DPS TABLEWARE LIMITED

Register to unlock more data on OkredoRegister

DPS TABLEWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04169373

Incorporation date

28/02/2001

Size

Full

Contacts

Registered address

Registered address

Opal Way, Stone Business Park, Stone, Staffordshire ST15 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon28/04/2026
Accounts for a medium company made up to 2025-09-30
dot icon12/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon17/04/2025
Full accounts made up to 2024-09-30
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon27/01/2025
Registration of charge 041693730008, created on 2025-01-21
dot icon15/04/2024
Full accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon30/01/2024
Appointment of Jessica Bate as a director on 2024-01-01
dot icon21/01/2024
Appointment of Antony Cooke as a director on 2024-01-01
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon23/02/2023
Director's details changed for Mr Arthur Langford Macleod Bate on 2023-02-23
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon15/03/2022
Secretary's details changed for Colette Samways on 2022-03-15
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon20/05/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon04/02/2020
Director's details changed for Mr Arthur Langford Macleod Bate on 2020-01-24
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Appointment of Mrs Hayleigh Marson as a director on 2018-05-15
dot icon10/09/2018
Appointment of Mr Richard Choat as a director on 2018-05-15
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2017-03-31
dot icon05/09/2017
Termination of appointment of Hayleigh Anne Marson as a director on 2017-09-05
dot icon05/09/2017
Termination of appointment of Geraldine Heather Hallam as a director on 2017-09-05
dot icon23/05/2017
Resolutions
dot icon05/04/2017
Director's details changed for Mr Arthur Langford Macleod Bate on 2017-04-04
dot icon04/04/2017
Secretary's details changed for Colette Samways on 2017-04-04
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/01/2017
Auditor's resignation
dot icon14/11/2016
Director's details changed for Miss Hayleigh Anne Molloy on 2016-11-14
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/03/2016
Director's details changed for Arthur Langford Macleod Bate on 2015-10-07
dot icon17/09/2015
Accounts for a small company made up to 2015-03-31
dot icon03/07/2015
Appointment of Geraldine Heather Hallam as a director on 2015-07-01
dot icon02/07/2015
Appointment of Miss Hayleigh Anne Molloy as a director on 2015-07-01
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/11/2014
Director's details changed for Arthur Langford Macleod Bate on 2014-10-21
dot icon06/11/2014
Registered office address changed from 11-12 Beacon Road Walton Industrial Estate Stone Staffordshire ST15 0NN to Opal Way Stone Business Park Stone Staffordshire ST15 0SS on 2014-11-06
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Registration of charge 041693730007
dot icon14/05/2014
Satisfaction of charge 2 in full
dot icon03/05/2014
Registration of charge 041693730006
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/02/2014
Registration of charge 041693730005
dot icon31/01/2014
Registration of charge 041693730003
dot icon31/01/2014
Registration of charge 041693730004
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2008
Registered office changed on 28/10/2008 from dps house bishop street fenton stoke on trent staffordshire ST4 3PF
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 28/02/08; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 28/02/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Certificate of change of name
dot icon11/05/2006
Director resigned
dot icon09/05/2006
New secretary appointed;new director appointed
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
Declaration of assistance for shares acquisition
dot icon27/04/2006
Resolutions
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 28/02/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Director resigned
dot icon26/02/2004
Return made up to 28/02/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/06/2003
Registered office changed on 24/06/03 from: c/o dpc chartered accountants vernon road stoke on trent staffordshire ST4 2QY
dot icon08/06/2003
Resolutions
dot icon25/04/2003
New director appointed
dot icon11/03/2003
Return made up to 28/02/03; full list of members
dot icon11/03/2003
Ad 18/02/03--------- £ si 2@1
dot icon26/02/2003
Particulars of mortgage/charge
dot icon09/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/03/2002
Secretary's particulars changed;director's particulars changed
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon14/03/2001
Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Director resigned
dot icon28/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
30
2.71M
-
14.35M
45.60K
-
2023
30
2.99M
-
15.12M
10.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DPS TABLEWARE LIMITED

DPS TABLEWARE LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at Opal Way, Stone Business Park, Stone, Staffordshire ST15 0SS. There are currently 5 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 DPS TABLEWARE LIMITED?

toggle

DPS TABLEWARE LIMITED is currently Active. It was registered on 28/02/2001 .

Where is DPS TABLEWARE LIMITED located?

toggle

DPS TABLEWARE LIMITED is registered at Opal Way, Stone Business Park, Stone, Staffordshire ST15 0SS.

What does DPS TABLEWARE LIMITED do?

toggle

DPS TABLEWARE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for DPS TABLEWARE LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a medium company made up to 2025-09-30.