DCC FOOD & BEVERAGE UK LIMITED

Register to unlock more data on OkredoRegister

DCC FOOD & BEVERAGE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01827924

Incorporation date

26/06/1984

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1984)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon22/12/2025
Replacement filing of SH01 - 27/11/25 Statement of Capital gbp 3
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon22/10/2025
Change of details for Dcc Limited as a person with significant control on 2025-06-30
dot icon30/06/2025
Registered office address changed from 2 New Street Square London EC4A 3BZ England to 1 Park Row Leeds LS1 5AB on 2025-06-30
dot icon14/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon18/10/2024
Full accounts made up to 2024-03-31
dot icon13/03/2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 2024-03-13
dot icon19/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon03/09/2021
Full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-11 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 icon22/07/2020
Termination of appointment of Fergal John O'dwyer as a director on 2020-07-17
dot icon22/07/2020
Termination of appointment of Kevin Lucey as a director on 2020-07-17
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Appointment of Mrs Orla Mary Cooper as a director on 2017-09-28
dot icon25/09/2017
Termination of appointment of Daphne Tynan Tease as a director on 2017-09-19
dot icon30/03/2017
Appointment of Mr Kevin Lucey as a director on 2017-03-28
dot icon30/03/2017
Appointment of Mr Fergal O'dwyer as a director on 2017-03-28
dot icon30/03/2017
Termination of appointment of Anthony Francis Levy as a director on 2017-03-28
dot icon30/03/2017
Termination of appointment of Frank Ignatius Fenn as a director on 2017-03-28
dot icon30/03/2017
Termination of appointment of Michael Victor Alden as a director on 2017-03-28
dot icon30/03/2017
Termination of appointment of Michael Victor Alden as a director on 2017-03-28
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon17/09/2016
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr Frank Ignatius Fenn on 2016-03-03
dot icon03/03/2016
Director's details changed for Mr Michael Victor Alden on 2016-03-03
dot icon03/03/2016
Secretary's details changed for Mr Gerard Whyte on 2016-03-03
dot icon03/03/2016
Director's details changed for Mr Anthony Francis Levy on 2016-03-03
dot icon03/03/2016
Director's details changed for Daphne Tynan Tease on 2016-03-03
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Auditor's resignation
dot icon20/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon09/05/2013
Appointment of Mr Michael Victor Alden as a director on 2013-05-01
dot icon17/04/2013
Termination of appointment of Peter Maxwell Featherman as a director on 2013-04-04
dot icon01/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon18/04/2011
Director's details changed for Mr Peter Maxwell Featherman on 2011-04-01
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon13/10/2010
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2010-10-13
dot icon13/10/2010
Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 2010-10-13
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2010-06-23
dot icon03/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/02/2010
Director's details changed for Daphne Tynan Tease on 2009-10-01
dot icon24/02/2010
Director's details changed for Frank Fenn on 2009-10-01
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Resolutions
dot icon27/11/2009
Full accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 20/02/09; full list of members
dot icon09/12/2008
Resolutions
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 20/02/07; full list of members
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 20/02/06; 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 2AL
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon06/09/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon25/02/2005
Return made up to 20/02/05; full list of members
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Registered office changed on 02/08/04 from: shorten brook way altham business park altham accrington lancashire BB5 5YJ
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon30/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon24/06/2004
Certificate of change of name
dot icon04/06/2004
Director resigned
dot icon13/04/2004
Return made up to 20/02/04; full list of members
dot icon01/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/05/2003
Return made up to 20/02/03; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon19/08/2002
