DMCO HOLDING LIMITED

Register to unlock more data on OkredoRegister

DMCO HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971554

Incorporation date

03/02/1970

Size

Full

Contacts

Registered address

Registered address

Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1970)
dot icon25/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon08/07/2025
Full accounts made up to 2024-09-30
dot icon24/03/2025
Change of details for Dmco Uk Holding Limited as a person with significant control on 2024-05-03
dot icon24/12/2024
Full accounts made up to 2023-09-30
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Register inspection address has been changed from C/O Emerson 2nd Floor Accurist House 44 Baker Street London W1U 7AL United Kingdom to Fosse House 6 Smith Way Enderby Leicester LE19 1SX
dot icon20/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon11/03/2024
Registered office address changed from C/O Emerson Process Management Ltd Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 2024-03-11
dot icon15/08/2023
Full accounts made up to 2022-09-30
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon29/05/2023
Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
dot icon19/05/2023
Appointment of Mr Neil Campbell Mackenzie as a director on 2023-05-11
dot icon26/04/2023
Termination of appointment of Alastair James Prain as a director on 2023-04-13
dot icon06/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon06/08/2022
Change of details for Daniel International Limited as a person with significant control on 2021-11-08
dot icon13/07/2022
Full accounts made up to 2021-09-30
dot icon25/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Certificate of change of name
dot icon21/09/2021
Full accounts made up to 2020-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon02/02/2021
Appointment of Mr Alastair James Prain as a director on 2021-01-27
dot icon23/09/2020
Full accounts made up to 2019-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon22/05/2018
Full accounts made up to 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon19/10/2016
Termination of appointment of Teresa Field as a secretary on 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon21/06/2016
Full accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-09-30
dot icon05/09/2013
Termination of appointment of Robin Palmer as a director
dot icon03/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Mark Dutton as a secretary
dot icon03/09/2013
Termination of appointment of Mark Dutton as a director
dot icon03/09/2013
Appointment of Mr Jeremy Rowley as a director
dot icon13/06/2013
Full accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon02/09/2011
Termination of appointment of Willy Vandormael as a director
dot icon31/01/2011
Full accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Director's details changed for Robin Carol Palmer on 2010-08-06
dot icon25/10/2010
Register inspection address has been changed
dot icon25/10/2010
Director's details changed for Mr Willy Gerard Edmond Vandormael on 2010-08-06
dot icon25/10/2010
Director's details changed for Mr Mark Anthony Dutton on 2010-08-06
dot icon25/10/2010
Secretary's details changed for Mr Mark Anthony Dutton on 2010-08-06
dot icon02/08/2010
Secretary's details changed for Ms Teresa Field on 2010-07-01
dot icon13/04/2010
Full accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon30/09/2009
Secretary appointed teresa field
dot icon30/09/2009
Registered office changed on 30/09/2009 from 100 new bridge street london EC4V 6JA
dot icon30/09/2009
Appointment terminated secretary abogado nominees LIMITED
dot icon22/06/2009
Appointment terminated director and secretary peter keevil
dot icon22/06/2009
Director and secretary appointed mark anthony dutton
dot icon25/03/2009
Full accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 06/08/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon22/10/2007
Secretary's particulars changed
dot icon06/09/2007
Return made up to 06/08/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon12/07/2007
Director resigned
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon15/02/2007
Secretary resigned;director resigned
dot icon13/09/2006
Return made up to 06/08/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon17/11/2005
Director resigned
dot icon07/11/2005
Return made up to 06/08/05; full list of members
dot icon27/10/2005
Secretary resigned;director resigned
dot icon30/08/2005
Full accounts made up to 2004-09-30
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon23/02/2005
Director's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon25/10/2004
Resolutions
dot icon13/10/2004
Director resigned
dot icon21/09/2004
Return made up to 06/08/04; full list of members
dot icon25/08/2004
Director resigned
dot icon09/03/2004
Full accounts made up to 2003-09-30
dot icon14/10/2003
Return made up to 06/08/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-09-30
dot icon20/11/2002
Return made up to 06/08/02; full list of members
dot icon11/11/2002
Director's particulars changed
dot icon11/11/2002
Director's particulars changed
dot icon31/10/2002
Full accounts made up to 2001-09-30
dot icon17/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon28/06/2002
