DHM (TARPORLEY) LIMITED

Register to unlock more data on OkredoRegister

DHM (TARPORLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04814149

Incorporation date

27/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Duddon Hall Barns Duddon Road, Duddon, Tarporley CW6 0HZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2003)
dot icon04/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/09/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/09/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/07/2021
Appointment of Mrs Louise Cleary as a director on 2021-07-26
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon20/07/2021
Cessation of Tracy Bateson Russell as a person with significant control on 2021-07-20
dot icon20/07/2021
Notification of Michelle Anne Lewis as a person with significant control on 2021-07-20
dot icon03/07/2021
Termination of appointment of Tracy Bateson Russell as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mr Craig Lewis as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mrs Michelle Lewis as a director on 2021-06-30
dot icon30/06/2021
Registered office address changed from C/O Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN England to 4 Duddon Hall Barns Duddon Road Duddon Tarporley CW6 0HZ on 2021-06-30
dot icon15/06/2021
Appointment of Mr Mark Hinton Stuart as a director on 2021-06-15
dot icon21/04/2021
Notification of Tracy Bateson Russell as a person with significant control on 2020-03-18
dot icon21/04/2021
Withdrawal of a person with significant control statement on 2021-04-21
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/11/2020
Termination of appointment of Nigel Kevin Russell as a director on 2020-11-19
dot icon02/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/04/2020
Registered office address changed from The Willows 4 Duddon Hall Barns Tarporley Cheshire CW6 0HZ to 24 a Hatton Garden C/O Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN on 2020-04-17
dot icon09/04/2020
Appointment of Mrs Tracy Bateson Russell as a director on 2020-03-18
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon01/12/2018
Termination of appointment of David Hugh Temple as a director on 2018-12-01
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon08/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-07-20 no member list
dot icon24/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-20 no member list
dot icon04/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-07-20 no member list
dot icon30/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-20 no member list
dot icon18/07/2012
Termination of appointment of Paul Goodrich as a director
dot icon19/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-07-20 no member list
dot icon19/04/2011
Director's details changed for Mr Nigel Kenneth Russell on 2011-04-19
dot icon08/03/2011
Termination of appointment of Louise Leach as a director
dot icon08/03/2011
Termination of appointment of Louise Leach as a secretary
dot icon07/03/2011
Termination of appointment of Louise Leach as a secretary
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/09/2010
Appointment of Mr Paul Robert Goodrich as a director
dot icon23/07/2010
Annual return made up to 2010-07-20 no member list
dot icon22/07/2010
Secretary's details changed for Miss Louise Diane Leach on 2010-07-20
dot icon22/07/2010
Director's details changed for Mr Nigel Russell on 2010-07-20
dot icon22/07/2010
Director's details changed for David Hugh Temple on 2010-07-20
dot icon22/07/2010
Director's details changed for Louise Diane Leach on 2010-07-20
dot icon22/07/2010
Termination of appointment of Patricia Chesterton as a director
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Annual return made up to 20/07/09
dot icon21/07/2009
Registered office changed on 21/07/2009 from the granary duddon hall barns duddon tarporley cheshire CW6 0HZ
dot icon03/07/2009
Compulsory strike-off action has been discontinued
dot icon01/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/06/2009
Appointment terminated director jillian jones
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon01/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/11/2007
Annual return made up to 27/06/07
dot icon17/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Registered office changed on 21/05/07 from: 26 nicholas street chester CH1 2PQ
dot icon21/05/2007
New secretary appointed;new director appointed
dot icon21/05/2007
Resolutions
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Secretary resigned;director resigned
dot icon21/05/2007
New director appointed
dot icon20/07/2006
Annual return made up to 27/06/06
dot icon09/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon14/07/2005
Annual return made up to 27/06/05
dot icon29/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon26/08/2004
Annual return made up to 27/06/04
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Secretary resigned
dot icon27/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Craig
Director
30/06/2021 - Present
4
Lewis, Michelle
Director
30/06/2021 - Present
-
Stuart, Mark Hinton
Director
15/06/2021 - Present
4
Cleary, Louise
Director
26/07/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHM (TARPORLEY) LIMITED

DHM (TARPORLEY) LIMITED is an(a) Active company incorporated on 27/06/2003 with the registered office located at 4 Duddon Hall Barns Duddon Road, Duddon, Tarporley CW6 0HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DHM (TARPORLEY) LIMITED?

toggle

DHM (TARPORLEY) LIMITED is currently Active. It was registered on 27/06/2003 .

Where is DHM (TARPORLEY) LIMITED located?

toggle

DHM (TARPORLEY) LIMITED is registered at 4 Duddon Hall Barns Duddon Road, Duddon, Tarporley CW6 0HZ.

What does DHM (TARPORLEY) LIMITED do?

toggle

DHM (TARPORLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DHM (TARPORLEY) LIMITED?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-06-30.