DC HOLDINGS (ROTHERHAM) LIMITED

DC HOLDINGS (ROTHERHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDC HOLDINGS (ROTHERHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05991839
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DC HOLDINGS (ROTHERHAM) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DC HOLDINGS (ROTHERHAM) LIMITED located?

    Registered Office Address
    4 Greengate
    Cardale Park
    HG3 1GY Harrogate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DC HOLDINGS (ROTHERHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3331) LIMITEDNov 08, 2006Nov 08, 2006

    What are the latest accounts for DC HOLDINGS (ROTHERHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DC HOLDINGS (ROTHERHAM) LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for DC HOLDINGS (ROTHERHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alastair William Hopps on Aug 03, 2023

    2 pagesCH01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Toby Shedden Parry on May 01, 2021

    2 pagesCH01

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 08, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Termination of appointment of Peter Paul Copley as a director on Dec 10, 2018

    1 pagesTM01

    Appointment of Mr Alastair William Hopps as a director on Dec 10, 2018

    2 pagesAP01

    Termination of appointment of Robert John Austin as a director on Dec 10, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 08, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Withdrawal of a person with significant control statement on Nov 15, 2017

    2 pagesPSC09

    Withdrawal of a person with significant control statement on Nov 14, 2017

    2 pagesPSC09

    Notification of Leisure Infrastructure Investors Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Nov 08, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 08, 2016 with updates

    5 pagesCS01

    Who are the officers of DC HOLDINGS (ROTHERHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Alexander Toby Shedden
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Secretary
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    British147053160001
    HOPPS, Alastair William
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    EnglandBritishAccountant243786830006
    PARRY, Alexander Toby Shedden
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    United KingdomBritishChartered Accountant147053160002
    DODD, Sandra
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    Secretary
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    BritishCompany Director77516000012
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    AUSTIN, Robert John
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    United KingdomBritishDirector112565940001
    COPLEY, Peter Paul
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    EnglandBritishDirector66206120002
    DODD, Sandra
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    Director
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    United KingdomBritishCompany Director77516000012
    HEWETT, Timothy Cleveland
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    Director
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    United KingdomBritishCompany Director80339460001
    KIRKHAM, Peter
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    Director
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    United KingdomBritishCompany Director90245820003
    RANDALL PHILPOTT, Stephen John
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    Director
    Otium House
    2 Freemantle Road
    GU19 5LL Bagshot
    Surrey
    United KingdomBritishCompany Director121846100001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of DC HOLDINGS (ROTHERHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    Apr 06, 2016
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7248207
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for DC HOLDINGS (ROTHERHAM) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016Nov 08, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0