DH ALPHA LIMITED

Register to unlock more data on OkredoRegister

DH ALPHA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08030328

Incorporation date

13/04/2012

Size

Full

Contacts

Registered address

Registered address

Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2012)
dot icon26/03/2026
Change of details for Danaher Corporation as a person with significant control on 2024-06-24
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 2023-10-03
dot icon03/10/2023
Appointment of Mr Daniel Roger Robertson as a director on 2023-09-22
dot icon03/10/2023
Termination of appointment of Simon Gordon Edward West as a director on 2023-09-28
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon14/04/2022
Statement of capital on 2022-04-14
dot icon14/04/2022
Statement by Directors
dot icon14/04/2022
Solvency Statement dated 13/04/22
dot icon14/04/2022
Resolutions
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon09/04/2021
Termination of appointment of Keith Graham Ward as a director on 2021-03-31
dot icon05/02/2021
Appointment of Mr Simon Gordon Edward West as a director on 2020-12-30
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon04/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Statement of capital on 2018-07-30
dot icon27/07/2018
Statement by Directors
dot icon27/07/2018
Solvency Statement dated 24/07/18
dot icon27/07/2018
Resolutions
dot icon01/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon31/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon23/12/2016
Full accounts made up to 2015-12-31
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon09/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Frank Talbot Mcfaden as a director on 2014-10-24
dot icon20/11/2014
Termination of appointment of Derek Charles Stone as a director on 2014-10-24
dot icon20/11/2014
Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2014-11-20
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon23/08/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/07/2012
Termination of appointment of David Tunley as a director
dot icon12/07/2012
Appointment of Derek Charles Stone as a director
dot icon12/07/2012
Appointment of Frank Talbot Mcfaden as a director
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon13/04/2012
Incorporation

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
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Simon Gordon Edward
Director
30/12/2020 - 28/09/2023
14
Robertson, Daniel Roger
Director
22/09/2023 - Present
14

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 DH ALPHA LIMITED

DH ALPHA LIMITED is an(a) Active company incorporated on 13/04/2012 with the registered office located at Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DH ALPHA LIMITED?

toggle

DH ALPHA LIMITED is currently Active. It was registered on 13/04/2012 .

Where is DH ALPHA LIMITED located?

toggle

DH ALPHA LIMITED is registered at Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ.

What does DH ALPHA LIMITED do?

toggle

DH ALPHA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DH ALPHA LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Danaher Corporation as a person with significant control on 2024-06-24.