DD PRODUCTS AND SERVICES LTD

DD PRODUCTS AND SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDD PRODUCTS AND SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01196676
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DD PRODUCTS AND SERVICES LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DD PRODUCTS AND SERVICES LTD located?

    Registered Office Address
    6 Perry Way
    CM8 3SX Witham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DD PRODUCTS AND SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    BILLERICAY DENTAL SUPPLY CO. LIMITEDJan 16, 1975Jan 16, 1975

    What are the latest accounts for DD PRODUCTS AND SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for DD PRODUCTS AND SERVICES LTD?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for DD PRODUCTS AND SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    41 pagesAA

    Appointment of Mr Simon Peter Clegg as a secretary on Aug 01, 2025

    2 pagesAP03

    Termination of appointment of Johanna Elizabeth Deason as a secretary on Aug 01, 2025

    1 pagesTM02

    Appointment of Mr Peter Keegans as a director on Sep 17, 2025

    2 pagesAP01

    Appointment of Mr Dean Leighton Taylor Hallows as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Andrew James Gawman as a director on Jul 10, 2025

    1 pagesTM01

    Confirmation statement made on Mar 17, 2025 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2024

    36 pagesAA

    Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021

    2 pagesCH01

    Director's details changed for Mrs Samantha Tyrer on Aug 26, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Confirmation statement made on Mar 17, 2024 with updates

    4 pagesCS01

    Appointment of Mr Andrew James Gawman as a director on Feb 05, 2024

    2 pagesAP01

    Current accounting period extended from Mar 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Termination of appointment of Benjamin William Goodger as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Jamie Nicholas Murray Wells as a director on Apr 06, 2023

    1 pagesTM01

    Confirmation statement made on Mar 17, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Samantha Tyrer as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Gervase Paul Adams as a director on Mar 01, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Registration of charge 011966760011, created on Oct 21, 2022

    56 pagesMR01

    Satisfaction of charge 011966760008 in full

    1 pagesMR04

    Satisfaction of charge 011966760009 in full

    1 pagesMR04

    Satisfaction of charge 011966760010 in full

    1 pagesMR04

    Satisfaction of charge 011966760007 in full

    1 pagesMR04

    Who are the officers of DD PRODUCTS AND SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEGG, Simon Peter
    Perry Way
    CM8 3SX Witham
    6
    England
    Secretary
    Perry Way
    CM8 3SX Witham
    6
    England
    340358000001
    HALLOWS, Dean Leighton Taylor
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish205227160002
    KEEGANS, Peter
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish340357180001
    TYRER, Samantha
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish306343130002
    CARROLL, Leo Damian
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    236618180001
    COOK, Ashley John
    33 Derwent Road
    IP3 0QR Ipswich
    Suffolk
    Secretary
    33 Derwent Road
    IP3 0QR Ipswich
    Suffolk
    British54423310001
    DEASON, Johanna Elizabeth
    Perry Way
    CM8 3SX Witham
    6
    England
    Secretary
    Perry Way
    CM8 3SX Witham
    6
    England
    269049700001
    MCDONALD, Elizabeth
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    187136360001
    MILLS, Odette Nancy
    97 Chapel Street
    CM12 9LR Billericay
    Essex
    Secretary
    97 Chapel Street
    CM12 9LR Billericay
    Essex
    British6744660001
    O'LEARY, Paul Vincent
    6 Perry Way
    Witham
    CM8 3SX Essex
    Secretary
    6 Perry Way
    Witham
    CM8 3SX Essex
    British92854950005
    ROBSON, William Henry Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    192568690001
    ADAMS, Gervase Paul
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish251246070001
    BONNAVION, Jean Michel Claude
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    EnglandFrench177007640001
    COOK, Ashley John
    33 Derwent Road
    IP3 0QR Ipswich
    Suffolk
    Director
    33 Derwent Road
    IP3 0QR Ipswich
    Suffolk
    British54423310001
    GAWMAN, Andrew James
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    United KingdomBritish157660080002
    GOODGER, Benjamin William
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish261463160001
    KUMP, Eric John
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    United KingdomBritish186087470001
    MILLS, Gordon Arthur
    6 Perry Way
    Witham
    CM8 3SX Essex
    Director
    6 Perry Way
    Witham
    CM8 3SX Essex
    EnglandBritish6744670001
    MILLS, Martin Arthur
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritish42578630003
    MILLS, Odette Nancy
    97 Chapel Street
    CM12 9LR Billericay
    Essex
    Director
    97 Chapel Street
    CM12 9LR Billericay
    Essex
    British6744660001
    MURRAY WELLS, Jamie Nicholas
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    United KingdomBritish78844810001
    NICHOLLS, Derek
    6 Perry Way
    Witham
    CM8 3SX Essex
    Director
    6 Perry Way
    Witham
    CM8 3SX Essex
    EnglandBritish123433010001
    O'LEARY, Paul Vincent
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritish92854950005
    PANDYA, Nilesh Kundanlal
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish277038750003
    RIALL, Tom
    Stoncclough Road
    M26 1GG Kearsley
    Europa House Eurpoa Trading Estate
    Manchester
    United Kingdom
    Director
    Stoncclough Road
    M26 1GG Kearsley
    Europa House Eurpoa Trading Estate
    Manchester
    United Kingdom
    EnglandBritish177307320003
    ROBSON, William Henry Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    EnglandBritish57803420002
    SCICLUNA, Terence Joseph
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    EnglandBritish185155550001
    SHAFI KHAN, Mohammed Omar
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    United KingdomBritish239506860001
    STEPHENSON, Robert Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish134638650001
    STIRLING, Alex George
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    United KingdomBritish160039370001
    VOLK, Michael David
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    United KingdomBritish123433170001
    WHEATSTONE, Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    United KingdomBritish123433220002

    Who are the persons with significant control of DD PRODUCTS AND SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number7496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Perry Way
    CM8 3SX Witham
    6
    England
    Apr 06, 2016
    Perry Way
    CM8 3SX Witham
    6
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number7905936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0