DHC (BRADFORD) LIMITED

Register to unlock more data on OkredoRegister

DHC (BRADFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01616727

Incorporation date

24/02/1982

Size

Dormant

Contacts

Registered address

Registered address

Wayside Cottage, Norley Wood, Lymington SO41 5RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/01/2024
Termination of appointment of Richard Ashley Wood as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Stephen Craig Wood as a director on 2023-12-31
dot icon12/01/2024
Notification of Anthony David Nettleton Balme as a person with significant control on 2023-12-31
dot icon12/01/2024
Notification of Robin Nettleton Balme as a person with significant control on 2023-12-31
dot icon12/01/2024
Cessation of Richard Ashley Wood as a person with significant control on 2023-12-31
dot icon12/01/2024
Registered office address changed from Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT to Wayside Cottage Norley Wood Lymington SO41 5RS on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon02/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon02/01/2016
Termination of appointment of Richard Douglas Kestin as a director on 2015-12-31
dot icon02/01/2016
Termination of appointment of Richard Douglas Kestin as a secretary on 2015-12-31
dot icon26/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon16/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon02/01/2014
Director's details changed for Richard Douglas Kestin on 2013-12-06
dot icon02/01/2014
Secretary's details changed for Richard Douglas Kestin on 2013-12-06
dot icon17/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mr Richard Ashley Wood on 2011-12-15
dot icon12/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon04/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Herbert Wood as a director
dot icon21/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon06/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon22/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon08/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/01/2009
Return made up to 28/12/08; full list of members
dot icon02/01/2009
Director appointed mr stephen craig wood
dot icon02/01/2008
Return made up to 28/12/07; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon03/01/2007
Return made up to 28/12/06; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon20/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon06/01/2006
Return made up to 28/12/05; full list of members
dot icon14/06/2005
Registered office changed on 14/06/05 from: mohair mills gibson street bradford west yorkshire BD3 9TS
dot icon02/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/01/2005
Return made up to 28/12/04; full list of members
dot icon12/10/2004
New secretary appointed;new director appointed
dot icon12/10/2004
Secretary resigned
dot icon12/01/2004
Return made up to 28/12/03; full list of members
dot icon29/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon26/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon07/01/2003
Return made up to 28/12/02; full list of members
dot icon12/09/2002
Amended accounts made up to 2001-06-30
dot icon31/05/2002
Accounts for a small company made up to 2001-06-30
dot icon05/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon08/02/2002
Return made up to 28/12/01; full list of members
dot icon07/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Director's particulars changed
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon12/01/2001
Return made up to 28/12/00; full list of members
dot icon27/12/2000
Director resigned
dot icon10/07/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Particulars of mortgage/charge
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon03/02/2000
Director's particulars changed
dot icon03/02/2000
Registered office changed on 03/02/00 from: cashmere house mill lane bradford BD4 7BP
dot icon02/02/2000
Return made up to 28/12/99; full list of members
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/09/1999
Director's particulars changed
dot icon04/05/1999
Accounts for a medium company made up to 1998-06-30
dot icon22/01/1999
Return made up to 28/12/98; no change of members
dot icon08/12/1998
Director's particulars changed
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon22/01/1998
Return made up to 28/12/97; no change of members
dot icon19/05/1997
Particulars of mortgage/charge
dot icon19/05/1997
Particulars of mortgage/charge
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon07/01/1997
Return made up to 28/12/96; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon04/04/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon05/01/1996
Return made up to 28/12/95; no change of members
dot icon21/11/1995
Registered office changed on 21/11/95 from: mohair nills gibson street bradford BD3 9TS
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon16/02/1995
Registered office changed on 16/02/95 from: central mills raymond street bradford BD5 8DT
dot icon20/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon14/01/1994
Return made up to 28/12/93; full list of members
dot icon18/10/1993
Registered office changed on 18/10/93 from: shear bridge mills great horton road bradford 7 west yorks BD7 1QD
dot icon29/06/1993
Director resigned
dot icon22/02/1993
Accounts for a small company made up to 1992-06-30
dot icon12/02/1993
New director appointed
dot icon12/02/1993
Return made up to 28/12/92; no change of members
dot icon05/01/1993
Particulars of mortgage/charge
dot icon03/04/1992
Particulars of mortgage/charge
dot icon03/04/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Declaration of mortgage charge released/ceased
dot icon18/03/1992
Declaration of mortgage charge released/ceased
dot icon03/03/1992
Accounts for a small company made up to 1991-06-30
dot icon03/03/1992
Return made up to 28/12/91; full list of members
dot icon23/11/1991
Particulars of mortgage/charge
dot icon23/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Resolutions
dot icon29/08/1991
New director appointed
dot icon13/07/1991
Declaration of satisfaction of mortgage/charge
dot icon13/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon11/01/1991
Accounts for a small company made up to 1990-03-31
dot icon11/01/1991
Return made up to 28/12/90; full list of members
dot icon01/11/1989
Accounts for a small company made up to 1989-03-31
dot icon01/11/1989
Return made up to 27/10/89; full list of members
dot icon31/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/08/1988
Accounts for a small company made up to 1988-03-31
dot icon12/08/1988
Return made up to 01/08/88; full list of members
dot icon18/09/1987
Accounts for a small company made up to 1987-03-31
dot icon18/09/1987
Return made up to 20/08/87; full list of members
dot icon16/06/1987
New director appointed
dot icon09/10/1986
Particulars of mortgage/charge
dot icon04/09/1986
Accounts for a small company made up to 1986-03-31
dot icon04/09/1986
Return made up to 20/08/86; full list of members
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balme, Robin Nettleton
Director
13/03/1996 - Present
6
Wood, Stephen Craig
Director
01/01/2009 - 31/12/2023
17
Wood, Richard Ashley
Director
13/03/1996 - 31/12/2023
26
Kestin, Richard Douglas
Director
01/10/2004 - 31/12/2015
16
Kestin, Richard Douglas
Secretary
01/10/2004 - 31/12/2015
13

Persons with Significant Control

4
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 DHC (BRADFORD) LIMITED

DHC (BRADFORD) LIMITED is an(a) Active company incorporated on 24/02/1982 with the registered office located at Wayside Cottage, Norley Wood, Lymington SO41 5RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DHC (BRADFORD) LIMITED?

toggle

DHC (BRADFORD) LIMITED is currently Active. It was registered on 24/02/1982 .

Where is DHC (BRADFORD) LIMITED located?

toggle

DHC (BRADFORD) LIMITED is registered at Wayside Cottage, Norley Wood, Lymington SO41 5RS.

What does DHC (BRADFORD) LIMITED do?

toggle

DHC (BRADFORD) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DHC (BRADFORD) LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.