Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DHP FAMILY LTD
Company Information for

DHP FAMILY LTD

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
00259388
Private Limited Company
Active

Company Overview

About Dhp Family Ltd
DHP FAMILY LTD was founded on 1931-10-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Dhp Family Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DHP FAMILY LTD
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in NG1
 
Previous Names
DHP FAMILY LTD.06/10/2023
DAYBROOK HOUSE PROMOTIONS LTD11/06/2013
Filing Information
Company Number 00259388
Company ID Number 00259388
Date formed 1931-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB496380114  
Last Datalog update: 2024-03-07 03:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHP FAMILY LTD
The accountancy firm based at this address is SEATONS ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DHP FAMILY LTD
The following companies were found which have the same name as DHP FAMILY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DHP FAMILY LIMITED PARTNERSHIP New Jersey Unknown
DHP FAMILY LIVE LIMITED 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Active Company formed on the 2019-09-30

Company Officers of DHP FAMILY LTD

Current Directors
Officer Role Date Appointed
SEAN AKINS
Company Secretary 2004-01-11
GEORGE HENRY AKINS
Director 1994-12-01
GEORGE HENRY AKINS
Director 1991-02-07
SEAN AKINS
Director 1993-12-29
DAVID PAUL MCDERMENT
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE BRIGGS
Director 2008-10-08 2014-04-09
DAVID DAVIES
Director 2008-11-01 2009-11-06
MICHAEL PEARCE
Company Secretary 2003-04-25 2004-01-11
LEWIS GEORGE SUTTON
Company Secretary 2001-04-17 2003-04-25
ANDREW COPPING
Director 1994-12-01 2002-11-01
BRIAN ARTHUR MARSHALL
Company Secretary 2000-01-31 2001-04-17
SUSAN MORRIS
Company Secretary 1996-08-12 2000-01-31
STEPHEN WILLIAM PAYNE
Company Secretary 1991-02-07 1996-08-12
STEPHEN WILLIAM PAYNE
Director 1991-02-07 1996-08-12
ADAM GRUNDY
Director 1992-08-01 1995-08-01
DUNCAN CHARLES CRAIG
Director 1994-12-01 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN AKINS BILDURN ESTATES LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
SEAN AKINS ROCK CITY LIMITED Company Secretary 2004-06-28 CURRENT 1999-04-08 Active
SEAN AKINS VICTORIA FINE ART AND ANTIQUES LIMITED Company Secretary 2004-01-11 CURRENT 1974-12-19 Active
SEAN AKINS BILDURN (PROPERTIES) LIMITED Company Secretary 2004-01-11 CURRENT 1989-06-07 Active
SEAN AKINS AKINS AUTOMATICS COMPANY LIMITED Company Secretary 2004-01-11 CURRENT 1960-06-15 Active
SEAN AKINS SJC 15 LIMITED Company Secretary 2003-10-27 CURRENT 1997-05-29 Active
SEAN AKINS JALLAND & CO.LIMITED Company Secretary 2003-10-27 CURRENT 1896-05-30 Active
SEAN AKINS GEO.AKINS(HOLDINGS)LIMITED Company Secretary 2003-10-27 CURRENT 1964-12-21 Active
GEORGE HENRY AKINS CASTLEGATE 587 LIMITED Director 2010-03-18 CURRENT 2010-02-12 Active
GEORGE HENRY AKINS BILDURN ESTATES LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active
GEORGE HENRY AKINS ROCK CITY LIMITED Director 2004-06-28 CURRENT 1999-04-08 Active
GEORGE HENRY AKINS SJC 15 LIMITED Director 1997-07-01 CURRENT 1997-05-29 Active
GEORGE HENRY AKINS SJC 14 LIMITED Director 1997-07-01 CURRENT 1997-05-29 Active
GEORGE HENRY AKINS BILDURN (PROPERTIES) LIMITED Director 1994-12-01 CURRENT 1989-06-07 Active
GEORGE HENRY AKINS AKINS AUTOMATICS COMPANY LIMITED Director 1994-12-01 CURRENT 1960-06-15 Active
GEORGE HENRY AKINS JALLAND & CO.LIMITED Director 1994-12-01 CURRENT 1896-05-30 Active
GEORGE HENRY AKINS BILDURN (PROPERTIES) LIMITED Director 1992-02-07 CURRENT 1989-06-07 Active
SEAN AKINS CASTLEGATE 587 LIMITED Director 2010-03-18 CURRENT 2010-02-12 Active
SEAN AKINS BILDURN ESTATES LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active
SEAN AKINS ROCK CITY LIMITED Director 2004-06-28 CURRENT 1999-04-08 Active
SEAN AKINS SJC 15 LIMITED Director 1997-07-01 CURRENT 1997-05-29 Active
SEAN AKINS JALLAND & CO.LIMITED Director 1994-02-14 CURRENT 1896-05-30 Active
SEAN AKINS VICTORIA FINE ART AND ANTIQUES LIMITED Director 1993-12-29 CURRENT 1974-12-19 Active
SEAN AKINS BILDURN (PROPERTIES) LIMITED Director 1993-12-29 CURRENT 1989-06-07 Active
SEAN AKINS AKINS AUTOMATICS COMPANY LIMITED Director 1993-12-29 CURRENT 1960-06-15 Active
SEAN AKINS VICTORIA CLUB LIMITED Director 1993-12-29 CURRENT 1990-11-15 Active
SEAN AKINS GEO.AKINS(HOLDINGS)LIMITED Director 1993-12-29 CURRENT 1964-12-21 Active
DAVID PAUL MCDERMENT JALLAND & CO.LIMITED Director 2017-04-20 CURRENT 1896-05-30 Active
DAVID PAUL MCDERMENT BILDURN (PROPERTIES) LIMITED Director 2017-04-04 CURRENT 1989-06-07 Active
DAVID PAUL MCDERMENT BILDURN ESTATES LIMITED Director 2017-04-04 CURRENT 2006-08-10 Active
DAVID PAUL MCDERMENT SJC 15 LIMITED Director 2017-04-04 CURRENT 1997-05-29 Active
DAVID PAUL MCDERMENT GEO.AKINS(HOLDINGS)LIMITED Director 2017-04-04 CURRENT 1964-12-21 Active
DAVID PAUL MCDERMENT SJC 14 LIMITED Director 2017-04-04 CURRENT 1997-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM AKINS
2024-02-23PSC04Change of details for Mr Graham Akins as a person with significant control on 2024-02-23
2024-02-23CS01CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-10-06Company name changed dhp family LTD.\certificate issued on 06/10/23
2023-10-06CERTNMCompany name changed dhp family LTD.\certificate issued on 06/10/23
