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

Dhm Plastics Limited MAIDSTONE


Dhm Plastics started in year 1955 as Private Limited Company with registration number 00547743. The Dhm Plastics company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Maidstone at Dickley Lane. Postal code: ME17 2DE. Since 2009/05/21 Dhm Plastics Limited is no longer carrying the name Marley Extrusions.

There is a single director in the firm at the moment - Paul D., appointed on 6 April 2022. In addition, a secretary was appointed - Ian M., appointed on 31 October 2013. Currently 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.

This company operates within the ME17 2DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0188203 . It is located at Dickley Lane, Lenham, Maidstone with a total of 20 carsand 15 trailers.

Dhm Plastics Limited Address / Contact

Office Address Dickley Lane
Office Address2 Lenham
Town Maidstone
Post code ME17 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00547743
Date of Incorporation Thu, 14th Apr 1955
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Paul D.

Position: Director

Appointed: 06 April 2022

Ian M.

Position: Secretary

Appointed: 31 October 2013

Mark A.

Position: Director

Appointed: 06 April 2022

Resigned: 31 December 2023

Warwick M.

Position: Director

Appointed: 27 February 2019

Resigned: 23 March 2022

Frankie T.

Position: Director

Appointed: 18 August 2016

Resigned: 03 May 2023

Stanley J.

Position: Director

Appointed: 18 August 2016

Resigned: 19 October 2021

Fabien G.

Position: Director

Appointed: 18 August 2016

Resigned: 03 May 2023

Philippe G.

Position: Director

Appointed: 31 December 2015

Resigned: 18 August 2016

Christophe D.

Position: Director

Appointed: 17 June 2015

Resigned: 31 December 2015

Klaas D.

Position: Director

Appointed: 30 April 2015

Resigned: 18 August 2016

Frederic M.

Position: Director

Appointed: 31 October 2013

Resigned: 18 August 2016

William D.

Position: Director

Appointed: 31 October 2013

Resigned: 31 December 2016

Gunnar E.

Position: Director

Appointed: 31 October 2013

Resigned: 18 August 2016

Dirk D.

Position: Director

Appointed: 01 October 2012

Resigned: 17 June 2015

Ashley B.

Position: Director

Appointed: 01 October 2012

Resigned: 06 October 2017

Susan D.

Position: Secretary

Appointed: 16 March 2010

Resigned: 31 October 2013

Philip H.

Position: Director

Appointed: 16 March 2010

Resigned: 01 October 2012

Yves M.

Position: Director

Appointed: 16 March 2010

Resigned: 01 October 2012

Martin G.

Position: Director

Appointed: 16 March 2010

Resigned: 09 February 2019

Colin L.

Position: Director

Appointed: 07 December 2009

Resigned: 30 April 2015

Brian B.

Position: Director

Appointed: 07 December 2009

Resigned: 31 October 2013

Giorgio V.

Position: Director

Appointed: 07 December 2009

Resigned: 31 October 2013

Kevin L.

Position: Director

Appointed: 22 May 2009

Resigned: 31 October 2013

Ian T.

Position: Secretary

Appointed: 30 January 2009

Resigned: 16 March 2010

Alistair V.

Position: Director

Appointed: 15 February 2005

Resigned: 14 March 2009

Ian P.

Position: Secretary

Appointed: 15 February 2005

Resigned: 30 January 2009

Ian P.

Position: Director

Appointed: 01 April 2004

Resigned: 30 January 2009

Keith A.

Position: Secretary

Appointed: 01 May 2003

Resigned: 15 February 2005

David A.

Position: Director

Appointed: 01 July 2002

Resigned: 31 October 2007

Christopher N.

Position: Director

Appointed: 31 August 2001

Resigned: 31 December 2009

David H.

Position: Director

Appointed: 16 September 1996

Resigned: 31 August 2001

David M.

Position: Secretary

Appointed: 11 November 1992

Resigned: 01 May 2003

Christopher C.

Position: Director

Appointed: 29 May 1992

Resigned: 31 March 2004

Simon C.

Position: Director

Appointed: 29 May 1992

Resigned: 31 May 1997

Edward G.

Position: Director

Appointed: 29 May 1992

Resigned: 02 June 1992

Alistair V.

Position: Director

Appointed: 29 May 1992

Resigned: 16 September 1996

Phillip S.

Position: Secretary

Appointed: 29 May 1992

Resigned: 11 November 1992

Michael M.

Position: Director

Appointed: 29 May 1992

Resigned: 18 September 2001

Martin C.

Position: Director

Appointed: 29 May 1992

Resigned: 18 December 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Marley Plastics Limited from Maidstone, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Marley Plastics Limited

Dickley Lane Dickley Lane, Lenham, Maidstone, ME17 2DE, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03477956
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Marley Extrusions May 21, 2009

Transport Operator Data

Dickley Lane
Address Lenham
City Maidstone
Post code ME17 2DE
Vehicles 20
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, April 2024
Free Download (35 pages)

Company search

Advertisements