DEXTRA GROUP PLC

Register to unlock more data on OkredoRegister

DEXTRA GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01380089

Incorporation date

24/07/1978

Size

Group

Contacts

Registered address

Registered address

Brickfields Business Park, Gillingham, Dorset SP8 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1978)
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon30/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon27/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon23/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/01/2022
Appointment of Mr Russell Nathan as a director on 2022-01-01
dot icon01/12/2021
Appointment of Mrs Natasha Ward as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Alexander Rupert Martin as a director on 2021-12-01
dot icon25/11/2021
Termination of appointment of Mark Leigh as a director on 2021-11-21
dot icon18/11/2021
Secretary's details changed for Mrs Natasha Mary Ward on 2021-11-18
dot icon11/11/2021
Appointment of Mrs Natasha Mary Ward as a secretary on 2021-11-11
dot icon11/11/2021
Termination of appointment of Rupert Martin as a secretary on 2021-11-10
dot icon26/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon30/07/2021
Termination of appointment of Keith John Brownhill as a director on 2021-07-30
dot icon09/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon02/10/2020
Appointment of Mr James Conduit as a director on 2020-10-01
dot icon02/10/2020
Appointment of Mr Nigel Penny as a director on 2020-10-01
dot icon02/10/2020
Appointment of Mr Simon Allard as a director on 2020-10-01
dot icon02/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon13/09/2019
Appointment of Mr Mark Leigh as a director on 2019-09-13
dot icon12/09/2019
Termination of appointment of Janie Claire Martin as a director on 2019-09-11
dot icon05/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon02/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon19/10/2017
Appointment of Mr Rupert Martin as a secretary on 2017-10-04
dot icon19/10/2017
Termination of appointment of Janie Claire Martin as a secretary on 2017-10-04
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon13/10/2015
Satisfaction of charge 22 in full
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon01/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/04/2013
Satisfaction of charge 16 in full
dot icon14/04/2013
Satisfaction of charge 17 in full
dot icon14/04/2013
Satisfaction of charge 18 in full
dot icon14/04/2013
Satisfaction of charge 19 in full
dot icon14/04/2013
Satisfaction of charge 21 in full
dot icon14/04/2013
Satisfaction of charge 7 in full
dot icon28/01/2013
Miscellaneous
dot icon30/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Darren Lee Ward on 2012-01-01
dot icon18/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon25/11/2011
Termination of appointment of Simon Greenwood as a director
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr Rupert Henry James Martin on 2010-08-31
dot icon01/11/2010
Director's details changed for Mr Keith John Brownhill on 2010-08-31
dot icon01/11/2010
Register inspection address has been changed from Brickfields Business Park Brickfields Business Park Gillingham Dorset SP8 4PX England
dot icon01/11/2010
Secretary's details changed for Mrs Janie Claire Martin on 2010-08-31
dot icon28/09/2010
Termination of appointment of Peter Denny as a director
dot icon09/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 22
dot icon16/02/2010
Miscellaneous
dot icon27/01/2010
Miscellaneous
dot icon27/11/2009
Appointment of Mr Peter James Denny as a director
dot icon27/11/2009
Appointment of Mr Darren Ward as a director
dot icon27/11/2009
Appointment of Mr Simon Greenwood as a director
dot icon09/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Mrs Janie Claire Martin on 2009-11-06
dot icon09/11/2009
Register inspection address has been changed
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 21
dot icon19/11/2008
Return made up to 26/10/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Memorandum and Articles of Association
dot icon21/12/2007
Certificate of change of name
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/11/2007
Auditor's resignation
dot icon05/11/2007
Return made up to 26/10/07; full list of members
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Director's particulars changed
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 26/10/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Secretary's particulars changed;director's particulars changed
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Director's particulars changed
dot icon11/11/2005
Return made up to 26/10/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Particulars of mortgage/charge
dot icon24/11/2004
Return made up to 26/10/04; full list of members
dot icon28/10/2004
Particulars of mortgage/charge
dot icon21/05/2004
Auditor's resignation
dot icon19/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon20/02/2004
Full accounts made up to 2003-07-31
dot icon13/11/2003
Return made up to 26/10/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-07-31
dot icon27/11/2002
Return made up to 26/10/02; full list of members
dot icon24/06/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon26/02/2002
Full accounts made up to 2001-07-31
dot icon26/11/2001
Return made up to 26/10/01; full list of members
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
Registered office changed on 04/06/01 from: taylor house 62/64 bromham road bedford bedfordshire MK40 2QG
