DD GROUP HOLDINGS LTD - WITHAM
Company Profile | Company Filings |
Overview
DD GROUP HOLDINGS LTD is a Private Limited Company from WITHAM ENGLAND and has the status: Active.
DD GROUP HOLDINGS LTD was incorporated 12 years ago on 11/01/2012 and has the registered number: 07905936. The accounts status is GROUP and accounts are next due on 31/03/2024.
DD GROUP HOLDINGS LTD was incorporated 12 years ago on 11/01/2012 and has the registered number: 07905936. The accounts status is GROUP and accounts are next due on 31/03/2024.
DD GROUP HOLDINGS LTD - WITHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/03/2022 | 31/03/2024 |
Registered Office
6 PERRY WAY
WITHAM
CM8 3SX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
H M LOGISTICS LIMITED (until 29/01/2020)
H M LOGISTICS LIMITED (until 29/01/2020)
SHARKSFIN HOLDINGS LIMITED (until 25/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JOHANNA ELIZABETH DEASON | Secretary | 2020-03-27 | CURRENT | ||
MRS SAMANTHA TYRER | Feb 1970 | British | Director | 2023-03-06 | CURRENT |
MR WILLIAM HENRY MARK ROBSON | Jan 1963 | British | Director | 2014-04-17 UNTIL 2017-07-31 | RESIGNED |
ELIZABETH MCDONALD | Secretary | 2014-04-17 UNTIL 2014-10-31 | RESIGNED | ||
MR LEO DAMIAN CARROLL | Secretary | 2017-07-31 UNTIL 2020-03-27 | RESIGNED | ||
MR WILLIAM HENRY MARK ROBSON | Secretary | 2014-10-31 UNTIL 2017-07-31 | RESIGNED | ||
MR TOM RIALL | Apr 1960 | British | Director | 2017-05-08 UNTIL 2022-06-06 | RESIGNED |
MR ALEX GEORGE STIRLING | Feb 1973 | British | Director | 2014-04-17 UNTIL 2016-10-03 | RESIGNED |
MICHAEL DAVID VOLK | Nov 1955 | British | Director | 2013-04-10 UNTIL 2015-12-14 | RESIGNED |
MR ROBERT MARK STEPHENSON | Apr 1965 | British | Director | 2015-05-01 UNTIL 2018-04-20 | RESIGNED |
MR MOHAMMED OMAR SHAFI KHAN | Aug 1974 | British | Director | 2017-10-16 UNTIL 2019-04-05 | RESIGNED |
MR TERENCE JOSEPH SCICLUNA | Sep 1957 | British | Director | 2014-04-17 UNTIL 2017-03-31 | RESIGNED |
MARK WHEATSTONE | Oct 1965 | British | Director | 2013-04-10 UNTIL 2018-10-18 | RESIGNED |
MR MARTIN ARTHUR MILLS | Nov 1952 | British | Director | 2012-01-11 UNTIL 2016-03-24 | RESIGNED |
MR NILESH KUNDANLAL PANDYA | Jan 1971 | British | Director | 2020-11-27 UNTIL 2022-06-06 | RESIGNED |
MR PAUL O'LEARY | Sep 1960 | British | Director | 2013-04-10 UNTIL 2014-11-14 | RESIGNED |
MR ERIC JOHN KUMP | Apr 1970 | British | Director | 2014-04-17 UNTIL 2016-10-03 | RESIGNED |
MR BENJAMIN WILLIAM GOODGER | Jun 1983 | British | Director | 2019-08-14 UNTIL 2023-09-29 | RESIGNED |
MR JOHN CARTER | Feb 1970 | British | Director | 2012-01-11 UNTIL 2012-01-11 | RESIGNED |
MR GERVASE PAUL ADAMS | Sep 1958 | British | Director | 2018-10-09 UNTIL 2023-03-01 | RESIGNED |
MR JEAN MICHEL CLAUDE BONNAVION | Jun 1971 | French | Director | 2014-04-17 UNTIL 2018-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phey Bidco Ltd | 2022-06-08 | Witham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Dental Directory Limited | 2016-04-06 - 2022-06-08 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Turnstone Equityco 1 Limited | 2016-04-06 - 2022-06-08 | Manchester | Right to appoint and remove directors |