DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC

Register to unlock more data on OkredoRegister

DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11911574

Incorporation date

28/03/2019

Size

Group

Contacts

Registered address

Registered address

Express Building, 9 Great Ancoats Street, Manchester M4 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon28/01/2026
Registered office address changed from Express Building Great Ancoats Street Manchester M4 5AD England to Express Building 9 Great Ancoats Street Manchester M4 5AD on 2026-01-28
dot icon19/11/2025
Registered office address changed from St James' Building 61-95 Oxford Street Manchester M1 6EJ England to Express Building Great Ancoats Street Manchester M4 5AD on 2025-11-19
dot icon10/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon17/09/2025
Appointment of Mr Richard William Green as a director on 2025-09-17
dot icon11/08/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon01/08/2025
Termination of appointment of Gavin Peter Morris as a director on 2025-07-31
dot icon10/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/07/2025
Appointment of Sameera Khaliq as a director on 2025-07-07
dot icon17/06/2025
Resolutions
dot icon13/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/06/2024
Resolutions
dot icon04/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/04/2024
Statement of capital on 2024-03-28
dot icon08/04/2024
Interim accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon29/06/2023
Reduction of iss capital and minute (oc)
dot icon29/06/2023
Certificate of cancellation of share premium account
dot icon29/06/2023
Statement of capital on 2023-06-29
dot icon08/06/2023
Resolutions
dot icon17/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon15/02/2023
Appointment of Karen D'souza as a secretary on 2023-02-16
dot icon15/02/2023
Termination of appointment of Gavin Morris as a secretary on 2023-02-16
dot icon11/01/2023
Termination of appointment of Timothy Ian Maw as a secretary on 2022-11-29
dot icon11/01/2023
Appointment of Mr Gavin Morris as a secretary on 2022-11-29
dot icon02/08/2022
Appointment of Mrs Nicole Coll as a director on 2022-05-16
dot icon02/08/2022
Appointment of Mrs Sheryl Arlene Lawrence as a director on 2022-05-16
dot icon23/06/2022
Resolutions
dot icon16/06/2022
Termination of appointment of Carole Vera Butler as a director on 2022-06-15
dot icon05/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon17/12/2021
Termination of appointment of Stephen Greene as a director on 2021-12-17
dot icon22/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/06/2021
Resolutions
dot icon19/05/2021
Termination of appointment of John Duncan Baines as a director on 2021-05-19
dot icon04/05/2021
Registered office address changed from 196 Deansgate Manchester M3 3WF England to St James' Building 61-95 Oxford Street Manchester M1 6EJ on 2021-05-04
dot icon08/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon08/03/2021
Resolutions
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon08/03/2021
Termination of appointment of Chloe Williams as a secretary on 2021-03-01
dot icon08/03/2021
Appointment of Mr Timothy Ian Maw as a secretary on 2021-03-01
dot icon31/12/2020
Termination of appointment of Sarah Louise Clark as a secretary on 2020-12-31
dot icon31/12/2020
Appointment of Miss Chloe Williams as a secretary on 2020-12-31
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-09-09
dot icon25/09/2020
Cancellation of shares. Statement of capital on 2020-09-09
dot icon25/09/2020
Purchase of own shares.
dot icon16/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Registered office address changed from 12 Groveland Court London EC4M 9EH England to 196 Deansgate Manchester M3 3WF on 2020-06-25
dot icon27/05/2020
Appointment of Mr Stephen Greene as a director on 2020-05-13
dot icon27/05/2020
Appointment of Mr Haakon Stenrød as a director on 2020-05-13
dot icon15/05/2020
Termination of appointment of James Andrew Gereard Van Den Bergh as a director on 2020-05-13
dot icon15/05/2020
Termination of appointment of Simon Henry Kenner as a director on 2020-05-13
dot icon13/05/2020
Confirmation statement made on 2020-03-27 with updates
dot icon28/04/2020
Termination of appointment of Gavin Peter Morris as a secretary on 2020-04-20
dot icon11/03/2020
Appointment of Miss Sarah Louise Clark as a secretary on 2020-03-01
dot icon10/03/2020
Appointment of Mr Carl Mark D'ammassa as a director on 2020-03-09
dot icon07/11/2019
Termination of appointment of Christopher Neville Dailey as a director on 2019-11-03
dot icon21/05/2019
Resolutions
dot icon17/05/2019
Notification of a person with significant control statement
dot icon17/05/2019
Cessation of James Gereard Van Den Bergh as a person with significant control on 2019-05-08
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon16/04/2019
Appointment of James Andrew Gereard Van Den Bergh as a director on 2019-04-11
dot icon16/04/2019
Appointment of Simon Henry Kenner as a director on 2019-04-11
dot icon16/04/2019
Appointment of Thomas Judd Grathwohl as a director on 2019-04-11
dot icon16/04/2019
Appointment of Mrs Carole Vera Butler as a director on 2019-04-11
dot icon16/04/2019
Appointment of Mark Stjohn Stephens as a director on 2019-04-11
dot icon16/04/2019
Appointment of Mr John Duncan Baines as a director on 2019-04-11
dot icon16/04/2019
Resolutions
dot icon10/04/2019
Commence business and borrow
dot icon10/04/2019
Trading certificate for a public company
dot icon28/03/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon28/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stenrød, Haakon
Director
13/05/2020 - Present
2
Grathwohl, Thomas Judd
Director
11/04/2019 - Present
1
Morris, Gavin Peter
Director
28/03/2019 - 31/07/2025
27
Green, Richard William
Director
17/09/2025 - Present
93
Coll, Nicole
Director
16/05/2022 - Present
16

Persons with Significant Control

2
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 DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC

DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC is an(a) Active company incorporated on 28/03/2019 with the registered office located at Express Building, 9 Great Ancoats Street, Manchester M4 5AD. There are currently 9 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 DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC?

toggle

DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC is currently Active. It was registered on 28/03/2019 .

Where is DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC located?

toggle

DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC is registered at Express Building, 9 Great Ancoats Street, Manchester M4 5AD.

What does DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC do?

toggle

DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-27 with updates.