DLP PLANNING LIMITED

Register to unlock more data on OkredoRegister

DLP PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02604863

Incorporation date

24/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Abbey Court, Fraser Road, Priory Business Park, Bedford MK44 3WHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1991)
dot icon22/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon31/10/2025
Termination of appointment of Anna Elizabeth Meer as a director on 2025-10-31
dot icon31/03/2025
Termination of appointment of Graham Mark Trewhella as a director on 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon09/12/2024
Termination of appointment of Roland George Bolton as a director on 2024-12-03
dot icon09/12/2024
Termination of appointment of Neil Simon Osborn as a director on 2024-12-03
dot icon09/12/2024
Termination of appointment of James Stephen Lomas as a director on 2024-12-03
dot icon09/12/2024
Termination of appointment of Simon Barrie James as a director on 2024-12-03
dot icon12/08/2024
Termination of appointment of Thomas Leon Kier Graham as a director on 2024-04-05
dot icon25/04/2024
Termination of appointment of Lydia Anne Sadler as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Mark Anthony Campbell as a director on 2024-04-25
dot icon10/04/2024
Appointment of Mrs Angela Daphne Dimbleby as a director on 2024-04-01
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2024
Termination of appointment of Simon Edwin Betts as a director on 2024-02-07
dot icon02/01/2024
Director's details changed for Mr Roland George Bolton on 2023-12-31
dot icon02/01/2024
Director's details changed for Mr Michael Kenneth Edgar on 2023-12-31
dot icon02/01/2024
Director's details changed for Mr Simon Barrie James on 2023-12-31
dot icon02/01/2024
Director's details changed for Mr James Stephen Lomas on 2023-12-31
dot icon02/01/2024
Director's details changed for Mr Neil Simon Osborn on 2023-12-31
dot icon02/01/2024
Director's details changed for Lydia Anne Sadler on 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/09/2023
Appointment of Mr Thomas Leon Kier Graham as a director on 2023-08-29
dot icon31/07/2023
Termination of appointment of Frances Elizabeth Ashford Young as a director on 2023-06-30
dot icon23/06/2023
Director's details changed for Mr Simon Barrie James on 2023-06-23
dot icon13/06/2023
Appointment of Mr Mark Anthony Campbell as a director on 2023-05-09
dot icon13/06/2023
Appointment of Mr Graham Mark Trewhella as a director on 2022-12-23
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon16/08/2022
Termination of appointment of Amanda Jane Balson as a director on 2022-07-31
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/05/2022
Termination of appointment of Alban Henderson as a director on 2022-05-31
dot icon24/03/2022
Appointment of Mr Alban Henderson as a director on 2021-12-20
dot icon11/03/2022
Termination of appointment of David John Rawlinson as a secretary on 2022-03-11
dot icon11/03/2022
Termination of appointment of Angela Daphne Dimbleby as a secretary on 2022-03-11
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/08/2021
Director's details changed for Lydia Anne Sadler on 2021-08-02
dot icon02/08/2021
Director's details changed for Mr Neil Simon Osborn on 2021-08-02
dot icon02/08/2021
Director's details changed for Mr James Stephen Lomas on 2021-08-02
dot icon02/08/2021
Director's details changed for Michael Kenneth Edgar on 2021-08-02
dot icon02/08/2021
Director's details changed for Mr Roland George Bolton on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mr David John Rawlinson on 2021-08-02
dot icon02/08/2021
Director's details changed for Mr Simon Barrie James on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mr David John Rawlinson on 2021-08-02
dot icon02/08/2021
Termination of appointment of Christopher Anthony Dwan as a director on 2021-05-21
dot icon02/08/2021
Appointment of Mr Rhys Andrew Bradshaw as a director on 2021-08-01
dot icon02/08/2021
Appointment of Mr Jonathan David Goodall as a director on 2021-08-01
dot icon02/08/2021
Appointment of Ms Anna Elizabeth Meer as a director on 2021-08-01
dot icon02/08/2021
Termination of appointment of Alexander Julian Roberts as a director on 2021-05-28
dot icon28/06/2021
Appointment of Mr Simon Edwin Betts as a director on 2021-06-28
dot icon29/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2021
Termination of appointment of Clare Louise Plant as a director on 2020-12-11
dot icon09/10/2020
Termination of appointment of Paul Stephen Jobson as a director on 2020-10-08
dot icon01/07/2020
Termination of appointment of Jane Frances Ruth Terry as a director on 2020-06-30
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/02/2020
Termination of appointment of Sinead Turnbull as a director on 2020-02-14
dot icon13/01/2020
Appointment of Mrs Jane Frances Ruth Terry as a director on 2020-01-01
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/01/2020
Change of details for Dlp (Consulting Group) Limited as a person with significant control on 2019-07-31
dot icon15/11/2019
