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

Dhp Family Ltd NOTTINGHAM


Dhp Family started in year 1931 as Private Limited Company with registration number 00259388. The Dhp Family company has been functioning successfully for ninety three years now and its status is active. The firm's office is based in Nottingham at 2 Lace Market Square. Postal code: NG1 1PB. Since Friday 6th October 2023 Dhp Family Ltd is no longer carrying the name Dhp Family.

Currently there are 6 directors in the the company, namely Anton L., Robert B. and Bartholomew E. and others. In addition one secretary - Sean A. - 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.

Dhp Family Ltd Address / Contact

Office Address 2 Lace Market Square
Town Nottingham
Post code NG1 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00259388
Date of Incorporation Sat, 3rd Oct 1931
Industry Public houses and bars
End of financial Year 31st December
Company age 93 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Anton L.

Position: Director

Appointed: 07 June 2023

Robert B.

Position: Director

Appointed: 07 June 2023

Bartholomew E.

Position: Director

Appointed: 18 December 2019

David M.

Position: Director

Appointed: 04 April 2017

Sean A.

Position: Secretary

Appointed: 11 January 2004

George A.

Position: Director

Appointed: 01 December 1994

Sean A.

Position: Director

Appointed: 29 December 1993

George A.

Position: Director

Resigned: 16 September 2022

David D.

Position: Director

Appointed: 01 November 2008

Resigned: 06 November 2009

Michelle B.

Position: Director

Appointed: 08 October 2008

Resigned: 09 April 2014

Michael P.

Position: Secretary

Appointed: 25 April 2003

Resigned: 11 January 2004

Lewis S.

Position: Secretary

Appointed: 17 April 2001

Resigned: 25 April 2003

Brian M.

Position: Secretary

Appointed: 31 January 2000

Resigned: 17 April 2001

Susan M.

Position: Secretary

Appointed: 12 August 1996

Resigned: 31 January 2000

Duncan C.

Position: Director

Appointed: 01 December 1994

Resigned: 19 December 1994

Andrew C.

Position: Director

Appointed: 01 December 1994

Resigned: 01 November 2002

Adam G.

Position: Director

Appointed: 01 August 1992

Resigned: 01 August 1995

Stephen P.

Position: Director

Appointed: 07 February 1991

Resigned: 12 August 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we discovered, there is Sean A. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is George A. This PSC owns 25-50% shares. The third one is Geo Akins (Holdings) Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Sean A.

Notified on 16 September 2022
Nature of control: 25-50% shares

George A.

Notified on 16 September 2022
Nature of control: 25-50% shares

Geo Akins (Holdings) Limited

2 The Lace Market Square, Nottingham, NG1 1PB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00831972
Notified on 16 September 2022
Nature of control: significiant influence or control

Sean A.

Notified on 1 February 2017
Ceased on 16 September 2022
Nature of control: significiant influence or control

George A.

Notified on 1 February 2017
Ceased on 16 September 2022
Nature of control: significiant influence or control

Company previous names

Dhp Family October 6, 2023
Daybrook House Promotions June 11, 2013

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 Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (35 pages)

Company search

Advertisements