Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DACKS HOLDINGS LIMITED
Company Information for

DACKS HOLDINGS LIMITED

THE BARN SLEEP HILL LANE, SKELBROOKE, DONCASTER, SOUTH YORKSHIRE, DN6 8LZ,
Company Registration Number
04983571
Private Limited Company
Active

Company Overview

About Dacks Holdings Ltd
DACKS HOLDINGS LIMITED was founded on 2003-12-03 and has its registered office in Doncaster. The organisation's status is listed as "Active". Dacks Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DACKS HOLDINGS LIMITED
 
Legal Registered Office
THE BARN SLEEP HILL LANE
SKELBROOKE
DONCASTER
SOUTH YORKSHIRE
DN6 8LZ
Other companies in DN6
 
Previous Names
ACL GROUP INTERNATIONAL LTD25/06/2016
ASIAN CONCEPTS LTD29/08/2008
ESSENCE OF ASIA LIMITED30/09/2004
Filing Information
Company Number 04983571
Company ID Number 04983571
Date formed 2003-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB246659471  
Last Datalog update: 2024-03-07 01:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACKS HOLDINGS 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 DACKS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KERRY PAWSON
Company Secretary 2010-10-14
SCOTT JEBB
Director 2016-05-31
KERRY PAWSON
Director 2010-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JACK JEBB
Director 2008-02-28 2016-09-23
ALAN ANDREW GARNETT
Director 2007-04-08 2016-03-14
GRAHAM TURNER
Director 2010-10-06 2011-11-30
ALAN ANDREW GARNETT
Company Secretary 2007-04-08 2010-10-14
MATTHEW PAUL REED
Director 2007-05-11 2008-02-28
KERRY PAWSON
Company Secretary 2006-05-24 2007-10-31
KERRY PAWSON
Director 2004-11-16 2007-10-31
SCOTT JEBB
Director 2006-05-23 2007-07-31
UK SECRETARIES LTD
Company Secretary 2006-02-10 2006-05-24
CAROL ANN JEBB
Company Secretary 2005-03-09 2006-02-10
KERRY WATERS
Company Secretary 2003-12-24 2005-03-09
CAROL ANN JEBB
Director 2003-12-24 2004-11-16
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-12-03 2003-12-24
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-12-03 2003-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JEBB SKOTEK DIRECT LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
SCOTT JEBB FUTURA DIRECT LTD Director 2013-07-23 CURRENT 2006-11-20 Active

