Company NameDH (UK) Limited
DirectorPaul England
Company StatusActive
Company Number02871163
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Secretary NameMrs Rhona Coulson
NationalityBritish
StatusCurrent
Appointed30 August 1994(9 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address14 Peartree Close
Great Houghton
Barnsley
South Yorkshire
S72 0BJ
Director NamePaul England
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(14 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address265 Summer Lane
Wombwell
Barnsley
South Yorkshire
S73 8QB
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address44 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Director NameGeoffrey Hyde
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(6 days after company formation)
Appointment Duration14 years, 4 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address18 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Director NameJoseph Edward Whitlam
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address4 Camlork Park
Union Mills
Braddan
Isle Of Man
Isleman
Secretary NameGeoffrey Hyde
NationalityBritish
StatusResigned
Appointed18 November 1993(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 August 1994)
RoleScaffolding Hire Manager
Correspondence Address18 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Director NameMr John Andrew Walker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(9 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Farm
Greaves Sike Lane
Micklebring
Rotherham
S66 7RR
Director NameJane Deborah Riley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 The Meadows
Saddlestone Park
Braddon
Isle Of Man
IM2 1NQ
Director NamePat England
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(5 years, 10 months after company formation)
Appointment Duration20 years (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address4 Camlork Place
Union Mills
Braddon
Isle Of Man
IM4 4NY
Director NameTracey Whitlam
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(11 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 April 2024)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address7 The Meadows
Saddlestone Park
Braddan
Isle Of Man
IM2 1NQ
Director NameBobbie Jo Askin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(22 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPheasant Works Surbiton Street
Sheffield
S9 5AQ

Contact

Websitedhukscaffolding.com
Email address[email protected]
Telephone0114 2442896
Telephone regionSheffield

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

76 at £1Banff Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£321,199
Cash£252,709
Current Liabilities£450,960

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

21 October 2013Delivered on: 30 October 2013
Satisfied on: 4 April 2014
Persons entitled: Tyke Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 June 2011Delivered on: 4 July 2011
Satisfied on: 11 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 February 2004Delivered on: 4 March 2004
Satisfied on: 16 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 2011Delivered on: 5 October 2011
Persons entitled: Banff Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets property and undertaking of the company.
Outstanding

Filing History

22 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 October 2019Termination of appointment of Pat England as a director on 26 September 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 76
(7 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 76
(7 pages)
8 January 2016Appointment of Bobbie-Jo Askin as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Bobbie-Jo Askin as a director on 1 January 2016 (2 pages)
9 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 76
(6 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 76
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 76
(6 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 76
(6 pages)
4 April 2014Satisfaction of charge 028711630004 in full (4 pages)
4 April 2014Satisfaction of charge 028711630004 in full (4 pages)
11 March 2014Satisfaction of charge 2 in full (3 pages)
11 March 2014Satisfaction of charge 2 in full (3 pages)
7 January 2014Annual return made up to 12 November 2013 with a full list of shareholders (6 pages)
7 January 2014Annual return made up to 12 November 2013 with a full list of shareholders (6 pages)
30 October 2013Registration of charge 028711630004 (20 pages)
30 October 2013Registration of charge 028711630004 (20 pages)
25 July 2013Termination of appointment of Bobbie Askin as a director (1 page)
25 July 2013Termination of appointment of Bobbie Askin as a director (1 page)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
20 June 2012Termination of appointment of Jane Riley as a director (1 page)
20 June 2012Termination of appointment of Jane Riley as a director (1 page)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Termination of appointment of John Walker as a director (1 page)
16 February 2012Termination of appointment of John Walker as a director (1 page)
4 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
4 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page)
17 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
17 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
10 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
10 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 12/11/08; full list of members; amend (10 pages)
19 May 2009Return made up to 12/11/08; full list of members; amend (10 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 January 2009Return made up to 12/11/08; full list of members (5 pages)
5 January 2009Return made up to 12/11/08; full list of members (5 pages)
22 July 2008Director appointed paul england (2 pages)
22 July 2008Director appointed paul england (2 pages)
22 April 2008Appointment terminated director geoffrey hyde (1 page)
22 April 2008Appointment terminated director geoffrey hyde (1 page)
4 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
4 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2007Return made up to 12/11/07; full list of members (3 pages)
15 November 2007Return made up to 12/11/07; full list of members (3 pages)
17 January 2007Return made up to 12/11/06; full list of members (3 pages)
17 January 2007Return made up to 12/11/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 December 2005Return made up to 12/11/05; full list of members (9 pages)
2 December 2005Return made up to 12/11/05; full list of members (9 pages)
27 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
23 November 2004Return made up to 12/11/04; full list of members (8 pages)
23 November 2004Return made up to 12/11/04; full list of members (8 pages)
11 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
31 October 2003Return made up to 12/11/03; full list of members (8 pages)
31 October 2003Return made up to 12/11/03; full list of members (8 pages)
6 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
6 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
22 November 2002Return made up to 12/11/02; full list of members (8 pages)
22 November 2002Return made up to 12/11/02; full list of members (8 pages)
7 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
7 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
16 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000Registered office changed on 15/12/00 from: the masters house 92AARUNDEL street sheffield S1 4RE (1 page)
15 December 2000Registered office changed on 15/12/00 from: the masters house 92AARUNDEL street sheffield S1 4RE (1 page)
16 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
1 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 November 1998Return made up to 12/11/98; no change of members (4 pages)
19 November 1998Return made up to 12/11/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 December 1997Return made up to 12/11/97; full list of members (6 pages)
4 December 1997Return made up to 12/11/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 November 1996Return made up to 12/11/96; no change of members (4 pages)
14 November 1996Return made up to 12/11/96; no change of members (4 pages)
9 July 1996Full accounts made up to 30 April 1996 (13 pages)
9 July 1996Full accounts made up to 30 April 1996 (13 pages)
29 March 1996New director appointed (1 page)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (1 page)
17 November 1995Return made up to 12/11/95; no change of members (4 pages)
17 November 1995Return made up to 12/11/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)
23 March 1995Ad 20/02/95--------- £ si 23@1=23 £ ic 77/100 (2 pages)
23 March 1995Ad 20/02/95--------- £ si 23@1=23 £ ic 77/100 (2 pages)
12 November 1993Incorporation (18 pages)
12 November 1993Incorporation (18 pages)