You are here: bizstats.co.uk > a-z index > D list > DW list

Dw3 Products Holdings Limited BARNSLEY


Dw3 Products Holdings Limited was officially closed on 2022-06-28. Dw3 Products Holdings was a private limited company that was located at Birthwaite Business Park Huddersfield Road, Darton, Barnsley, S75 5JS, South Yorkshire, UNITED KINGDOM. The company (officially started on 2014-10-07) was run by 3 directors and 1 secretary.
Director Victoria P. who was appointed on 03 November 2021.
Director Clare D. who was appointed on 01 October 2018.
Director Rose M. who was appointed on 29 January 2018.
Moving on to the secretaries, we can name: Rose M. appointed on 29 January 2018.

The company was categorised as "activities of head offices" (70100). As stated in the official database, there was a name alteration on 2014-11-14, their previous name was Donnie Topco. The most recent confirmation statement was sent on 2021-10-07 and last time the statutory accounts were sent was on 03 January 2021. 2015-10-07 is the date of the latest annual return.

Dw3 Products Holdings Limited Address / Contact

Office Address Birthwaite Business Park Huddersfield Road
Office Address2 Darton
Town Barnsley
Post code S75 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09252613
Date of Incorporation Tue, 7th Oct 2014
Date of Dissolution Tue, 28th Jun 2022
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Sun, 3rd Jan 2021
Next confirmation statement due date Fri, 21st Oct 2022
Last confirmation statement dated Thu, 7th Oct 2021

Company staff

Victoria P.

Position: Director

Appointed: 03 November 2021

Clare D.

Position: Director

Appointed: 01 October 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 29 January 2018

Rose M.

Position: Director

Appointed: 29 January 2018

Rose M.

Position: Secretary

Appointed: 29 January 2018

Joanne F.

Position: Director

Appointed: 29 January 2018

Resigned: 14 May 2021

Barry C.

Position: Director

Appointed: 29 January 2018

Resigned: 30 April 2018

Jon P.

Position: Director

Appointed: 30 June 2017

Resigned: 29 January 2018

Carlton H.

Position: Secretary

Appointed: 30 June 2017

Resigned: 29 January 2018

David L.

Position: Director

Appointed: 02 May 2017

Resigned: 29 January 2018

Kenneth W.

Position: Director

Appointed: 02 May 2017

Resigned: 29 January 2018

Robert F.

Position: Director

Appointed: 01 March 2017

Resigned: 30 June 2017

Raymond S.

Position: Director

Appointed: 24 March 2016

Resigned: 29 January 2018

Stuart L.

Position: Director

Appointed: 31 October 2014

Resigned: 03 October 2016

Jon P.

Position: Director

Appointed: 31 October 2014

Resigned: 01 March 2017

Christopher C.

Position: Director

Appointed: 31 October 2014

Resigned: 29 January 2018

Carlton H.

Position: Director

Appointed: 31 October 2014

Resigned: 29 January 2018

Raymond S.

Position: Director

Appointed: 31 October 2014

Resigned: 18 May 2015

Gareth M.

Position: Director

Appointed: 07 October 2014

Resigned: 29 January 2018

People with significant control

Premdor Crosby Limited

Birthwaite Business Park, Darton, Barnsley, South Yorkshire, S75 5JS

Legal authority England
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3227274
Notified on 29 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northedge Capital Fund 1 Lp

6th Floor Vantage Point Hardman Street, Manchester, M3 3HF, England

Legal authority Limited Partnership Act
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp015078
Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control: 25-50% shares

Gareth M.

Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control: 25-50% shares

Company previous names

Donnie Topco November 14, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Wed, 3rd Nov 2021 new director was appointed.
filed on: 11th, November 2021
Free Download (2 pages)

Company search

Advertisements