DGCC LIMITED

Register to unlock more data on OkredoRegister

DGCC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03132811

Incorporation date

30/11/1995

Size

Group

Contacts

Registered address

Registered address

Mosborough Hall High Street, Mosborough, Sheffield S20 5EACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1995)
dot icon13/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon26/03/2026
Full accounts made up to 2025-03-31
dot icon09/04/2025
Notification of Saxon Group Limited as a person with significant control on 2025-03-07
dot icon09/04/2025
Change of details for Gregory Dyke as a person with significant control on 2025-03-07
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Neil Burgin as a director on 2024-10-31
dot icon29/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon30/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon07/07/2023
Change of details for Mr. Gregory Dyke as a person with significant control on 2022-04-06
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon22/05/2023
Termination of appointment of Anthony James Walters as a director on 2023-05-22
dot icon31/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon28/03/2022
Termination of appointment of James Frank Waugh as a director on 2022-03-14
dot icon28/02/2022
Registered office address changed from , Windsor House, Victoria Street, Windsor, Berkshire, SL4 1EN to Mosborough Hall High Street Mosborough Sheffield S20 5EA on 2022-02-28
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon25/08/2020
Appointment of Mr Neil Burgin as a director on 2020-08-01
dot icon23/08/2020
Appointment of Mr Garin James Davies as a director on 2020-08-01
dot icon23/08/2020
Termination of appointment of Richard Allan Webb as a director on 2020-06-18
dot icon21/08/2020
Termination of appointment of Richard Allan Webb as a secretary on 2020-06-18
dot icon21/08/2020
Cessation of Richard Allan Webb as a person with significant control on 2020-06-18
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon28/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/03/2019
Notification of Gregory Dyke as a person with significant control on 2019-03-07
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon21/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon27/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon20/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/05/2013
Registration of charge 031328110005
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/05/2012
Termination of appointment of John Steven as a director
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon20/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/07/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon25/06/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon30/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/12/2010
Director's details changed for James Frank Waugh on 2010-11-15
dot icon17/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for James Frank Waugh on 2009-11-30
dot icon08/12/2009
Director's details changed for Gregory Dyke on 2009-11-30
dot icon08/12/2009
Director's details changed for Mr Richard Allan Webb on 2009-11-30
dot icon08/12/2009
Director's details changed for Mr Anthony James Walters on 2009-11-30
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon08/09/2009
Secretary appointed mrs christine anne higgins
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon30/05/2007
Ad 11/05/07-11/05/07 £ si 42000@1=42000 £ ic 1015976/1057976
dot icon10/04/2007
Ad 16/03/07-16/03/07 £ si 15000@1=15000 £ ic 1000976/1015976
dot icon28/02/2007
£ nc 2000000/4000000 26/02/07
dot icon08/12/2006
Return made up to 30/11/06; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon04/12/2006
New director appointed
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon29/08/2006
Particulars of contract relating to shares
dot icon29/08/2006
Ad 29/04/05--------- £ si 73914@1
dot icon10/04/2006
Ad 17/03/06--------- £ si 25000@1=25000 £ ic 975976/1000976
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon08/06/2005
Resolutions
dot icon28/04/2005
Ad 18/03/05--------- £ si 13677@1=13677 £ ic 888385/902062
dot icon17/12/2004
Return made up to 30/11/04; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from:\8,sheet street, windsor, berkshire, SL4 1BD
dot icon22/10/2004
Full accounts made up to 2004-03-31
dot icon05/05/2004
Ad 19/03/04-19/03/04 £ si 8550@1=8550 £ ic 879835/888385
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon20/11/2003
Nc inc already adjusted 10/11/03
dot icon20/11/2003
Resolutions
dot icon31/08/2003
Full accounts made up to 2003-03-31
dot icon09/04/2003
Ad 21/03/03--------- £ si 11122@1=11122 £ ic 868713/879835
dot icon07/12/2002
Return made up to 30/11/02; full list of members
dot icon04/09/2002
Full accounts made up to 2002-03-31
dot icon21/05/2002
£ ic 893713/868713 12/04/02 £ sr 25000@1=25000
dot icon08/04/2002
Ad 21/03/02--------- £ si 16213@1=16213 £ ic 877500/893713
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Declaration of shares redemption:auditor's report
dot icon11/03/2002
Resolutions
dot icon17/12/2001
Return made up to 30/11/01; full list of members
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon15/03/2001
Ad 08/03/01--------- £ si 60000@1=60000 £ ic 817500/877500
dot icon27/12/2000
Return made up to 30/11/00; full list of members
dot icon22/12/2000
Ad 02/11/00--------- £ si 300000@1=300000 £ ic 517500/817500
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
Auditor's resignation
dot icon23/03/2000
Ad 31/12/99--------- £ si 30000@1=30000 £ ic 487500/517500
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon23/12/1999
Return made up to 30/11/99; full list of members
dot icon19/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/05/1999
Particulars of mortgage/charge
dot icon10/05/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon20/12/1998
Return made up to 30/11/98; no change of members
dot icon02/01/1998
Return made up to 30/11/97; full list of members
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Ad 15/08/97--------- £ si 37500@1=37500 £ ic 450000/487500
dot icon05/02/1997
Particulars of mortgage/charge
dot icon28/01/1997
Ad 10/01/97--------- £ si 45000@1=45000 £ ic 405000/450000
dot icon02/01/1997
Return made up to 30/11/96; full list of members
dot icon03/12/1996
Ad 27/11/96--------- £ si 150000@1=150000 £ ic 255000/405000
dot icon28/08/1996
New director appointed
dot icon08/06/1996
Accounting reference date extended from 30/11 to 31/03
dot icon26/03/1996
Registered office changed on 26/03/96 from:\ensor byfield, equity court, millbrook road east, southampton SO15 1RJ
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Director resigned
dot icon02/03/1996
New secretary appointed
dot icon02/03/1996
Ad 22/02/96--------- £ si 225000@1=225000 £ ic 30000/255000
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon27/02/1996
Nc inc already adjusted 20/02/96
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
Secretary resigned
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon26/02/1996
Ad 20/02/96--------- £ si 29998@1=29998 £ ic 2/30000
dot icon21/02/1996
Memorandum and Articles of Association
dot icon15/02/1996
Nc inc already adjusted 23/01/96
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon12/02/1996
Secretary resigned
dot icon12/02/1996
New director appointed
dot icon12/02/1996
Director resigned
dot icon12/02/1996
New secretary appointed
dot icon12/02/1996
Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU
dot icon08/02/1996
Certificate of change of name
dot icon30/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
7.41M
-
0.00
797.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyke, Gregory
Director
22/02/1996 - Present
70
Burgin, Neil
Director
01/08/2020 - 31/10/2024
25
Walters, Anthony James
Director
01/09/1997 - 22/05/2023
7
Steven, John Francis Ormond
Director
01/09/1997 - 08/05/2012
150
Davies, Garin James
Director
01/08/2020 - Present
34

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 DGCC LIMITED

DGCC LIMITED is an(a) Active company incorporated on 30/11/1995 with the registered office located at Mosborough Hall High Street, Mosborough, Sheffield S20 5EA. 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 DGCC LIMITED?

toggle

DGCC LIMITED is currently Active. It was registered on 30/11/1995 .

Where is DGCC LIMITED located?

toggle

DGCC LIMITED is registered at Mosborough Hall High Street, Mosborough, Sheffield S20 5EA.

What does DGCC LIMITED do?

toggle

DGCC LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DGCC LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-09 with no updates.