Company NameDHP Recruitment Limited
DirectorsWilliam John Beach and Anne Elizabeth Beach
Company StatusActive
Company Number05918031
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William John Beach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary NameAnne Elizabeth Beach
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Swallow Hill
Thurlby
Bourne
Lincs
PE10 0JB
Director NameAnne Elizabeth Beach
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(6 months, 1 week after company formation)
Appointment Duration17 years
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address44 Swallow Hill
Thurlby
Bourne
Lincs
PE10 0JB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

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

100 at £1Mrs Anne Elizabeth Beach
50.00%
Ordinary B
100 at £1William John Beach
50.00%
Ordinary A

Financials

Year2014
Net Worth£72,177
Cash£44,991
Current Liabilities£222,598

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

22 March 2007Delivered on: 28 March 2007
Satisfied on: 14 January 2016
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

7 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(6 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(6 pages)
16 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(6 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton CH46 7TE on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton CH46 7TE on 14 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2009Return made up to 29/08/09; full list of members (4 pages)
8 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2009Ad 14/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2009Notice of assignment of name or new name to shares (1 page)
29 May 2009Notice of assignment of name or new name to shares (1 page)
29 May 2009Ad 14/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 September 2008Return made up to 29/08/08; full list of members (4 pages)
12 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
11 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 March 2007Particulars of mortgage/charge (5 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (16 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (16 pages)