Company NameDCT Services Limited
DirectorsDerek Cyril Thompson and Simon James Thompson
Company StatusActive
Company Number01520897
CategoryPrivate Limited Company
Incorporation Date8 October 1980(43 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameMr Simon James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameFred Parkinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleChartered Engineer
Correspondence Address12 Whins Crest
Lostock
Bolton
Lancashire
BL6 4NH
Director NameColin Page Redfern
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 December 2004)
RoleChartered Accountant
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMrs Christine Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2003)
RoleMarried Woman
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 June 1997)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameDonald Witter
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address25 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(16 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 09 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Secretary NameKaren Michelle Thompson
NationalityBritish
StatusResigned
Appointed06 December 2004(24 years, 2 months after company formation)
Appointment Duration17 years, 12 months (resigned 30 November 2022)
RoleSecretary
Correspondence Address6 The Downs
Altrincham
WA14 2PU

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150k at £1Mr 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 £1Mr 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 £1Dct Investments LTD
11.11%
Ordinary

Financials

Year2014
Net Worth-£230,340
Cash£10,488
Current Liabilities£582,650

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

21 January 1994Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1981Delivered 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

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Secretary's details changed for Karen Michelle Jones on 28 August 2019 (1 page)
17 October 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 November 2016Satisfaction of charge 8 in full (4 pages)
16 November 2016Satisfaction of charge 9 in full (4 pages)
16 November 2016Satisfaction of charge 8 in full (4 pages)
16 November 2016Satisfaction of charge 9 in full (4 pages)
26 September 2016All of the property or undertaking has been released from charge 9 (2 pages)
26 September 2016All of the property or undertaking has been released from charge 8 (2 pages)
26 September 2016All of the property or undertaking has been released from charge 8 (2 pages)
26 September 2016All of the property or undertaking has been released from charge 9 (2 pages)
6 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,000
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,000
(3 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 January 2015Secretary's details changed for Karen Michelle Jones on 15 July 2014 (1 page)
27 January 2015Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages)
27 January 2015Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 225,000
(4 pages)
27 January 2015Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 225,000
(4 pages)
27 January 2015Secretary's details changed for Karen Michelle Jones on 15 July 2014 (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 225,000
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 225,000
(5 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
28 January 2013Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 February 2011Statement of company's objects (2 pages)
22 February 2011Statement of company's objects (2 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 April 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(5 pages)
13 April 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
23 October 2006Registered office changed on 23/10/06 from: sumner house st thomas road chorley PR7 1HP (1 page)
23 October 2006Registered office changed on 23/10/06 from: sumner house st thomas road chorley PR7 1HP (1 page)
19 May 2006Return made up to 31/12/05; no change of members (4 pages)
19 May 2006Return made up to 31/12/05; no change of members (4 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
12 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
30 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Nc inc already adjusted 16/04/02 (1 page)
3 June 2003Nc inc already adjusted 16/04/02 (1 page)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 June 2003Ad 02/05/02--------- £ si 200000@1 (2 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 June 2003Ad 02/05/02--------- £ si 200000@1 (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 pages)
4 July 2002Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX (1 page)
4 July 2002Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX (1 page)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
27 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
9 May 2000Full accounts made up to 30 June 1999 (14 pages)
9 May 2000Full accounts made up to 30 June 1999 (14 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 July 1999Company name changed dct group LIMITED\certificate issued on 20/07/99 (2 pages)
19 July 1999Company name changed dct group LIMITED\certificate issued on 20/07/99 (2 pages)
8 March 1999Full group accounts made up to 30 June 1998 (20 pages)
8 March 1999Full group accounts made up to 30 June 1998 (20 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
19 March 1998Full group accounts made up to 30 June 1997 (21 pages)
19 March 1998Full group accounts made up to 30 June 1997 (21 pages)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
9 July 1997Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 0ER (1 page)
9 July 1997Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 0ER (1 page)
30 June 1997New director appointed (1 page)
30 June 1997New director appointed (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
20 May 1997Full group accounts made up to 30 June 1996 (23 pages)
20 May 1997Full group accounts made up to 30 June 1996 (23 pages)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
11 July 1996Full group accounts made up to 30 June 1995 (23 pages)
11 July 1996Full group accounts made up to 30 June 1995 (23 pages)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
11 February 1996Return made up to 31/12/95; no change of members (6 pages)
11 February 1996Return made up to 31/12/95; no change of members (6 pages)
24 February 1993Company name changed d c t holdings LIMITED\certificate issued on 25/02/93 (2 pages)
24 February 1993Company name changed d c t holdings LIMITED\certificate issued on 25/02/93 (2 pages)
4 July 1988Full group accounts made up to 30 June 1987 (23 pages)
4 July 1988Full group accounts made up to 30 June 1987 (23 pages)
6 August 1987Full group accounts made up to 30 June 1986 (20 pages)
6 August 1987Full group accounts made up to 30 June 1986 (20 pages)
2 March 1981Company name changed\certificate issued on 02/03/81 (2 pages)
2 March 1981Company name changed\certificate issued on 02/03/81 (2 pages)
8 October 1980Incorporation (15 pages)
8 October 1980Incorporation (15 pages)