ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DLR Holdings Limited

DLR Holdings Limited is an active company incorporated on 8 June 2009 with the registered office located in Ripon, North Yorkshire. DLR Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06927416
Private limited company
Age
16 years
Incorporated 8 June 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 August 2025 (1 month ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
The Old Methodist Church
Copt Hewick
Ripon
HG4 5DE
England
Address changed on 14 Aug 2023 (2 years ago)
Previous address was 93 Cumberland Street Cumberland Street Hull HU2 0PU England
Telephone
0800 0484750
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1970
Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DLR Capital Limited
Mr David Lee Roebuck is a mutual person.
Active
Field-Brook Consulting Limited
Gareth Francis Worthy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£5.91K
Decreased by £44.1K (-88%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 15 (-94%)
Total Assets
£1.68M
Decreased by £279.08K (-14%)
Total Liabilities
-£364.66K
Decreased by £546.66K (-60%)
Net Assets
£1.32M
Increased by £267.59K (+26%)
Debt Ratio (%)
22%
Decreased by 24.8% (-53%)
Latest Activity
Confirmation Submitted
26 Days Ago on 12 Aug 2025
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Confirmation Submitted
2 Years Ago on 17 Aug 2023
Registered Address Changed
2 Years Ago on 14 Aug 2023
David Michael Eliot Cuckney Resigned
2 Years 5 Months Ago on 17 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 19 Jan 2023
David Lee Roebuck (PSC) Appointed
2 Years 8 Months Ago on 27 Dec 2022
Cleaneco Group Limited (PSC) Resigned
2 Years 8 Months Ago on 27 Dec 2022
Get Credit Report
Discover DLR Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 12 Aug 2025
Confirmation statement made on 8 August 2024 with no updates
Submitted on 17 Sep 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 10 Jul 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 25 Jan 2024
Confirmation statement made on 8 August 2023 with updates
Submitted on 17 Aug 2023
Registered office address changed from 93 Cumberland Street Cumberland Street Hull HU2 0PU England to The Old Methodist Church Copt Hewick Ripon HG4 5DE on 14 August 2023
Submitted on 14 Aug 2023
Termination of appointment of David Michael Eliot Cuckney as a director on 17 March 2023
Submitted on 20 Mar 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 19 Jan 2023
Cessation of Cleaneco Group Limited as a person with significant control on 27 December 2022
Submitted on 9 Jan 2023
Notification of David Lee Roebuck as a person with significant control on 27 December 2022
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year