• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Dextra Group PLC Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dorset
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Dextra Group PLC
  • Address
    ******************
  • SIC Codes
    27400
  • SIC Description
    Manufacture of electric lighting equipment
  • Company Number
    01380089
  • Listing UID
    50757
Google Advert
Location
  • 17 Brickfields Business Park, Gillingham SP8 4PX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.030637
  • Longitude
    -2.272428
  • Easting
    380992.0
  • Northing
    125733.0
  • Opportunities
    2
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU192357
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, September 4, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    WARD, Natasha Mary
    Appointed On: November 11, 2021
    Occupation: N/A
    Role: secretary
    Address: Dextra Group Plc, Brickfields Business Park, Gillingham, SP8 4PX, England
    ALLARD, Simon
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    CONDUIT, James
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    MARTIN, Alexander Rupert
    Appointed On: December 1, 2021
    Occupation: N/A
    Role: director
    Address: Dextra Group Plc, Brickfields Business Park, Gillingham, SP8 4PX, England
    MARTIN, Rupert Henry James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    NATHAN, Russell
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: Acre House, 11-15, William Road, London, NW1 3ER, England
    PENNY, Nigel
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    WARD, Darren Lee
    Appointed On: November 23, 2009
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    WARD, Natasha Mary
    Appointed On: December 1, 2021
    Occupation: N/A
    Role: director
    Address: Dextra Group Plc, Brickfields Business Park, Gillingham, SP8 4PX, England
    HOLEHOUSE, Yvonne
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Ty Ogwen, New Street Marnhull, Sturminster Newton, Dorset, DT10 1NP
    Resigned On: March 1, 1998
    MARTIN, Janie Claire
    Appointed On: March 1, 1998
    Occupation: N/A
    Role: secretary
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    Resigned On: October 4, 2017
    MARTIN, Rupert
    Appointed On: October 4, 2017
    Occupation: N/A
    Role: secretary
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    Resigned On: November 10, 2021
    ALLARD, Simon
    Appointed On: January 1, 2006
    Occupation: N/A
    Role: director
    Address: The Old School House, West Bourton Road, Bourton, Gillingham, Dorset, SP8 5PG
    Resigned On: January 1, 2008
    BLACKMORE, Jeremy Peter
    Appointed On: February 1, 1999
    Occupation: N/A
    Role: director
    Address: 31 Lovelace Close, Abingdon, Oxfordshire, OX14 1XW
    Resigned On: January 1, 2008
    BROWNHILL, Keith John
    Appointed On: April 10, 2002
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    Resigned On: July 30, 2021
    CHATTON, Geoffrey
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 Quar Close, Mappowder, Sturminster Newton, Dorset, DT10 2EN
    Resigned On: July 29, 1993
    DENNY, Peter James
    Appointed On: November 23, 2009
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    Resigned On: August 31, 2010
    GREENWOOD, Simon John
    Appointed On: November 23, 2009
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    Resigned On: November 14, 2011
    LAURISTON, Steven Charles
    Appointed On: January 1, 1997
    Occupation: N/A
    Role: director
    Address: Water Tower Cottage, 1 Water Tower Road, Broadstone, Dorset, BH18 8LL
    Resigned On: March 25, 1999
    LEIGH, Mark
    Appointed On: September 13, 2019
    Occupation: N/A
    Role: director
    Address: Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England
    Resigned On: November 21, 2021
    MARTIN, Janie Claire
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Brickfields Business Park, Gillingham, Dorset, SP8 4PX
    Resigned On: September 11, 2019
    MARTIN, Richard Leslie
    Appointed On: January 1, 1997
    Occupation: N/A
    Role: director
    Address: Stil End Towns Knapp, Mappowder, Sturminster Newton, Dorset, DT10 2EH
    Resigned On: April 24, 2000
    PENNY, Nigel
    Appointed On: June 17, 2002
    Occupation: N/A
    Role: director
    Address: 17 Hine Close, Gillingham, Dorset, SP8 4GN
    Resigned On: January 1, 2008
    SLEE, Gloria Patricia
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Maple Way, Gillingham, Dorset, SP8 4RR
    Resigned On: July 29, 1993
    TAYLOR, Garry John
    Appointed On: February 1, 1999
    Occupation: N/A
    Role: director
    Address: 9 Sorrel Way, Gillingham, Dorset, SP8 4TP
    Resigned On: March 6, 2000
    TAYLOR, Michael John
    Appointed On: September 10, 1997
    Occupation: N/A
    Role: director
    Address: 27 Days Lane, Biddenham, Bedfordshire, MK40 4AD
    Resigned On: April 10, 2002
    TRIBE, Clifford Ian
    Appointed On: April 1, 1994
    Occupation: N/A
    Role: director
    Address: 4c Mount Pleasant Road, Poole, Dorset, BH15 1TU
    Resigned On: November 24, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    group
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    DEXTRA GROUP PLC
    Company Number
    01380089
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 16, 2025
    Next Due
    October 30, 2026
    Next Made Up To
    October 16, 2026
    Overdue
    No
    Date Of Creation
    July 24, 1978
    ETag
    7090501f6fa3f44fe73e6e597fad61895dcf0e84
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 26, 2015
    Previous Company Names
    Ceased On
    December 21, 2007
    Effective From
    November 19, 1990
    Name
    DEXTRA LIGHTING SYSTEMS PLC
    Ceased On
    November 19, 1990
    Effective From
    December 31, 1979
    Name
    DEXTRA ENGINEERING LIMITED
    Ceased On
    December 31, 1979
    Effective From
    July 24, 1978
    Name
    GREALLS LIMITED
    Registered Office Address
    Address Line 1
    Brickfields Business Park
    Address Line 2
    Gillingham
    Locality
    Dorset
    Post Code
    SP8 4PX
    Type
    plc

    You May Also Be Interested In

    Candled LTD Verified listing

    • Longbrook Barn, Milton Abbot, Tavistock, PL19 0PR
    • West Devon
    • Manufacture of electric lighting equipment
    • Carrier, Broker, Dealer

    The Darwin Lighting Company LTD Verified listing

    • Courtlands, Cudham Lane South, Sevenoaks, TN14 7QB
    • Bromley
    • Manufacture of electric lighting equipment
    • Carrier, Broker, Dealer

    The Humber Electrical Engineering Company Limited Verified listing

    • Humber Electrical Engineering CO LTD, Amsterdam Road, Hull, HU7 0XF
    • Kingston upon Hull, City of
    • Manufacture of electricity distribution and control apparatus, Manufacture of electric lighting equipment, Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Glowled Limited Verified listing

    • 48, Hutton Close, Crowther, Washington, NE38 0AH
    • Sunderland
    • Manufacture of electronic components, Manufacture of electric lighting equipment, Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Whitecroft Lighting LTD Verified listing

    • Whitecroft Lighting LTD, Burlington Street, Ashton-under-lyne, OL7 0AX
    • Tameside
    • Manufacture of electric lighting equipment
    • Carrier, Broker, Dealer

    Tala Energy Limited Verified listing

    • Collective Temperance Hospital, 110 Hampstead Road, London, NW12LS
    • Camden
    • Manufacture of electric lighting equipment, Wholesale of furniture, carpets and lighting equipment, Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link