DH (UK) LIMITED

Register to unlock more data on OkredoRegister

DH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871163

Incorporation date

12/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JOHNSON WALKER, Horizon House, 2 Whiting Street, Sheffield S8 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1993)
dot icon17/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon03/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon28/02/2025
Appointment of Jane Deborah Riley as a director on 2025-02-17
dot icon27/02/2025
Termination of appointment of Rhona Coulson as a secretary on 2025-02-27
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon04/04/2024
Termination of appointment of Bobbie Jo Askin as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of Tracey Whitlam as a director on 2024-04-01
dot icon05/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon26/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/04/2021
Change of details for Banff Investments Limited as a person with significant control on 2020-12-09
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon21/04/2021
Change of details for Banff Investments Limited as a person with significant control on 2020-12-09
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon09/10/2019
Termination of appointment of Pat England as a director on 2019-09-26
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon08/01/2016
Appointment of Bobbie-Jo Askin as a director on 2016-01-01
dot icon09/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon04/04/2014
Satisfaction of charge 028711630004 in full
dot icon11/03/2014
Satisfaction of charge 2 in full
dot icon07/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon30/10/2013
Registration of charge 028711630004
dot icon25/07/2013
Termination of appointment of Bobbie Askin as a director
dot icon17/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Jane Riley as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/02/2012
Termination of appointment of John Walker as a director
dot icon04/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/02/2011
Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2011-02-02
dot icon17/12/2010
Previous accounting period extended from 2010-04-30 to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/11/2010
Register inspection address has been changed
dot icon10/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon07/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 12/11/08; full list of members; amend
dot icon08/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/01/2009
Return made up to 12/11/08; full list of members
dot icon22/07/2008
Director appointed paul england
dot icon22/04/2008
Appointment terminated director geoffrey hyde
dot icon04/04/2008
Resolutions
dot icon19/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/11/2007
Return made up to 12/11/07; full list of members
dot icon17/01/2007
Return made up to 12/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/12/2005
Return made up to 12/11/05; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2005-04-30
dot icon16/08/2005
New director appointed
dot icon23/11/2004
Return made up to 12/11/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2004-04-30
dot icon04/03/2004
Particulars of mortgage/charge
dot icon31/10/2003
Return made up to 12/11/03; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-04-30
dot icon22/11/2002
Return made up to 12/11/02; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-04-30
dot icon18/04/2002
Accounts for a small company made up to 2001-04-30
dot icon16/11/2001
Return made up to 12/11/01; full list of members
dot icon15/12/2000
Registered office changed on 15/12/00 from: the masters house 92AARUNDEL street sheffield S1 4RE
dot icon16/11/2000
Return made up to 12/11/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-04-30
dot icon19/11/1999
Return made up to 12/11/99; full list of members
dot icon05/10/1999
New director appointed
dot icon01/07/1999
Accounts for a small company made up to 1999-04-30
dot icon19/11/1998
Return made up to 12/11/98; no change of members
dot icon26/07/1998
Accounts for a small company made up to 1998-04-30
dot icon04/12/1997
Return made up to 12/11/97; full list of members
dot icon13/08/1997
Accounts for a small company made up to 1997-04-30
dot icon14/11/1996
Return made up to 12/11/96; no change of members
dot icon09/07/1996
Full accounts made up to 1996-04-30
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Director resigned
dot icon29/03/1996
New director appointed
dot icon17/11/1995
Return made up to 12/11/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1995-04-30
dot icon28/03/1995
Auditor's resignation
dot icon23/03/1995
Ad 20/02/95--------- £ si 23@1=23 £ ic 77/100
dot icon24/11/1994
Return made up to 12/11/94; full list of members
dot icon25/10/1994
Secretary resigned;new secretary appointed
dot icon25/10/1994
Ad 19/10/94--------- £ si 75@1=75 £ ic 2/77
dot icon25/10/1994
New director appointed
dot icon26/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon11/01/1994
Accounting reference date notified as 30/04
dot icon11/01/1994
Registered office changed on 11/01/94 from: 231 glossop road sheffield S10 2GW
dot icon12/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon-30.49 % *

* during past year

Cash in Bank

£93,485.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
45.71K
-
0.00
134.49K
-
2022
11
59.48K
-
0.00
93.49K
-
2022
11
59.48K
-
0.00
93.49K
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

59.48K £Ascended30.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.49K £Descended-30.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DH (UK) LIMITED

DH (UK) LIMITED is an(a) Active company incorporated on 12/11/1993 with the registered office located at C/O JOHNSON WALKER, Horizon House, 2 Whiting Street, Sheffield S8 9QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DH (UK) LIMITED?

toggle

DH (UK) LIMITED is currently Active. It was registered on 12/11/1993 .

Where is DH (UK) LIMITED located?

toggle

DH (UK) LIMITED is registered at C/O JOHNSON WALKER, Horizon House, 2 Whiting Street, Sheffield S8 9QR.

What does DH (UK) LIMITED do?

toggle

DH (UK) LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does DH (UK) LIMITED have?

toggle

DH (UK) LIMITED had 11 employees in 2022.

What is the latest filing for DH (UK) LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-10-31.