DCC ENERGY UK LIMITED

Register to unlock more data on OkredoRegister

DCC ENERGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01908249

Incorporation date

25/04/1985

Size

Full

Contacts

Registered address

Registered address

1st Floor, Allday House, Warrington Road, Birchwood, Cheshire WA3 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1985)
dot icon24/03/2026
Appointment of Mr Mark Edward Plyte as a director on 2026-03-10
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon22/10/2025
Change of details for Dcc Limited as a person with significant control on 2025-06-30
dot icon08/07/2025
Full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon18/10/2024
Full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon02/09/2022
Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR on 2022-09-02
dot icon07/06/2022
Director's details changed for Mr Michael Steven Taylor on 2016-05-16
dot icon09/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon03/09/2021
Full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/11/2020
Full accounts made up to 2020-03-31
dot icon16/10/2020
Appointment of Mrs Orla Mary Cooper as a secretary on 2020-10-02
dot icon16/10/2020
Termination of appointment of Gerard Whyte as a secretary on 2020-10-02
dot icon07/02/2020
Director's details changed for Mr James Henry Cubbon on 2020-02-07
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon14/11/2017
Director's details changed for Mr James Henry Cubbon on 2017-11-14
dot icon05/10/2017
Appointment of Mr Edward Gerard O'brien as a director on 2017-09-29
dot icon05/10/2017
Termination of appointment of Donal Murphy as a director on 2017-09-27
dot icon06/09/2017
Director's details changed for Mr Anthony Francis Levy on 2017-07-29
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon17/09/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Resolutions
dot icon19/05/2016
Appointment of Mr Michael Steven Taylor as a director on 2016-05-16
dot icon18/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-10-29
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon26/08/2015
Auditor's resignation
dot icon09/03/2015
Termination of appointment of Paul Thomas Vian as a director on 2015-02-10
dot icon20/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Change of share class name or designation
dot icon23/04/2014
Sub-division of shares on 2014-03-24
dot icon23/04/2014
Resolutions
dot icon03/04/2014
Director's details changed for Mr James Henry Cubbon on 2009-10-01
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon21/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon13/02/2014
Resolutions
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon21/02/2013
Resolutions
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon16/11/2010
Appointment of Mr Anthony Levy as a director
dot icon01/11/2010
Appointment of Mr Paul Thomas Vian as a director
dot icon01/11/2010
Termination of appointment of Samuel Chambers as a director
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon15/03/2010
Director's details changed for Mr James Henry Cubbon on 2010-01-01
dot icon10/02/2010
Resolutions
dot icon05/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon28/10/2008
Director appointed mr james cubbon
dot icon24/10/2008
Resolutions
dot icon13/10/2008
Appointment terminated director patrick kilmartin
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon01/05/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Ad 31/03/08\gbp si 80000000@1=80000000\gbp ic 75312700/155312700\
dot icon17/04/2008
Resolutions
dot icon27/03/2008
Nc inc already adjusted 18/03/08
dot icon27/03/2008
Resolutions
dot icon14/02/2008
Return made up to 25/01/08; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: at days healthcare uk LIMITED north road bridgend industrial estate bridgend CF31 3TP
dot icon20/03/2007
Return made up to 25/01/07; full list of members
dot icon20/10/2006
Director resigned
dot icon20/10/2006
New director appointed
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 25/01/06; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AI
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon06/05/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon10/02/2005
Return made up to 25/01/05; full list of members
dot icon22/12/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon29/09/2004
Ad 31/03/04--------- £ si [email protected]=62700 £ ic 75250000/75312700
dot icon03/09/2004
Full accounts made up to 2004-03-31
dot icon01/09/2004
Ad 31/03/04--------- £ si 75000000@1=75000000 £ ic 250000/75250000
dot icon01/09/2004
Nc inc already adjusted 31/03/04
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon29/03/2004
Nc inc already adjusted 03/04/03
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon13/02/2004
Return made up to 25/01/04; full list of members
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon24/03/2003
Certificate of change of name
dot icon24/02/2003
