Background WavePink WaveYellow Wave

DLH WORLDWIDE LIMITED (04245680)

DLH WORLDWIDE LIMITED (04245680) is an active UK company. incorporated on 3 July 2001. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. DLH WORLDWIDE LIMITED has been registered for 24 years. Current directors include BARRY, Heather Angela, BOUCHER, Simon Philip, HYDE, Derek Leonard and 2 others.

Company Number
04245680
Status
active
Type
ltd
Incorporated
3 July 2001
Age
24 years
Address
Leestone Road Sharston Industrial Estate, Manchester, M22 4RB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BARRY, Heather Angela, BOUCHER, Simon Philip, HYDE, Derek Leonard, KEARY, John Michael Roy, MCGONAGLE, Liam Anthony
SIC Codes
52103, 52243

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLH WORLDWIDE LIMITED

DLH WORLDWIDE LIMITED is an active company incorporated on 3 July 2001 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. DLH WORLDWIDE LIMITED was registered 24 years ago.(SIC: 52103, 52243)

Status

active

Active since 24 years ago

Company No

04245680

LTD Company

Age

24 Years

Incorporated 3 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Leestone Road Sharston Industrial Estate Sharston, Wythenshawe Manchester, M22 4RB,

Previous Addresses

Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW
From: 3 July 2001To: 27 February 2026
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Capital Reduction
Mar 18
Share Buyback
Mar 18
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BARRY, Heather Angela

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born April 1966
Director
Appointed 03 Jul 2001

BOUCHER, Simon Philip

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born April 1975
Director
Appointed 31 Aug 2023

HYDE, Derek Leonard

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born March 1960
Director
Appointed 31 Aug 2023

KEARY, John Michael Roy

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born January 1979
Director
Appointed 31 Aug 2023

MCGONAGLE, Liam Anthony

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born May 1979
Director
Appointed 31 Aug 2023

BARRY, Heather Angela

Resigned
28 Arlington Road, ManchesterM32 9HP
Secretary
Appointed 03 Jul 2001
Resigned 27 Oct 2004

HALL, Peter Francis

Resigned
Unit 7a Broadoak Industrial, Trafford ParkM17 1RW
Secretary
Appointed 27 Oct 2004
Resigned 15 Jun 2017

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 03 Jul 2001
Resigned 03 Jul 2001

HYDE, Derek Leonard

Resigned
Unit 7a Broadoak Industrial, Trafford ParkM17 1RW
Born March 1960
Director
Appointed 03 Jul 2001
Resigned 31 Aug 2023

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 03 Jul 2001
Resigned 03 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Leestone Road, ManchesterM22 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Derek Leonard Hyde

Ceased
Unit 7a Broadoak Industrial, Trafford ParkM17 1RW
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Jul 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
15 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2018
SH03Return of Purchase of Own Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288cChange of Particulars
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
24 December 2002
288cChange of Particulars
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
287Change of Registered Office
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
287Change of Registered Office
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Incorporation Company
3 July 2001
NEWINCIncorporation