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08DIRECTOR APPOINTED MR ANTHONY COLIN LOCKWOOD
2023-06-08DIRECTOR APPOINTED MR ROBERT BARK
2023-06-08AP01DIRECTOR APPOINTED MR ANTHONY COLIN LOCKWOOD
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-10-11CESSATION OF GEORGE HENRY AKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11CESSATION OF SEAN AKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Notification of Geo Akins (Holdings) Limited as a person with significant control on 2022-09-16
2022-10-11PSC02Notification of Geo Akins (Holdings) Limited as a person with significant control on 2022-09-16
2022-10-11PSC07CESSATION OF GEORGE HENRY AKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY AKINS
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07Director's details changed for Mr Bartholomew James Easter on 2022-02-07
2022-02-07CH01Director's details changed for Mr Bartholomew James Easter on 2022-02-07
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002593880014
2021-09-21MR05All of the property or undertaking has been released from charge for charge number 002593880014
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06SH0110/03/20 STATEMENT OF CAPITAL GBP 2340408
2020-08-26RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR BARTHOLOMEW JAMES EASTER
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-11-30MR05All of the property or undertaking has been released from charge for charge number 4
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CH01Director's details changed for Mr George Henry Akins on 2017-08-02
2017-08-14PSC04Change of details for Mr George Henry Akins as a person with significant control on 2017-08-02
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 002593880014
2017-04-04AP01DIRECTOR APPOINTED MR DAVID PAUL MCDERMENT
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 712826
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 712826
2016-12-30SH0112/10/16 STATEMENT OF CAPITAL GBP 712826.00
2016-12-30SH0112/10/16 STATEMENT OF CAPITAL GBP 712826.00
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002593880013
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 72826
2016-02-29AR0107/02/16 FULL LIST
2016-01-27SH0202/12/15 STATEMENT OF CAPITAL GBP 72826
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 002593880012
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 002593880011
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 322826
2015-03-05AR0107/02/15 FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM BOTTLE LANE NOTTINGHAM NG1 2HL
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BRIGGS
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 322826
2014-03-10AR0107/02/14 FULL LIST
2014-03-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-10-17MISCSECTION 519
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11RES15CHANGE OF NAME 13/05/2013
2013-06-11CERTNMCOMPANY NAME CHANGED DAYBROOK HOUSE PROMOTIONS LTD CERTIFICATE ISSUED ON 11/06/13
2013-02-22AR0107/02/13 FULL LIST
2013-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-02-22AD02SAIL ADDRESS CREATED
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18RES01ADOPT ARTICLES 11/04/2012
2012-04-18SH0111/04/12 STATEMENT OF CAPITAL GBP 322826
2012-02-27AR0107/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY AKINS / 07/02/2012
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0107/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BRIGGS / 07/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN AKINS / 07/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY AKINS / 07/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY AKINS / 07/02/2011
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0107/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BRIGGS / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY AKINS / 01/04/2010
2010-04-01RES15CHANGE OF NAME 24/03/2010
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2009-12-08AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DENIES / 10/03/2009
2008-11-06288aDIRECTOR APPOINTED DAVID GERALD DENIES
2008-11-06288aDIRECTOR APPOINTED MICHELLE BRIGGS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-02-02363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-16288aNEW SECRETARY APPOINTED
2004-01-16288bSECRETARY RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23288aNEW SECRETARY APPOINTED
2003-06-23288bSECRETARY RESIGNED
2003-04-12363(288)DIRECTOR RESIGNED
2003-04-12363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-04-29363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to DHP FAMILY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DHP FAMILY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding BARCLAYS BANK PLC
2015-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-19 Outstanding SEAN PATRICK DENIS AKINS
LEGAL CHARGE 2002-07-19 Outstanding GEORGE HENRY AKINS JUNIOR
DEED SUPPLEMENTAL TO A LEGAL CHARGE 1998-12-21 Outstanding BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS TRADENAMES AND GOODWILL 1998-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE AS VARIED BY A SUPPLEMENTAL DEED OF EVEN DATE 1998-07-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-27 Outstanding BARCLAYS BANK PLC
PROMPT CREDIT APPLICATION 1993-03-24 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1987-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-19 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHP FAMILY LTD

