DOLPHIN REMOVALS AND STORAGE LTD

Register to unlock more data on OkredoRegister

DOLPHIN REMOVALS AND STORAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098044

Incorporation date

27/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 Maritime Trade Park Unit 14 Maritime Trade Park, Atlas Road, Liverpool, Merseyside L20 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon12/01/2026
Confirmation statement made on 2025-10-27 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/02/2025
Notification of Angela Hollis as a person with significant control on 2025-02-18
dot icon11/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/07/2024
Registered office address changed from Unit 5 Capitol Trading Estate Kirkby Bank Road Knowsley Industrial Estate Liverpool L33 7SY England to Unit 14 Maritime Trade Park Unit 14 Maritime Trade Park Atlas Road Liverpool Merseyside L20 4DY on 2024-07-11
dot icon22/05/2024
Registered office address changed from 36 Sandy Road Seaforth Liverpool L21 3TW England to Unit 5 Capitol Trading Estate Kirkby Bank Road Knowsley Industrial Estate Liverpool L33 7SY on 2024-05-22
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon23/10/2023
Micro company accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon04/04/2022
Registered office address changed from Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE United Kingdom to 36 Sandy Road Seaforth Liverpool L21 3TW on 2022-04-04
dot icon02/03/2022
Registered office address changed from Unit 7, Maritime Enterprise Park Atlas Road Bootle, Liverpool L20 4DY England to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 2022-03-02
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon08/11/2021
Change of details for Mr Gregory Philip John Hollis as a person with significant control on 2016-10-26
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/06/2020
Micro company accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon21/08/2018
Registered office address changed from Cavendish House, Office 17 3 Brighton Road Waterloo Liverpool L22 5NG England to Unit 7, Maritime Enterprise Park Atlas Road Bootle, Liverpool L20 4DY on 2018-08-21
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/04/2018
Registered office address changed from 25 Alexandra Road Crosby Liverpool L23 7TA to Cavendish House, Office 17 3 Brighton Road Waterloo Liverpool L22 5NG on 2018-04-12
dot icon06/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-27 no member list
dot icon21/11/2015
Appointment of Mr Gregory Philip John Hollis as a director on 2015-10-21
dot icon21/11/2015
Termination of appointment of Angela Hollis as a director on 2015-11-21
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/04/2015
Termination of appointment of Gregory Philip John Hollis as a director on 2015-04-03
dot icon24/11/2014
Annual return made up to 2014-10-27 no member list
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/12/2013
Annual return made up to 2013-10-27 no member list
dot icon02/10/2013
Appointment of Mr Gregory Philip John Hollis as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-27 no member list
dot icon06/11/2012
Termination of appointment of Gregory Hollis as a director
dot icon05/11/2012
Termination of appointment of Gregory Hollis as a director
dot icon02/10/2012
Certificate of change of name
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/02/2012
Appointment of Mrs Angela Hollis as a director
dot icon07/11/2011
Annual return made up to 2011-10-27 no member list
dot icon06/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/08/2011
Termination of appointment of Angela Hollis as a secretary
dot icon29/12/2010
Annual return made up to 2010-10-27 no member list
dot icon31/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-27 no member list
dot icon04/11/2009
Director's details changed for Gregory Philip John Hollis on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Angela Hollis on 2009-10-01
dot icon16/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/12/2008
Annual return made up to 27/10/08
dot icon15/12/2008
Director's change of particulars / gregory hollis / 28/11/2008
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/01/2008
Annual return made up to 27/10/07
dot icon06/12/2007
Particulars of mortgage/charge
dot icon27/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/11/2006
Annual return made up to 27/10/06
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/12/2005
Annual return made up to 27/10/05
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/01/2005
Annual return made up to 27/10/04
dot icon18/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/11/2003
Annual return made up to 27/10/03
dot icon07/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/10/2002
Annual return made up to 27/10/02
dot icon24/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/11/2001
Annual return made up to 27/10/01
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon27/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
85.47K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollis, Angela
Secretary
01/10/2000 - 01/08/2011
-
Hollis, Gregory Philip John
Director
23/09/2013 - 03/04/2015
2
Hollis, Gregory Philip John
Director
01/10/2000 - 01/11/2012
2
Hollis, Gregory Philip John
Director
21/10/2015 - Present
2
Hollis, Angela
Director
29/02/2012 - 21/11/2015
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DOLPHIN REMOVALS AND STORAGE LTD

DOLPHIN REMOVALS AND STORAGE LTD is an(a) Active company incorporated on 27/10/2000 with the registered office located at Unit 14 Maritime Trade Park Unit 14 Maritime Trade Park, Atlas Road, Liverpool, Merseyside L20 4DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOLPHIN REMOVALS AND STORAGE LTD?

toggle

DOLPHIN REMOVALS AND STORAGE LTD is currently Active. It was registered on 27/10/2000 .

Where is DOLPHIN REMOVALS AND STORAGE LTD located?

toggle

DOLPHIN REMOVALS AND STORAGE LTD is registered at Unit 14 Maritime Trade Park Unit 14 Maritime Trade Park, Atlas Road, Liverpool, Merseyside L20 4DY.

What does DOLPHIN REMOVALS AND STORAGE LTD do?

toggle

DOLPHIN REMOVALS AND STORAGE LTD operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for DOLPHIN REMOVALS AND STORAGE LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-10-27 with no updates.