Dt Global Emerging Markets Uk Ltd STANLEY


Founded in 1979, Dt Global Emerging Markets Uk, classified under reg no. 01445342 is an active company. Currently registered at C/o Harlands Accountants Llp The Greenhouse, Amos Drive DH9 7XN, Stanley the company has been in the business for fourty six years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 8th Sep 2022 Dt Global Emerging Markets Uk Ltd is no longer carrying the name Cardno Emerging Markets (UK).

The firm has 2 directors, namely Beatrice K., Maria G.. Of them, Maria G. has been with the company the longest, being appointed on 30 June 2022 and Beatrice K. has been with the company for the least time - from 28 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dt Global Emerging Markets Uk Ltd Address / Contact

Office Address C/o Harlands Accountants Llp The Greenhouse, Amos Drive
Office Address2 Greencroft Industrial Park, Annfield Plain
Town Stanley
Post code DH9 7XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01445342
Date of Incorporation Thu, 23rd Aug 1979
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (376 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Beatrice K.

Position: Director

Appointed: 28 April 2023

Maria G.

Position: Director

Appointed: 30 June 2022

James R.

Position: Secretary

Resigned: 08 October 2001

Beatrice K.

Position: Director

Appointed: 10 May 2022

Resigned: 30 June 2022

Richard D.

Position: Director

Appointed: 13 October 2020

Resigned: 30 June 2022

Jaleen M.

Position: Director

Appointed: 13 October 2020

Resigned: 30 June 2022

Annabel B.

Position: Director

Appointed: 25 March 2020

Resigned: 05 July 2021

Hayley R.

Position: Director

Appointed: 21 March 2019

Resigned: 13 October 2020

Gerome R.

Position: Director

Appointed: 22 January 2018

Resigned: 13 October 2020

Hayley R.

Position: Secretary

Appointed: 22 January 2018

Resigned: 13 October 2020

Peter B.

Position: Director

Appointed: 28 August 2016

Resigned: 21 March 2019

Paul G.

Position: Director

Appointed: 23 October 2015

Resigned: 19 July 2016

Richard W.

Position: Director

Appointed: 23 October 2015

Resigned: 29 August 2016

Michael R.

Position: Director

Appointed: 01 March 2014

Resigned: 12 January 2015

Ross T.

Position: Director

Appointed: 13 February 2014

Resigned: 31 March 2015

George M.

Position: Director

Appointed: 01 December 2013

Resigned: 25 March 2020

Graham Y.

Position: Director

Appointed: 30 June 2013

Resigned: 30 October 2015

Michael P.

Position: Secretary

Appointed: 30 June 2013

Resigned: 31 December 2016

David B.

Position: Director

Appointed: 01 January 2013

Resigned: 21 April 2016

Jeffrey F.

Position: Director

Appointed: 02 January 2008

Resigned: 30 June 2013

Andrew B.

Position: Director

Appointed: 02 January 2008

Resigned: 01 March 2014

David R.

Position: Secretary

Appointed: 14 September 2007

Resigned: 28 July 2017

Peter B.

Position: Secretary

Appointed: 24 January 2006

Resigned: 14 September 2007

Michael H.

Position: Director

Appointed: 24 January 2006

Resigned: 28 July 2006

Peter B.

Position: Director

Appointed: 24 January 2006

Resigned: 02 January 2008

Stephen M.

Position: Director

Appointed: 01 October 2005

Resigned: 22 December 2006

Michael G.

Position: Director

Appointed: 30 September 2005

Resigned: 27 May 2019

Pollard B.

Position: Director

Appointed: 01 January 2004

Resigned: 30 September 2005

Geoffrey N.

Position: Director

Appointed: 01 January 2004

Resigned: 18 June 2012

James R.

Position: Secretary

Appointed: 30 September 2002

Resigned: 23 January 2006

Pollard B.

Position: Director

Appointed: 02 May 2002

Resigned: 01 November 2002

Ross B.

Position: Director

Appointed: 01 February 2002

Resigned: 01 February 2003

Trevor B.

Position: Director

Appointed: 01 February 2002

Resigned: 30 September 2002

Geoffrey N.

Position: Director

Appointed: 01 February 2002

Resigned: 01 November 2002

Trevor B.

Position: Secretary

Appointed: 08 October 2001

Resigned: 01 November 2002

Michael G.

Position: Director

Appointed: 15 August 1997

Resigned: 01 February 2003

Paul C.

