Ossett
WF5 8AL
Secretary Name | Stephen James Brett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 3 months (closed 24 August 2019) |
Role | Group Chairman |
Correspondence Address | Ashfield House Illingworth St Ossett WF5 8AL |
Director Name | Christopher Roche |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 24 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Illingworth St Ossett WF5 8AL |
Director Name | Stephen David Jewitt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 24 August 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Illingworth St Ossett WF5 8AL |
Director Name | Kenneth Barnes |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 8 Constable Grove Stanley Wakefield West Yorkshire WF3 4QH |
Director Name | Stephen David Jewitt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laurel Hill Way Colton Leeds West Yorkshire LS15 9EN |
Director Name | Mr Andrew John Porter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 9 years (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Botheby Wood Skipton North Yorkshire BD23 1NE |
Director Name | Christopher Roche |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Banbury Road Hall Farm Park Pontefract West Yorkshire WF8 2UF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dcb.co.uk |
---|
Registered Address | Ashfield House Illingworth St Ossett WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dcb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £299,938 |
Cash | £175,714 |
Current Liabilities | £426,515 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2013 | Delivered on: 20 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 August 2003 | Delivered on: 29 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 January 1998 | Delivered on: 4 February 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
9 May 2017 | Director's details changed for Stephen James Brett on 22 November 2012 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 14 May 2016 Statement of capital on 2016-05-18
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 14 May 2015 Statement of capital on 2015-05-18
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 December 2013 | Registration of charge 031981590003 (25 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Director's details changed for Stephen James Brett on 14 May 2012 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Stephen David Jewitt on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher Roche on 14 May 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Secretary's details changed for Stephen James Brett on 14 May 2010 (1 page) |
16 June 2010 | Director's details changed for Stephen James Brett on 14 May 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 May 2009 | Location of register of members (1 page) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
2 August 2006 | New director appointed (1 page) |
11 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
21 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 June 2003 | Return made up to 14/05/03; full list of members
|
30 January 2003 | Registered office changed on 30/01/03 from: dcb house eagle industrial estat torre road leeds LS9 7QL (1 page) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 May 2000 | Return made up to 14/05/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 January 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
1 January 1998 | Company name changed isispress LIMITED\certificate issued on 02/01/98 (4 pages) |
21 May 1997 | Return made up to 14/05/97; full list of members
|
13 June 1996 | Registered office changed on 13/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 June 1996 | Memorandum and Articles of Association (15 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New secretary appointed;new director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
14 May 1996 | Incorporation (20 pages) |