Company number 03357439
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address UNIT 8, MATRIX PARK WESTERN, AVENUE, BUCKSHAW VILLAGE, CHORLEY, PR7 7NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
GBP 450
. The most likely internet sites of DHM (HOLDINGS) LIMITED are www.dhmholdings.co.uk, and www.dhm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Dhm Holdings Limited is a Private Limited Company.
The company registration number is 03357439. Dhm Holdings Limited has been working since 22 April 1997.
The present status of the company is Active. The registered address of Dhm Holdings Limited is Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley Pr7 7nb. . MOOK, David Thomas is a Director of the company. ROSSINGTON, Paul Steven is a Director of the company. Secretary BRADSHAW, Stephen John has been resigned. Secretary BRADSHAW, Stephen John has been resigned. Secretary MOOK, David Thomas has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRADSHAW, Stephen John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997
Persons With Significant Control
Mr David Thomas Mook
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
DHM (HOLDINGS) LIMITED Events
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
09 Oct 2015
Group of companies' accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
...
... and 66 more events
12 May 1997
New secretary appointed;new director appointed
12 May 1997
Director resigned
12 May 1997
Secretary resigned
12 May 1997
Registered office changed on 12/05/97 from: 12 york place leeds LS1 2DS
22 Apr 1997
Incorporation
24 June 2011
Charge over shares
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Stephen Bradshaw and David Mook as Joint Trustees of the Dhm (Holdings) Limited Retirement Benefit Scheme
Description: By way of first fixed charge the shares, all derivative…
24 July 2001
Debenture
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 May 1997
Debenture
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Bank of Wales
Description: .. fixed and floating charges over the undertaking and all…