Position: Director

Appointed: 01 January 1996

Resigned: 30 September 2005

Lars-Ove J.

Position: Director

Appointed: 01 January 1996

Resigned: 18 December 1997

Colin S.

Position: Director

Appointed: 31 December 1993

Resigned: 30 September 2005

Colin F.

Position: Director

Appointed: 25 July 1991

Resigned: 18 December 1997

David H.

Position: Director

Appointed: 25 July 1991

Resigned: 30 September 2005

Lawrence C.

Position: Director

Appointed: 25 July 1991

Resigned: 30 June 1993

James R.

Position: Director

Appointed: 25 July 1991

Resigned: 30 September 2005

Thomas M.

Position: Director

Appointed: 25 July 1991

Resigned: 18 December 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Dt Global Holdings Emerging Markets Uk Ltd from Redhill, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Cardno Ltd that put Brisbane, Australia as the address. This PSC has a legal form of "an ultimate parent", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dt Global Holdings Emerging Markets Uk Ltd

64-68 London Road, Redhill, RH1 1LG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05543952
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Cardno Ltd

North Tower 515 St Paul's Terrace, Fortitude Valley, Brisbane, Queensland, Australia

Legal authority Llp Act 2000
Legal form Ultimate Parent
Country registered Australia
Place registered Australia
Registration number Abn 70 108 112 303
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Company previous names

Cardno Emerging Markets (UK) September 8, 2022
Cardno Agrisystems January 29, 2010
Agrisystems May 5, 2006
Agrisystems (overseas) February 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand1 118 867341 13976 45838 20569 187
Current Assets2 974 8014 365 1561 165 827851 145844 306
Debtors1 855 9344 024 0171 089 369848 144775 119
Other Debtors110 560760 111455 552198 915 
Property Plant Equipment13 7531 103   
Other
Audit Fees Expenses18 00021 00025 00025 00040 000
Accrued Liabilities Deferred Income632 091341 26550 90266 51083 278
Accumulated Depreciation Impairment Property Plant Equipment30 91625 971   
Administrative Expenses2 201 340805 460   
Amounts Owed By Group Undertakings302 8172 523 879 308 967612 313
Amounts Owed To Group Undertakings473 7361 080 547  55 834
Amounts Recoverable On Contracts1 258 036308 370482 14985 36225 475
Average Number Employees During Period209223
Comprehensive Income Expense-889 189431 845 -233 348 
Cost Sales11 353 3746 438 451   
Creditors1 541 2712 001 609216 617119 086190 140
Depreciation Expense Property Plant Equipment15 0949 490   
Fixed Assets601 921103 749   
Further Item Tax Increase Decrease Component Adjusting Items168 02855 711   
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 971    
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss26 459-8 322 16 656 
Gain Loss On Disposals Property Plant Equipment -1 315   
Gross Profit Loss1 312 151993 174   
Increase From Depreciation Charge For Year Property Plant Equipment 9 4901 103  
Investments588 168102 646   
Investments Fixed Assets588 168102 646   
Investments In Subsidiaries 102 646   
Issue Equity Instruments451 750    
Net Current Assets Liabilities1 433 5302 363 547949 210732 059654 166
Other Creditors262 740493 16524 35034 09638 370
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 43527 074  
Other Disposals Property Plant Equipment 17 59527 074  
Other Taxation Social Security Payable160 3122 1416 7772 524-3 717
Pension Other Post-employment Benefit Costs Other Pension Costs91 24426 399   
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income72 1653 7502 500317318
Profit Loss-889 189431 845-1 518 086-217 151-86 855
Profit Loss On Ordinary Activities Before Tax-889 189431 845 -233 348-86 855
Property Plant Equipment Gross Cost44 66927 074   
Social Security Costs157 89957 562   
Tax Decrease Increase From Effect Revenue Exempt From Taxation 137 762   
Tax Expense Credit Applicable Tax Rate-168 94682 051 -44 336-16 502
Tax Increase Decrease From Effect Capital Allowances Depreciation   -561-460
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss918    
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   44 89716 962
Total Assets Less Current Liabilities2 035 4512 467 296949 210  
Total Operating Lease Payments177 42919 819   
Trade Creditors Trade Payables12 39284 491134 58815 95616 375
Trade Debtors Trade Receivables112 356427 907149 168254 583137 013
Turnover Revenue12 665 5257 431 625   
Director Remuneration369 157182 2934 800  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 30th Sep 2023
filed on: 26th, September 2024
Free Download (12 pages)

Company search