Appointment of Mr David Charles Baber as a director on 2019-08-01
dot icon15/11/2019
Termination of appointment of Robert Back as a director on 2019-09-04
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon14/06/2019
Appointment of Mrs Amanda Balson as a director on 2019-06-05
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/03/2019
Appointment of Mrs Frances Elizabeth Ashford Young as a director on 2019-03-01
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/08/2018
Appointment of Mr Robert Back as a director on 2018-07-30
dot icon10/08/2018
Appointment of Mr Andrew James Parry as a director on 2018-08-01
dot icon13/06/2018
Appointment of Miss Clare Louise Plant as a director on 2018-06-01
dot icon13/06/2018
Termination of appointment of Emma Elizabeth Beardmore as a director on 2018-06-13
dot icon07/06/2018
Termination of appointment of Charles Nicholas Leslie Robinson as a director on 2018-06-06
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/04/2018
Termination of appointment of Adrian Stewart Hunter as a director on 2018-03-29
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/12/2017
Appointment of Mrs Sinead Turnbull as a director on 2017-12-01
dot icon05/12/2017
Appointment of Mr Christopher Anthony Dwan as a director on 2017-11-06
dot icon20/10/2017
Termination of appointment of Nicholas Richard Stafford as a director on 2017-10-20
dot icon22/09/2017
Resolutions
dot icon10/08/2017
Appointment of Mr Alexander Julian Roberts as a director on 2017-08-01
dot icon05/07/2017
Termination of appointment of Michael Anthony Jones as a director on 2017-06-09
dot icon30/05/2017
Secretary's details changed for Ms Angela Daphne Dimbleby on 2017-05-24
dot icon25/05/2017
Termination of appointment of Aahsanur Rahman as a director on 2017-04-13
dot icon25/05/2017
Secretary's details changed for Ms Angela Dimbleby on 2017-05-25
dot icon24/05/2017
Secretary's details changed for Ms Angela Gudgeon on 2017-01-07
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/04/2017
Appointment of Emma Elizabeth Beardmore as a director on 2017-03-27
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/11/2016
Appointment of Charles Nicholas Leslie Robinson as a director on 2016-11-01
dot icon11/11/2016
Termination of appointment of James Edwin Croucher as a director on 2015-11-15
dot icon19/10/2016
Termination of appointment of Katrina Maria Hulse as a director on 2016-02-15
dot icon19/10/2016
Appointment of Aahsanur Rahman as a director on 2015-08-03
dot icon17/09/2016
Appointment of Nicholas Richard Stafford as a director on 2016-09-06
dot icon07/07/2016
Appointment of Ms Angela Gudgeon as a secretary on 2016-07-07
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2016
Appointment of Mr Paul Jobson as a director on 2015-01-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2015
Registered office address changed from Dlp House Unit 4 Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH to 4 Abbey Court, Fraser Road Priory Business Park Bedford MK44 3WH on 2015-02-12
dot icon04/02/2015
Termination of appointment of Timothy John Roberts as a director on 2014-12-31
dot icon04/02/2015
Appointment of Lydia Anne Sadler as a director on 2015-01-01
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Timothy John Roberts as a director on 2014-12-31
dot icon26/01/2015
Appointment of Adrian Stewart Hunter as a director on 2014-11-18
dot icon28/08/2014
Appointment of Michael Anthony Jones as a director on 2014-08-01
dot icon29/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/12/2013
Appointment of Katrina Maria Hulse as a director
dot icon11/11/2013
Termination of appointment of Timothy Hayman as a director
dot icon11/11/2013
Appointment of Michael Kenneth Edgar as a director
dot icon16/07/2013
Termination of appointment of Ian Davies as a director
dot icon08/07/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Rob Farr as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/11/2012
Termination of appointment of David Eyton-Williams as a director
dot icon28/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Mark Hyde as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Termination of appointment of James Bailey as a director
dot icon09/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon09/05/2011
Appointment of Mr James Edwin Croucher as a director
dot icon09/05/2011
Director's details changed for Rob Farr on 2011-04-01
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/04/2010
Director's details changed for Rob Farr on 2009-10-31
dot icon27/04/2010
Director's details changed for Mr Neil Simon Osborn on 2009-10-31
dot icon27/04/2010
Director's details changed for James Lomas on 2009-10-31
dot icon27/04/2010
Director's details changed for Timothy John Roberts on 2009-10-31
dot icon27/04/2010
Director's details changed for Mark Jeremy Hyde on 2009-10-31
dot icon27/04/2010
Director's details changed for Timothy Piers Hayman on 2009-10-31
dot icon27/04/2010
Director's details changed for James Frederick Bailey on 2009-10-31
dot icon27/04/2010