Return made up to 25/01/03; full list of members
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 25/01/02; full list of members
dot icon24/08/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Director's particulars changed
dot icon31/01/2001
Return made up to 25/01/01; full list of members
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
Secretary resigned;director resigned
dot icon01/08/2000
Full accounts made up to 2000-03-30
dot icon08/02/2000
Return made up to 25/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
Return made up to 25/01/99; full list of members
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon05/02/1998
Return made up to 25/01/98; no change of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon13/02/1997
Return made up to 25/01/97; full list of members
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN
dot icon03/12/1996
Certificate of change of name
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon14/02/1996
Return made up to 25/01/96; no change of members
dot icon11/10/1995
Director resigned
dot icon14/09/1995
Full accounts made up to 1995-03-31
dot icon05/02/1995
New director appointed
dot icon05/02/1995
Return made up to 25/01/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/01/1995
New director appointed
dot icon23/01/1995
Director's particulars changed
dot icon23/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Registered office changed on 10/05/94 from: 103 mount street london W1Y 5HE
dot icon18/02/1994
Return made up to 25/01/94; full list of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/06/1993
Director resigned
dot icon09/02/1993
Return made up to 25/01/93; no change of members
dot icon30/09/1992
Accounts for a small company made up to 1992-03-31
dot icon27/05/1992
Director resigned
dot icon28/04/1992
Director resigned
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon07/02/1992
Return made up to 25/01/92; no change of members
dot icon06/04/1991
New director appointed
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Nc inc already adjusted 19/12/90 19/12/90
dot icon11/03/1991
Ad 19/12/90--------- £ si 150000@1
dot icon28/02/1991
Certificate of change of name
dot icon13/02/1991
Return made up to 25/01/91; full list of members; amend
dot icon12/02/1991
Accounts for a small company made up to 1990-03-31
dot icon12/02/1991
Return made up to 25/01/91; full list of members
dot icon14/11/1990
Director resigned
dot icon14/11/1990
New director appointed
dot icon14/11/1990
Director resigned
dot icon29/03/1990
New director appointed
dot icon12/03/1990
Return made up to 02/02/90; full list of members
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon09/03/1989
Wd 01/03/89 ad 31/08/88--------- £ si 99900@1=99900 £ ic 100/100000
dot icon09/03/1989
Resolutions
dot icon09/03/1989
Resolutions
dot icon09/03/1989
£ nc 100/100000
dot icon08/03/1989
Certificate of change of name
dot icon07/03/1989
Return made up to 17/02/89; full list of members
dot icon07/03/1989
Director resigned;new director appointed
dot icon07/03/1989
New secretary appointed
dot icon02/11/1988
Accounts for a small company made up to 1988-03-31
dot icon22/09/1988
Director resigned
dot icon07/03/1988
Return made up to 24/02/88; full list of members
dot icon03/03/1988
Accounts for a small company made up to 1987-03-31
dot icon23/02/1988
New director appointed
dot icon11/05/1987
Accounts for a small company made up to 1986-03-31
dot icon11/04/1987
New director appointed
dot icon02/04/1987
New secretary appointed
dot icon04/02/1987
Return made up to 31/12/86; full list of members
dot icon06/06/1986
Registered office changed on 06/06/86 from: 21 holborn viaduct london EC1A 2DY
dot icon06/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1985
Certificate of change of name
dot icon25/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cubbon, James Henry
Director
14/10/2008 - 21/02/2023
35
O'brien, Edward Gerard
Director
29/09/2017 - 21/02/2023
70
Murphy, Conor Joseph
Director
21/02/2023 - Present
5
Levy, Anthony Francis
Director
04/11/2010 - Present
30
Plyte, Mark Edward
Director
10/03/2026 - Present
41

Persons with Significant Control

1
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 DCC ENERGY UK LIMITED

DCC ENERGY UK LIMITED is an(a) Active company incorporated on 25/04/1985 with the registered office located at 1st Floor, Allday House, Warrington Road, Birchwood, Cheshire WA3 6GR. There are currently 4 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 DCC ENERGY UK LIMITED?

toggle

DCC ENERGY UK LIMITED is currently Active. It was registered on 25/04/1985 .

Where is DCC ENERGY UK LIMITED located?

toggle

DCC ENERGY UK LIMITED is registered at 1st Floor, Allday House, Warrington Road, Birchwood, Cheshire WA3 6GR.

What does DCC ENERGY UK LIMITED do?

toggle

DCC ENERGY UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DCC ENERGY UK LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Mark Edward Plyte as a director on 2026-03-10.