Company NameDAC Holdings Ltd
DirectorsCaroline Hankinson and Daniel Hugh Jones
Company StatusActive
Company Number05733428
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Hankinson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Liverpool Road
Great Sankey
Warrington
Cheshire
WA5 1RX
Director NameMr Daniel Hugh Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Cleveland Street
Ruabon
Wrexham
Clwyd
LL14 6NR
Wales
Secretary NameMrs Caroline Hankinson
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Liverpool Road
Great Sankey
Warrington
Cheshire
WA5 1RX

Contact

Websitearcadeoffice.co.uk
Telephone01606 333150
Telephone regionNorthwich

Location

Registered AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caroline Hankinson
50.00%
Ordinary
1 at £1Daniel Hugh Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£61,929
Cash£2,394
Current Liabilities£31,617

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

31 October 2006Delivered on: 8 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2006Delivered on: 4 November 2006
Persons entitled: Hsbc 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: Land at chapel street northwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
14 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 June 2019Registered office address changed from C/O Arcade Office Refurbishments Chapel Street Wincham Northwich Cheshire CW9 6DA to PO Box C/O Arcade Greenway House Greenway Paddington Warrington WA1 3EF on 18 June 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Director's details changed for Mr Daniel Hugh Jones on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Director's details changed for Mr Daniel Hugh Jones on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 March 2015Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Registered office changed on 11/03/2008 from 21 matlock close, great sankey warrington cheshire WA5 3PZ (1 page)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from 21 matlock close, great sankey warrington cheshire WA5 3PZ (1 page)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Director and secretary's change of particulars / caroline hankinson / 10/03/2008 (2 pages)
10 March 2008Director and secretary's change of particulars / caroline hankinson / 10/03/2008 (2 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 March 2007Registered office changed on 21/03/07 from: suite 7, peel house 30 the downs altrincham cheshire WA14 2PX (1 page)
21 March 2007Registered office changed on 21/03/07 from: suite 7, peel house 30 the downs altrincham cheshire WA14 2PX (1 page)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
5 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
5 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
7 March 2006Incorporation (15 pages)
7 March 2006Incorporation (15 pages)