dot icon01/03/2001
Full accounts made up to 2000-07-31
dot icon17/11/2000
Particulars of mortgage/charge
dot icon17/11/2000
Return made up to 26/10/00; full list of members
dot icon27/04/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon18/02/2000
Full accounts made up to 1999-07-31
dot icon04/01/2000
Particulars of mortgage/charge
dot icon02/12/1999
Return made up to 26/10/99; full list of members
dot icon10/04/1999
Director resigned
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon26/11/1998
Return made up to 26/10/98; full list of members
dot icon26/11/1998
Director's particulars changed
dot icon29/10/1998
Full accounts made up to 1998-07-31
dot icon28/08/1998
Director resigned
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned
dot icon15/01/1998
Full accounts made up to 1997-07-31
dot icon07/11/1997
Return made up to 26/10/97; no change of members
dot icon24/09/1997
Auditor's resignation
dot icon16/09/1997
New director appointed
dot icon13/01/1997
Full accounts made up to 1996-07-31
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon21/12/1996
Return made up to 26/10/96; no change of members
dot icon23/11/1995
Return made up to 26/10/95; full list of members
dot icon17/11/1995
Full accounts made up to 1995-07-31
dot icon08/11/1995
Particulars of mortgage/charge
dot icon03/11/1995
Certificate of re-registration from Private to Public Limited Company
dot icon03/11/1995
Re-registration of Memorandum and Articles
dot icon03/11/1995
Auditor's statement
dot icon03/11/1995
Auditor's report
dot icon03/11/1995
Balance Sheet
dot icon03/11/1995
Declaration on reregistration from private to PLC
dot icon03/11/1995
Application for reregistration from private to PLC
dot icon03/11/1995
Resolutions
dot icon03/11/1995
Resolutions
dot icon24/10/1995
Memorandum and Articles of Association
dot icon08/08/1995
Secretary's particulars changed
dot icon24/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 26/10/94; no change of members
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon28/04/1994
New director appointed
dot icon23/11/1993
Full accounts made up to 1993-07-31
dot icon23/11/1993
Return made up to 26/10/93; full list of members
dot icon15/09/1993
Particulars of mortgage/charge
dot icon21/08/1993
Director resigned
dot icon21/08/1993
Director resigned
dot icon20/08/1993
Particulars of mortgage/charge
dot icon29/04/1993
Full accounts made up to 1992-07-31
dot icon07/11/1992
Return made up to 26/10/92; no change of members
dot icon17/08/1992
Particulars of mortgage/charge
dot icon03/03/1992
Full accounts made up to 1991-07-31
dot icon07/11/1991
Return made up to 26/10/91; full list of members
dot icon06/11/1991
Declaration of satisfaction of mortgage/charge
dot icon11/09/1991
Ad 30/07/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon03/07/1991
Secretary resigned
dot icon18/06/1991
New director appointed
dot icon18/06/1991
New secretary appointed
dot icon18/04/1991
Particulars of mortgage/charge
dot icon19/11/1990
Miscellaneous
dot icon16/11/1990
Certificate of change of name
dot icon07/11/1990
Full accounts made up to 1990-07-31
dot icon07/11/1990
Return made up to 30/09/90; no change of members
dot icon25/10/1990
Particulars of mortgage/charge
dot icon22/10/1990
Registered office changed on 22/10/90 from: 41 mill street bedford beds MK40 3EU
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon13/03/1990
Particulars of mortgage/charge
dot icon31/01/1990
Return made up to 26/10/89; full list of members
dot icon31/01/1990
Full accounts made up to 1989-07-31
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon12/05/1989
Director resigned;new director appointed
dot icon04/05/1989
Miscellaneous
dot icon14/03/1989
Full accounts made up to 1988-07-31
dot icon14/03/1989
Return made up to 08/09/88; full list of members
dot icon08/02/1989
Nc inc already adjusted
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon03/03/1988
Full accounts made up to 1987-07-31
dot icon03/03/1988
Return made up to 18/10/87; full list of members
dot icon30/09/1987
New director appointed
dot icon05/06/1987
Full accounts made up to 1986-07-31
dot icon05/06/1987
Return made up to 18/10/86; full list of members
dot icon11/09/1986
Director resigned
dot icon30/11/1983
New secretary appointed
dot icon28/02/1979
New secretary appointed
dot icon24/07/1978
Incorporation
dot icon24/07/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
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
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Russell
Director
01/01/2022 - Present
37
Martin, Alexander Rupert
Director
01/12/2021 - Present
5
Conduit, James
Director
01/10/2020 - Present
3
Ward, Darren Lee
Director
23/11/2009 - Present
6
Ward, Natasha Mary
Director
01/12/2021 - Present
6

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 DEXTRA GROUP PLC

DEXTRA GROUP PLC is an(a) Active company incorporated on 24/07/1978 with the registered office located at Brickfields Business Park, Gillingham, Dorset SP8 4PX. There are currently 7 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 DEXTRA GROUP PLC?

toggle

DEXTRA GROUP PLC is currently Active. It was registered on 24/07/1978 .

Where is DEXTRA GROUP PLC located?

toggle

DEXTRA GROUP PLC is registered at Brickfields Business Park, Gillingham, Dorset SP8 4PX.

What does DEXTRA GROUP PLC do?

toggle

DEXTRA GROUP PLC operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for DEXTRA GROUP PLC?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-16 with updates.