Auditor's resignation
dot icon26/01/2002
Secretary's particulars changed;director's particulars changed
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Director's particulars changed
dot icon04/10/2001
Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR
dot icon03/10/2001
Return made up to 06/08/01; full list of members
dot icon24/09/2001
New secretary appointed;new director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Secretary resigned;director resigned
dot icon24/09/2001
Director resigned
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
New director appointed
dot icon06/11/2000
Return made up to 06/08/00; full list of members; amend
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon11/09/2000
Return made up to 06/08/00; full list of members
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Secretary resigned;director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
New secretary appointed
dot icon05/09/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Return made up to 06/08/99; no change of members
dot icon02/05/1999
New director appointed
dot icon07/01/1999
Return made up to 06/08/98; no change of members
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Secretary resigned
dot icon10/11/1998
New director appointed
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon02/11/1998
New director appointed
dot icon20/11/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon26/10/1997
Return made up to 06/08/97; full list of members
dot icon25/07/1997
Full group accounts made up to 1996-09-30
dot icon24/07/1997
Memorandum and Articles of Association
dot icon13/07/1997
New director appointed
dot icon03/07/1997
Director resigned
dot icon03/07/1997
Director resigned
dot icon03/07/1997
Director resigned
dot icon03/07/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon03/07/1997
Registered office changed on 03/07/97 from: library hse datchet slough SL3 9AU
dot icon19/05/1997
Certificate of change of name
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon01/05/1997
Particulars of mortgage/charge
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon18/09/1996
Return made up to 06/08/96; no change of members
dot icon14/07/1996
Full group accounts made up to 1995-09-30
dot icon18/02/1996
New director appointed
dot icon18/02/1996
Director resigned;new director appointed
dot icon18/02/1996
New director appointed
dot icon18/12/1995
Particulars of contract relating to shares
dot icon18/12/1995
Ad 29/09/95--------- £ si 2980853@1
dot icon05/12/1995
Resolutions
dot icon05/12/1995
£ nc 6000000/10000000 27/09/95
dot icon22/09/1995
Return made up to 06/08/95; full list of members
dot icon12/06/1995
Full accounts made up to 1994-09-30
dot icon16/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 06/08/94; no change of members
dot icon07/09/1994
Director resigned
dot icon17/06/1994
Full accounts made up to 1993-09-30
dot icon30/11/1993
Return made up to 06/08/93; full list of members
dot icon21/06/1993
Full accounts made up to 1992-09-30
dot icon06/10/1992
Return made up to 06/08/92; no change of members
dot icon18/08/1992
Director resigned;new director appointed
dot icon01/06/1992
Full accounts made up to 1991-09-30
dot icon05/09/1991
Return made up to 06/08/91; no change of members
dot icon30/07/1991
Full accounts made up to 1990-09-30
dot icon18/07/1991
New director appointed
dot icon10/08/1990
Full accounts made up to 1989-09-30
dot icon10/08/1990
Return made up to 10/08/90; full list of members
dot icon18/06/1990
Ad 31/05/90--------- £ si 1863935@1=1863935 £ ic 3750000/5613935
dot icon18/06/1990
Resolutions
dot icon18/06/1990
£ nc 5000000/6000000 30/05/90
dot icon10/08/1989
Full accounts made up to 1988-10-01
dot icon10/08/1989
Return made up to 03/08/89; full list of members
dot icon21/04/1989
Director resigned;new director appointed
dot icon26/10/1988
Full accounts made up to 1987-09-26
dot icon18/08/1988
Return made up to 27/07/88; full list of members
dot icon23/05/1988
Director resigned
dot icon12/08/1987
Full accounts made up to 1986-09-30
dot icon12/08/1987
Return made up to 29/07/87; full list of members
dot icon09/09/1986
Full accounts made up to 1985-09-30
dot icon23/07/1986
Return made up to 18/07/86; full list of members
dot icon03/02/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prain, Alastair James
Director
27/01/2021 - 13/04/2023
17
Rowley, Jeremy
Director
01/06/2013 - Present
45
Mackenzie, Neil Campbell
Director
11/05/2023 - Present
13

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+
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 DMCO HOLDING LIMITED

DMCO HOLDING LIMITED is an(a) Active company incorporated on 03/02/1970 with the registered office located at Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SX. 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 DMCO HOLDING LIMITED?

toggle

DMCO HOLDING LIMITED is currently Active. It was registered on 03/02/1970 .

Where is DMCO HOLDING LIMITED located?

toggle

DMCO HOLDING LIMITED is registered at Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SX.

What does DMCO HOLDING LIMITED do?

toggle

DMCO HOLDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DMCO HOLDING LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-04 with no updates.