Company NameDCC Beauty UK Limited
Company StatusActive
Company Number01348007
CategoryPrivate Limited Company
Incorporation Date13 January 1978(46 years, 3 months ago)
Previous NamesVital Foods Limited and Days Medical Aids Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2001(23 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9-11 Hardwick Road
Astmoor
Runcorn
Cheshire
WA7 1PH
Director NameKaren Michelle Leay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(24 years after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameMr Stephen Clifford O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(24 years after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ffordd Deg
Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Secretary NameKaren Michelle Leay
NationalityBritish
StatusCurrent
Appointed05 February 2002(24 years after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameMr Paul Alec Dove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 November 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Crescent
Menston Ilkley
Leeds
West Yorkshire
LS20 9EF
Director NameMichael Anthony King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSales & Marketing Director
Correspondence AddressPippins Green Lane
Hunsworth
Bradford
West Yorkshire
BD19 4DZ
Director NameMr Mark John Ricketts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Secretary NameMr Mark John Ricketts
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameMichael John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address20 The Drive, Brockhall Village
Old Langho
Blackburn
Lancashire
BB6 8BJ
Director NamePatrick Finbarr Keenan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1997(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Secretary NamePatrick Finbarr Keenan
NationalityIrish
StatusResigned
Appointed20 February 1997(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Secretary NameGeraldine Ann Ray
NationalityBritish
StatusResigned
Appointed29 September 2000(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address33 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PD
Secretary NameCheryl Robinson
NationalityBritish
StatusResigned
Appointed11 March 2002(24 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 February 2003)
RoleAccountant
Correspondence Address12 Bradshaw Lane
Grappenhall
Warrington
Cheshire
WA4 2NJ

Contact

Websitewardrobestores.co.uk
Email address[email protected]
Telephone01274 714753
Telephone regionBradford

Location

Registered Address9-11 Hardwick Road
Astmoor
Runcorn
Cheshire
WA7 1PH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

999 at £1Healthilife (Holdings) LTD
99.90%
Ordinary
1 at £1Primary Healthcare LTD
0.10%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
14 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
18 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 July 2010Company name changed days medical aids LIMITED\certificate issued on 21/07/10
  • CONNOT ‐
(3 pages)
21 July 2010Company name changed days medical aids LIMITED\certificate issued on 21/07/10
  • CONNOT ‐
(3 pages)
13 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
13 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 April 2009Director's change of particulars / conor costigan / 31/03/2009 (1 page)
24 April 2009Director's change of particulars / conor costigan / 31/03/2009 (1 page)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (8 pages)
31 January 2007Full accounts made up to 31 March 2006 (8 pages)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (8 pages)
19 January 2006Full accounts made up to 31 March 2005 (8 pages)
17 May 2005Return made up to 31/03/05; full list of members (7 pages)
17 May 2005Return made up to 31/03/05; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (10 pages)
26 January 2005Full accounts made up to 31 March 2004 (10 pages)
1 November 2004Company name changed vital foods LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed vital foods LIMITED\certificate issued on 01/11/04 (2 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2003Auditor's resignation (2 pages)
8 April 2003Auditor's resignation (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages)
20 January 2003Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages)
5 June 2002Full accounts made up to 31 March 2002 (12 pages)
5 June 2002Full accounts made up to 31 March 2002 (12 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
14 December 2001Registered office changed on 14/12/01 from: charlestown house,otley road baildon shipley west yorkshire BD17 7JS (1 page)
14 December 2001Registered office changed on 14/12/01 from: charlestown house,otley road baildon shipley west yorkshire BD17 7JS (1 page)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
31 August 2001Full accounts made up to 31 March 2001 (12 pages)
31 August 2001Full accounts made up to 31 March 2001 (12 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (13 pages)
8 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 December 1999Full accounts made up to 31 March 1999 (14 pages)
2 May 1999Return made up to 31/03/99; no change of members (4 pages)
2 May 1999Return made up to 31/03/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
9 December 1998Auditor's resignation (1 page)
9 December 1998Auditor's resignation (1 page)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 June 1997Return made up to 31/03/97; full list of members (6 pages)
26 June 1997Return made up to 31/03/97; full list of members (6 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 January 1978Incorporation (16 pages)
13 January 1978Incorporation (16 pages)