Company NameDCC Nutraceuticals Limited
Company StatusActive
Company Number01450744
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 6 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2001(22 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9-11 Hardwick Road
Astmoor
Runcorn
Cheshire
WA7 1PH
Secretary NameKaren Michelle Leay
NationalityBritish
StatusCurrent
Appointed05 February 2002(22 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameKaren Michelle Leay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(23 years, 5 months after company formation)
Appointment Duration21 years, 1 month
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
Appointed26 February 2003(23 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ffordd Deg
Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Director NameJohn Martin Orourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCo Director
Correspondence Address42 Dartmouth Square
Dublin
Irish
Director NameKenneth John Peare
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 1998)
RoleCo Director
Correspondence Address144 Silchester Park
Glenageary
Dublin
Irish
Director NameClement Verey Dennison Wardell
Date of BirthApril 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(12 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 1993)
RoleCo Director
Correspondence AddressBellowstown House
Bellowstown
County Meath
Irish
Secretary NameRobert Thomas Keogh
NationalityBritish
StatusResigned
Appointed08 August 1992(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 1995)
RoleCompany Director
Correspondence Address51 Moyville
Rathfarnham
Dublin 16
Irish
Secretary NameJohn Martin Orourke
NationalityIrish
StatusResigned
Appointed01 September 1995(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address42 Dartmouth Square
Dublin
Irish
Director NamePatrick Finbarr Keenan
Date of BirthMay 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1997(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Secretary NamePatrick Finbarr Keenan
NationalityIrish
StatusResigned
Appointed07 August 1997(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Director NameMichael John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address20 The Drive, Brockhall Village
Old Langho
Blackburn
Lancashire
BB6 8BJ
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2000(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockavilla
Upper Strand Road
Malahide
Co Dublin
Irish
Secretary NameGeraldine Ann Ray
NationalityBritish
StatusResigned
Appointed29 September 2000(21 years 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(22 years, 5 months after company formation)
Appointment Duration11 months (resigned 05 February 2003)
RoleAccountant
Correspondence Address1a Kildonan Road
Grappenhall
Warrington
Cheshire
WA4 2LJ

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

99 at £1Wardell Roberts (Uk) LTD
99.00%
Ordinary
1 at £1Wardell Roberts LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

21 June 1983Delivered on: 27 June 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
30 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 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)
21 August 2009Return made up to 08/08/09; full list of members (4 pages)
21 August 2009Return made up to 08/08/09; full list of members (4 pages)
21 August 2009Director's change of particulars / conor costigan / 08/08/2009 (1 page)
21 August 2009Director's change of particulars / conor costigan / 08/08/2009 (1 page)
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)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 March 2007 (10 pages)
4 February 2008Full accounts made up to 31 March 2007 (10 pages)
11 September 2007Return made up to 08/08/07; no change of members (7 pages)
11 September 2007Return made up to 08/08/07; no change of members (7 pages)
4 June 2007Company name changed dcc health & beauty solutions li mited\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed dcc health & beauty solutions li mited\certificate issued on 04/06/07 (2 pages)
19 February 2007Full accounts made up to 31 March 2005 (10 pages)
19 February 2007Full accounts made up to 31 March 2005 (10 pages)
7 February 2007Company name changed minerva health products LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed minerva health products LIMITED\certificate issued on 07/02/07 (2 pages)
26 October 2006Return made up to 08/08/06; full list of members (7 pages)
26 October 2006Return made up to 08/08/06; full list of members (7 pages)
21 August 2006Full accounts made up to 31 March 2006 (10 pages)
21 August 2006Full accounts made up to 31 March 2006 (10 pages)
26 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Company name changed healthilife LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed healthilife LIMITED\certificate issued on 08/02/05 (2 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)
26 August 2004Return made up to 08/08/04; full list of members (7 pages)
26 August 2004Return made up to 08/08/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (10 pages)
19 December 2003Full accounts made up to 31 March 2003 (10 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
8 April 2003Auditor's resignation (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Auditor's resignation (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
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)
13 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2002Full accounts made up to 31 March 2002 (10 pages)
5 June 2002Full accounts made up to 31 March 2002 (10 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
8 January 2002Company name changed xy LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed xy LIMITED\certificate issued on 08/01/02 (2 pages)
14 December 2001Registered office changed on 14/12/01 from: charlestown house baildon shipley west yorkshire BD17 7JS (1 page)
14 December 2001Registered office changed on 14/12/01 from: charlestown house 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 (10 pages)
31 August 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Return made up to 08/08/01; full list of members (6 pages)
23 August 2001Return made up to 08/08/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000New director appointed (4 pages)
15 November 2000New director appointed (4 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
21 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
8 September 1999Return made up to 08/08/99; full list of members (6 pages)
8 September 1999Return made up to 08/08/99; full list of members (6 pages)
23 April 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
23 April 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
18 August 1998Return made up to 08/08/98; no change of members (4 pages)
18 August 1998Return made up to 08/08/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
20 April 1998Full accounts made up to 30 September 1996 (10 pages)
20 April 1998Full accounts made up to 30 September 1996 (10 pages)
25 November 1997Return made up to 08/08/97; full list of members (6 pages)
25 November 1997Return made up to 08/08/97; full list of members (6 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997Secretary resigned;director resigned (1 page)
11 November 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
(4 pages)
11 November 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
(4 pages)
9 May 1996Full accounts made up to 30 September 1995 (9 pages)
9 May 1996Full accounts made up to 30 September 1995 (9 pages)
4 September 1995Return made up to 08/08/95; no change of members (4 pages)
4 September 1995Return made up to 08/08/95; no change of members (4 pages)
10 July 1995Full accounts made up to 30 September 1994 (9 pages)
10 July 1995Full accounts made up to 30 September 1994 (9 pages)