DM HOLDCO LIMITED

Register to unlock more data on OkredoRegister

DM HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10125616

Incorporation date

14/04/2016

Size

Full

Contacts

Registered address

Registered address

The Mrf Station Road, Caythorpe, Grantham, Lincolnshire NG32 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon19/02/2026
Appointment of Mrs Joanne Lesley Cooper as a director on 2026-02-12
dot icon30/01/2026
Termination of appointment of Adam Russell King as a director on 2025-12-17
dot icon22/09/2025
Full accounts made up to 2024-12-30
dot icon27/08/2025
Termination of appointment of Grahame Henderson as a director on 2025-04-10
dot icon13/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon26/03/2025
Termination of appointment of Wayne Fisher as a director on 2025-02-21
dot icon04/02/2025
Appointment of Mr Adam King as a director on 2025-01-21
dot icon10/10/2024
Full accounts made up to 2023-12-30
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon07/03/2024
Termination of appointment of Colette Marie Bloom as a director on 2024-03-07
dot icon07/03/2024
Appointment of Mr Wayne Fisher as a director on 2024-03-07
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon30/12/2022
Appointment of Mrs Colette Marie Bloom as a director on 2022-12-21
dot icon29/12/2022
Appointment of Mr Grahame Henderson as a director on 2022-12-21
dot icon01/10/2022
Full accounts made up to 2021-12-30
dot icon31/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon23/01/2022
Registration of charge 101256160005, created on 2022-01-17
dot icon18/10/2021
Change of details for Dm Topco Limited as a person with significant control on 2019-12-03
dot icon14/10/2021
Satisfaction of charge 101256160003 in full
dot icon14/10/2021
Satisfaction of charge 101256160004 in full
dot icon01/10/2021
Full accounts made up to 2020-12-30
dot icon02/09/2021
Termination of appointment of Eamon Waters as a director on 2021-08-24
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-30
dot icon13/10/2020
Satisfaction of charge 101256160001 in full
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon03/12/2019
Registered office address changed from Site Control Centre Arena Way Wimborne Dorset BH21 3BW England to The Mrf Station Road Caythorpe Grantham Lincolnshire NG32 3EW on 2019-12-03
dot icon05/10/2019
Full accounts made up to 2018-12-30
dot icon18/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon05/02/2019
Satisfaction of charge 101256160002 in full
dot icon10/10/2018
Registration of charge 101256160004, created on 2018-10-01
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-30
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon29/03/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-30
dot icon05/01/2017
Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT England to Site Control Centre Arena Way Wimborne Dorset BH21 3BW on 2017-01-05
dot icon20/12/2016
Registration of charge 101256160003, created on 2016-12-07
dot icon17/10/2016
Appointment of Mr Eamon Waters as a director on 2016-10-13
dot icon14/10/2016
Termination of appointment of James Declan Mckelvey as a director on 2016-10-13
dot icon14/10/2016
Appointment of Mr Brian Mccabe as a director on 2016-10-13
dot icon01/08/2016
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT on 2016-08-01
dot icon23/06/2016
Registration of charge 101256160002, created on 2016-06-09
dot icon14/06/2016
Registration of charge 101256160001, created on 2016-06-09
dot icon09/06/2016
Memorandum and Articles of Association
dot icon09/06/2016
Resolutions
dot icon14/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Joanne Lesley
Director
12/02/2026 - Present
79
Mccabe, Brian
Director
13/10/2016 - Present
31
Fisher, Wayne
Director
07/03/2024 - 21/02/2025
36
King, Adam
Director
21/01/2025 - 17/12/2025
23
Henderson, Grahame
Director
21/12/2022 - 10/04/2025
11

Persons with Significant Control

0

No PSC data available.

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 DM HOLDCO LIMITED

DM HOLDCO LIMITED is an(a) Active company incorporated on 14/04/2016 with the registered office located at The Mrf Station Road, Caythorpe, Grantham, Lincolnshire NG32 3EW. 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 DM HOLDCO LIMITED?

toggle

DM HOLDCO LIMITED is currently Active. It was registered on 14/04/2016 .

Where is DM HOLDCO LIMITED located?

toggle

DM HOLDCO LIMITED is registered at The Mrf Station Road, Caythorpe, Grantham, Lincolnshire NG32 3EW.

What does DM HOLDCO LIMITED do?

toggle

DM HOLDCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DM HOLDCO LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mrs Joanne Lesley Cooper as a director on 2026-02-12.