DKP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DKP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09482179

Incorporation date

10/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

55-57 Burn Bridge Road, Burn Bridge, Harrogate HG3 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2015)
dot icon17/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon14/11/2025
Change of details for Mrs Renate Maria Webster as a person with significant control on 2025-03-24
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Change of details for Mrs Renate Maria Webster as a person with significant control on 2025-08-13
dot icon15/08/2025
Change of details for Mr Richard Michael Webster as a person with significant control on 2025-08-13
dot icon13/08/2025
Registered office address changed from 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB England to 55-57 Burn Bridge Road Burn Bridge Harrogate HG3 1PB on 2025-08-13
dot icon13/08/2025
Change of details for Mr Richard Michael Webster as a person with significant control on 2025-08-13
dot icon12/08/2025
Appointment of Mrs Renate Maria Webster as a director on 2025-03-24
dot icon12/08/2025
Change of details for Mr Richard Michael Webster as a person with significant control on 2025-03-24
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon15/04/2025
Notification of Renate Webster as a person with significant control on 2025-03-24
dot icon15/04/2025
Cessation of Renate Webster as a person with significant control on 2025-03-24
dot icon15/04/2025
Notification of Renate Maria Webster as a person with significant control on 2025-03-24
dot icon18/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Termination of appointment of Ian Robert Bardon as a director on 2022-04-01
dot icon18/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon04/11/2019
Director's details changed for Mr Richard Michael Webster on 2019-10-30
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon15/12/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/03/2016
Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB on 2016-03-30
dot icon04/08/2015
Resolutions
dot icon04/08/2015
Appointment of Mr Ian Robert Bardon as a director on 2015-07-21
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon22/07/2015
Certificate of change of name
dot icon01/05/2015
Termination of appointment of Lupfaw Formations Limited as a director on 2015-04-30
dot icon01/05/2015
Termination of appointment of Kevin Harry Emsley as a director on 2015-04-30
dot icon01/05/2015
Appointment of Mr Richard Michael Webster as a secretary on 2015-04-30
dot icon01/05/2015
Appointment of Mr Richard Michael Webster as a director on 2015-04-30
dot icon10/03/2015
Incorporation
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

£80.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
193.91K
-
0.00
80.00
-
2022
0
193.91K
-
0.00
80.00
-
2023
0
193.91K
-
0.00
80.00
-
2023
0
193.91K
-
0.00
80.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

193.91K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Richard Michael
Director
30/04/2015 - Present
3
Webster, Renate Maria
Director
24/03/2025 - Present
1
Webster, Richard Michael
Secretary
30/04/2015 - 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+
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 DKP HOLDINGS LIMITED

DKP HOLDINGS LIMITED is an(a) Active company incorporated on 10/03/2015 with the registered office located at 55-57 Burn Bridge Road, Burn Bridge, Harrogate HG3 1PB. There are currently 3 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 DKP HOLDINGS LIMITED?

toggle

DKP HOLDINGS LIMITED is currently Active. It was registered on 10/03/2015 .

Where is DKP HOLDINGS LIMITED located?

toggle

DKP HOLDINGS LIMITED is registered at 55-57 Burn Bridge Road, Burn Bridge, Harrogate HG3 1PB.

What does DKP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for DKP HOLDINGS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-15 with no updates.