DJ HORRIDGE TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

DJ HORRIDGE TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04579294

Incorporation date

01/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon27/02/2026
Director's details changed for Mr David Horridge on 2026-02-27
dot icon27/02/2026
Change of details for Mr David Horridge as a person with significant control on 2026-02-27
dot icon27/02/2026
Director's details changed for Mrs Margaret Sheila Horridge on 2026-02-27
dot icon27/02/2026
Change of details for Mrs Margaret Sheila Horridge as a person with significant control on 2026-02-27
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon23/01/2026
Confirmation statement made on 2025-11-01 with updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Notification of Margaret Sheila Horridge as a person with significant control on 2021-11-19
dot icon09/12/2022
Change of details for Mr David Horridge as a person with significant control on 2021-11-19
dot icon09/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Appointment of Mrs Margaret Sheila Horridge as a director on 2021-11-19
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon26/11/2021
Termination of appointment of Ian Michael Horridge as a secretary on 2021-11-19
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon16/10/2019
Change of details for Mr David Horridge as a person with significant control on 2019-10-16
dot icon16/10/2019
Secretary's details changed for Ian Michael Horridge on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr David Horridge on 2019-10-16
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-01 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Director's details changed for David Horridge on 2016-07-12
dot icon13/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2014-09-30
dot icon18/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 01/11/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 01/11/07; no change of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 01/11/06; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 01/11/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 01/11/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon25/11/2003
Return made up to 01/11/03; full list of members
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned
dot icon06/11/2002
Registered office changed on 06/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon01/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
226.66K
-
0.00
-
-
2022
6
259.35K
-
0.00
-
-
2022
6
259.35K
-
0.00
-
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

259.35K £Ascended14.42 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/11/2002 - 01/11/2002
10049
Horridge, Margaret Sheila
Director
19/11/2021 - Present
-
LONDON LAW SERVICES LIMITED
Nominee Director
01/11/2002 - 01/11/2002
9963
Askew, Julie
Secretary
01/11/2002 - 25/11/2002
-
Horridge, Ian Michael
Secretary
25/11/2002 - 19/11/2021
-

Persons with Significant Control

2
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 DJ HORRIDGE TRANSPORT LIMITED

DJ HORRIDGE TRANSPORT LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DJ HORRIDGE TRANSPORT LIMITED?

toggle

DJ HORRIDGE TRANSPORT LIMITED is currently Active. It was registered on 01/11/2002 .

Where is DJ HORRIDGE TRANSPORT LIMITED located?

toggle

DJ HORRIDGE TRANSPORT LIMITED is registered at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU.

What does DJ HORRIDGE TRANSPORT LIMITED do?

toggle

DJ HORRIDGE TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DJ HORRIDGE TRANSPORT LIMITED have?

toggle

DJ HORRIDGE TRANSPORT LIMITED had 6 employees in 2022.

What is the latest filing for DJ HORRIDGE TRANSPORT LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr David Horridge on 2026-02-27.