lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

D&P Group Limited

Address
Units 1-4 Sirdar Business Park
Flanshaw Lane
Wakefield
WF2 9HX
VAT ID no VAT ID available
Company No. 09572318 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2022
Sector (SIC)64209 - Activities of holding companies
Company Register Statusactive
Previous Names
  • HC 1245 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB D&P Group Holdings Limited Status: Active Notified: 07/11/2022 Companies House Number: 14244948 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Coalfields Growth Fund Status: Ceased Notified: 17/06/2016 Ceased: 30/09/2019 Companies House Number: Lp13520 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Enterprise Ventures (General Partner Coalfields Growth) Limited Status: Ceased Notified: 17/06/2016 Ceased: 07/11/2022 Companies House Number: 06354288 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of shares 50 to 75 percent as firm
  • Ownership of voting rights - More than 50% but not more than 75%
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Roberts Dear, Rod Status: Ceased Notified: 17/06/2016 Ceased: 30/06/2017 Date of Birth: 07/1957 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Roberts-Dear, Rod Status: Ceased Notified: 06/04/2016 Ceased: 30/06/2017 Date of Birth: 07/1957 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Officers (3)

    Source: Companies House
    Hill, Kevin Flanshaw Lane, Wakefield, West Yorkshire, England Status: Active Notified: 13/03/2018 Date of Birth: 07/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Howram, Sue Flanshaw Lane, Wakefield, West Yorkshire, England Status: Active Notified: 01/07/2023 Role: Secretary
    Jones, Andrew Wayne Flanshaw Lane, Wakefield, West Yorkshire, England Status: Active Notified: 14/12/2017 Date of Birth: 04/1970 Occupation: Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Dearnleys Limited Status: Active Notified: 17/06/2016 Companies House Number: 01224188 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Pentel Contracts Limited Status: Active Notified: 06/04/2016 Companies House Number: 02293509 Nature of Control
  • Ownership of shares - 75% or more