Director's details changed for Ian Davies on 2009-10-31
dot icon27/04/2010
Director's details changed for Roland George Bolton on 2009-10-31
dot icon15/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/09/2009
Return made up to 24/04/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/04/2009
Director appointed timothy piers hayman
dot icon22/04/2009
Director appointed rob farr
dot icon22/04/2009
Director appointed david eyton-williams
dot icon22/04/2009
Director appointed ian davies
dot icon22/01/2009
Total exemption small company accounts made up to 2007-07-31
dot icon05/12/2008
Appointment terminated director alun rees
dot icon09/09/2008
Return made up to 24/04/08; change of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon09/08/2007
Return made up to 24/04/07; full list of members
dot icon09/08/2007
Ad 09/11/06--------- £ si 100@1=100 £ ic 600/700
dot icon22/06/2007
Particulars of mortgage/charge
dot icon17/02/2007
Ad 09/11/06--------- £ si 100@1=100 £ ic 500/600
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon15/12/2006
Memorandum and Articles of Association
dot icon05/12/2006
Certificate of change of name
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/06/2006
Return made up to 24/04/06; full list of members
dot icon20/09/2005
New director appointed
dot icon30/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/06/2005
Ad 01/09/01--------- £ si 50@1
dot icon14/06/2005
Ad 01/09/01--------- £ si 150@1
dot icon12/05/2005
Return made up to 24/04/05; full list of members
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/05/2004
Return made up to 24/04/04; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/09/2003
Return made up to 24/04/03; full list of members
dot icon30/07/2003
Registered office changed on 30/07/03 from: 3 rush court grove place bedford MK40 3JA
dot icon29/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/07/2002
Return made up to 24/04/02; full list of members
dot icon20/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Return made up to 24/04/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon07/08/2000
Return made up to 24/04/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon25/01/2000
Return made up to 24/04/99; full list of members
dot icon25/01/2000
Director's particulars changed
dot icon25/01/2000
Director's particulars changed
dot icon24/01/2000
Ad 30/06/98--------- £ si 50@1=50 £ ic 250/300
dot icon14/01/2000
Resolutions
dot icon14/01/2000
Resolutions
dot icon14/01/2000
Resolutions
dot icon14/01/2000
Resolutions
dot icon14/01/2000
£ nc 1000/10000 30/06/98
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon14/05/1998
Director's particulars changed
dot icon14/05/1998
Return made up to 24/04/98; no change of members
dot icon11/09/1997
New director appointed
dot icon31/07/1997
Return made up to 24/04/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon22/05/1997
Auditor's resignation
dot icon08/01/1997
Director's particulars changed
dot icon22/10/1996
New director appointed
dot icon19/10/1996
Return made up to 24/04/96; full list of members
dot icon23/09/1996
New director appointed
dot icon18/09/1996
Ad 02/08/96--------- £ si 50@1=50 £ ic 200/250
dot icon28/02/1996
Full accounts made up to 1995-07-31
dot icon09/02/1996
Particulars of mortgage/charge
dot icon27/11/1995
New secretary appointed
dot icon27/11/1995
Secretary resigned
dot icon16/11/1995
Registered office changed on 16/11/95 from: oakley lodge westfield road oakley bedford
dot icon16/11/1995
Director resigned
dot icon16/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon28/04/1995
Return made up to 24/04/95; full list of members
dot icon27/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Memorandum and Articles of Association
dot icon14/12/1994
Ad 07/12/94--------- £ si 100@1=100 £ ic 100/200
dot icon14/12/1994
£ nc 100/1000 07/12/94
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon06/05/1994
Return made up to 24/04/94; no change of members
dot icon09/02/1994
Full accounts made up to 1993-07-31
dot icon07/01/1994
Registered office changed on 07/01/94 from: oakley lodge westfield road oakley bedfordshire MK43 7ST
dot icon25/05/1993
Return made up to 24/04/93; no change of members
dot icon26/01/1993
Full accounts made up to 1992-07-31
dot icon24/09/1992
Director resigned
dot icon24/09/1992
New director appointed
dot icon11/08/1992
Certificate of change of name
dot icon11/08/1992
Certificate of change of name
dot icon28/05/1992
Return made up to 24/04/92; full list of members
dot icon11/12/1991
Accounting reference date notified as 31/07
dot icon09/10/1991
Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/09/1991
Director resigned;new director appointed
dot icon04/09/1991
New director appointed
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Registered office changed on 02/09/91 from: 134 percival road enfield middlesex EN1 1QU
dot icon02/09/1991
Secretary resigned;new secretary appointed
dot icon02/09/1991
Memorandum and Articles of Association
dot icon20/08/1991
Certificate of change of name
dot icon24/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

