DHC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DHC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402146

Incorporation date

23/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Boscawen House, St. Stephen, St. Austell PL26 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2023)
dot icon30/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon29/09/2025
Appointment of Mr Nathan Edward Stuart Heath as a director on 2025-09-29
dot icon11/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/05/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon21/02/2025
Termination of appointment of Simon James Ellison as a director on 2025-02-14
dot icon06/09/2024
Appointment of Mr Sean Martin Spelman as a director on 2024-06-01
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon29/02/2024
Current accounting period extended from 2024-05-18 to 2024-09-30
dot icon18/02/2024
Total exemption full accounts made up to 2023-05-18
dot icon26/01/2024
Previous accounting period extended from 2023-04-30 to 2023-05-18
dot icon06/09/2023
Termination of appointment of Lucy Rachel Morris as a director on 2023-08-14
dot icon27/06/2023
Satisfaction of charge 1 in full
dot icon27/06/2023
Satisfaction of charge 054021460002 in full
dot icon25/05/2023
Appointment of Mr Shaun Leonard Higgins as a director on 2023-05-19
dot icon23/05/2023
Cessation of David Ian Charlesworth as a person with significant control on 2023-05-19
dot icon23/05/2023
Cessation of Helen Maria Charlesworth as a person with significant control on 2023-05-19
dot icon23/05/2023
Notification of Dura-Id Solutions Limited as a person with significant control on 2023-05-19
dot icon23/05/2023
Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Boscawen House St. Stephen St. Austell PL26 7QF on 2023-05-23
dot icon23/05/2023
Termination of appointment of Helen Charlesworth as a secretary on 2023-05-19
dot icon23/05/2023
Termination of appointment of David Ian Charlesworth as a director on 2023-05-19
dot icon23/05/2023
Appointment of Mr Simon James Ellison as a director on 2023-05-19
dot icon23/05/2023
Appointment of Mr Matthew Gazzard as a director on 2023-05-19
dot icon23/05/2023
Appointment of Mrs Lucy Rachel Morris as a director on 2023-05-19
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-04-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
667.00
-
0.00
-
-
2022
0
667.00
-
0.00
-
-
2022
0
667.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

667.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ian Charlesworth
Director
23/03/2005 - 19/05/2023
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/2005 - 23/03/2005
99600
Gazzard, Matthew
Director
19/05/2023 - Present
49
Heath, Nathan Edward Stuart
Director
29/09/2025 - Present
29
Morris, Lucy Rachel
Director
19/05/2023 - 14/08/2023
20

Persons with Significant Control

5
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 HOLDINGS LIMITED

DHC HOLDINGS LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at Boscawen House, St. Stephen, St. Austell PL26 7QF. 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 DHC HOLDINGS LIMITED?

toggle

DHC HOLDINGS LIMITED is currently Active. It was registered on 23/03/2005 .

Where is DHC HOLDINGS LIMITED located?

toggle

DHC HOLDINGS LIMITED is registered at Boscawen House, St. Stephen, St. Austell PL26 7QF.

What does DHC HOLDINGS LIMITED do?

toggle

DHC HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DHC HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-23 with no updates.