Northwich
CW8 1AU
Director Name | Mr Simon James Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
Director Name | Fred Parkinson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Chartered Engineer |
Correspondence Address | 12 Whins Crest Lostock Bolton Lancashire BL6 4NH |
Director Name | Colin Page Redfern |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Mrs Christine Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2003) |
Role | Married Woman |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 June 1997) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Donald Witter |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 25 Oakwood Drive Bolton Lancashire BL1 5EE |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Mr Paul Frederick Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(16 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 09 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
Secretary Name | Karen Michelle Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 30 November 2022) |
Role | Secretary |
Correspondence Address | 6 The Downs Altrincham WA14 2PU |
Registered Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
150k at £1 | Mr G.a. Shindler A/c Dct 1991 Lis No 2 & Mrs C. Thompson A/c Dct 1991 Lis No 2 & Mr D.c. Thompson A/c Dct 1991 Lis No 2 66.67% Preference |
---|---|
50k at £1 | Mr G.a. Shindler A/c Dct 1991 Lis No 1b & Mr D.c. Thompson A/c Dct 1991 Lis No 1b 22.22% Preference |
25k at £1 | Dct Investments LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£230,340 |
Cash | £10,488 |
Current Liabilities | £582,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
21 January 1994 | Delivered on: 26 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
6 July 1992 | Delivered on: 8 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 May 1990 | Delivered on: 22 May 1990 Satisfied on: 21 November 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit agreement. Particulars: All rights, title & interest in & to all sums payable (including by way of refund) under the insurances, & benefit of all powers & remedies (for full details refer to doc 395 ref M151C). Fully Satisfied |
11 January 1990 | Delivered on: 15 January 1990 Satisfied on: 8 February 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 cecil road, hale, trafford, greater manchester and/or the proceeds of sale thereof. Fully Satisfied |
30 November 1987 | Delivered on: 8 December 1987 Satisfied on: 8 February 1995 Persons entitled: Unigate Properties Limited Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Wellington house, 15 wellington road, eccles, title no. Gm 344161. Fully Satisfied |
27 March 1987 | Delivered on: 30 March 1987 Satisfied on: 22 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the dct civil engineering pension fund to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: L/H land & hereditaments & premises being-land on the north side of weymouth rd, winton, salford greater manchester. Fully Satisfied |
28 November 1986 | Delivered on: 10 December 1986 Satisfied on: 18 January 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from D.C.T. avil engineering pension fund & from the company under the terms of the legal charge to the chargee on any account whatsoever. Particulars: Lease relating to property situate at land & buildings on the north side of weymouth rd, winton eccles, lancashire. Fully Satisfied |
28 November 1986 | Delivered on: 4 December 1986 Satisfied on: 8 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the -. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 October 1981 | Delivered on: 22 October 1981 Satisfied on: 19 December 1989 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charge over the undertaking and all property & assets both present and future including goodwill and book debts (see doc M12). Fully Satisfied |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 October 2019 | Secretary's details changed for Karen Michelle Jones on 28 August 2019 (1 page) |
17 October 2019 | Registered office address changed from 6 the Downs Altrincham WA14 2PU England to Market Court 20-24 Church Street (Via Garden Lane) Altrincham WA14 4DW on 17 October 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 September 2017 | Registered office address changed from 22 the Downs Altrincham Cheshire WA14 2PU to 6 the Downs Altrincham WA14 2PU on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 22 the Downs Altrincham Cheshire WA14 2PU to 6 the Downs Altrincham WA14 2PU on 6 September 2017 (1 page) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 November 2016 | Satisfaction of charge 8 in full (4 pages) |
16 November 2016 | Satisfaction of charge 9 in full (4 pages) |
16 November 2016 | Satisfaction of charge 8 in full (4 pages) |
16 November 2016 | Satisfaction of charge 9 in full (4 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 9 (2 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 8 (2 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 8 (2 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 9 (2 pages) |
6 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
21 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 January 2015 | Secretary's details changed for Karen Michelle Jones on 15 July 2014 (1 page) |
27 January 2015 | Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Karen Michelle Jones on 15 July 2014 (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
10 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
28 January 2013 | Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 February 2011 | Statement of company's objects (2 pages) |
22 February 2011 | Statement of company's objects (2 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: sumner house st thomas road chorley PR7 1HP (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: sumner house st thomas road chorley PR7 1HP (1 page) |
19 May 2006 | Return made up to 31/12/05; no change of members (4 pages) |
19 May 2006 | Return made up to 31/12/05; no change of members (4 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members
|
18 February 2005 | Return made up to 31/12/04; full list of members
|
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members
|
3 June 2003 | Nc inc already adjusted 16/04/02 (1 page) |
3 June 2003 | Nc inc already adjusted 16/04/02 (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Ad 02/05/02--------- £ si 200000@1 (2 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Ad 02/05/02--------- £ si 200000@1 (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX (1 page) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
27 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
9 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 July 1999 | Company name changed dct group LIMITED\certificate issued on 20/07/99 (2 pages) |
19 July 1999 | Company name changed dct group LIMITED\certificate issued on 20/07/99 (2 pages) |
8 March 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
8 March 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
19 March 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
19 March 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 0ER (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 0ER (1 page) |
30 June 1997 | New director appointed (1 page) |
30 June 1997 | New director appointed (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
20 May 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
20 May 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 July 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
11 July 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
24 February 1993 | Company name changed d c t holdings LIMITED\certificate issued on 25/02/93 (2 pages) |
24 February 1993 | Company name changed d c t holdings LIMITED\certificate issued on 25/02/93 (2 pages) |
4 July 1988 | Full group accounts made up to 30 June 1987 (23 pages) |
4 July 1988 | Full group accounts made up to 30 June 1987 (23 pages) |
6 August 1987 | Full group accounts made up to 30 June 1986 (20 pages) |
6 August 1987 | Full group accounts made up to 30 June 1986 (20 pages) |
2 March 1981 | Company name changed\certificate issued on 02/03/81 (2 pages) |
2 March 1981 | Company name changed\certificate issued on 02/03/81 (2 pages) |
8 October 1980 | Incorporation (15 pages) |
8 October 1980 | Incorporation (15 pages) |