Company NameDVF Products Limited
DirectorsMichael Carleton Shanahan and Ian Gareth Sheppard
Company StatusActive
Company Number09211251
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Michael Carleton Shanahan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Secretary NameMr Ian Bowness
StatusCurrent
Appointed27 February 2024(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameMrs Lesley-Anne Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Fold, Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9LD
Secretary NameMr Ian Bostock
StatusResigned
Appointed08 March 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG

Location

Registered AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 5 days from now)

Charges

21 October 2019Delivered on: 24 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property being land on the south west of albion drive thurnscoe rotherham t/no SYK301549.
Outstanding
21 October 2019Delivered on: 24 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property being land anbd buildings on the east side of albion drive thurnscoe rotherham t/no SYK341181.
Outstanding
17 October 2019Delivered on: 21 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Appointment of Mr Ian Bowness as a secretary on 27 February 2024 (2 pages)
17 January 2024Termination of appointment of Ian Bostock as a secretary on 17 January 2024 (1 page)
21 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
17 November 2023Registration of charge 092112510004, created on 15 November 2023 (79 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (3 pages)
1 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
10 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (30 pages)
10 May 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
24 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
24 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 25/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 August 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,000,200
(3 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (30 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
24 October 2019Registration of charge 092112510003, created on 21 October 2019 (35 pages)
24 October 2019Registration of charge 092112510002, created on 21 October 2019 (35 pages)
21 October 2019Registration of charge 092112510001, created on 17 October 2019 (39 pages)
20 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 July 2018Cessation of Lesley-Ann Smith as a person with significant control on 25 July 2018 (1 page)
26 July 2018Termination of appointment of Lesley-Anne Smith as a director on 25 July 2018 (1 page)
26 July 2018Notification of W S Westin Group Ltd as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Appointment of Mr Michael Carleton Shanahan as a director on 25 July 2018 (2 pages)
26 July 2018Appointment of Mr Ian Gareth Sheppard as a director on 25 July 2018 (2 pages)
26 July 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 March 2018Appointment of Mr Ian Bostock as a secretary on 8 March 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 February 2018Registered office address changed from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 15 February 2018 (1 page)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 February 2017Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 22 February 2017 (2 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(3 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 200
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 200
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 200
(4 pages)
5 November 2014Director's details changed for Mrs Leslie-Anne Smith on 28 October 2014 (4 pages)
5 November 2014Director's details changed for Mrs Leslie-Anne Smith on 28 October 2014 (4 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(43 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(43 pages)