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(35 years, 6 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 | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 1997) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Mr Alan Tupman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | Oakwood 39 Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Director Name | Donald Witter |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Retired Banker |
Correspondence Address | 25 Oakwood Drive Bolton Lancashire BL1 5EE |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 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(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
Director Name | Colin Page Redfern |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Secretary Name | Karen Michelle Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 1 Clough Road Shaw Oldham Lancashire OL2 8QD |
Secretary Name | Mrs Karen Michelle Thompson |
---|---|
Status | Resigned |
Appointed | 06 July 2015(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
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 |
51 at £1 | Dct Investments LTD 51.00% Ordinary |
---|---|
25 at £1 | Paul Frederick Thompson 25.00% Ordinary |
24 at £1 | Derek Cyril Thompson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,201,209 |
Cash | £51,413 |
Current Liabilities | £1,053,108 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
2 January 2007 | Delivered on: 10 January 2007 Satisfied on: 7 January 2016 Persons entitled: National Westminster 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: Prospect house featherstall road south oldham t/n's LA31035 and LA131036,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 January 2004 | Delivered on: 5 February 2004 Satisfied on: 7 January 2016 Persons entitled: National Westminster 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: Oriel chambers 14-16 water street liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 17 April 2002 Persons entitled: Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund) Derek Cyril Thompson Paul Frederick Thompson Christine Thompson Classification: Legal charge Secured details: £400,000 with iterest and all other monies due or to become due from the company to the chargee. Particulars: The f/h property k/a property on the east side of barnsley road newmillerdam wakefield t/n WYK468829. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 22 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 former mercedes benz site off A61 barnsley road newmillerdam south yorkshire t/n WYK468829. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 December 1999 | Delivered on: 14 December 1999 Satisfied on: 7 January 2016 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. Fully Satisfied |
1 April 1998 | Delivered on: 7 April 1998 Satisfied on: 3 January 2001 Persons entitled: Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund) Derek Cyril Thompson Paul Frederick Thompson Christine Thompson The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund) Derek Cyril Thompson Classification: Charge of whole Secured details: £460,000.00 due from the company (formerly known as alder developments limited) to the chargee. Particulars: Freehold "arncliffe" south downs road, bowden title number GM130021. Fully Satisfied |
2 June 1989 | Delivered on: 7 June 1989 Satisfied on: 6 January 1993 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: Fixed charge over all book debts & other debts owing to teh company flaoting charge over the undertaking and all property and assets present adn future including book debts (excluding those uncalled capital mentioned above). Fully Satisfied |
6 January 1989 | Delivered on: 17 January 1989 Satisfied on: 3 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 1.1 acres or thereabouts of land at water street, brindle lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 2008 | Delivered on: 5 March 2008 Satisfied on: 7 January 2016 Persons entitled: National Westminster 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: Land on the east side of barnsley road newmillerdam wakefield t/no WYK666945 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 September 1987 | Delivered on: 10 September 1987 Satisfied on: 27 September 1991 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Dam head mill, saddleworth, oldham greater manchester. Fully Satisfied |
2 November 2022 | Delivered on: 22 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The accessway, leading to land lying to the north-west of the downs, 46 railway street, altrincham, WA14 2RE. Outstanding |
2 November 2022 | Delivered on: 22 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land lying to the north-west of the downs, 46 railway street, altrincham, WA14 2RE. Outstanding |
2 November 2022 | Delivered on: 22 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Car parking spaces lying to the north-west of the downs, 46 46 railway street, altrincham, WA14 2RE. Outstanding |
8 November 2022 | Delivered on: 9 November 2022 Persons entitled: Downtown Salford Limited Classification: A registered charge Particulars: The land lying to the north-west of the downs, altrincham, 46 railway street, altrincham WA14 2RE and the car parking spaces lying to the north-west of the downs, altrincham registered under title numbers MAN360375, MAN333193 and MAN341429. Outstanding |
