ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dee Set Confectionery Limited

Dee Set Confectionery Limited is an active company incorporated on 2 October 2001 with the registered office located in Stoke-on-Trent, Staffordshire. Dee Set Confectionery Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04297287
Private limited company
Age
24 years
Incorporated 2 October 2001
Size
Large
Turnover is over £54M
Confirmation
Submitted
Dated 2 October 2025 (3 months ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (24 days ago)
Contact
Address
Dee Set Distribution Centre
Victoria Road
Stoke-On-Trent
ST4 2HX
England
Address changed on 14 Aug 2025 (5 months ago)
Previous address was 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU
Telephone
01423326134
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Nov 1978
Director • Chief Legal Officer • American • Lives in United States • Born in Apr 1965
Director • British • Lives in UK • Born in Jun 1970
Acosta RH Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tactical Solutions FS Limited
Todd Chliveny Johnson, Justine Maxwell, and 1 more are mutual people.
Active
White Hinge Limited
Todd Chliveny Johnson, Justine Maxwell, and 1 more are mutual people.
Active
Reach Contact Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Disrupt Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Shopsmart Agency Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Acosta Sales & Marketing Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Flexforce Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Acosta RH Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£98K
Decreased by £18K (-16%)
Turnover
£55.15M
Decreased by £11.17M (-17%)
Employees
151
Decreased by 3 (-2%)
Total Assets
£18.65M
Decreased by £3.97M (-18%)
Total Liabilities
-£11.52M
Decreased by £2.8M (-20%)
Net Assets
£7.13M
Decreased by £1.17M (-14%)
Debt Ratio (%)
62%
Decreased by 1.55% (-2%)
Latest Activity
Ms Justine Maxwell Appointed
23 Days Ago on 1 Jan 2026
Ms Nicole Joyce Shanteale Brittain Appointed
23 Days Ago on 1 Jan 2026
Greg Antony Phillips Resigned
23 Days Ago on 1 Jan 2026
Confirmation Submitted
3 Months Ago on 13 Oct 2025
Registered Address Changed
5 Months Ago on 14 Aug 2025
Ian Conrad Forshew Resigned
1 Year Ago on 31 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Oct 2024
Acosta Rh Limited (PSC) Appointed
1 Year 4 Months Ago on 30 Aug 2024
Retail Solutions (Holdings) Ltd (PSC) Resigned
1 Year 4 Months Ago on 30 Aug 2024
Ian David Andrews Resigned
1 Year 4 Months Ago on 30 Aug 2024
Get Credit Report
Discover Dee Set Confectionery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jan 2026
Appointment of Ms Justine Maxwell as a secretary on 1 January 2026
Submitted on 6 Jan 2026
Appointment of Ms Nicole Joyce Shanteale Brittain as a director on 1 January 2026
Submitted on 6 Jan 2026
Termination of appointment of Greg Antony Phillips as a director on 1 January 2026
Submitted on 5 Jan 2026
Confirmation statement made on 2 October 2025 with no updates
Submitted on 13 Oct 2025
Registered office address changed from 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU to Dee Set Distribution Centre Victoria Road Stoke-on-Trent ST4 2HX on 14 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Ian Conrad Forshew as a director on 31 December 2024
Submitted on 10 Jan 2025
Confirmation statement made on 2 October 2024 with updates
Submitted on 8 Oct 2024
Notification of Acosta Rh Limited as a person with significant control on 30 August 2024
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year