52
2023
change arrow icon-79.97 % *

* during past year

Cash in Bank

£272,270.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
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
53
1.25M
-
0.00
1.59M
-
2022
53
936.80K
-
0.00
1.36M
-
2023
52
1.68M
-
0.00
272.27K
-
2023
52
1.68M
-
0.00
272.27K
-

Employees

2023

Employees

52 Descended-2 % *

Net Assets(GBP)

1.68M £Ascended79.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

272.27K £Descended-79.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Simon Barrie
Director
16/08/1991 - 03/12/2024
24
Rawlinson, David John
Director
04/10/1996 - 09/11/2006
17
Mrs Frances Elizabeth Ashford Young
Director
01/03/2019 - 30/06/2023
1
Company Secretary Mr Graham Mark Trewhella
Director
23/12/2022 - 31/03/2025
3
Dimbleby, Angela Daphne
Director
01/04/2024 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DLP PLANNING LIMITED

DLP PLANNING LIMITED is an(a) Active company incorporated on 24/04/1991 with the registered office located at 4 Abbey Court, Fraser Road, Priory Business Park, Bedford MK44 3WH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of DLP PLANNING LIMITED?

toggle

DLP PLANNING LIMITED is currently Active. It was registered on 24/04/1991 .

Where is DLP PLANNING LIMITED located?

toggle

DLP PLANNING LIMITED is registered at 4 Abbey Court, Fraser Road, Priory Business Park, Bedford MK44 3WH.

What does DLP PLANNING LIMITED do?

toggle

DLP PLANNING LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

How many employees does DLP PLANNING LIMITED have?

toggle

DLP PLANNING LIMITED had 52 employees in 2023.

What is the latest filing for DLP PLANNING LIMITED?

toggle

The latest filing was on 22/12/2025: Previous accounting period extended from 2025-03-31 to 2025-09-30.