/2001
Group of companies' accounts made up to 2001-02-28
dot icon06/07/2001
Return made up to 03/06/01; full list of members
dot icon06/07/2001
New director appointed
dot icon19/12/2000
Full group accounts made up to 2000-02-29
dot icon03/07/2000
Return made up to 03/06/00; full list of members
dot icon23/12/1999
Full group accounts made up to 1999-02-28
dot icon21/06/1999
Return made up to 03/06/99; change of members
dot icon18/12/1998
Memorandum and Articles of Association
dot icon18/12/1998
Ad 15/12/98--------- £ si [email protected]=28 £ ic 125/153
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Conve 15/12/98
dot icon18/12/1998
Return made up to 03/06/98; change of members
dot icon02/12/1998
Full group accounts made up to 1998-02-28
dot icon16/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Registered office changed on 20/01/98 from: 1 dale street liverpool L2 2ET
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon19/08/1997
Particulars of mortgage/charge
dot icon11/08/1997
Auditor's resignation
dot icon24/07/1997
Return made up to 03/06/97; full list of members
dot icon14/07/1997
Memorandum and Articles of Association
dot icon28/02/1997
Certificate of change of name
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon04/12/1996
Ad 22/11/96--------- £ si [email protected]=14 £ ic 111/125
dot icon04/12/1996
S-div conve 22/11/96
dot icon04/10/1996
Particulars of mortgage/charge
dot icon30/07/1996
Return made up to 03/06/96; no change of members
dot icon26/07/1996
Accounts for a small company made up to 1996-02-28
dot icon26/07/1996
Resolutions
dot icon03/07/1996
Div s-div 14/06/96
dot icon29/12/1995
Full accounts made up to 1995-02-28
dot icon12/10/1995
Return made up to 03/06/95; full list of members
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon14/06/1995
Particulars of contract relating to shares
dot icon14/06/1995
Ad 17/03/95--------- £ si 98@1
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Ad 17/03/95--------- £ si 98@1=98 £ ic 13/111
dot icon30/03/1995
Ad 17/03/95--------- £ si 11@1=11 £ ic 2/13
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director's particulars changed
dot icon22/07/1994
Accounting reference date notified as 28/02
dot icon09/06/1994
Secretary resigned
dot icon03/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Cleary
Director
03/06/1994 - 31/12/2021
3
Kennedy, Michael Patrick
Director
30/10/2023 - Present
47
Devani, Suketu Kishor
Director
17/05/2022 - Present
31
Larner, James David
Director
01/05/2020 - 31/10/2022
45

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+
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 DETERTECH HOLDINGS LIMITED

DETERTECH HOLDINGS LIMITED is an(a) Active company incorporated on 03/06/1994 with the registered office located at Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FA. 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 DETERTECH HOLDINGS LIMITED?

toggle

DETERTECH HOLDINGS LIMITED is currently Active. It was registered on 03/06/1994 .

Where is DETERTECH HOLDINGS LIMITED located?

toggle

DETERTECH HOLDINGS LIMITED is registered at Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FA.

What does DETERTECH HOLDINGS LIMITED do?

toggle

DETERTECH HOLDINGS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for DETERTECH HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.