21 June 2022 | Delivered on: 21 June 2022 Persons entitled: Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund) Derek Cyril Thompson Paul Frederick Thompson Christine Thompson The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund) Derek Cyril Thompson Derek Cyril Thompson Christine Thompson Lucy Katherine Leonard Martin Binns Classification: A registered charge Particulars: Freehold and leasehold premises at 29 stamford street altrincham WA14 1EX registered at hm land registry under title numbers GM808510, MAN336265 and MAN334782. Outstanding |
22 December 2021 | Delivered on: 12 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Car parking spaces lying to the north-west of the downs, altrincham, WA14 2RE. Outstanding |
22 December 2021 | Delivered on: 12 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land lying to the north-west of the downs, altrincham. For further information please refer to the instrument. Outstanding |
22 December 2021 | Delivered on: 5 January 2022 Persons entitled: House Crowd Development Co 23 Limited (In Administration) (Crn: 11579167) Classification: A registered charge Particulars: Part of the registered land listed in part a of schedule 1 of the legal charge, being apartment 1 lower downs court, 18A the downs, altrincham WA14 2PU shown edged red on the plan in the schedule 2 comprised within title number GM560800. Outstanding |
24 September 2021 | Delivered on: 5 October 2021 Persons entitled: Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund) Derek Cyril Thompson Paul Frederick Thompson Christine Thompson The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund) Derek Cyril Thompson Derek Cyril Thompson Christine Thompson Lucy Katherine Leonard Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Classification: A registered charge Particulars: Freehold and leasehold land and buildings at 29 stamford street altrincham WA14 1EX registered at hm land registry under title numbers GM808510 (freehold) and MAN336265 and MAN334782 (leasehold). Outstanding |
19 July 2021 | Delivered on: 9 August 2021 Persons entitled: Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund) Derek Cyril Thompson Paul Frederick Thompson Christine Thompson The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund) Derek Cyril Thompson Derek Cyril Thompson Christine Thompson Lucy Katherine Leonard Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Classification: A registered charge Particulars: Freehold property at nos 18 & 18A the downs altrincham WA14 2PU registered at the land registry under title no CH560800. Outstanding |
20 September 2019 | Delivered on: 26 September 2019 Persons entitled: Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund) Derek Cyril Thompson Paul Frederick Thompson Christine Thompson The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund) Derek Cyril Thompson Derek Cyril Thompson Christine Thompson Lucy Katherine Leonard Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Classification: A registered charge Particulars: Freehold land and building on north east side of barnsley road newmillerdam wakefield registered at the land registry under title number WYK468829. Outstanding |
20 September 2019 | Delivered on: 26 September 2019 Persons entitled: Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund) Derek Cyril Thompson Paul Frederick Thompson Christine Thompson The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund) Derek Cyril Thompson Derek Cyril Thompson Christine Thompson Lucy Katherine Leonard Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Classification: A registered charge Particulars: Freehold land and buildings 18 & 18A the downs altrincham WA14 2PU registered at the land registry under title NUMBERGM560800. Outstanding |
20 December 2018 | Delivered on: 27 December 2018 Persons entitled: Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund) Derek Cyril Thompson Paul Frederick Thompson Christine Thompson The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund) Derek Cyril Thompson Derek Cyril Thompson Christine Thompson Lucy Katherine Leonard Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Cyril Thompson Christine Thompson Lucy Katherine Visinoni Martin Binns Derek Cyril Thompson Christine Thompson Paul Frederick Thompson Martin Binns Classification: A registered charge Particulars: Land and buildings being part of numbers 20 and 22 the downs altrincham WA14 2PU shown coloured blue on the plan attached to the charge being part of the land comprised in title numbers MAN90904 and GM400152. Outstanding |
