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

D.d.d. Limited LEEDS


D.d.d started in year 1912 as Private Limited Company with registration number 00122029. The D.d.d company has been functioning successfully for 112 years now and its status is liquidation. The firm's office is based in Leeds at Central Square. Postal code: LS1 4DL.

This company operates within the WD18 7JJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1056509 . It is located at 94 Rickmansworth Road, Watford with a total of 2 cars.

D.d.d. Limited Address / Contact

Office Address Central Square
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00122029
Date of Incorporation Thu, 16th May 1912
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 112 years old
Account next due date Thu, 31st Dec 2020 (1211 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 15th Jun 2020 (2020-06-15)
Last confirmation statement dated Sat, 1st Jun 2019

Company staff

Digby H.

Position: Director

Appointed: 01 September 2015

Simon M.

Position: Director

Appointed: 01 November 2018

Resigned: 17 April 2020

Roger H.

Position: Director

Appointed: 01 November 2018

Resigned: 17 April 2020

Charles W.

Position: Director

Appointed: 01 July 2018

Resigned: 14 April 2020

Carl A.

Position: Director

Appointed: 01 November 2017

Resigned: 30 March 2020

Katie S.

Position: Director

Appointed: 22 March 2016

Resigned: 31 October 2017

Simon L.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2017

Sally L.

Position: Director

Appointed: 01 January 2014

Resigned: 15 December 2017

Hanna C.

Position: Director

Appointed: 01 January 2014

Resigned: 07 January 2020

Brian D.

Position: Secretary

Appointed: 21 November 2012

Resigned: 28 August 2015

Duncan L.

Position: Director

Appointed: 01 December 2007

Resigned: 12 March 2016

Paul W.

Position: Director

Appointed: 10 September 2007

Resigned: 30 June 2017

Thomas H.

Position: Director

Appointed: 06 June 2003

Resigned: 31 May 2018

Oliver H.

Position: Director

Appointed: 14 August 2002

Resigned: 20 October 2014

Nigel F.

Position: Director

Appointed: 26 September 2001

Resigned: 01 April 2015

Joan P.

Position: Secretary

Appointed: 04 February 1998

Resigned: 21 November 2012

Michael H.

Position: Director

Appointed: 30 April 1996

Resigned: 28 February 2001

John H.

Position: Director

Appointed: 22 June 1994

Resigned: 17 December 1996

John H.

Position: Director

Appointed: 01 June 1992

Resigned: 15 February 1993

Trevor K.

Position: Director

Appointed: 01 June 1992

Resigned: 29 June 1997

Edward S.

Position: Director

Appointed: 01 June 1992

Resigned: 08 April 1994

Martin E.

Position: Director

Appointed: 01 June 1992

Resigned: 23 October 1996

Robert S.

Position: Secretary

Appointed: 01 June 1992

Resigned: 04 February 1998

Nigel H.

Position: Director

Appointed: 01 June 1992

Resigned: 02 January 2015

Michael B.

Position: Director

Appointed: 01 June 1992

Resigned: 23 April 2008

Yarta H.

Position: Director

Appointed: 01 June 1992

Resigned: 13 April 1998

David R.

Position: Director

Appointed: 01 June 1992

Resigned: 07 September 2007

People with significant control

Ddd Investments Limited

94 Rickmansworth Road, Watford, Hertfordshire, WD18 7JJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05141591
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

94 Rickmansworth Road
City Watford
Post code WD18 7JJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2018
filed on: 10th, May 2019
Free Download (31 pages)

Company search