ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D.I.P.T. Limited

D.I.P.T. Limited is an active company incorporated on 14 July 1978 with the registered office located in Derby, Derbyshire. D.I.P.T. Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01378621
Private limited company
Age
47 years
Incorporated 14 July 1978
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 1 December 2025 (26 days ago)
Next confirmation dated 1 December 2026
Due by 15 December 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Sidney Robinson Business Park
Ascot Drive
Derby
DE24 8EH
Same address for the past 11 years
Telephone
08452306070
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Mar 1945 • Chairman
Secretary • Director • British • Lives in UK • Born in Jul 1977
Director • British • Lives in UK • Born in Dec 1971
Director • Irish • Lives in England • Born in Feb 1970
D.I.P.T. Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Protrade Ltd
Matthew James Bradshaw and Craig Kenneth Sanders are mutual people.
Active
D.I.P.T. Holdings Limited
Craig Kenneth Sanders and Robert Bernard Sanders are mutual people.
Active
Project Greenline Limited
Craig Kenneth Sanders and Robert Bernard Sanders are mutual people.
Active
Metal Fabrication Supplies Limited
Matthew James Bradshaw is a mutual person.
Active
Joinery Fit-Out Supplies Limited
Matthew James Bradshaw is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.68M
Increased by £33K (+2%)
Turnover
£15.08M
Decreased by £1.38M (-8%)
Employees
69
Same as previous period
Total Assets
£8.83M
Increased by £662K (+8%)
Total Liabilities
-£2.4M
Increased by £88K (+4%)
Net Assets
£6.43M
Increased by £574K (+10%)
Debt Ratio (%)
27%
Decreased by 1.13% (-4%)
Latest Activity
Confirmation Submitted
16 Days Ago on 11 Dec 2025
Group Accounts Submitted
5 Months Ago on 23 Jul 2025
Nicholas Patrick Rooney Resigned
10 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year Ago on 11 Dec 2024
Group Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
2 Years Ago on 13 Dec 2023
Mr Craig Kenneth Sanders Details Changed
2 Years Ago on 30 Nov 2023
Group Accounts Submitted
2 Years 3 Months Ago on 25 Sep 2023
Michael Broderick Appointed
2 Years 7 Months Ago on 19 May 2023
Confirmation Submitted
3 Years Ago on 5 Dec 2022
Get Credit Report
Discover D.I.P.T. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 December 2025 with no updates
Submitted on 11 Dec 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Termination of appointment of Nicholas Patrick Rooney as a director on 10 February 2025
Submitted on 11 Feb 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 11 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 13 Dec 2023
Director's details changed for Mr Craig Kenneth Sanders on 30 November 2023
Submitted on 13 Dec 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Appointment of Michael Broderick as a director on 19 May 2023
Submitted on 24 May 2023
Confirmation statement made on 1 December 2022 with updates
Submitted on 5 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year