Radcliffe
Manchester
M26 1GG
Secretary Name | Mrs Gillian Denise Harrowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Unit D5 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG |
Director Name | Mr Stephen Paul Horner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Europa Trading Estate Stoneclough Road Radcliffe Manchester Lancashire M26 1GG |
Director Name | Mr Lee Adrian Hussey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Europa Trading Estate Stoneclough Road Radcliffe Manchester Lancashire M26 1GG |
Director Name | Mr Garry Michael Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Europa Trading Estate Stoneclough Road Radcliffe Manchester Lancashire M26 1GG |
Director Name | Mr Sean David Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Europa Trading Estate Stoneclough Road Radcliffe Manchester Lancashire M26 1GG |
Director Name | Mr Graham Slack |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 10 Greenfield Close Westhoughton Bolton BL5 3UU |
Website | ddi-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 705333 |
Telephone region | Bolton |
Registered Address | Unit D5 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
4.2k at £1 | Mr Gerald Graham Harrowell 52.49% Ordinary |
---|---|
1000 at £1 | Lee Hussey 12.50% Ordinary |
1000 at £1 | Sean Smith 12.50% Ordinary |
1000 at £1 | Steven Horner 12.50% Ordinary |
800 at £1 | Gary Smith 10.00% Ordinary |
2 at £1 | Mrs Gillian Denise Harrowell 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £641,465 |
Cash | £419,067 |
Current Liabilities | £518,733 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
19 July 2019 | Delivered on: 22 July 2019 Persons entitled: Mr G G Harrowell Classification: A registered charge Particulars: All the company's assets from time to time. Outstanding |
---|---|
27 August 2009 | Delivered on: 3 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 April 1998 | Delivered on: 24 April 1998 Satisfied on: 15 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
23 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
22 July 2019 | Cessation of Gerald Graham Harrowell as a person with significant control on 19 July 2019 (1 page) |
22 July 2019 | Director's details changed for Mr Gerald Graham Harrowell on 19 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Sean David Smith as a director on 19 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Lee Adrian Hussey as a director on 19 July 2019 (2 pages) |
22 July 2019 | Notification of Ddi Holdings (Nw) Limited as a person with significant control on 19 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Garry Michael Smith as a director on 19 July 2019 (2 pages) |
22 July 2019 | Secretary's details changed for Mrs Gillian Denise Harrowell on 19 July 2019 (1 page) |
22 July 2019 | Registration of charge 024606820003, created on 19 July 2019 (16 pages) |
22 July 2019 | Appointment of Mr Stephen Paul Horner as a director on 19 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
11 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Registered office address changed from 103 Newington Drive Bury Lancs. BL8 2EG on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 103 Newington Drive Bury Lancs. BL8 2EG on 13 December 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Gerald Graham Harrowell on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Gerald Graham Harrowell on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 August 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
17 August 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
14 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
3 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
3 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
24 August 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
24 August 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
1 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
1 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
25 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
7 April 2004 | Return made up to 16/01/04; full list of members (8 pages) |
7 April 2004 | Return made up to 16/01/04; full list of members (8 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
26 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
26 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
15 April 2003 | Return made up to 16/01/03; full list of members (8 pages) |
15 April 2003 | Return made up to 16/01/03; full list of members (8 pages) |
19 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
7 May 2002 | Return made up to 16/01/02; full list of members (8 pages) |
7 May 2002 | Return made up to 16/01/02; full list of members (8 pages) |
21 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 January 2001 | Return made up to 16/01/01; full list of members
|
12 January 2001 | Return made up to 16/01/01; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 January 2000 | Return made up to 16/01/00; full list of members
|
12 January 2000 | Return made up to 16/01/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 January 1999 | Return made up to 16/01/99; change of members (6 pages) |
8 January 1999 | Return made up to 16/01/99; change of members (6 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
14 April 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
3 February 1998 | Ad 28/01/98--------- £ si 2@1=2 £ ic 8000/8002 (2 pages) |
3 February 1998 | Ad 28/01/98--------- £ si 2@1=2 £ ic 8000/8002 (2 pages) |
28 January 1998 | £ nc 100000/100100 26/01/98 (1 page) |
28 January 1998 | £ nc 100000/100100 26/01/98 (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
19 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
22 March 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 March 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 January 1990 | Incorporation (13 pages) |
18 January 1990 | Incorporation (13 pages) |