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

DHS HOLDINGS LIMITED

PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE, PACIFIC AVENUE, WEDNESBURY, WEST MIDLANDS, WS10 7WP,
Company Registration Number
05247251
Private Limited Company
Active

Company Overview

About Dhs Holdings Ltd
DHS HOLDINGS LIMITED was founded on 2004-09-30 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Dhs Holdings Limited is a Private Limited Company registered in ENGLAND 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
DHS HOLDINGS LIMITED
 
Legal Registered Office
PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
Other companies in BB5
 
Filing Information
Company Number 05247251
Company ID Number 05247251
Date formed 2004-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHS HOLDINGS 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 DHS HOLDINGS LIMITED
The following companies were found which have the same name as DHS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DHS HOLDINGS I LLC 238 CROTON AVENUE Westchester MOUNT KISCO NY 10549 Active Company formed on the 2010-12-10
DHS HOLDINGS, L.L.C. RESERVOIR CAPITAL 650 MADISON 26TH FL NEW YORK NY 10022 Active Company formed on the 1995-06-14
DHS Holdings LLC 10871 W Florida Avenue Lakewood CO 80232 Good Standing Company formed on the 2012-08-02
DHS HOLDINGS, L.L.C. 1302 NW CEDARWOOD DR ANKENY IA 50023 Active Company formed on the 1999-12-03
DHS HOLDINGS II, L.C. 210 NE DELAWARE AVE., STE. 200 ANKENY IA 50021 Active Company formed on the 2001-09-24
DHS HOLDINGS I, L.C. 317 6TH AVE STE 300 DES MOINES IA 50309 Active Company formed on the 2001-09-24
DHS HOLDINGS LLP 24270 SE 147TH PL ISSAQUAH WA 980276989 Delinquent Company formed on the 2008-10-08
DHS Holdings, LLC 6514 Trilby Road Fort Collins CO 80528 Delinquent Company formed on the 2005-07-22
DHS HOLDINGS, LLC 31410 RESERVE DR STE 5 THOUSAND PALMS CA 92276 FTB SUSPENDED Company formed on the 2005-06-06
DHS HOLDINGS, LLC 2021 MCKINNEY AVE STE 1600 DALLAS TX 75201 ACTIVE Company formed on the 2011-06-02
DHS HOLDINGS, LLC 9675 HANNA LK CALEDONIA MI 49316 UNKNOWN Company formed on the 2013-10-23
DHS HOLDINGS, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2005-09-07
DHS HOLDINGS PRIVATE LIMITED Plot No 313B 3rd Main Road Kamakoti Nagar Pallikaranai Chennai Tamil Nadu 600100 ACTIVE Company formed on the 2011-04-27
DHS HOLDINGS LLC Delaware Unknown
DHS HOLDINGS WA PTY. LTD. Active Company formed on the 2017-02-21
DHS HOLDINGS WA PTY. LTD. WA 6210 Active Company formed on the 2017-02-21
DHS HOLDINGS LTD British Columbia Active Company formed on the 2018-01-02
DHS HOLDINGS LLC Delaware Unknown
DHS HOLDINGS LLC Georgia Unknown
DHS HOLDINGS INCORPORATED California Unknown

Company Officers of DHS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DUGALD CRAIG
Company Secretary 2004-09-30
DUGALD CRAIG
Director 2004-09-30
HOWARD GREEN
Director 2004-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-09-30 2004-09-30
LONDON LAW SERVICES LIMITED
Nominated Director 2004-09-30 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUGALD CRAIG D H STAINLESS LIMITED Company Secretary 2001-08-09 CURRENT 2001-08-02 Active
JUDI KEMISH 99 FRITHVILLE GARDENS LIMITED Director 1991-06-01 - 1996-09-21 RESIGNED 1988-11-21 Active
DUGALD CRAIG D H STAINLESS LIMITED Director 2001-08-09 CURRENT 2001-08-02 Active
HOWARD GREEN D H STAINLESS LIMITED Director 2001-08-09 CURRENT 2001-08-02 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
2024-03-06CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 052472510003
2023-05-31Change of details for Amari Metals Engineering Group Limited as a person with significant control on 2023-05-30
2023-03-08CESSATION OF AMARI METALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-03-03Notification of Amari Metals Engineering Group Limited as a person with significant control on 2023-01-01
2022-10-04CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-04AD02Register inspection address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29AP01DIRECTOR APPOINTED MR PHILIP FORSTER
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052472510002
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURDOCH
2020-01-03AUDAUDITOR'S RESIGNATION
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH
2019-11-21SH0131/10/19 STATEMENT OF CAPITAL GBP 615
2019-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-11-08PSC02Notification of Amari Metals Limited as a person with significant control on 2019-11-08
2019-11-08PSC07CESSATION OF HOWARD JAMES GREEN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2019-11-06AP03Appointment of Ms Morag Hale as company secretary on 2019-11-06
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD CRAIG
2019-11-06TM02Termination of appointment of Dugald Craig on 2019-11-06
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Unit 5, Shorten Brook Way Altham Business Park Altham Accrington BB5 5YJ England
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-18SH0124/12/18 STATEMENT OF CAPITAL GBP 590.00
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM Units 8 a & B Petre Court Petre Road Clayton Le Moors Nr Accrington Lancashire BB5 5HY
2017-10-02PSC04Change of details for Mr Howard James Green as a person with significant control on 2016-04-06
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 490
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-29CH01Director's details changed for Howard Green on 2017-09-25
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052472510002
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-13CH01Director's details changed for Dugald Craig on 2016-12-13
2016-10-20CH01Director's details changed for Dugald Craig on 2016-10-20
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 490
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 490
2015-10-07AR0128/09/15 ANNUAL RETURN FULL LIST
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-25CH01Director's details changed for Dugald Craig on 2015-02-17
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUGALD CRAIG / 09/01/2015
2015-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / DUGALD CRAIG / 09/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUGALD CRAIG / 09/01/2015
2015-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / DUGALD CRAIG / 09/01/2015
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 490
2014-10-01AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-04AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-12AR0128/09/12 FULL LIST
2012-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-10-12AD02SAIL ADDRESS CREATED
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-28AR0128/09/11 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-01AR0130/09/10 FULL LIST
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-20AR0130/09/09 NO CHANGES
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-29363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM UNITS 8 A & B PETRE COURT PETRE ROAD CLAYTON LE MOORS NR ACCRINGTON LANCASHIRE BB5 5HY ENGLAND
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM UNIT 1 SPRINGVALE MILL WATERSIDE ROAD HASLINGDEN LANCASHIRE BB4 6EZ
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-11-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-12363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-16225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04
2005-01-18SASHARES AGREEMENT OTC
2005-01-1888(2)RAD 22/12/04--------- £ SI 488@1=488 £ IC 1/489
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bSECRETARY RESIGNED
2004-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DHS HOLDINGS LIMITED 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 DHS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
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
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 DHS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DHS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHS HOLDINGS LIMITED
Trademarks
We have not found any records of DHS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DHS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DHS HOLDINGS LIMITED 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 DHS HOLDINGS LIMITED 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 DHS HOLDINGS LIMITED 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.