UKBizDB.co.uk

D.P.D. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.p.d. Limited. The company was founded 24 years ago and was given the registration number 03851847. The firm's registered office is in GLASTONBURY. You can find them at Ham Street, Baltonsborough, Glastonbury, Somerset. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:D.P.D. LIMITED
Company Number:03851847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:Ham Street, Baltonsborough, Glastonbury, Somerset, BA6 8QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Office Suite 1b, Dean Row Court, Summerfields Village Centre, Wilmslow, England, SK9 2TB

Director12 August 2011Active
Ham Street, Baltonsborough, Glastonbury, England, BA6 8QG

Director01 April 2023Active
Manor Farm, Lower Street, Merriott, TA16 5NP

Director17 December 1999Active
First Floor Office Suite 1b, Dean Row Court, Summerfields Village Centre, Wilmslow, England, SK9 2TB

Director12 August 2011Active
Office Suite: 1b, Dean Row Court, Summerfields Village Centre, Wilmslow, England, SK9 2TB

Director12 August 2011Active
82 Warren Road, Liverpool, England, L23 6UG

Director25 August 2017Active
Twin Willows, Lottisham Green, Baltonsborough, Glastonbury, BA6 8PP

Secretary19 December 2003Active
77 Ash Lane, Wells, BA5 2LW

Secretary17 December 1999Active
6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD

Corporate Secretary20 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1999Active
8, Cautletts Close, Midsomer Norton, Radstock, England, BA3 2PU

Director05 August 2011Active
First Floor Office Suite 1b, Dean Row Court, Summerfields Village Centre, Wilmslow, England, SK9 2TB

Director12 August 2011Active
Twin Willows, Lottisham Green, Baltonsborough, Glastonbury, BA6 8PP

Director20 October 1999Active
Broadlands Abbey Road, Chilcompton, Bath, BA3 4HY

Director17 December 1999Active
Kemlyn House, Silver Street, Midsomer Norton, Bath, BA3 2UD

Director06 September 2002Active
23 Weston Road, Failand, Bristol, BS8 3UR

Director17 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 1999Active

People with Significant Control

Atul Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Office Suite 1b, Dean Row Ct., Summerfields Village Centre, Wilmslow, United Kingdom, SK9 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type full.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type small.

Download
2014-12-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.