D D C HOLDINGS (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

D D C HOLDINGS (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06013562

Incorporation date

29/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Lancaster House Sopwith Crescent, Hurricane Way, Wickford, Essex SS11 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon03/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon07/10/2025
Micro company accounts made up to 2025-02-28
dot icon28/07/2025
Change of details for Mr Derek Sidney Doy as a person with significant control on 2025-07-21
dot icon28/07/2025
Director's details changed for Mr Colin David Doy on 2025-07-21
dot icon28/07/2025
Secretary's details changed for Mr Derek Sidney Doy on 2025-07-21
dot icon28/07/2025
Registered office address changed from Finance House 20/21 Aviation Way Southend Essex SS2 6UN United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Derek Sidney Doy on 2025-07-21
dot icon28/07/2025
Change of details for Mr Andrew John Doy as a person with significant control on 2025-07-21
dot icon28/07/2025
Change of details for Mr Colin David Doy as a person with significant control on 2025-07-21
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon21/08/2024
Micro company accounts made up to 2024-02-29
dot icon04/12/2023
Confirmation statement made on 2023-11-15 with updates
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon26/10/2022
Micro company accounts made up to 2022-02-28
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon08/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon06/01/2021
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Finance House 20/21 Aviation Way Southend Essex SS2 6UN on 2021-01-06
dot icon31/07/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon13/11/2019
Change of details for Mr Colin David Doy as a person with significant control on 2019-11-11
dot icon11/11/2019
Change of details for Mr Colin David Doy as a person with significant control on 2019-11-11
dot icon11/11/2019
Change of details for Mr Derek Sidney Doy as a person with significant control on 2019-11-11
dot icon11/11/2019
Change of details for Mr Andrew John Doy as a person with significant control on 2019-11-11
dot icon03/10/2019
Change of details for Mr Andrew John Doy as a person with significant control on 2019-01-09
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon28/02/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-02-28
dot icon19/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon30/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon06/02/2017
Confirmation statement made on 2016-11-15 with updates
dot icon06/02/2017
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2017-02-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon22/01/2016
Director's details changed for Mr Colin David Doy on 2011-11-30
dot icon22/01/2016
Director's details changed for Mr Derek Sidney Doy on 2015-11-30
dot icon22/01/2016
Secretary's details changed for Mr Derek Sidney Doy on 2015-11-30
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/04/2015
Amended total exemption small company accounts made up to 2014-02-28
dot icon23/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/10/2014
Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2014-10-24
dot icon11/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Colin David Doy on 2009-11-28
dot icon24/02/2010
Director's details changed for Mr Derek Sidney Doy on 2009-11-28
dot icon29/01/2010
Registered office address changed from Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP England on 2010-01-29
dot icon01/12/2009
Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 2009-12-01
dot icon19/06/2009
Compulsory strike-off action has been discontinued
dot icon17/06/2009
Return made up to 29/11/08; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/04/2008
Return made up to 29/11/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/02/2007
Registered office changed on 20/02/07 from: 11 queen street maldon essex CM9 5DP
dot icon20/02/2007
Accounting reference date shortened from 30/11/07 to 28/02/07
dot icon20/02/2007
New secretary appointed;new director appointed
dot icon20/02/2007
New director appointed
dot icon14/02/2007
Certificate of change of name
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Registered office changed on 08/12/06 from: 39A leicester road salford manchester M7 4AS
dot icon29/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
31.29K
-
0.00
-
-
2022
-
31.29K
-
0.00
-
-
2023
-
31.29K
-
0.00
-
-
2023
-
31.29K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

31.29K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doy, Derek Sidney
Director
19/01/2007 - Present
-
Doy, Colin David
Director
19/01/2007 - Present
-
Doy, Derek Sidney
Secretary
19/01/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D D C HOLDINGS (ESSEX) LIMITED

D D C HOLDINGS (ESSEX) LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at Lancaster House Sopwith Crescent, Hurricane Way, Wickford, Essex SS11 8YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D D C HOLDINGS (ESSEX) LIMITED?

toggle

D D C HOLDINGS (ESSEX) LIMITED is currently Active. It was registered on 29/11/2006 .

Where is D D C HOLDINGS (ESSEX) LIMITED located?

toggle

D D C HOLDINGS (ESSEX) LIMITED is registered at Lancaster House Sopwith Crescent, Hurricane Way, Wickford, Essex SS11 8YU.

What does D D C HOLDINGS (ESSEX) LIMITED do?

toggle

D D C HOLDINGS (ESSEX) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for D D C HOLDINGS (ESSEX) LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-15 with updates.