Company NameDDD Digger & Tipper Grab Hire Ltd
DirectorSusan Gardham
Company StatusActive
Company Number08112072
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Susan Gardham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westleigh House
Wakefield Road Denby Dale
Huddersfield
HD8 8QJ
Director NameMr Stephen Gardham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortonthorpe Mills Scissett
Huddersfield
HD8 9LA
Director NameMr Stephen Robert Gardham
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2023(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS

Location

Registered Address20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Susan Gardham
100.00%
Ordinary

Financials

Year2014
Net Worth-£811
Cash£270
Current Liabilities£12,137

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 March 2018Notification of Susan Linda Gardham as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Registered office address changed from Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT to 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 28 March 2018 (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
16 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 1
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 1
(3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT on 2 February 2015 (1 page)
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Director's details changed for Ms Susan Senior on 27 September 2013 (2 pages)
13 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Director's details changed for Ms Susan Senior on 27 September 2013 (2 pages)
13 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
10 July 2013Director's details changed for Ms Susan Senior on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 10 July 2013 (1 page)
10 July 2013Director's details changed for Ms Susan Senior on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 10 July 2013 (1 page)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
22 October 2012Appointment of Ms Susan Senior as a director (2 pages)
22 October 2012Termination of appointment of Stephen Gardham as a director (1 page)
22 October 2012Termination of appointment of Stephen Gardham as a director (1 page)
22 October 2012Appointment of Ms Susan Senior as a director (2 pages)
20 June 2012Incorporation (21 pages)
20 June 2012Incorporation (21 pages)