Intangible Assets
Patents
We have not found any records of DHP FAMILY LTD registering or being granted any patents
Domain Names

DHP FAMILY LTD owns 4 domain names.

rock-city.co.uk   stealthattack.co.uk   dhpconcerts.co.uk   rescuerooms.co.uk  

Trademarks
We have not found any records of DHP FAMILY LTD registering or being granted any trademarks
Income
Government Income

Government spend with DHP FAMILY LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-01-27 GBP £-14,218 Culture and Heritage
Brighton & Hove City Council 2017-01-27 GBP £89,955 Culture and Heritage
Brighton & Hove City Council 2017-01-27 GBP £-16 Culture and Heritage
Brighton & Hove City Council 2017-01-27 GBP £-94 Culture and Heritage
Brighton & Hove City Council 2017-01-27 GBP £-3,119 Culture and Heritage
Nottingham City Council 2015-05-26 GBP £49,006 464-Show Services
Nottingham City Council 2015-03-30 GBP £25 822-Sales - Show/Events
Brighton & Hove City Council 2015-01-21 GBP £-28,797 Culture and Heritage
Brighton & Hove City Council 2015-01-21 GBP £147,450 Culture and Heritage
Brighton & Hove City Council 2015-01-21 GBP £-44 Culture and Heritage
Brighton & Hove City Council 2015-01-21 GBP £-310 Culture and Heritage
Brighton & Hove City Council 2015-01-21 GBP £-5,057 Culture and Heritage
Newcastle City Council 2014-12-16 GBP £28,090 Supplies & Services
Nottingham City Council 2014-10-07 GBP £2,500 464-Show Services
Nottingham City Council 2014-08-22 GBP £22,952
Nottingham City Council 2014-08-22 GBP £22,952 464-Show Services
Cambridge City Council 2014-06-02 GBP £4,366
Cambridge City Council 2014-06-02 GBP £16,992
Cambridge City Council 2014-06-02 GBP £425
Cambridge City Council 2014-04-30 GBP £5,756
Cambridge City Council 2014-04-30 GBP £39,959
Cambridge City Council 2014-04-30 GBP £999
City of London 2013-10-30 GBP £600 Advertising/Miscellaneous expenses
Nottingham City Council 2013-09-04 GBP £47,229
Nottingham City Council 2013-09-04 GBP £47,229 464 - SHOW SERVICES
Cambridge City Council 2010-12-20 GBP £-902
Brighton and Hove City Council 2010-12-01 GBP £-2,082
Brighton and Hove City Council 2010-12-01 GBP £19,056
Brighton and Hove City Council 2010-12-01 GBP £-12,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DHP FAMILY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHP FAMILY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHP FAMILY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.