DM HARTSHORN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DM HARTSHORN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05540047

Incorporation date

18/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Advanced House, Littlewell Lane, Stanton-By-Dale, Derbyshire DE7 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon05/08/2024
Change of details for Mr David Michael Hartshorn as a person with significant control on 2016-04-06
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon05/07/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon13/09/2016
Current accounting period extended from 2016-05-31 to 2016-09-30
dot icon06/09/2016
Director's details changed for Mr David Michael Hartshorn on 2016-01-04
dot icon06/09/2016
Secretary's details changed for Mr David Michael Hartshorn on 2016-01-04
dot icon06/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon12/05/2016
Satisfaction of charge 055400470001 in full
dot icon04/03/2016
Accounts for a small company made up to 2015-05-31
dot icon25/02/2016
Satisfaction of charge 055400470002 in full
dot icon18/01/2016
Registered office address changed from Unit 1 Lyndal Court, Manners Industrial Estate Ilkeston Derbyshire DE7 8YA to Advanced House Littlewell Lane Stanton-by-Dale Derbyshire DE7 4QW on 2016-01-18
dot icon16/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon25/06/2015
Registration of charge 055400470002, created on 2015-06-19
dot icon29/04/2015
Registration of charge 055400470001, created on 2015-04-28
dot icon26/04/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon26/04/2015
Particulars of variation of rights attached to shares
dot icon26/04/2015
Change of share class name or designation
dot icon26/04/2015
Resolutions
dot icon26/04/2015
Statement of company's objects
dot icon26/01/2015
Certificate of change of name
dot icon26/01/2015
Change of name notice
dot icon07/01/2015
Termination of appointment of Richard James Clapp as a director on 2014-11-20
dot icon04/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-18
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Gordon Harris as a director
dot icon22/10/2012
Accounts for a small company made up to 2012-05-31
dot icon06/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon12/10/2011
Accounts for a small company made up to 2011-05-31
dot icon22/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2010-05-31
dot icon26/02/2010
Accounts for a small company made up to 2009-05-31
dot icon13/01/2010
Director's details changed for David Michael Hartshorn on 2009-10-09
dot icon13/01/2010
Secretary's details changed for David Michael Hartshorn on 2009-10-09
dot icon13/01/2010
Director's details changed for Gordon Harris on 2009-10-09
dot icon13/01/2010
Director's details changed for Mr Richard James Clapp on 2009-10-09
dot icon18/08/2009
Return made up to 18/08/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-05-31
dot icon10/09/2008
Return made up to 18/08/08; full list of members
dot icon12/09/2007
Return made up to 18/08/07; full list of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: advanced house, lyndal court manners estate, ilkeston, derbyshire DE7 8YA
dot icon05/09/2007
Director's particulars changed
dot icon09/08/2007
Accounts for a small company made up to 2007-05-31
dot icon01/06/2007
Certificate of change of name
dot icon12/12/2006
Particulars of contract relating to shares
dot icon12/12/2006
Ad 04/12/06--------- £ si 16999@1=16999 £ ic 1/17000
dot icon12/12/2006
Nc inc already adjusted 04/12/06
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon21/11/2006
Secretary's particulars changed;director's particulars changed
dot icon06/11/2006
Director's particulars changed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon09/10/2006
Accounts for a dormant company made up to 2006-05-31
dot icon30/08/2006
Return made up to 18/08/06; full list of members
dot icon03/10/2005
Accounting reference date shortened from 31/08/06 to 31/05/06
dot icon26/09/2005
Ad 18/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon26/09/2005
Registered office changed on 26/09/05 from: cabourn house, station street, bingham, nottinghamshire, NG13 8AQ
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
New director appointed
dot icon18/08/2005
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 icon+2,235.82 % *

* during past year

Cash in Bank

£221,412.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
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
2.76M
-
0.00
239.11K
-
2022
0
2.87M
-
0.00
9.48K
-
2023
0
2.67M
-
0.00
221.41K
-
2023
0
2.67M
-
0.00
221.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.67M £Descended-6.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.41K £Ascended2.24K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartshorn, David Michael
Director
23/10/2006 - Present
6

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+
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 DM HARTSHORN HOLDINGS LIMITED

DM HARTSHORN HOLDINGS LIMITED is an(a) Active company incorporated on 18/08/2005 with the registered office located at Advanced House, Littlewell Lane, Stanton-By-Dale, Derbyshire DE7 4QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DM HARTSHORN HOLDINGS LIMITED?

toggle

DM HARTSHORN HOLDINGS LIMITED is currently Active. It was registered on 18/08/2005 .

Where is DM HARTSHORN HOLDINGS LIMITED located?

toggle

DM HARTSHORN HOLDINGS LIMITED is registered at Advanced House, Littlewell Lane, Stanton-By-Dale, Derbyshire DE7 4QW.

What does DM HARTSHORN HOLDINGS LIMITED do?

toggle

DM HARTSHORN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DM HARTSHORN HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.