Company NameDN Holdings Limited
DirectorDarren Norton
Company StatusActive
Company Number06651520
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren Norton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parklands Drive
Castle Eden
Hartlepool
TS27 4TG
Secretary NameMrs Nicola Norton
StatusCurrent
Appointed12 October 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address4 Parklands Drive
Castle Eden
Hartlepool
TS27 4TG
Secretary NameMr Darren Norton
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarnsworth House
Station Road
Penshaw
Tyne & Wear
DH4 7LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitettvrg.co.uk
Telephone0191 4163212
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Parklands Drive
Castle Eden
Hartlepool
TS27 4TG
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Darren Norton
76.00%
Ordinary A
24 at £1Nicola Norton
24.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£97
Current Liabilities£6,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

21 March 2024Director's details changed for Mr Darren Norton on 21 March 2024 (2 pages)
7 February 2024Registered office address changed from Farnsworth House Station Road Penshaw Houghton Le Spring DH4 7LB England to 4 Parklands Drive Castle Eden Hartlepool TS27 4TG on 7 February 2024 (1 page)
12 December 2023Group of companies' accounts made up to 31 March 2023 (33 pages)
11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 December 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
21 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
16 November 2021Registered office address changed from Swan Road Swan Industrial Estate Washington NE38 8JJ England to Farnsworth House Station Road Penshaw Houghton Le Spring DH4 7LB on 16 November 2021 (1 page)
8 March 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
30 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
13 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
8 August 2018Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to Swan Road Swan Industrial Estate Washington NE38 8JJ on 8 August 2018 (1 page)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Appointment of Mrs Nicola Norton as a secretary on 12 October 2016 (2 pages)
20 October 2016Appointment of Mrs Nicola Norton as a secretary on 12 October 2016 (2 pages)
20 October 2016Termination of appointment of Darren Norton as a secretary on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Darren Norton as a secretary on 12 October 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
8 April 2015Particulars of variation of rights attached to shares (2 pages)
8 April 2015Particulars of variation of rights attached to shares (2 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 January 2011Amended accounts made up to 31 March 2010 (5 pages)
19 January 2011Amended accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
26 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 August 2008Director and secretary appointed darren norton (2 pages)
26 August 2008Director and secretary appointed darren norton (2 pages)
26 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 July 2008Incorporation (9 pages)
21 July 2008Incorporation (9 pages)