ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DW Dairy Engineering Ltd

DW Dairy Engineering Ltd is an active company incorporated on 6 July 2021 with the registered office located in Alfreton, Derbyshire. DW Dairy Engineering Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13496104
Private limited company
Age
4 years
Incorporated 6 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 117 days
Dated 24 June 2024 (1 year 4 months ago)
Next confirmation dated 24 June 2025
Was due on 8 July 2025 (3 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 216 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
07794 251138
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Corporate Strategy Director • British • Lives in England • Born in Sep 1976
Director • Engineer • English • Lives in England • Born in Nov 1981
Director • Corporate Strategy Director • American • Lives in United States • Born in Sep 1998
Mr Jules Thomas Horne
PSC • American • Lives in United States • Born in Sep 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Manohaul (UK) Ltd
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£156.64K
Decreased by £85.43K (-35%)
Total Liabilities
-£241.11K
Decreased by £191 (-0%)
Net Assets
-£84.47K
Decreased by £85.24K (-10999%)
Debt Ratio (%)
154%
Increased by 54.24% (+54%)
Latest Activity
Registered Address Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Mr Jules Thomas Horne Appointed
4 Months Ago on 23 Jun 2025
Jules Thomas Horne (PSC) Appointed
4 Months Ago on 23 Jun 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Matthew Parry Resigned
5 Months Ago on 9 May 2025
Matthew Parry (PSC) Resigned
5 Months Ago on 9 May 2025
David Ian Walter Resigned
9 Months Ago on 31 Jan 2025
David Ian Walter (PSC) Resigned
9 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 31 Jan 2025
Get Credit Report
Discover DW Dairy Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
Submitted on 23 Jun 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Matthew Parry as a director on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #6914, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom to C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Appointment of Mr Matthew Parry as a director on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Buckhorn House Clawton Holsworthy EX22 6PJ England to #6914, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH on 31 January 2025
Submitted on 31 Jan 2025
Cessation of David Ian Walter as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year