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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-07CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-18CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-11CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-10CH01Director's details changed for Mrs Kerry Pawson on 2019-11-29
2019-01-07SH0103/11/18 STATEMENT OF CAPITAL GBP 133337
2019-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2019-01-04SH10Particulars of variation of rights attached to shares
2019-01-03PSC07CESSATION OF DAVID JACK JEBB AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-14PSC04Change of details for Scot Jebb as a person with significant control on 2018-12-01
2018-12-14CH01Director's details changed for Mrs Kerry Pawson on 2018-12-01
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 133336
2018-07-09SH0131/05/18 STATEMENT OF CAPITAL GBP 133336
2018-06-20RES12VARYING SHARE RIGHTS AND NAMES
2018-06-20RES12VARYING SHARE RIGHTS AND NAMES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 133333
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY PAWSON / 03/12/2017
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JEBB / 02/12/2017
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY PAWSON
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOT JEBB
2017-09-15PSC04Change of details for David Jack Jebb as a person with significant control on 2017-06-30
2017-09-01RES01ADOPT ARTICLES 01/09/17
2017-08-15SH08Change of share class name or designation
2017-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 133333
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-22CH01Director's details changed for Mrs Kerry Pawson on 2016-12-02
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR KERRY PAWSON on 2016-12-02
2016-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2016-12-06AA31/05/16 TOTAL EXEMPTION SMALL
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEBB
2016-07-06AP01DIRECTOR APPOINTED SCOTT JEBB
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 133333
2016-06-29SH0131/05/16 STATEMENT OF CAPITAL GBP 133333
2016-06-28SH0231/05/16 STATEMENT OF CAPITAL GBP 100000
2016-06-25RES15CHANGE OF NAME 31/05/2016
2016-06-25CERTNMCOMPANY NAME CHANGED ACL GROUP INTERNATIONAL LTD CERTIFICATE ISSUED ON 25/06/16
2016-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARNETT
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 410000
2016-01-05AR0103/12/15 FULL LIST
2016-01-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM HILL FARM SLEEP HILL LANE SKELBROOKE DONCASTER SOUTH YORKSHIRE DN6 8LZ
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK JEBB / 31/08/2015
2015-11-05SH0222/10/15 STATEMENT OF CAPITAL GBP 410000
2015-10-22AA31/05/15 TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 485000
2014-12-17AR0103/12/14 FULL LIST
2014-10-02AA31/05/14 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 485000
2013-12-13AR0103/12/13 FULL LIST
2013-11-05AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-25SH0204/04/13 STATEMENT OF CAPITAL GBP 485000
2013-04-25RES12VARYING SHARE RIGHTS AND NAMES
2013-04-25RES01ADOPT ARTICLES 05/04/2013
2013-04-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-12AR0103/12/12 FULL LIST
2012-10-10AA31/05/12 TOTAL EXEMPTION SMALL
2011-12-20AR0103/12/11 FULL LIST
2011-12-20AD02SAIL ADDRESS CHANGED FROM: HAIGH & CO GRANGE COTTAGE WOMERSLEY DONCASTER NORTH YORKSHIRE DN6 9BW
2011-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER
2011-12-13AA31/05/11 TOTAL EXEMPTION SMALL
2010-12-17AR0103/12/10 FULL LIST
2010-12-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-26SH0112/10/10 STATEMENT OF CAPITAL GBP 490000
2010-10-19RES12VARYING SHARE RIGHTS AND NAMES
2010-10-19RES13490,000 SHARES ALLOCATED 12/10/2010
2010-10-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-14AP03SECRETARY APPOINTED KERRY PAWSON
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY ALAN GARNETT
2010-10-06AP01DIRECTOR APPOINTED MR GRAHAM TURNER
2010-10-06AP01DIRECTOR APPOINTED MRS KERRY PAWSON
2010-01-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-23AR0103/12/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK JEBB / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW GARNETT / 01/10/2009
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM HILL FARM SLEEP HILL LANE SKELBROOKE DONCASTER SOUTH YORKSHIRE DN6 8LX
2009-02-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-08-28CERTNMCOMPANY NAME CHANGED ASIAN CONCEPTS LTD CERTIFICATE ISSUED ON 29/08/08
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW REED
2008-02-29288aDIRECTOR APPOINTED DAVID JEBB
2008-01-28363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2007-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18123NC INC ALREADY ADJUSTED 08/04/07
2007-04-18RES04£ NC 10000/500000 08/04
2007-04-1888(2)RAD 08/04/07--------- £ SI 134800@1=134800 £ IC 200/135000
2006-12-19363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: GRANGE COTTAGE WOMERSLEY DONCASTER SOUTH YORKSHIRE DN6 9BW
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-1888(2)RAD 24/05/06--------- £ SI 100@1=100 £ IC 100/200
2006-07-05123NC INC ALREADY ADJUSTED 24/05/06
2006-07-05RES04£ NC 100/10000 24/05/
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288bSECRETARY RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-03-22363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-03-22288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: HILL FARM, SLEEP HILL LANE SKELBROOKE DONCASTER SOUTH YORKSHIRE DN6 8LZ
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DACKS HOLDINGS LIMITED 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 DACKS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-27 Outstanding DAVID JACK JEBB AND CAROL ANN JEBB
DEBENTURE 2005-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DACKS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DACKS HOLDINGS LIMITED registering or being granted any patents
Domain Names

DACKS HOLDINGS LIMITED owns 1 domain names.

acul.co.uk  

Trademarks
We have not found any records of DACKS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DACKS HOLDINGS LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as DACKS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DACKS HOLDINGS LIMITED 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 DACKS HOLDINGS LIMITED 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 DACKS HOLDINGS LIMITED 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.