DHB BODYCRAFT LIMITED

Register to unlock more data on OkredoRegister

DHB BODYCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07177384

Incorporation date

04/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Grange Park, Chacombe, Banbury, Oxfordshire OX17 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon29/04/2026
Confirmation statement made on 2026-03-04 with updates
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Cancellation of shares. Statement of capital on 2025-05-01
dot icon01/12/2025
Cancellation of shares. Statement of capital on 2023-05-01
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Cancellation of shares. Statement of capital on 2024-05-01
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Cancellation of shares. Statement of capital on 2022-05-01
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Resolutions
dot icon12/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/09/2025
Registration of charge 071773840007, created on 2025-08-22
dot icon17/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/03/2023
Director's details changed for Mr Antony Waters on 2023-03-20
dot icon21/03/2023
Director's details changed for Mr Peter Waters on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr David Alan Heath on 2023-03-20
dot icon20/03/2023
Change of details for Mr David Alan Heath as a person with significant control on 2023-03-20
dot icon14/03/2023
Director's details changed for Mr Shaun Anthony Waters on 2023-03-04
dot icon14/03/2023
Change of details for Mr Shaun Anthony Waters as a person with significant control on 2023-03-04
dot icon14/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon19/11/2021
Cancellation of shares. Statement of capital on 2021-05-01
dot icon18/11/2021
Satisfaction of charge 071773840003 in full
dot icon18/11/2021
Satisfaction of charge 071773840004 in full
dot icon18/11/2021
Purchase of own shares.
dot icon22/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/08/2021
Change of details for Mr Shaun Anthony Waters as a person with significant control on 2021-08-30
dot icon30/08/2021
Change of details for Mr David Alan Heath as a person with significant control on 2021-08-30
dot icon30/08/2021
Director's details changed for Mr David Alan Heath on 2021-08-30
dot icon11/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon14/08/2020
Purchase of own shares.
dot icon04/08/2020
Cancellation of shares. Statement of capital on 2020-05-01
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/11/2019
Cancellation of shares. Statement of capital on 2019-05-01
dot icon22/10/2019
Resolutions
dot icon22/10/2019
Purchase of own shares.
dot icon13/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon05/03/2019
Change of share class name or designation
dot icon21/02/2019
Cancellation of shares. Statement of capital on 2018-02-28
dot icon21/02/2019
Purchase of own shares.
dot icon19/02/2019
Statement of capital following an allotment of shares on 2018-04-10
dot icon25/01/2019
Registration of charge 071773840006, created on 2019-01-24
dot icon05/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/08/2018
Appointment of Mr Antony Waters as a director on 2018-04-10
dot icon31/08/2018
Appointment of Mr Peter Waters as a director on 2018-04-10
dot icon04/06/2018
Purchase of own shares.
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Particulars of variation of rights attached to shares
dot icon09/05/2018
Cancellation of shares. Statement of capital on 2018-04-10
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Registration of charge 071773840005, created on 2015-06-09
dot icon20/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Statement of capital following an allotment of shares on 2010-03-15
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Registration of charge 071773840004
dot icon13/05/2013
Registration of charge 071773840003
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2011
Duplicate mortgage certificatecharge no:1
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon04/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-72.60 % *

* during past year

Cash in Bank

£231.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.89K
-
0.00
1.07K
-
2022
0
4.39K
-
0.00
843.00
-
2023
0
83.71K
-
0.00
231.00
-
2023
0
83.71K
-
0.00
231.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

83.71K £Ascended1.81K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.00 £Descended-72.60 % *

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
Waters, Antony
Director
10/04/2018 - Present
3
Waters, Peter
Director
10/04/2018 - Present
3
Heath, David Alan
Director
04/03/2010 - Present
2
Waters, Shaun Anthony
Director
04/03/2010 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHB BODYCRAFT LIMITED

DHB BODYCRAFT LIMITED is an(a) Active company incorporated on 04/03/2010 with the registered office located at Grange Park, Chacombe, Banbury, Oxfordshire OX17 2EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DHB BODYCRAFT LIMITED?

toggle

DHB BODYCRAFT LIMITED is currently Active. It was registered on 04/03/2010 .

Where is DHB BODYCRAFT LIMITED located?

toggle

DHB BODYCRAFT LIMITED is registered at Grange Park, Chacombe, Banbury, Oxfordshire OX17 2EL.

What does DHB BODYCRAFT LIMITED do?

toggle

DHB BODYCRAFT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DHB BODYCRAFT LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-04 with updates.