Company NameDKP Holdings Limited
DirectorRichard Michael Webster
Company StatusActive
Company Number09482179
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Previous NameLupfaw 413 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Michael Webster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53-55 Burn Bridge Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Secretary NameMr Richard Michael Webster
StatusCurrent
Appointed30 April 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address53-55 Burn Bridge Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD
Director NameMr Ian Robert Bardon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53-55 Burn Bridge Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed10 March 2015(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD

Location

Registered Address53-55 Burn Bridge Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

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 Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 April 2022Termination of appointment of Ian Robert Bardon as a director on 1 April 2022 (1 page)
18 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 November 2019Director's details changed for Mr Richard Michael Webster on 30 October 2019 (2 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 December 2017Amended total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB on 30 March 2016 (1 page)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 100.00
(4 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 100.00
(4 pages)
4 August 2015Appointment of Mr Ian Robert Bardon as a director on 21 July 2015 (3 pages)
4 August 2015Appointment of Mr Ian Robert Bardon as a director on 21 July 2015 (3 pages)
22 July 2015Company name changed lupfaw 413 LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
22 July 2015Company name changed lupfaw 413 LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
1 May 2015Termination of appointment of Kevin Harry Emsley as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Lupfaw Formations Limited as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Richard Michael Webster as a secretary on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Richard Michael Webster as a secretary on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Richard Michael Webster as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Kevin Harry Emsley as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Richard Michael Webster as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Lupfaw Formations Limited as a director on 30 April 2015 (1 page)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)