ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dea Holdings Limited

Dea Holdings Limited is an active company incorporated on 2 February 2016 with the registered office located in Retford, Nottinghamshire. Dea Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09982586
Private limited company
Age
9 years
Incorporated 2 February 2016
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Hangar 3 Retford (Gamston) Airport
Retford
Nottinghamshire
DN22 0QL
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1955
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in UK • Born in Jul 1957
Director • British • Lives in England • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flagleaf Farming Limited
Mr Stephen William Turley is a mutual person.
Active
Turley Farms Limited
Mr Stephen William Turley is a mutual person.
Active
Williamair Limited
Mr William Julian Cortazzi is a mutual person.
Active
Dea Aviation Limited
Mr Gerald Charles John Cooper and Mrs Joanna Claire Allen are mutual people.
Active
Specialised Operations Ltd
Mr Stephen William Turley and Mr Gerald Charles John Cooper are mutual people.
Active
Waterside Colours Limited
Simon Andrew Banks-Cooper and Mr William Julian Cortazzi are mutual people.
Active
Lincolnshire Agricultural Society
Graeme Beattie is a mutual person.
Active
Bowman Power Group Limited
Mark Andrew King is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.27M
Increased by £2.66M (+435%)
Turnover
£36.59M
Increased by £2.1M (+6%)
Employees
199
Increased by 22 (+12%)
Total Assets
£33.8M
Increased by £1.06M (+3%)
Total Liabilities
-£20.92M
Decreased by £1.4M (-6%)
Net Assets
£12.88M
Increased by £2.46M (+24%)
Debt Ratio (%)
62%
Decreased by 6.28% (-9%)
Latest Activity
Simon Andrew Banks-Cooper Resigned
4 Months Ago on 31 May 2025
Graeme Beattie Resigned
4 Months Ago on 31 May 2025
Hamsard 3804 Limited (PSC) Appointed
7 Months Ago on 25 Mar 2025
Stephen William Turley (PSC) Resigned
7 Months Ago on 25 Mar 2025
Confirmation Submitted
7 Months Ago on 28 Feb 2025
Group Accounts Submitted
9 Months Ago on 3 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 6 Mar 2024
Group Accounts Submitted
1 Year 11 Months Ago on 8 Nov 2023
New Charge Registered
2 Years 1 Month Ago on 22 Sep 2023
New Charge Registered
2 Years 1 Month Ago on 22 Sep 2023
Get Credit Report
Discover Dea Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graeme Beattie as a director on 31 May 2025
Submitted on 27 Jun 2025
Termination of appointment of Simon Andrew Banks-Cooper as a director on 31 May 2025
Submitted on 27 Jun 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 15 Apr 2025
Cessation of Stephen William Turley as a person with significant control on 25 March 2025
Submitted on 15 Apr 2025
Notification of Hamsard 3804 Limited as a person with significant control on 25 March 2025
Submitted on 15 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 28 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Confirmation statement made on 1 February 2024 with no updates
Submitted on 6 Mar 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 8 Nov 2023
Registration of charge 099825860003, created on 22 September 2023
Submitted on 22 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year