DISTINCTION DOORS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DISTINCTION DOORS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136881

Incorporation date

26/01/2010

Size

Full

Contacts

Registered address

Registered address

Wentworth 36 Wentworth Industrial Estate Wentworth Way, Tankersley, Barnsley, South Yorkshire S75 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon29/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon14/10/2025
Termination of appointment of Chantel Nicola Roach as a director on 2025-10-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Registration of charge 071368810008, created on 2025-07-24
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/09/2023
Director's details changed for Mr Sven Massey on 2023-09-27
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/04/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Resolutions
dot icon25/02/2022
Memorandum and Articles of Association
dot icon25/02/2022
Memorandum and Articles of Association
dot icon16/02/2022
Appointment of Mr Sven Massey as a director on 2022-02-09
dot icon16/02/2022
Appointment of Ms Chantel Nicola Roach as a director on 2022-02-09
dot icon16/02/2022
Appointment of Mr Owen David Jones as a director on 2022-02-09
dot icon16/02/2022
Termination of appointment of David Michael Walker as a director on 2022-02-09
dot icon16/02/2022
Satisfaction of charge 071368810006 in full
dot icon16/02/2022
Satisfaction of charge 071368810005 in full
dot icon10/02/2022
Registration of charge 071368810007, created on 2022-02-09
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/01/2022
Registration of charge 071368810006, created on 2022-01-06
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Victoria Mary Brown as a director on 2020-09-30
dot icon20/08/2020
Termination of appointment of David Robert Gomersall as a director on 2020-08-19
dot icon27/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon16/08/2018
Satisfaction of charge 071368810004 in full
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon04/01/2018
Termination of appointment of Andrew Esler Wright as a director on 2017-12-31
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon17/11/2016
Satisfaction of charge 3 in full
dot icon11/11/2016
Registration of charge 071368810005, created on 2016-11-08
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon19/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon23/02/2015
Appointment of Mr David Robert Gomersall as a director on 2015-01-13
dot icon23/02/2015
Appointment of Mr David Michael Walker as a director on 2015-01-13
dot icon23/02/2015
Appointment of Mr Andrew John Fowlds as a director on 2015-01-13
dot icon23/02/2015
Director's details changed for Mr Andrew Esler Wright on 2015-01-13
dot icon23/02/2015
Appointment of Mrs Victoria Mary Brown as a director on 2015-01-13
dot icon02/02/2015
Change of share class name or designation
dot icon17/01/2015
Registration of charge 071368810004, created on 2015-01-13
dot icon24/10/2014
Auditor's resignation
dot icon16/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon20/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Jacqueline Payne as a secretary
dot icon06/11/2013
Cancellation of shares. Statement of capital on 2013-11-06
dot icon06/11/2013
Resolutions
dot icon06/11/2013
Purchase of own shares.
dot icon04/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/04/2013
Purchase of own shares.
dot icon18/02/2013
Cancellation of shares. Statement of capital on 2013-02-18
dot icon01/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon28/01/2013
Change of share class name or designation
dot icon28/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon28/01/2013
Resolutions
dot icon17/05/2012
Termination of appointment of John Avill as a director
dot icon14/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/05/2012
Purchase of own shares.
dot icon30/04/2012
Particulars of variation of rights attached to shares
dot icon30/04/2012
Cancellation of shares. Statement of capital on 2012-04-30
dot icon30/04/2012
Resolutions
dot icon30/04/2012
Resolutions
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/05/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2010
Resolutions
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-02
dot icon13/12/2010
Resolutions
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Change of name notice
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon25/03/2010
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2010-03-25
dot icon25/03/2010
Termination of appointment of Roger Dyson as a director
dot icon25/03/2010
Appointment of Jacqueline Kim Payne as a secretary
dot icon25/03/2010
Appointment of Mr Andrew Esler Wright as a director
dot icon25/03/2010
Appointment of John Edward Avill as a director
dot icon26/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
2
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Fowlds
Director
13/01/2015 - Present
16
Mr Sven Massey
Director
09/02/2022 - Present
9
Jones, Owen David
Director
09/02/2022 - Present
7
Roach, Chantel Nicola
Director
09/02/2022 - 01/10/2025
4
Brown, Victoria Mary
Director
13/01/2015 - 30/09/2020
11

Persons with Significant Control

0

No PSC data available.

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 DISTINCTION DOORS HOLDINGS LIMITED

DISTINCTION DOORS HOLDINGS LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at Wentworth 36 Wentworth Industrial Estate Wentworth Way, Tankersley, Barnsley, South Yorkshire S75 3DH. There are currently 3 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 DISTINCTION DOORS HOLDINGS LIMITED?

toggle

DISTINCTION DOORS HOLDINGS LIMITED is currently Active. It was registered on 26/01/2010 .

Where is DISTINCTION DOORS HOLDINGS LIMITED located?

toggle

DISTINCTION DOORS HOLDINGS LIMITED is registered at Wentworth 36 Wentworth Industrial Estate Wentworth Way, Tankersley, Barnsley, South Yorkshire S75 3DH.

What does DISTINCTION DOORS HOLDINGS LIMITED do?

toggle

DISTINCTION DOORS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DISTINCTION DOORS HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-24 with no updates.