Company NameD.L. Storage Handling Limited
DirectorDaniel Peter Lowe
Company StatusActive
Company Number01196923
CategoryPrivate Limited Company
Incorporation Date20 January 1975(49 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Peter Lowe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(25 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address20 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Secretary NameMrs Katie Frances Lowe
NationalityBritish
StatusCurrent
Appointed01 January 2007(31 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Correspondence Address20 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameBrian Martin Cutts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address65 Bowland Drive
Chapeltown
Sheffield
South Yorkshire
S30 4QN
Director NameMr Peter Arthur Lowe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(17 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address22 Whiteley Lane
Sheffield
South Yorkshire
S10 4GL
Secretary NameMargaret Lowe
NationalityBritish
StatusResigned
Appointed15 June 1992(17 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address53 Coningsby House
Sandygate Grove
Sheffield
S10 5TG
Director NameJacqueline Mary Lowe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(25 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2008)
RoleCost & Credit Controller
Correspondence Address22 Whiteley Lane
Sheffield
South Yorkshire
S10 4GL
Secretary NameJacqueline Mary Lowe
NationalityBritish
StatusResigned
Appointed16 April 2002(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2007)
RoleCo Director
Correspondence Address22 Whiteley Lane
Sheffield
South Yorkshire
S10 4GL
Director NameMrs Jaqueline Mary Lowe
Date of BirthJune 1955 (Born 68 years ago)
StatusResigned
Appointed02 February 2009(34 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrior Royd 22 Whiteley Lane
Sheffield
Yorkshire
S10 4GL

Contact

Websitethedlcompany.com
Email address[email protected]
Telephone0114 3586248
Telephone regionSheffield

Location

Registered Address20 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

72.9k at £1Daniel Peter Lowe
80.03%
Ordinary
18.2k at £1Katie Lowe
19.97%
Ordinary

Financials

Year2014
Net Worth£457,521
Cash£346,847
Current Liabilities£264,460

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

5 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 31 December 2016 (20 pages)
20 July 2017Notification of Daniel Peter Lowe as a person with significant control on 7 April 2016 (2 pages)
20 July 2017Notification of Daniel Peter Lowe as a person with significant control on 7 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 91,109
(6 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 91,109
(6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 91,109
(3 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 91,109
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 91,109
(3 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 91,109
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
11 October 2012Secretary's details changed for Mrs Katie Frances Lowe on 3 August 2012 (1 page)
11 October 2012Director's details changed for Mr Daniel Peter Lowe on 3 August 2012 (2 pages)
11 October 2012Director's details changed for Mr Daniel Peter Lowe on 3 August 2012 (2 pages)
11 October 2012Secretary's details changed for Mrs Katie Frances Lowe on 3 August 2012 (1 page)
11 October 2012Secretary's details changed for Mrs Katie Frances Lowe on 3 August 2012 (1 page)
11 October 2012Director's details changed for Mr Daniel Peter Lowe on 3 August 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Mr Daniel Peter Lowe on 3 February 2012 (2 pages)
15 June 2012Secretary's details changed for Katie Frances Lowe on 3 February 2012 (2 pages)
15 June 2012Director's details changed for Mr Daniel Peter Lowe on 3 February 2012 (2 pages)
15 June 2012Secretary's details changed for Katie Frances Lowe on 3 February 2012 (2 pages)
15 June 2012Secretary's details changed for Katie Frances Lowe on 3 February 2012 (2 pages)
15 June 2012Director's details changed for Mr Daniel Peter Lowe on 3 February 2012 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 March 2011Termination of appointment of Jaqueline Lowe as a director (1 page)
22 March 2011Termination of appointment of Jaqueline Lowe as a director (1 page)
10 August 2010Director's details changed for Mrs. Jaqueline Mary Lowe on 10 June 2010 (2 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Daniel Peter Lowe on 10 June 2010 (2 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Daniel Peter Lowe on 10 June 2010 (2 pages)
10 August 2010Director's details changed for Mrs. Jaqueline Mary Lowe on 10 June 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
2 March 2009Director appointed mrs. Jaqueline mary lowe (1 page)
2 March 2009Director appointed mrs. Jaqueline mary lowe (1 page)
5 December 2008Appointment terminated director jacqueline lowe (1 page)
5 December 2008Appointment terminated director jacqueline lowe (1 page)
23 July 2008Return made up to 15/06/08; full list of members (4 pages)
23 July 2008Capitals not rolled up (2 pages)
23 July 2008Capitals not rolled up (2 pages)
23 July 2008Return made up to 15/06/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 October 2007£ ic 199800/91109 04/09/07 £ sr 108691@1=108691 (2 pages)
20 October 2007£ ic 199800/91109 04/09/07 £ sr 108691@1=108691 (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
10 September 2007Nc inc already adjusted 04/09/07 (1 page)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2007Particulars of contract relating to shares (3 pages)
10 September 2007Ad 04/09/07--------- £ si 198000@1=198000 £ ic 1800/199800 (2 pages)
10 September 2007Ad 04/09/07--------- £ si 198000@1=198000 £ ic 1800/199800 (2 pages)
10 September 2007Particulars of contract relating to shares (3 pages)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2007Nc inc already adjusted 04/09/07 (1 page)
30 July 2007Return made up to 15/06/07; full list of members (3 pages)
30 July 2007Return made up to 15/06/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
26 September 2006Return made up to 15/06/06; full list of members (7 pages)
26 September 2006Return made up to 15/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 October 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 July 2004Return made up to 15/06/04; full list of members (7 pages)
9 July 2004Return made up to 15/06/04; full list of members (7 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 December 2003Registered office changed on 03/12/03 from: 107-111 john street sheffield S2 4QX (1 page)
3 December 2003Registered office changed on 03/12/03 from: 107-111 john street sheffield S2 4QX (1 page)
26 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 June 2003Return made up to 15/06/03; full list of members (7 pages)
12 June 2003Return made up to 15/06/03; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
14 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 15/06/00; full list of members (8 pages)
23 June 2000Return made up to 15/06/00; full list of members (8 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 December 1999Memorandum and Articles of Association (15 pages)
24 December 1999Memorandum and Articles of Association (15 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 July 1999Return made up to 15/06/99; no change of members (6 pages)
2 July 1999Return made up to 15/06/99; no change of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 July 1998Return made up to 15/06/98; no change of members (4 pages)
17 July 1998Return made up to 15/06/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 June 1997Return made up to 15/06/97; full list of members (6 pages)
16 June 1997Return made up to 15/06/97; full list of members (6 pages)
20 June 1996Return made up to 15/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1996Return made up to 15/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 July 1995Return made up to 15/06/95; no change of members (4 pages)
13 July 1995Return made up to 15/06/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1983Accounts made up to 31 December 1982 (8 pages)
5 September 1983Accounts made up to 31 December 1982 (8 pages)