logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Littlewood, Robert
    Born in February 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ now
    OF - Director → CIF 0
  • 2
    Naylor-smith, Craig Andrew
    Born in December 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ now
    OF - Director → CIF 0
  • 3
    Chan, Alan Ka Wai
    Born in February 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ now
    OF - Director → CIF 0
  • 4
    MARPLACE (NUMBER 732) LIMITED - 2008-07-10
    icon of addressParseq, Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Andrew, Peter George
    Group Sales & Marketing Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-19 ~ 2022-12-30
    OF - Director → CIF 0
  • 2
    Spencer, Patrick Lloyd
    Chartered Accountant born in May 1969
    Individual
    Officer
    icon of calendar 2000-03-07 ~ 2002-10-23
    OF - Director → CIF 0
  • 3
    Blundell, Andrew Martin
    Director born in February 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 1986-01-17 ~ 2000-03-07
    OF - Director → CIF 0
  • 4
    Lee, Robert Patrick
    Individual
    Officer
    icon of calendar 2013-10-10 ~ 2014-09-19
    OF - Secretary → CIF 0
  • 5
    Lamb, William Sydney David
    Financial Director/Company Secretary born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-19 ~ 2022-12-30
    OF - Director → CIF 0
  • 6
    Kelly, Mark Patrick
    Individual
    Officer
    icon of calendar 2014-09-19 ~ 2015-05-19
    OF - Secretary → CIF 0
  • 7
    O'mahony, Thomas Finbarr
    Managing Director born in November 1958
    Individual
    Officer
    icon of calendar 2004-07-27 ~ 2015-05-19
    OF - Director → CIF 0
    O'mahony, Thomas Finbarr
    Individual
    Officer
    icon of calendar 2007-05-04 ~ 2009-06-16
    OF - Secretary → CIF 0
  • 8
    Allen, Roy Edward
    Born in December 1940
    Individual
    Officer
    icon of calendar 1998-11-11 ~ 2000-03-07
    OF - Director → CIF 0
  • 9
    Carter, Gary Robert
    Company Director born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-01
    OF - Director → CIF 0
  • 10
    Ruda, Martin Jack
    Company Director born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-19 ~ 2022-12-30
    OF - Director → CIF 0
  • 11
    Webster, Peter Francis
    Co. Director born in June 1943
    Individual
    Officer
    icon of calendar 2000-03-07 ~ 2015-05-19
    OF - Director → CIF 0
  • 12
    Marx, Jonathan Brian
    Co. Director born in June 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2002-03-14
    OF - Director → CIF 0
  • 13
    Flinn, Donal Patrick
    Director born in November 1923
    Individual
    Officer
    icon of calendar 1986-01-17 ~ 2004-11-15
    OF - Director → CIF 0
  • 14
    Wilson, Michael Patrick
    Manager born in July 1963
    Individual
    Officer
    icon of calendar 2006-06-17 ~ 2007-04-04
    OF - Director → CIF 0
  • 15
    Long, Philip Daniel
    Company Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-31
    OF - Director → CIF 0
  • 16
    Desmond, Martin Kevin
    Individual
    Officer
    icon of calendar 2009-06-16 ~ 2013-10-10
    OF - Secretary → CIF 0
  • 17
    Carmody, Jim
    Accountant born in February 1953
    Individual
    Officer
    icon of calendar 2002-10-23 ~ 2006-06-17
    OF - Director → CIF 0
    icon of calendar 2007-04-04 ~ 2007-11-16
    OF - Director → CIF 0
  • 18
    Irwin, Kenneth
    Manager born in August 1945
    Individual
    Officer
    icon of calendar 1986-01-17 ~ 2015-05-19
    OF - Director → CIF 0
  • 19
    Robertson, James Alexander
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar 1986-01-17 ~ 1999-11-12
    OF - Director → CIF 0
  • 20
    Reilly, Noel Anthony
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar 1986-01-17 ~ 2004-07-27
    OF - Director → CIF 0
  • 21
    Kingston, Sean
    Individual
    Officer
    icon of calendar 1986-01-17 ~ 2007-05-04
    OF - Secretary → CIF 0
  • 22
    Thomas, Peter Edward Michael
    Managing Director born in September 1967
    Individual
    Officer
    icon of calendar 2015-05-18 ~ 2022-12-30
    OF - Director → CIF 0