Resolutions
dot icon27/02/2002
Return made up to 20/02/02; full list of members
dot icon19/03/2001
Accounts for a dormant company made up to 2000-10-31
dot icon19/03/2001
Resolutions
dot icon06/03/2001
Return made up to 20/02/01; full list of members
dot icon03/03/2000
Return made up to 20/02/00; full list of members
dot icon21/01/2000
Accounts for a dormant company made up to 1999-10-31
dot icon21/01/2000
Resolutions
dot icon07/04/1999
Accounts for a dormant company made up to 1998-10-31
dot icon07/04/1999
Resolutions
dot icon15/03/1999
Return made up to 20/02/99; no change of members
dot icon04/03/1998
Return made up to 20/02/98; no change of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-10-31
dot icon16/01/1998
Resolutions
dot icon08/05/1997
Registered office changed on 08/05/97 from: 4,petre road clayton park clayton le moors accrington lancashire BB5 5JB
dot icon06/03/1997
Return made up to 20/02/97; full list of members
dot icon30/01/1997
Accounts for a dormant company made up to 1996-10-31
dot icon30/01/1997
Resolutions
dot icon06/03/1996
Return made up to 20/02/96; no change of members
dot icon27/12/1995
Accounts for a dormant company made up to 1995-10-31
dot icon27/12/1995
Resolutions
dot icon10/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon10/08/1995
Resolutions
dot icon28/03/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon04/08/1994
Resolutions
dot icon07/03/1994
Return made up to 20/02/94; full list of members
dot icon02/08/1993
Accounts for a dormant company made up to 1992-10-31
dot icon02/08/1993
Resolutions
dot icon15/02/1993
Return made up to 20/02/93; no change of members
dot icon08/10/1992
Accounts for a dormant company made up to 1991-11-01
dot icon08/10/1992
Resolutions
dot icon15/06/1992
Director resigned;new director appointed
dot icon13/02/1992
Return made up to 20/02/92; no change of members
dot icon19/07/1991
Accounts for a dormant company made up to 1990-10-31
dot icon19/07/1991
Resolutions
dot icon03/03/1991
Return made up to 20/02/91; full list of members
dot icon13/12/1990
Accounts for a dormant company made up to 1989-10-31
dot icon13/12/1990
Resolutions
dot icon31/08/1990
Accounts for a dormant company made up to 1989-06-30
dot icon31/08/1990
Resolutions
dot icon31/08/1990
Return made up to 21/03/90; full list of members
dot icon22/08/1989
Director resigned;new director appointed
dot icon22/08/1989
Accounting reference date shortened from 30/06 to 31/10
dot icon24/05/1989
Director's particulars changed
dot icon25/04/1989
Return made up to 24/03/89; full list of members
dot icon21/04/1989
Accounts for a dormant company made up to 1988-06-30
dot icon21/04/1989
Resolutions
dot icon28/02/1989
Certificate of change of name
dot icon24/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1989
Registered office changed on 24/02/89 from: unit 5/6 newhallhey works newhallhey rd rawtenstall,rossendale lancs bb 46H
dot icon08/09/1988
Return made up to 30/09/87; full list of members
dot icon08/09/1988
Accounting reference date shortened from 31/07 to 30/06
dot icon23/08/1988
Registered office changed on 23/08/88 from: 162 bedford road kempston bedford
dot icon23/08/1988
Full accounts made up to 1987-06-30
dot icon23/08/1988
Full accounts made up to 1986-07-31
dot icon23/08/1988
Return made up to 08/06/88; full list of members
dot icon22/12/1986
Full accounts made up to 1985-03-31
dot icon20/11/1986
Return made up to 21/07/86; full list of members
dot icon26/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Anthony Francis
Director
10/06/2004 - 28/03/2017
30
Featherman, Peter Maxwell
Director
10/06/2004 - 04/04/2013
29
Alden, Michael Victor
Director
01/05/2013 - 28/03/2017
21
O'dwyer, Fergal John
Director
28/03/2017 - 17/07/2020
10
Mcdowell, Leonard Gordon
Director
02/04/1992 - 10/06/2004
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCC FOOD & BEVERAGE UK LIMITED

DCC FOOD & BEVERAGE UK LIMITED is an(a) Dissolved company incorporated on 26/06/1984 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 2 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 FOOD & BEVERAGE UK LIMITED?

toggle

DCC FOOD & BEVERAGE UK LIMITED is currently Dissolved. It was registered on 26/06/1984 and dissolved on 17/03/2026.

Where is DCC FOOD & BEVERAGE UK LIMITED located?

toggle

DCC FOOD & BEVERAGE UK LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does DCC FOOD & BEVERAGE UK LIMITED do?

toggle

DCC FOOD & BEVERAGE 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 FOOD & BEVERAGE UK LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.