DFS CASKETS LIMITED

Register to unlock more data on OkredoRegister

DFS CASKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC269322

Incorporation date

14/06/2004

Size

Small

Contacts

Registered address

Registered address

New Dyke Industrial Development New Dyke Industrial Development, Stapleton Road, Annan, Dumfrieshire DG12 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon26/02/2026
Appointment of Mrs Katherine Ann Jukes as a director on 2026-02-25
dot icon26/02/2026
Appointment of Mrs Katherine Ann Jukes as a secretary on 2026-02-25
dot icon25/02/2026
Cessation of Stewart Andrew Jukes as a person with significant control on 2026-02-25
dot icon25/02/2026
Cessation of Stewart Andrew Jukes as a person with significant control on 2026-02-25
dot icon17/02/2026
Accounts for a small company made up to 2025-05-31
dot icon04/12/2025
Appointment of Mr Mark Hudson Vale as a director on 2025-12-03
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon14/02/2025
Accounts for a small company made up to 2024-05-31
dot icon20/01/2025
Registered office address changed from New Dyke Industrial Development Stapleton Road Annan Dumfriesshire DG12 6JP Scotland to New Dyke Industrial Development New Dyke Industrial Development Stapleton Road Annan Dumfrieshire DG12 6LY on 2025-01-20
dot icon29/08/2024
Notification of Stewart Andrew Jukes as a person with significant control on 2021-06-25
dot icon28/08/2024
Change of details for Jukes Group Limited as a person with significant control on 2021-06-25
dot icon01/07/2024
Registration of charge SC2693220004, created on 2024-06-26
dot icon18/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon13/05/2024
Satisfaction of charge SC2693220003 in full
dot icon13/05/2024
Satisfaction of charge SC2693220002 in full
dot icon20/02/2024
Accounts for a small company made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon06/06/2023
Notification of Stewart Andrew Jukes as a person with significant control on 2021-06-25
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon25/01/2022
Registered office address changed from , 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD to New Dyke Industrial Development Stapleton Road Annan Dumfriesshire DG12 6JP on 2022-01-25
dot icon15/12/2021
Current accounting period shortened from 2022-06-30 to 2022-05-31
dot icon29/11/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Termination of appointment of Amie Talisa Cobane as a director on 2021-09-01
dot icon30/07/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon02/07/2021
Notification of Jukes Group Limited as a person with significant control on 2021-06-25
dot icon25/06/2021
Cessation of Martin David Smith as a person with significant control on 2021-06-25
dot icon25/06/2021
Termination of appointment of Martin David Smith as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Martin David Smith as a secretary on 2021-06-25
dot icon25/06/2021
Appointment of Mrs Amie Talisa Cobane as a director on 2021-06-25
dot icon25/06/2021
Appointment of Mr Stewart Andrew Jukes as a director on 2021-06-25
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Satisfaction of charge SC2693220001 in full
dot icon11/10/2016
Registration of charge SC2693220003, created on 2016-10-06
dot icon19/08/2016
Registration of charge SC2693220002, created on 2016-08-12
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon26/04/2013
Registration of charge 2693220001
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon02/07/2012
Appointment of Mr Martin David Smith as a secretary
dot icon02/07/2012
Termination of appointment of David Smith as a director
dot icon02/07/2012
Termination of appointment of Patricia Smith as a director
dot icon02/07/2012
Termination of appointment of David Smith as a secretary
dot icon02/04/2012
Amended accounts made up to 2011-03-31
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon09/05/2011
Registered office address changed from , 27 High Street, Lockerbie, Dumfriesshire, DG11 2JL on 2011-05-09
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/06/2010
Director's details changed for David Frederick Smith on 2009-10-01
dot icon25/06/2010
Director's details changed for Martin David Smith on 2009-10-01
dot icon25/06/2010
Director's details changed for Patricia Smith on 2009-10-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 14/06/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 14/06/07; change of members
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned;director resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 14/06/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 14/06/05; full list of members
dot icon04/10/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon04/10/2004
Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2004
New secretary appointed;new director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Registered office changed on 17/08/04 from:\5 logie mill, beaverbank office, park, logie green road, edinburgh, EH7 4HH
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon14/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

24
2023
change arrow icon0 % *

* during past year

Cash in Bank

£40,305.00

Confirmation

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

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
492.55K
-
0.00
-
-
2023
24
491.47K
-
0.00
40.31K
-
2023
24
491.47K
-
0.00
40.31K
-

Employees

2023

Employees

24 Ascended9 % *

Net Assets(GBP)

491.47K £Descended-0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vale, Mark Hudson
Director
03/12/2025 - Present
10
Jukes, Stewart Andrew
Director
25/06/2021 - Present
31
Jukes, Katherine Ann
Director
25/02/2026 - Present
12
Jukes, Katherine Ann
Secretary
25/02/2026 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DFS CASKETS LIMITED

DFS CASKETS LIMITED is an(a) Active company incorporated on 14/06/2004 with the registered office located at New Dyke Industrial Development New Dyke Industrial Development, Stapleton Road, Annan, Dumfrieshire DG12 6LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of DFS CASKETS LIMITED?

toggle

DFS CASKETS LIMITED is currently Active. It was registered on 14/06/2004 .

Where is DFS CASKETS LIMITED located?

toggle

DFS CASKETS LIMITED is registered at New Dyke Industrial Development New Dyke Industrial Development, Stapleton Road, Annan, Dumfrieshire DG12 6LY.

What does DFS CASKETS LIMITED do?

toggle

DFS CASKETS LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

How many employees does DFS CASKETS LIMITED have?

toggle

DFS CASKETS LIMITED had 24 employees in 2023.

What is the latest filing for DFS CASKETS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.