Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.D.H. SERVICES LTD.
Company Information for

D.D.H. SERVICES LTD.

HORLEY GREEN HOUSE, HORLEY GREEN ROAD, CLAREMOUNT, HALIFAX, HX3 6AS,
Company Registration Number
03219997
Private Limited Company
Active

Company Overview

About D.d.h. Services Ltd.
D.D.H. SERVICES LTD. was founded on 1996-07-03 and has its registered office in Claremount. The organisation's status is listed as "Active". D.d.h. Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.D.H. SERVICES LTD.
 
Legal Registered Office
HORLEY GREEN HOUSE
HORLEY GREEN ROAD
CLAREMOUNT
HALIFAX
HX3 6AS
Other companies in HX3
 
Filing Information
Company Number 03219997
Company ID Number 03219997
Date formed 1996-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.D.H. SERVICES LTD.
The accountancy firm based at this address is PPI ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.D.H. SERVICES LTD.

Current Directors
Officer Role Date Appointed
DAWN HARTLEY
Company Secretary 1996-07-03
DANIEL ST JOHN HARTLEY
Director 1996-07-03
DAWN HARTLEY
Director 1996-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-03 1996-07-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-05-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-01-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-2330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-12-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-01-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-05PSC04PSC'S CHANGE OF PARTICULARS / MRS DAWN HARTLEY / 06/04/2016
2018-07-05PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL ST JOHN HARTLEY / 06/04/2016
2018-03-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN HARTLEY
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ST JOHN HARTLEY
2017-07-14PSC07CESSATION OF HORLEY GREEN ACCOUNTANTS AS A PERSON OF SIGNIFICANT CONTROL
2017-04-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032199970010
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0103/07/14 ANNUAL RETURN FULL LIST
2014-04-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0103/07/13 ANNUAL RETURN FULL LIST
2013-04-25AA01Previous accounting period extended from 31/07/12 TO 30/09/12
2012-08-09AR0103/07/12 ANNUAL RETURN FULL LIST
2012-03-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0103/07/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN HARTLEY / 03/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN HARTLEY / 03/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ST JOHN HARTLEY / 03/07/2010
2009-10-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-01-31AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-11AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-04363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-11-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-11-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-11-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-11-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-12363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-12363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-11363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-29363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-23363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-24363sRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1996-10-30395PARTICULARS OF MORTGAGE/CHARGE
1996-07-10288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to D.D.H. SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.D.H. SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-12-04 Satisfied HSBC BANK PLC
DEBENTURE 2003-11-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-30 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-10-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 107,379
Creditors Due After One Year 2012-09-30 £ 191,607
Creditors Due After One Year 2012-09-30 £ 105,750
Creditors Due After One Year 2011-07-31 £ 99,332
Creditors Due Within One Year 2013-09-30 £ 188,889
Creditors Due Within One Year 2012-09-30 £ 153,178
Creditors Due Within One Year 2012-09-30 £ 239,035
Creditors Due Within One Year 2011-07-31 £ 267,469
Provisions For Liabilities Charges 2013-09-30 £ 6,008
Provisions For Liabilities Charges 2012-09-30 £ 6,198
Provisions For Liabilities Charges 2012-09-30 £ 6,198
Provisions For Liabilities Charges 2011-07-31 £ 5,726

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.D.H. SERVICES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 53,326
Cash Bank In Hand 2012-09-30 £ 112,522
Cash Bank In Hand 2012-09-30 £ 112,522
Cash Bank In Hand 2011-07-31 £ 6,004
Current Assets 2013-09-30 £ 239,164
Current Assets 2012-09-30 £ 290,621
Current Assets 2012-09-30 £ 290,621
Current Assets 2011-07-31 £ 394,595
Debtors 2013-09-30 £ 175,838
Debtors 2012-09-30 £ 168,099
Debtors 2012-09-30 £ 168,099
Debtors 2011-07-31 £ 267,185
Secured Debts 2013-09-30 £ 107,379
Secured Debts 2012-09-30 £ 191,607
Secured Debts 2012-09-30 £ 191,607
Secured Debts 2011-07-31 £ 213,609
Shareholder Funds 2013-09-30 £ 238,784
Shareholder Funds 2012-09-30 £ 264,066
Shareholder Funds 2012-09-30 £ 264,066
Shareholder Funds 2011-07-31 £ 357,686
Stocks Inventory 2013-09-30 £ 10,000
Stocks Inventory 2012-09-30 £ 10,000
Stocks Inventory 2012-09-30 £ 10,000
Stocks Inventory 2011-07-31 £ 121,406
Tangible Fixed Assets 2013-09-30 £ 301,896
Tangible Fixed Assets 2012-09-30 £ 324,428
Tangible Fixed Assets 2012-09-30 £ 324,428
Tangible Fixed Assets 2011-07-31 £ 335,618

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.D.H. SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for D.D.H. SERVICES LTD.
Trademarks
We have not found any records of D.D.H. SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.D.H. SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as D.D.H. SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where D.D.H. SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.D.H. SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.D.H. SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3