DLR (NO.2) LIMITED

Register to unlock more data on OkredoRegister

DLR (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06554391

Incorporation date

03/04/2008

Size

Full

Contacts

Registered address

Registered address

De La Rue House Jays Close, Viables, Basingstoke RG22 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon03/03/2026
Registration of charge 065543910002, created on 2026-02-25
dot icon26/11/2025
Satisfaction of charge 065543910001 in full
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon30/10/2025
Director's details changed for Dominic Richard Bernard Hickman on 2025-10-14
dot icon15/07/2025
Change of details for De La Rue Plc as a person with significant control on 2025-07-02
dot icon15/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon11/07/2025
Appointment of Dominic Richard Bernard Hickman as a director on 2025-07-07
dot icon11/07/2025
Termination of appointment of Jon Messent as a director on 2025-07-07
dot icon04/01/2025
Full accounts made up to 2024-03-30
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon11/01/2024
Full accounts made up to 2023-03-25
dot icon03/10/2023
Appointment of Mr Neil Douglas as a director on 2023-09-29
dot icon03/10/2023
Termination of appointment of Robin Christian Bellhouse as a director on 2023-09-29
dot icon10/08/2023
Appointment of Mr Jon Messent as a director on 2023-08-08
dot icon09/08/2023
Termination of appointment of Charles James Andrews as a director on 2023-08-08
dot icon28/07/2023
Termination of appointment of David Robert Harding as a director on 2023-07-28
dot icon28/07/2023
Appointment of Mr Charles James Andrews as a director on 2023-07-28
dot icon17/07/2023
Full accounts made up to 2022-03-26
dot icon08/07/2023
Memorandum and Articles of Association
dot icon08/07/2023
Resolutions
dot icon07/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon05/07/2023
Registration of charge 065543910001, created on 2023-06-29
dot icon29/07/2022
Appointment of Mr Robin Christian Bellhouse as a director on 2022-07-25
dot icon29/07/2022
Termination of appointment of Jane Celia Hyde as a director on 2022-07-27
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon10/02/2022
Director's details changed for Mr Rob Harding on 2020-05-06
dot icon05/01/2022
Full accounts made up to 2021-03-27
dot icon12/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon07/01/2021
Full accounts made up to 2020-03-28
dot icon29/10/2020
Director's details changed
dot icon18/09/2020
Termination of appointment of Chandrika Kumari Kher as a secretary on 2020-09-17
dot icon10/07/2020
Termination of appointment of Lesley Sharon Roche as a director on 2020-07-10
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon20/05/2020
Appointment of Mr Rob Harding as a director on 2020-05-06
dot icon29/01/2020
Termination of appointment of Edward Hugh Davidson Peppiatt as a director on 2020-01-27
dot icon28/01/2020
Appointment of Miss Jane Celia Hyde as a director on 2020-01-24
dot icon20/01/2020
Appointment of Miss Chandrika Kumari Kher as a secretary on 2020-01-09
dot icon07/01/2020
Termination of appointment of Jean Francois Hermans as a secretary on 2019-12-19
dot icon06/01/2020
Termination of appointment of Jean-Francois Hermans as a director on 2019-12-19
dot icon20/12/2019
Full accounts made up to 2019-03-30
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon21/06/2018
Auditor's resignation
dot icon21/03/2018
Termination of appointment of Jitesh Himatlal Sodha as a director on 2018-03-19
dot icon27/12/2017
Full accounts made up to 2017-03-25
dot icon25/08/2017
Resolutions
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/03/2017
Appointment of Mrs Lesley Sharon Roche as a director on 2017-03-16
dot icon28/03/2017
Termination of appointment of Keith Robinson as a director on 2017-03-16
dot icon04/01/2017
Full accounts made up to 2016-03-26
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-28
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/08/2015
Termination of appointment of Colin Charles Child as a director on 2015-08-10
dot icon14/08/2015
Appointment of Mr Jitesh Himatlal Sodha as a director on 2015-08-10
dot icon22/09/2014
Full accounts made up to 2014-03-29
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon30/10/2013
Miscellaneous
dot icon22/10/2013
Auditor's resignation
dot icon11/10/2013
Full accounts made up to 2013-03-30
dot icon27/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/04/2013
Resolutions
dot icon10/04/2013
Statement of company's objects
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-03-26
dot icon22/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/07/2011
Director's details changed for Edward Hugh Davidson Peppiatt on 2011-06-28
dot icon11/02/2011
Director's details changed for Keith Robinson on 2011-02-07
dot icon28/10/2010
Full accounts made up to 2010-03-27
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/07/2010
Director's details changed for Edward Hugh Davidson Peppiatt on 2010-07-08
dot icon15/06/2010
Appointment of Keith Robinson as a director
dot icon15/06/2010
Appointment of Colin Charles Child as a director
dot icon15/06/2010
Termination of appointment of Keith Robinson as a director
dot icon15/06/2010
Termination of appointment of Simon Webb as a director
dot icon23/12/2009
Full accounts made up to 2009-03-28
dot icon13/08/2009
Return made up to 01/08/09; full list of members
dot icon24/04/2009
Return made up to 03/04/09; full list of members
dot icon07/04/2009
Director appointed jean-francois hermans
dot icon07/04/2009
Appointment terminated director jean-francois hermans
dot icon07/04/2009
Appointment terminated director christine louise fluker
dot icon07/04/2009
Director appointed keith robinson
dot icon07/04/2009
Appointment terminated director stephen king
dot icon06/04/2009
Director appointed edward hugh davidson peppiatt
dot icon06/04/2009
Director appointed simon charles webb
dot icon30/09/2008
Director appointed jean francois hermans
dot icon26/06/2008
Resolutions
dot icon26/06/2008
Resolutions
dot icon26/06/2008
Miscellaneous
dot icon26/06/2008
Miscellaneous
dot icon11/06/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon11/06/2008
Ad 30/05/08\gbp si 300001000@1=300001000\gbp ic 2/300001002\
dot icon11/06/2008
Nc inc already adjusted 30/05/08
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Statement of affairs
dot icon03/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, David Robert
Director
06/05/2020 - 28/07/2023
36
Bellhouse, Robin Christian
Director
25/07/2022 - 29/09/2023
69
Messent, Jon
Director
08/08/2023 - 07/07/2025
80
Child, Colin Charles
Director
01/06/2010 - 10/08/2015
177
Webb, Simon Charles
Director
31/03/2009 - 01/06/2010
32

Persons with Significant Control

1
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 DLR (NO.2) LIMITED

DLR (NO.2) LIMITED is an(a) Active company incorporated on 03/04/2008 with the registered office located at De La Rue House Jays Close, Viables, Basingstoke RG22 4BS. There are currently 2 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 DLR (NO.2) LIMITED?

toggle

DLR (NO.2) LIMITED is currently Active. It was registered on 03/04/2008 .

Where is DLR (NO.2) LIMITED located?

toggle

DLR (NO.2) LIMITED is registered at De La Rue House Jays Close, Viables, Basingstoke RG22 4BS.

What does DLR (NO.2) LIMITED do?

toggle

DLR (NO.2) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DLR (NO.2) LIMITED?

toggle

The latest filing was on 13/04/2026: Consolidated accounts of parent company for subsidiary company period ending 29/03/25.