DCS&D LIMITED

Register to unlock more data on OkredoRegister

DCS&D LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04393639

Incorporation date

13/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heritage House, 10 Houndgate, Darlington, Co Durham DL1 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon17/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Appointment of Ms Amanda Jayne Jackson as a director
dot icon06/11/2012
Appointment of Ms Michelle Ann Fenwick as a director
dot icon31/10/2012
Resolutions
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Director's details changed for Glenn Michael Pickersgill on 2011-11-01
dot icon14/11/2011
Appointment of Mrs Sally Elizabeth Pickersgill as a director
dot icon14/11/2011
Secretary's details changed for Sally Elizabeth Pickersgill on 2011-11-01
dot icon08/09/2011
Registered office address changed from Unit 1-4 the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR England on 2011-09-08
dot icon06/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/04/2010
Director's details changed for Glenn Michael Pickersgill on 2010-03-13
dot icon01/04/2010
Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 2010-04-01
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 13/03/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from 140 coniscliffe road darlington co durham DL3 7RT
dot icon08/12/2008
Secretary appointed sally elizabeth pickersgill
dot icon08/12/2008
Director appointed glenn michael pickersgill
dot icon25/11/2008
Appointment terminated secretary david morgan
dot icon25/11/2008
Registered office changed on 25/11/2008 from bramblings high street, whixley york north yorkshire YO26 8AW
dot icon25/11/2008
Appointment terminated director dianne turton
dot icon25/11/2008
Appointment terminated director david turton
dot icon12/09/2008
Return made up to 13/03/08; full list of members
dot icon06/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 13/03/07; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 13/03/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 13/03/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon30/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 13/03/03; full list of members
dot icon04/09/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New secretary appointed
dot icon20/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Memorandum and Articles of Association
dot icon08/04/2002
Certificate of change of name
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
Registered office changed on 03/04/02 from: 1 mitchell lane bristol BS1 6BU
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Secretary resigned
dot icon13/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-88 *

* 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
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
135.84K
-
0.00
636.00
-
2022
88
99.73K
-
0.00
646.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickersgill, Glenn Michael
Director
21/11/2008 - Present
16
Jackson, Amanda Jayne
Director
23/10/2012 - Present
3
Pickersgill, Sally Elizabeth
Director
01/11/2011 - Present
12
Fenwick, Michelle Ann
Director
23/10/2012 - Present
6
Turton, David
Director
22/03/2002 - 21/11/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DCS&D LIMITED

DCS&D LIMITED is an(a) Active company incorporated on 13/03/2002 with the registered office located at Heritage House, 10 Houndgate, Darlington, Co Durham DL1 5RF. 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 DCS&D LIMITED?

toggle

DCS&D LIMITED is currently Active. It was registered on 13/03/2002 .

Where is DCS&D LIMITED located?

toggle

DCS&D LIMITED is registered at Heritage House, 10 Houndgate, Darlington, Co Durham DL1 5RF.

What does DCS&D LIMITED do?

toggle

DCS&D LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DCS&D LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-10 with no updates.