  • 23
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of addressParseq, Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2022-12-30 ~ 2022-12-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    MARPLACE (NUMBER 732) LIMITED - 2008-07-10
    icon of addressUnit 2, Pembroke Court, Manor Park, Runcorn, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DLRT LIMITED

Previous names
DE LA RUE SMURFIT (N.I.) LIMITED - 2008-12-01
DLRS (N.I.) LIMITED - 2016-04-29
DLRS (N.I.) LIMITED - 2016-04-06
DLRT LIMITED - 2016-04-07
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Average Number of Employees
192021-01-01 ~ 2021-12-31
212020-01-01 ~ 2020-12-31
Property, Plant & Equipment
359,317 GBP2021-12-31
161,386 GBP2020-12-31
Total Inventories
422,497 GBP2021-12-31
346,027 GBP2020-12-31
Debtors
1,565,594 GBP2021-12-31
1,551,051 GBP2020-12-31
Cash at bank and in hand
306,673 GBP2021-12-31
393,522 GBP2020-12-31
Current Assets
2,294,764 GBP2021-12-31
2,290,600 GBP2020-12-31
Creditors
Amounts falling due within one year
426,458 GBP2021-12-31
321,043 GBP2020-12-31
Net Current Assets/Liabilities
1,868,306 GBP2021-12-31
1,969,557 GBP2020-12-31
Total Assets Less Current Liabilities
2,227,623 GBP2021-12-31
2,130,943 GBP2020-12-31
Creditors
Amounts falling due after one year
193,874 GBP2021-12-31
74,151 GBP2020-12-31
Net Assets/Liabilities
2,069,110 GBP2021-12-31
2,085,185 GBP2020-12-31
Equity
Called up share capital
1,000 GBP2021-12-31
1,000 GBP2020-12-31
Retained earnings (accumulated losses)
2,068,110 GBP2021-12-31
2,084,185 GBP2020-12-31
Equity
2,069,110 GBP2021-12-31
2,085,185 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,069,318 GBP2021-12-31
1,838,294 GBP2020-12-31
Furniture and fittings
76,384 GBP2021-12-31
75,422 GBP2020-12-31
Office equipment
93,860 GBP2021-12-31
79,846 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
2,503,425 GBP2021-12-31
2,257,425 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,731,427 GBP2021-12-31
1,687,489 GBP2020-12-31
Furniture and fittings
72,911 GBP2021-12-31
72,568 GBP2020-12-31
Office equipment
72,119 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,144,108 GBP2021-12-31
2,096,039 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
43,938 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
343 GBP2021-01-01 ~ 2021-12-31
Office equipment
3,788 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
48,069 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
337,891 GBP2021-12-31
150,805 GBP2020-12-31
Furniture and fittings
3,473 GBP2021-12-31
2,854 GBP2020-12-31
Office equipment
17,953 GBP2021-12-31
7,727 GBP2020-12-31
Trade Debtors/Trade Receivables
209,040 GBP2021-12-31
188,414 GBP2020-12-31
Amounts owed by group undertakings and participating interests
1,317,898 GBP2021-12-31
1,308,298 GBP2020-12-31
Other Debtors
38,656 GBP2021-12-31
54,339 GBP2020-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
19,391 GBP2021-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
94,770 GBP2021-12-31
44,908 GBP2020-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
185,191 GBP2021-12-31
176,247 GBP2020-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
24,280 GBP2021-12-31
32,580 GBP2020-12-31
Other Creditors
Amounts falling due within one year
102,826 GBP2021-12-31
67,308 GBP2020-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
75,947 GBP2021-12-31
Other Creditors
Amounts falling due after one year
117,927 GBP2021-12-31
74,151 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
77,867 GBP2021-12-31
102,906 GBP2020-12-31
Between one and five year
10,256 GBP2021-12-31
87,583 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
88,123 GBP2021-12-31
190,489 GBP2020-12-31

  • DLRT LIMITED
    Info
    DE LA RUE SMURFIT (N.I.) LIMITED - 2008-12-01
    DLRS (N.I.) LIMITED - 2008-12-01
    DLRS (N.I.) LIMITED - 2008-12-01
    DLRT LIMITED - 2008-12-01
    Registered number NI019111
    icon of addressLissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn, Northern Ireland BT28 2LV
    PRIVATE LIMITED COMPANY incorporated on 1986-01-17 (40 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.