Company NameDKP Consulting Limited
DirectorRichard Michael Webster
Company StatusActive
Company Number06780221
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Michael Webster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-57 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Secretary NameMr Richard Michael Webster
StatusCurrent
Appointed24 December 2008(same day as company formation)
RoleSecretary
Correspondence Address55-57 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameMr Ian Radcliffe Saddington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill, Rowden Lane Hampsthwaite
Harrogate
North Yorkshire
HG3 2ER
Director NameMr Ian Robert Bardon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 3 months after company formation)
Appointment Duration12 years (resigned 01 April 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address55-57 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Contact

Websitedkp-qs.co.uk

Location

Registered Address55-57 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

1000 at £0.1Dkp Holdngs Limited
80.00%
Ordinary
125 at £0.1Dkp Holdngs Limited
10.00%
Ordinary A
125 at £0.1Dkp Holdngs Limited
10.00%
Ordinary B

Financials

Year2014
Net Worth£209,393
Cash£99,752
Current Liabilities£159,453

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

3 March 2009Delivered on: 12 March 2009
Persons entitled: Ian Ratcliffe Saddlington

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery,all the goodwill and uncalled capital see image for full details.
Outstanding
3 March 2009Delivered on: 12 March 2009
Persons entitled: Richard Michael Webster

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Termination of appointment of Ian Robert Bardon as a director on 1 April 2022 (1 page)
29 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
4 November 2019Director's details changed for Mr Richard Michael Webster on 31 October 2019 (2 pages)
4 November 2019Secretary's details changed for Mr Richard Michael Webster on 31 October 2019 (1 page)
13 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125
(5 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015 (1 page)
6 August 2015Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015 (1 page)
4 August 2015Resolutions
  • RES13 ‐ Special dividend of £120,000 declared 21/07/2015
(3 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 125
(6 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 125
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 125
(6 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 125
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
30 November 2010Sub-division of shares on 17 November 2010 (5 pages)
30 November 2010Sub-division of shares on 17 November 2010 (5 pages)
25 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 125.00
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 125.00
(4 pages)
25 November 2010Resolutions
  • RES13 ‐ Subdivided 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
25 November 2010Resolutions
  • RES13 ‐ Subdivided 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Appointment of Mr Ian Robert Bardon as a director (2 pages)
23 April 2010Appointment of Mr Ian Robert Bardon as a director (2 pages)
27 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
27 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Ian Radcliffe Saddington on 24 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Richard Webster on 24 December 2009 (1 page)
5 January 2010Director's details changed for Mr Richard Michael Webster on 24 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Richard Webster on 24 December 2009 (1 page)
5 January 2010Director's details changed for Mr Ian Radcliffe Saddington on 24 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Richard Michael Webster on 24 December 2009 (2 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 December 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
29 December 2008Secretary appointed mr richard webster (1 page)
29 December 2008Appointment terminated director turner little company nominees LIMITED (1 page)
29 December 2008Secretary appointed mr richard webster (1 page)
29 December 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
29 December 2008Appointment terminated director turner little company nominees LIMITED (1 page)
24 December 2008Incorporation (14 pages)
24 December 2008Incorporation (14 pages)