ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dundee Holdco 4 Limited

Dundee Holdco 4 Limited is an active company incorporated on 12 December 2005 with the registered office located in Leeds, West Yorkshire. Dundee Holdco 4 Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05651583
Private limited company
Age
19 years
Incorporated 12 December 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (8 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on 19 Mar 2024 (1 year 5 months ago)
Previous address was Forge Lane Killamarsh Sheffield S21 1BA England
Telephone
01332864900
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Ceo • Irish • Lives in Ireland • Born in Sep 1968
Director • Chief Financial Officer • British • Lives in UK • Born in Dec 1967
Dundee Holdco 3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Triplex Lloyd Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Doncasters Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Deritend International Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Triplex Lloyd Nominees Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
E.D.H. Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Doncasters Blaenavon Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Triplex Lloyd Building Products Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Daniel Doncaster & Sons Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.16B
Decreased by £353.42M (-23%)
Total Liabilities
-£229.94M
Decreased by £719.66M (-76%)
Net Assets
£927.16M
Increased by £366.24M (+65%)
Debt Ratio (%)
20%
Decreased by 42.99% (-68%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 14 Jul 2025
Shares Consolidated
2 Months Ago on 24 Jun 2025
Shares Consolidated
2 Months Ago on 23 Jun 2025
New Charge Registered
3 Months Ago on 14 May 2025
New Charge Registered
4 Months Ago on 25 Apr 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
11 Months Ago on 1 Oct 2024
Mr David John Egan Appointed
1 Year 2 Months Ago on 4 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 5 Jun 2024
New Charge Registered
1 Year 3 Months Ago on 5 Jun 2024
Get Credit Report
Discover Dundee Holdco 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Redenomination of shares. Statement of capital 23 December 2024
Submitted on 24 Jun 2025
Consolidation of shares on 23 December 2024
Submitted on 24 Jun 2025
Consolidation of shares on 23 December 2024
Submitted on 23 Jun 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 19 Jun 2025
Registration of charge 056515830030, created on 14 May 2025
Submitted on 21 May 2025
Part of the property or undertaking has been released from charge 056515830022
Submitted on 14 May 2025
Part of the property or undertaking has been released from charge 056515830026
Submitted on 14 May 2025
Part of the property or undertaking has been released from charge 056515830020
Submitted on 14 May 2025
Part of the property or undertaking has been released from charge 056515830024
Submitted on 14 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year