Background WavePink WaveYellow Wave

DGR (UK) LIMITED (05206400)

DGR (UK) LIMITED (05206400) is an active UK company. incorporated on 16 August 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DGR (UK) LIMITED has been registered for 21 years. Current directors include RICHARDSON, David George.

Company Number
05206400
Status
active
Type
ltd
Incorporated
16 August 2004
Age
21 years
Address
24-28 Bridge End, Leeds, LS1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICHARDSON, David George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGR (UK) LIMITED

DGR (UK) LIMITED is an active company incorporated on 16 August 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DGR (UK) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05206400

LTD Company

Age

21 Years

Incorporated 16 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

24-28 Bridge End Leeds, LS1 4DJ,

Previous Addresses

27a Brook Street Ilkley West Yorkshire LS29 8AA England
From: 8 December 2017To: 4 June 2020
Elmwood York Road Kirk Hammerton York North Yorkshire YO26 8DH
From: 29 February 2012To: 8 December 2017
Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom
From: 16 August 2004To: 29 February 2012
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Aug 04
New Owner
Sept 17
Owner Exit
Sept 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RICHARDSON, Elizabeth Jane

Active
Bridge End, LeedsLS1 4DJ
Secretary
Appointed 16 Aug 2004

RICHARDSON, David George

Active
Bridge End, LeedsLS1 4DJ
Born December 1954
Director
Appointed 16 Aug 2004

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 16 Aug 2004
Resigned 16 Aug 2004

Persons with significant control

3

2 Active
1 Ceased

Mr David George Richardson

Ceased
York Road, YorkYO26 8DH
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David George Richardson

Active
Bridge End, LeedsLS1 4DJ
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Jane Richardson

Active
Bridge End, LeedsLS1 4DJ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 September 2016
AAMDAAMD
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
18 April 2006
287Change of Registered Office
Legacy
22 November 2005
363sAnnual Return (shuttle)
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
88(2)R88(2)R
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
288bResignation of Director or Secretary
Incorporation Company
16 August 2004
NEWINCIncorporation