Dd Products And Services Ltd WITHAM


Dd Products And Services started in year 1975 as Private Limited Company with registration number 01196676. The Dd Products And Services company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Witham at 6 Perry Way. Postal code: CM8 3SX. Since Wednesday 29th January 2020 Dd Products And Services Ltd is no longer carrying the name Billericay Dental Supply.

Currently there are 2 directors in the the company, namely Andrew G. and Samantha T.. In addition one secretary - Johanna D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dd Products And Services Ltd Address / Contact

Office Address 6 Perry Way
Town Witham
Post code CM8 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01196676
Date of Incorporation Thu, 16th Jan 1975
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Andrew G.

Position: Director

Appointed: 05 February 2024

Samantha T.

Position: Director

Appointed: 06 March 2023

Johanna D.

Position: Secretary

Appointed: 27 March 2020

Martin M.

Position: Director

Resigned: 24 March 2016

Odette M.

Position: Secretary

Resigned: 28 April 1997

Nilesh P.

Position: Director

Appointed: 27 November 2020

Resigned: 06 June 2022

Jamie M.

Position: Director

Appointed: 09 October 2020

Resigned: 06 April 2023

Benjamin G.

Position: Director

Appointed: 14 August 2019

Resigned: 29 September 2023

Gervase A.

Position: Director

Appointed: 09 October 2018

Resigned: 01 March 2023

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

Tom R.

Position: Director

Appointed: 08 May 2017

Resigned: 06 June 2022

Robert S.

Position: Director

Appointed: 01 May 2015

Resigned: 20 April 2018

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Jean B.

Position: Director

Appointed: 17 April 2014

Resigned: 08 May 2018

Terence S.

Position: Director

Appointed: 17 April 2014

Resigned: 31 March 2017

Alex S.

Position: Director

Appointed: 17 April 2014

Resigned: 03 October 2016

William R.

Position: Director

Appointed: 17 April 2014

Resigned: 31 July 2017

Eric K.

Position: Director

Appointed: 17 April 2014

Resigned: 03 October 2016

Elizabeth M.

Position: Secretary

Appointed: 17 April 2014

Resigned: 31 October 2014

Mark W.

Position: Director

Appointed: 18 July 2007

Resigned: 18 October 2018

Michael V.

Position: Director

Appointed: 18 July 2007

Resigned: 14 December 2015

Derek N.

Position: Director

Appointed: 18 July 2007

Resigned: 30 April 2013

Paul O.

Position: Director

Appointed: 18 July 2007

Resigned: 14 November 2014

Paul O.

Position: Secretary

Appointed: 20 March 1998

Resigned: 17 April 2014

Ashley C.

Position: Director

Appointed: 01 September 1997

Resigned: 20 March 1998

Ashley C.

Position: Secretary

Appointed: 28 April 1997

Resigned: 20 March 1998

Gordon M.

Position: Director

Appointed: 20 March 1991

Resigned: 10 April 2013

Odette M.

Position: Director

Appointed: 20 March 1991

Resigned: 26 March 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Dd Group Holdings Ltd from Witham, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Turnstone Equityco 1 Limited that entered Manchester, England as the official address. This PSC has a legal form of "a company limited by shares". This PSC .

Dd Group Holdings Ltd

6 Perry Way, Kearsley, Witham, CM8 3SX, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7905936
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7496756
Notified on 6 April 2016
Ceased on 8 June 2022
Nature of control: right to appoint and remove directors

Company previous names

Billericay Dental Supply January 29, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 17th, May 2024
Free Download (34 pages)

Company search