DHB UTILITIES LIMITED

Register to unlock more data on OkredoRegister

DHB UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08814839

Incorporation date

13/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2013)
dot icon19/01/2026
Director's details changed for Mr Kyle William Desmond Beatty on 2025-11-17
dot icon16/01/2026
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-01-16
dot icon16/01/2026
Director's details changed for Desmond Beatty on 2025-12-01
dot icon16/01/2026
Change of details for Dhb Holdings Limited as a person with significant control on 2025-11-17
dot icon02/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon17/12/2021
Appointment of Mr Kyle William Desmond Beatty as a director on 2021-12-15
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Notification of Dhb Holdings Limited as a person with significant control on 2016-05-01
dot icon27/04/2021
Cessation of Tracey Beatty as a person with significant control on 2016-05-01
dot icon27/04/2021
Cessation of Desmond Harold Beatty as a person with significant control on 2016-05-01
dot icon19/03/2021
Second filing of Confirmation Statement dated 2016-12-13
dot icon26/02/2021
Confirmation statement made on 2020-12-13 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon14/11/2017
Second filing of Confirmation Statement dated 13/12/2016
dot icon26/10/2017
Change of details for Mr Desmond Harold Beatty as a person with significant control on 2017-10-16
dot icon26/10/2017
Director's details changed for Desmond Beatty on 2017-10-16
dot icon26/10/2017
Change of details for Mr Desmond Harold Beatty as a person with significant control on 2016-04-06
dot icon26/10/2017
Notification of Tracey Beatty as a person with significant control on 2016-04-06
dot icon26/10/2017
Statement of capital following an allotment of shares on 2016-01-13
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
13/12/16 Statement of Capital gbp 100
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Registration of charge 088148390002, created on 2016-07-14
dot icon04/03/2016
Registration of charge 088148390001, created on 2016-02-25
dot icon22/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/09/2015
Registered office address changed from Style House Farm Brokers Wood Road Southwick Near Trowbride BA14 9PS to Langley House Park Road East Finchley London N2 8EY on 2015-09-22
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon13/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

8
2022
change arrow icon+392.96 % *

* during past year

Cash in Bank

£550,154.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
429.22K
-
0.00
111.60K
-
2022
8
778.27K
-
0.00
550.15K
-
2022
8
778.27K
-
0.00
550.15K
-

Employees

2022

Employees

8 Descended-33 % *

Net Assets(GBP)

778.27K £Ascended81.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.15K £Ascended392.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 DHB UTILITIES LIMITED

DHB UTILITIES LIMITED is an(a) Active company incorporated on 13/12/2013 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DHB UTILITIES LIMITED?

toggle

DHB UTILITIES LIMITED is currently Active. It was registered on 13/12/2013 .

Where is DHB UTILITIES LIMITED located?

toggle

DHB UTILITIES LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does DHB UTILITIES LIMITED do?

toggle

DHB UTILITIES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does DHB UTILITIES LIMITED have?

toggle

DHB UTILITIES LIMITED had 8 employees in 2022.

What is the latest filing for DHB UTILITIES LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mr Kyle William Desmond Beatty on 2025-11-17.