19 June 2018 | Delivered on: 26 June 2018 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: A charge with payment or discharge of all monies and liabilities covenanted to be paid or discharged, by way of legal mortgage all the freehold and leasehold property of the company including; 46 railway street, altrincham, WA14 2RE (title no. GM894517) land on the north side of 46 railway street, altrincham, WA14 2RE (title no. MAN278078) 18 the downs, altrincham WA14 2PU (title no. GM560800) ground floor and basement of 6 the downs, altrincham WA14 2PU (part only) (title no. GM380394). And by way of fixed charge; all freehold and leasehold property of the company, all interests in or over land or the proceeds of sale of land and all licences to enter upon or use land, all the goodwill and uncalled capital, all stock shares and other securities, all intellectual property rights, all book and other debts now or subsequently existing, and all assets not effectively charged by way of fixed charge. Outstanding |
19 June 2018 | Delivered on: 26 June 2018 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: 46 railway street, altrincham, WA14 2RE (title no. GM894517) and the bowling green, the downs, altrincham, WA14 2PU (title no. MAN278078) and 18 the downs, altrincham, WA14 2PU (title no. GM560800) and ground floor and basement of 6 the downs, altrincham, WA14 2PU (title no. GM380394). Outstanding |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 18/18A the downs altrincham t/no GM560800. Outstanding |
5 August 2015 | Delivered on: 18 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings on the east side of barnsley road, newmillerdam (land registry title no. WYK468829). Outstanding |
5 August 2015 | Delivered on: 18 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 December 2022 | Director's details changed for Mr Derek Cyril Thompson on 30 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Karen Michelle Thompson as a secretary on 30 November 2022 (1 page) |
30 November 2022 | Director's details changed for Mr Derek Cyril Thompson on 30 November 2022 (2 pages) |
22 November 2022 | Registration of charge 020515670027, created on 2 November 2022 (10 pages) |
22 November 2022 | Registration of charge 020515670028, created on 2 November 2022 (14 pages) |
22 November 2022 | Registration of charge 020515670026, created on 2 November 2022 (12 pages) |
9 November 2022 | Registration of charge 020515670025, created on 8 November 2022 (18 pages) |
21 June 2022 | Registration of charge 020515670024, created on 21 June 2022 (5 pages) |
27 April 2022 | Notification of Derek Cyril Thompson as a person with significant control on 9 March 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
26 April 2022 | Cessation of Paul Frederick Thompson as a person with significant control on 9 March 2022 (1 page) |
26 April 2022 | Secretary's details changed for Ms Karen Michelle Jones on 28 August 2019 (1 page) |
26 April 2022 | Termination of appointment of Paul Frederick Thompson as a director on 9 March 2022 (1 page) |
18 March 2022 | Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW England to Darland House 44 Winnington Hill Northwich CW8 1AU on 18 March 2022 (1 page) |
16 March 2022 | Appointment of Mr Simon James Thompson as a director on 16 March 2022 (2 pages) |
12 January 2022 | Registration of charge 020515670022, created on 22 December 2021 (12 pages) |
12 January 2022 | Registration of charge 020515670023, created on 22 December 2021 (12 pages) |
5 January 2022 | Registration of charge 020515670021, created on 22 December 2021 (33 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 October 2021 | Registration of charge 020515670020, created on 24 September 2021 (6 pages) |
9 August 2021 | Registration of charge 020515670019, created on 19 July 2021 (6 pages) |
7 June 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
28 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 6 the Downs Altrincham WA14 2PU England to Market Court 20-24 Church Street Altrincham WA14 4DW on 13 March 2020 (1 page) |
24 October 2019 | Satisfaction of charge 020515670014 in full (1 page) |
24 October 2019 | Satisfaction of charge 020515670015 in full (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 September 2019 | Registration of charge 020515670017, created on 20 September 2019 (6 pages) |
26 September 2019 | Registration of charge 020515670018, created on 20 September 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 December 2018 | Registration of charge 020515670016, created on 20 December 2018 (7 pages) |
14 December 2018 | Satisfaction of charge 020515670013 in full (1 page) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
30 August 2018 | Change of share class name or designation (2 pages) |
24 August 2018 | Resolutions
|
26 June 2018 | Registration of charge 020515670014, created on 19 June 2018 (7 pages) |
26 June 2018 | Registration of charge 020515670015, created on 19 June 2018 (13 pages) |
6 April 2018 | Confirmation statement made on 20 March 2018 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) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 May 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
6 May 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 March 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
1 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
1 March 2016 | Purchase of own shares. (3 pages) |
7 January 2016 | Satisfaction of charge 9 in full (4 pages) |
7 January 2016 | Satisfaction of charge 9 in full (4 pages) |
7 January 2016 | Satisfaction of charge 10 in full (4 pages) |
7 January 2016 | Satisfaction of charge 5 in full (4 pages) |
7 January 2016 | Satisfaction of charge 10 in full (4 pages) |
