DLR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DLR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06927416

Incorporation date

08/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Methodist Church, Copt Hewick, Ripon HG4 5DECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2009)
dot icon10/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon17/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon14/08/2023
Registered office address changed from 93 Cumberland Street Cumberland Street Hull HU2 0PU England to The Old Methodist Church Copt Hewick Ripon HG4 5DE on 2023-08-14
dot icon20/03/2023
Termination of appointment of David Michael Eliot Cuckney as a director on 2023-03-17
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/01/2023
Cessation of Cleaneco Group Limited as a person with significant control on 2022-12-27
dot icon09/01/2023
Notification of David Lee Roebuck as a person with significant control on 2022-12-27
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon08/08/2022
Change of details for Tradpak Environmental Group Ltd as a person with significant control on 2021-11-11
dot icon18/01/2022
Registration of charge 069274160007, created on 2022-01-17
dot icon18/01/2022
Registration of charge 069274160008, created on 2022-01-18
dot icon01/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/09/2021
Notification of Tradpak Environmental Group Ltd as a person with significant control on 2021-05-21
dot icon28/09/2021
Cessation of David Lee Roebuck as a person with significant control on 2021-05-21
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon24/06/2021
Registration of charge 069274160006, created on 2021-06-04
dot icon02/12/2020
Withdrawal of a person with significant control statement on 2020-12-02
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/12/2019
Change of details for Mr David Lee Roebuck as a person with significant control on 2019-12-28
dot icon28/12/2019
Appointment of Mr David Michael Eliot Cuckney as a director on 2019-12-03
dot icon08/10/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon09/05/2019
Registered office address changed from Amsterdam Road Sutton Fields Hull HU7 0FX England to 93 Cumberland Street Cumberland Street Hull HU2 0PU on 2019-05-09
dot icon02/04/2019
Registered office address changed from Brancepeth Place Armley Road Leeds LS12 2EG to Amsterdam Road Sutton Fields Hull HU7 0FX on 2019-04-02
dot icon27/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/12/2018
Notification of David Lee Roebuck as a person with significant control on 2016-06-08
dot icon02/11/2018
Termination of appointment of Kevan Brian Underhill as a director on 2018-10-31
dot icon08/10/2018
Satisfaction of charge 3 in full
dot icon23/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon08/08/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/09/2016
All of the property or undertaking has been released from charge 3
dot icon01/09/2016
Director's details changed for Mr Gareth Francis Worthy on 2016-09-01
dot icon01/09/2016
Director's details changed for Mr Kevan Brian Underhill on 2016-09-01
dot icon17/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2015
All of the property or undertaking has been released from charge 3
dot icon21/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon27/03/2015
Registration of charge 069274160005, created on 2015-03-25
dot icon19/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon16/04/2014
Registered office address changed from Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH England on 2014-04-16
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/11/2013
Satisfaction of charge 1 in full
dot icon21/11/2013
Satisfaction of charge 2 in full
dot icon21/11/2013
Satisfaction of charge 4 in full
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon15/05/2013
Appointment of Mr Gareth Francis Worthy as a director
dot icon15/05/2013
Appointment of Mr Kevan Brian Underhill as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2012
Registered office address changed from Clifton Bridge Works Wood Street Brighouse West Yorkshire HD6 1PW Uk on 2012-12-21
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr David Lee Roebuck on 2012-08-13
dot icon02/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/06/2010
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon14/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon29/10/2009
Current accounting period extended from 2010-06-30 to 2010-10-31
dot icon08/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* during past year

Number of employees

16
2023
change arrow icon-90.83 % *

* during past year

Cash in Bank

£50,003.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.49M
-
0.00
355.64K
-
2022
42
1.52M
-
0.00
545.27K
-
2023
16
1.05M
-
0.00
50.00K
-
2023
16
1.05M
-
0.00
50.00K
-

Employees

2023

Employees

16 Descended-62 % *

Net Assets(GBP)

1.05M £Descended-30.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.00K £Descended-90.83 % *

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
Roebuck, David Lee
Director
08/06/2009 - Present
25
Cuckney, David Michael Eliot
Director
03/12/2019 - 17/03/2023
8
Worthy, Gareth Francis
Director
01/01/2013 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DLR HOLDINGS LIMITED

DLR HOLDINGS LIMITED is an(a) Active company incorporated on 08/06/2009 with the registered office located at The Old Methodist Church, Copt Hewick, Ripon HG4 5DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DLR HOLDINGS LIMITED?

toggle

DLR HOLDINGS LIMITED is currently Active. It was registered on 08/06/2009 .

Where is DLR HOLDINGS LIMITED located?

toggle

DLR HOLDINGS LIMITED is registered at The Old Methodist Church, Copt Hewick, Ripon HG4 5DE.

What does DLR HOLDINGS LIMITED do?

toggle

DLR HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DLR HOLDINGS LIMITED have?

toggle

DLR HOLDINGS LIMITED had 16 employees in 2023.

What is the latest filing for DLR HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-04-30.