DCP (CREWE) LTD

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

    Company NameDCP (CREWE) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI060409
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of DCP (CREWE) LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is DCP (CREWE) LTD located?

    Registered Office Address
    42 Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    Undeliverable Registered Office AddressNo

    What were the previous names of DCP (CREWE) LTD?

    Previous Company Names
    Company NameFromUntil
    DRUMAGORE LIMITEDAug 08, 2006Aug 08, 2006
    DRUMGORE LIMITEDAug 08, 2006Aug 08, 2006

    What are the latest accounts for DCP (CREWE) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DCP (CREWE) LTD?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for DCP (CREWE) LTD?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Total exemption full accounts made up to Mar 31, 2025

    14 pagesAA

    legacy

    98 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of William Stanley Holmes as a director on Nov 13, 2025

    1 pagesTM01

    Appointment of Mr Simeon Thomas Irvine as a director on Nov 13, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 15, 2025Replaced A replacement AP01 was registered on 15/12/2025

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 08, 2024 with updates

    4 pagesCS01

    Change of details for Radius Payment Solutions Limited as a person with significant control on Nov 28, 2023

    2 pagesPSC05

    Termination of appointment of Timothy John Morris as a director on Mar 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge NI0604090007, created on Oct 31, 2023

    64 pagesMR01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    13 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of DCP (CREWE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Lee John
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    Director
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    EnglandBritish169936190002
    IRVINE, Simeon Thomas
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    Director
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    EnglandBritish115999320002
    JOYCE, Malcolm
    Ash Villa
    Mare Lane
    CH3 7ED Pipers Ash
    Chester
    Secretary
    Ash Villa
    Mare Lane
    CH3 7ED Pipers Ash
    Chester
    145234000001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Secretary
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    British77579520001
    SHEPHERD, Timothy Charles Maxwell
    176 Clooney Road
    Greysteel
    BT47 3DY Co Derry
    Secretary
    176 Clooney Road
    Greysteel
    BT47 3DY Co Derry
    182259460001
    HARRISON, Malcolm Joseph
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Co Armagh
    Director
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Co Armagh
    Northern IrelandBritish126880150001
    HOLMES, William Stanley
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    Director
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    EnglandBritish2760290011
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Director
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Northern IrelandBritish77579520001
    MORRIS, Timothy John
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    Director
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    EnglandBritish295154430001
    NICHOLL, Gary Martin
    39 Foyle Avenue
    Greysteel
    BT47 3EB Eglinton
    Co Derry
    Director
    39 Foyle Avenue
    Greysteel
    BT47 3EB Eglinton
    Co Derry
    Northern IrelandBritish78523210001
    OLDFIELD, Timothy Simon
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    Director
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    EnglandBritish264851600001
    SCIORTINO, Roy Alfred
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    Northern Ireland
    Director
    Campsie Industrial Estate, Mclean Road
    Eglinton
    BT47 3XX Londonderry
    42
    Northern Ireland
    EnglandBritish30320140001

    Who are the persons with significant control of DCP (CREWE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Stanley Holmes
    Herald Park, Herald Drive
    CW1 6EG Crewe
    Eurocard Centre
    England
    Apr 06, 2016
    Herald Park, Herald Drive
    CW1 6EG Crewe
    Eurocard Centre
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Radius Limited
    Herald Park
    Herald Drive
    CW1 6EG Crewe
    Eurocard Centre
    England
    Apr 06, 2016
    Herald Park
    Herald Drive
    CW1 6EG Crewe
    Eurocard Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08260702
    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.

    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