Company NameDDA Ramps And Adaptations Limited
DirectorsJonathan Wyle Oliver and Susan Elizabeth Walker
Company StatusActive
Company Number05087448
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJonathan Wyle Oliver
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameSusan Elizabeth Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameSusan Elizabeth Walker
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameJeffrey Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

380 at £1Jeffrey Walker
38.00%
Ordinary A
380 at £1Susan Elizabeth Walker
38.00%
Ordinary B
240 at £1Jonathan Wyle Oliver
24.00%
Ordinary C

Financials

Year2014
Net Worth-£68,563
Cash£1,110
Current Liabilities£106,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

23 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(7 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Particulars of variation of rights attached to shares (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Secretary's details changed for Susan Elizabeth Walker on 13 July 2010 (1 page)
14 July 2010Director's details changed for Jonathan Wyle Oliver on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Susan Elizabeth Walker on 13 July 2010 (2 pages)
14 July 2010Registered office address changed from Ashton House, Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page)
14 July 2010Director's details changed for Jeffrey Walker on 13 July 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Jonathan Wyle Oliver on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Wyle Oliver on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jeffrey Walker on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Elizabeth Walker on 8 October 2009 (1 page)
8 October 2009Director's details changed for Susan Elizabeth Walker on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Susan Elizabeth Walker on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Elizabeth Walker on 8 October 2009 (1 page)
8 October 2009Director's details changed for Jeffrey Walker on 8 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 29/03/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 29/03/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 29/03/07; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 29/03/06; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Ad 02/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2004New secretary appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)