Background WavePink WaveYellow Wave

D&F SOLUTIONS LIMITED (10520146)

D&F SOLUTIONS LIMITED (10520146) is an active UK company. incorporated on 12 December 2016. with registered office in Stokesley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. D&F SOLUTIONS LIMITED has been registered for 9 years. Current directors include LEBAS, Daphné Fanta Thérèse, MECCARIELLO, Daniel Scott, STEINMANN, Jeremy Todd and 1 others.

Company Number
10520146
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
First Floor 26-28 Ellerbeck Court, Stokesley, TS9 5PT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LEBAS, Daphné Fanta Thérèse, MECCARIELLO, Daniel Scott, STEINMANN, Jeremy Todd, WILLIAMS, James Arden Bruce
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&F SOLUTIONS LIMITED

D&F SOLUTIONS LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Stokesley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. D&F SOLUTIONS LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10520146

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

First Floor 26-28 Ellerbeck Court Stokesley Business Park Stokesley, TS9 5PT,

Previous Addresses

Hughes House Cargo Fleet Road Middlesbrough TS3 6AG England
From: 12 December 2016To: 23 June 2023
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Sept 20
Director Left
Dec 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LEBAS, Daphné Fanta Thérèse

Active
26-28 Ellerbeck Court, StokesleyTS9 5PT
Born June 1994
Director
Appointed 31 Jul 2025

MECCARIELLO, Daniel Scott

Active
26-28 Ellerbeck Court, StokesleyTS9 5PT
Born September 1986
Director
Appointed 24 Mar 2023

STEINMANN, Jeremy Todd

Active
26-28 Ellerbeck Court, StokesleyTS9 5PT
Born March 1973
Director
Appointed 23 Sept 2025

WILLIAMS, James Arden Bruce

Active
AndoverSP11 0LQ
Born June 1978
Director
Appointed 13 Mar 2018

BAUGH, Stuart Evan

Resigned
26-28 Ellerbeck Court, StokesleyTS9 5PT
Born February 1991
Director
Appointed 24 Mar 2023
Resigned 23 Sept 2025

HARKIN, Mark Francis

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born August 1958
Director
Appointed 27 Nov 2018
Resigned 24 Mar 2023

HUGHES, Donal James

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975
Director
Appointed 12 Dec 2016
Resigned 19 Sept 2020

SHELDON, Charles John Ralph

Resigned
26-28 Ellerbeck Court, StokesleyTS9 5PT
Born October 1985
Director
Appointed 24 Mar 2023
Resigned 29 Jul 2025

SPRING, Timothy Rodney

Resigned
124 Bridge Road, ChertseyKT16 8LA
Born June 1958
Director
Appointed 13 Mar 2018
Resigned 16 Dec 2021

STRONG, Martyn Johnathan

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born August 1977
Director
Appointed 12 Dec 2016
Resigned 13 Mar 2018

Persons with significant control

2

26-28 Ellerbeck Court, StokesleyTS9 5PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018
26-28 Ellerbeck Court, StokesleyTS9 5PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Incorporation Company
12 December 2016
NEWINCIncorporation