Company NameDCT Investments Limited
DirectorsDerek Cyril Thompson and Simon James Thompson
Company StatusActive
Company Number02576437
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 2 months ago)
Previous NamesAgentbright Limited and DCT Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleChairman
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(31 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameMrs Christine Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed28 January 1991(4 days after company formation)
Appointment Duration13 years, 10 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(6 years, 4 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
Director NameColin Page Redfern
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 2004)
RoleChartered Accountant
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameKaren Michelle Jones
NationalityBritish
StatusResigned
Appointed06 December 2004(13 years, 10 months after company formation)
Appointment Duration17 years, 12 months (resigned 30 November 2022)
RoleSecretary
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

49 at £1Geoffrey Arnold Shindler & Derek Cyril Thompson
49.00%
Ordinary
49 at £1Geoffrey Arnold Shindler & Paul Frederick Thompson & Derek Cyril Thompson
49.00%
Ordinary
1 at £1Derek Cyril Thompson
1.00%
Ordinary
1 at £1Derek Cyril Thompson & Mrs Christine Thompson
1.00%
Ordinary

Financials

Year2014
Net Worth£548,919
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

11 August 1995Delivered on: 16 August 1995
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 land on the south east side of lane end road bacup lancashire t/no LA447440 and the proceeds of sale thereof with A. 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.
Outstanding
11 August 1995Delivered on: 16 August 1995
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 land & buildings on the west side of george street shaw greater manchester t/no GM483306 and the proceeds of sale with A. 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.
Outstanding
11 August 1995Delivered on: 16 August 1995
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 land on the west side of water street brindle chorley lancashire t/no.LA608079 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.
Outstanding
11 August 1995Delivered on: 16 August 1995
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 83 and 85 wellington road north heaton norris stockport and southeast side of stitch lane stockport greater manchester t/nos.GM593973, GM593974 and GM593975 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.
Outstanding
15 March 1994Delivered on: 23 March 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

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 March 2020Registered office address changed from 6 the Downs Altrincham WA14 2PU England to 20-24 20-24 Church Street Altrincham WA14 4DW on 16 March 2020 (1 page)
16 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 February 2020Withdrawal of a person with significant control statement on 5 February 2020 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 April 2018Notification of Derek Cyril Thompson as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Notification of Geoffrey Shindler as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Confirmation statement made on 24 January 2018 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)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (5 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)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 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)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Secretary's details changed for Karen Michelle Jones on 7 November 2014 (1 page)
23 February 2015Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages)
23 February 2015Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages)
23 February 2015Secretary's details changed for Karen Michelle Jones on 7 November 2014 (1 page)
23 February 2015Secretary's details changed for Karen Michelle Jones on 7 November 2014 (1 page)
23 February 2015Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages)
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)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 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)
22 February 2013Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 22 February 2013 (1 page)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 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)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 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)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
22 February 2011Statement of company's objects (2 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2011Statement of company's objects (2 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 24/01/09; full list of members (5 pages)
23 February 2009Return made up to 24/01/09; full list of members (5 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 February 2008Return made up to 24/01/08; full list of members (4 pages)
21 February 2008Return made up to 24/01/08; full list of members (4 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Registered office changed on 16/05/07 from: 2ND floor prospect house featherstall road south oldham lancashire OL9 6HT (1 page)
16 May 2007Registered office changed on 16/05/07 from: 2ND floor prospect house featherstall road south oldham lancashire OL9 6HT (1 page)
16 May 2007Return made up to 24/01/07; full list of members (3 pages)
16 May 2007Return made up to 24/01/07; full list of members (3 pages)
19 April 2007Registered office changed on 19/04/07 from: sumner house st thomas road chorley PR7 1HP (1 page)
19 April 2007Registered office changed on 19/04/07 from: sumner house st thomas road chorley PR7 1HP (1 page)
22 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 24/01/06; no change of members (4 pages)
19 May 2006Return made up to 24/01/06; no change of members (4 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Director resigned
(9 pages)
18 February 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Director resigned
(9 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 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)
5 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
27 February 2003Return made up to 24/01/03; full list of members (10 pages)
27 February 2003Return made up to 24/01/03; full list of members (10 pages)
30 January 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
30 January 2003Group of companies' accounts made up to 31 December 2001 (21 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)
2 February 2002Return made up to 24/01/02; full list of members (8 pages)
2 February 2002Return made up to 24/01/02; full list of members (8 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
8 February 2001Return made up to 24/01/01; change of members (8 pages)
8 February 2001Return made up to 24/01/01; change of members (8 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)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
9 May 2000Full group accounts made up to 30 June 1999 (22 pages)
9 May 2000Full group accounts made up to 30 June 1999 (22 pages)
10 February 2000Return made up to 24/01/00; full list of members (7 pages)
10 February 2000Return made up to 24/01/00; full list of members (7 pages)
19 July 1999Company name changed dct holdings LIMITED\certificate issued on 20/07/99 (2 pages)
19 July 1999Company name changed dct holdings LIMITED\certificate issued on 20/07/99 (2 pages)
8 March 1999Full group accounts made up to 30 June 1998 (22 pages)
8 March 1999Full group accounts made up to 30 June 1998 (22 pages)
22 February 1999Return made up to 24/01/99; full list of members (5 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Return made up to 24/01/99; full list of members (5 pages)
22 February 1999Director's particulars changed (1 page)
10 March 1998Full group accounts made up to 30 June 1997 (23 pages)
10 March 1998Full group accounts made up to 30 June 1997 (23 pages)
23 February 1998Return made up to 24/01/98; no change of members (4 pages)
23 February 1998Return made up to 24/01/98; no change of members (4 pages)
9 July 1997Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 oer (1 page)
9 July 1997Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 oer (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 (24 pages)
20 May 1997Full group accounts made up to 30 June 1996 (24 pages)
26 February 1997Return made up to 24/01/97; no change of members (4 pages)
26 February 1997Return made up to 24/01/97; no change of members (4 pages)
10 July 1996Full group accounts made up to 30 June 1995 (22 pages)
10 July 1996Full group accounts made up to 30 June 1995 (22 pages)
25 March 1996Secretary's particulars changed (1 page)
25 March 1996Secretary's particulars changed (1 page)
13 February 1996Return made up to 24/01/96; full list of members (6 pages)
13 February 1996Return made up to 24/01/96; full list of members (6 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
28 March 1995Full group accounts made up to 30 June 1994 (21 pages)
28 March 1995Full group accounts made up to 30 June 1994 (21 pages)
1 March 1994Full group accounts made up to 30 June 1993 (22 pages)
1 March 1994Full group accounts made up to 30 June 1993 (22 pages)
21 April 1993Company name changed agentbright LIMITED\certificate issued on 22/04/93 (3 pages)
21 April 1993Company name changed agentbright LIMITED\certificate issued on 22/04/93 (3 pages)
14 February 1991Memorandum and Articles of Association (7 pages)
14 February 1991Memorandum and Articles of Association (7 pages)
24 January 1991Incorporation (9 pages)
24 January 1991Incorporation (9 pages)