7 January 2016 | Satisfaction of charge 8 in full (4 pages) |
7 January 2016 | Satisfaction of charge 5 in full (4 pages) |
7 January 2016 | Satisfaction of charge 8 in full (4 pages) |
22 December 2015 | Registration of charge 020515670013, created on 16 December 2015 (17 pages) |
22 December 2015 | Registration of charge 020515670013, created on 16 December 2015 (17 pages) |
22 October 2015 | Satisfaction of charge 6 in full (2 pages) |
22 October 2015 | Satisfaction of charge 6 in full (2 pages) |
18 August 2015 | Registration of charge 020515670011, created on 5 August 2015 (18 pages) |
18 August 2015 | Registration of charge 020515670011, created on 5 August 2015 (18 pages) |
18 August 2015 | Registration of charge 020515670011, created on 5 August 2015 (18 pages) |
18 August 2015 | Registration of charge 020515670012, created on 5 August 2015 (18 pages) |
18 August 2015 | Registration of charge 020515670012, created on 5 August 2015 (18 pages) |
18 August 2015 | Registration of charge 020515670012, created on 5 August 2015 (18 pages) |
6 July 2015 | Appointment of Ms Karen Michelle Jones as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Karen Michelle Jones as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Karen Michelle Jones as a secretary on 6 July 2015 (2 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
16 April 2015 | Director's details changed for Mr Paul Frederick Thompson on 11 November 2014 (2 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Karen Michelle Jones as a secretary on 31 January 2015 (1 page) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Karen Michelle Jones as a secretary on 31 January 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Paul Frederick Thompson on 11 November 2014 (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
10 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 22 February 2013 (1 page) |
21 February 2013 | Change of name notice (2 pages) |
21 February 2013 | Change of name notice (2 pages) |
21 February 2013 | Company name changed dct developments (newmillerdam) LTD.\certificate issued on 21/02/13
|
21 February 2013 | Company name changed dct developments (newmillerdam) LTD.\certificate issued on 21/02/13
|
19 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
8 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Company name changed dct developments LIMITED\certificate issued on 03/12/10
|
3 December 2010 | Company name changed dct developments LIMITED\certificate issued on 03/12/10
|
10 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
14 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 10 (7 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) |
19 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page) |
11 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members (7 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) |
9 April 2005 | Return made up to 20/03/05; full list of members
|
9 April 2005 | Return made up to 20/03/05; 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) |
29 December 2004 | Amended accounts made up to 31 December 2003 (7 pages) |
29 December 2004 | Amended accounts made up to 31 December 2003 (7 pages) |
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) |
16 April 2004 | Return made up to 20/03/04; full list of members
|
16 April 2004 | Return made up to 20/03/04; full list of members
|
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) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
26 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
10 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
10 February 2003 | Full accounts made up to 31 December 2001 (14 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) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 May 2001 | Return made up to 20/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 20/03/01; full list of members (7 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
8 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Company name changed alder developments LIMITED\certificate issued on 27/03/98 (2 pages) |
26 March 1998 | Company name changed alder developments LIMITED\certificate issued on 27/03/98 (2 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (11 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) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
11 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 April 1996 | Return made up to 20/03/96; full list of members
|
22 April 1996 | Return made up to 20/03/96; full list of members
|
25 March 1996 | Secretary's particulars changed (1 page) |
25 March 1996 | Secretary's particulars changed (1 page) |
31 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
31 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
31 July 1987 | Memorandum and Articles of Association (11 pages) |
31 July 1987 | Memorandum and Articles of Association (11 pages) |
29 April 1987 | Company name changed titleblock LIMITED\certificate issued on 29/04/87 (2 pages) |
29 April 1987 | Company name changed titleblock LIMITED\certificate issued on 29/04/87 (2 pages) |
2 September 1986 | Certificate of Incorporation (1 page) |
2 September 1986 | Certificate of Incorporation (1 page) |