DISTRICT AND COUNTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DISTRICT AND COUNTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05120263

Incorporation date

05/05/2004

Size

Small

Contacts

Registered address

Registered address

Suite 6 Switch House, Northern Perimeter Road, Liverpool, Merseyside L30 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon27/04/2026
Registered office address changed from 42 Duke Street Formby Liverpool Merseyside L37 4AT United Kingdom to Suite 6 Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 2026-04-27
dot icon11/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon22/12/2025
Termination of appointment of Neal David Roberts as a director on 2025-12-17
dot icon09/12/2025
Registration of charge 051202630010, created on 2025-12-09
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon01/11/2024
Registration of charge 051202630009, created on 2024-10-30
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Registration of charge 051202630008, created on 2024-08-15
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/10/2023
Registered office address changed from 98 Liverpool Road Formby Liverpool Merseyside L37 6BS to 42 Duke Street Formby Liverpool Merseyside L37 4AT on 2023-10-18
dot icon19/09/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Appointment of Mr Kyle Tyrrell as a director on 2023-05-11
dot icon19/05/2023
Appointment of Mrs Jennifer Angela Keating as a director on 2023-05-11
dot icon19/05/2023
Appointment of Mr Harry Alan Keating as a director on 2023-05-11
dot icon04/04/2023
Satisfaction of charge 051202630001 in full
dot icon04/04/2023
Satisfaction of charge 051202630002 in full
dot icon04/04/2023
Satisfaction of charge 051202630003 in full
dot icon04/04/2023
Satisfaction of charge 051202630004 in full
dot icon04/04/2023
Registration of charge 051202630007, created on 2023-03-31
dot icon04/04/2023
Registration of charge 051202630006, created on 2023-03-31
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon12/08/2022
Termination of appointment of Alan Peter Keating as a director on 2022-07-30
dot icon27/06/2022
Appointment of Mr Neal David Roberts as a director on 2022-06-20
dot icon31/03/2022
Registration of charge 051202630005, created on 2022-03-30
dot icon11/11/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon15/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/08/2021
Director's details changed for Alan Peter Keating on 2021-01-19
dot icon27/01/2021
Change of share class name or designation
dot icon27/01/2021
Memorandum and Articles of Association
dot icon27/01/2021
Resolutions
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Registration of charge 051202630004, created on 2020-11-30
dot icon13/09/2020
Previous accounting period shortened from 2020-07-16 to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-07-16
dot icon11/03/2020
Registration of charge 051202630003, created on 2020-03-10
dot icon19/12/2019
Accounts for a small company made up to 2018-07-16
dot icon09/12/2019
Registration of charge 051202630002, created on 2019-12-09
dot icon30/09/2019
Current accounting period shortened from 2018-12-31 to 2018-07-16
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon30/05/2019
Appointment of Mrs Nicola Kate Mclachlan as a director on 2019-05-24
dot icon23/11/2018
Registration of charge 051202630001, created on 2018-11-23
dot icon24/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon22/10/2018
Notification of a person with significant control statement
dot icon22/10/2018
Cessation of Acorn Insurance and Financial Services Limited as a person with significant control on 2018-07-16
dot icon17/07/2018
Resolutions
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon09/05/2018
Change of details for Acorn Insurance & Financial Services Limited as a person with significant control on 2017-07-13
dot icon07/07/2017
Accounts for a small company made up to 2016-12-31
dot icon29/06/2017
Cessation of Ian James Traynor as a person with significant control on 2017-04-28
dot icon29/06/2017
Notification of Ian James Traynor as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon29/06/2017
Notification of Acorn Insurance & Financial Services Limited as a person with significant control on 2016-04-06
dot icon08/05/2017
Termination of appointment of Ian James Traynor as a director on 2017-04-28
dot icon04/07/2016
Accounts for a small company made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon05/03/2014
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 2014-03-05
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon21/05/2013
Secretary's details changed for Mrs Nicola Kate Mclachlan on 2013-01-01
dot icon21/05/2013
Director's details changed for Alan Peter Keating on 2013-01-01
dot icon29/08/2012
Accounts for a small company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon04/08/2011
Accounts for a small company made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon14/06/2011
Appointment of Mrs Nicola Kate Mclachlan as a secretary
dot icon14/06/2011
Termination of appointment of Alan Keating as a secretary
dot icon16/12/2010
Amended accounts made up to 2009-12-31
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon28/05/2009
Return made up to 05/05/09; full list of members
dot icon19/05/2009
Director's change of particulars / ian traynor / 30/07/2008
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/03/2009
Return made up to 05/05/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/10/2007
Return made up to 05/05/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/06/2007
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2006
Return made up to 05/05/06; full list of members
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon22/08/2005
Return made up to 05/05/05; full list of members
dot icon14/09/2004
Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/05/2004
Director's particulars changed
dot icon06/05/2004
Secretary resigned
dot icon05/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,198,416.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
3.77M
-
0.00
3.20M
-
2022
6
3.77M
-
0.00
3.20M
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

3.77M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.20M £Ascended- *

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
Keating, Jennifer Angela
Director
11/05/2023 - Present
2
Roberts, Neal David
Director
20/06/2022 - 17/12/2025
10
Tyrrell, Kyle
Director
11/05/2023 - Present
1
Keating, Harry Alan
Director
11/05/2023 - Present
-
Mclachlan, Nicola Kate
Director
24/05/2019 - Present
15

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DISTRICT AND COUNTY INVESTMENTS LIMITED

DISTRICT AND COUNTY INVESTMENTS LIMITED is an(a) Active company incorporated on 05/05/2004 with the registered office located at Suite 6 Switch House, Northern Perimeter Road, Liverpool, Merseyside L30 7PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRICT AND COUNTY INVESTMENTS LIMITED?

toggle

DISTRICT AND COUNTY INVESTMENTS LIMITED is currently Active. It was registered on 05/05/2004 .

Where is DISTRICT AND COUNTY INVESTMENTS LIMITED located?

toggle

DISTRICT AND COUNTY INVESTMENTS LIMITED is registered at Suite 6 Switch House, Northern Perimeter Road, Liverpool, Merseyside L30 7PT.

What does DISTRICT AND COUNTY INVESTMENTS LIMITED do?

toggle

DISTRICT AND COUNTY INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does DISTRICT AND COUNTY INVESTMENTS LIMITED have?

toggle

DISTRICT AND COUNTY INVESTMENTS LIMITED had 6 employees in 2022.

What is the latest filing for DISTRICT AND COUNTY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/04/2026: Registered office address changed from 42 Duke Street Formby Liverpool Merseyside L37 4AT United Kingdom to Suite 6 Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 2026-04-27.