Company NameDC21 Limited
Company StatusActive
Company Number06855349
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Gideon Barry Richards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 New Laithe Hill
Newsome
Huddersfield
HD4 6RF
Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Secretary NameMr Howard Roche
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Steeple View
Manor Road, Golcar
Huddersfield
West Yorkshire
HD7 4QJ
Director NameMr Duncan Trevor Frederick Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Woodlands Drive
Harrogate
North Yorkshire
HG2 7AT
Director NameMr Mark David Ashton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
HD8 0RW
Director NameMr Howard Anthony Roche
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
HD8 0RW

Contact

Websitedc21group.com
Email address[email protected]
Telephone01484 607808
Telephone regionHuddersfield

Location

Registered AddressDene House North Road
Kirkburton
Huddersfield
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Matthew Tidmarsh
5.00%
Ordinary
38 at £1Ashton Smith Associates LLP
38.00%
Ordinary
19 at £1Gideon Barry Richards
19.00%
Ordinary
19 at £1Howard Roche
19.00%
Ordinary
19 at £1Kevin Dare
19.00%
Ordinary

Financials

Year2014
Net Worth£809,838
Cash£84,516
Current Liabilities£814,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

14 December 2016Delivered on: 21 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 20 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Wind turbine, kings highway, accrington, lancashire registered at hm land registry under title number LAN169970.
Outstanding
17 August 2015Delivered on: 20 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Leasehold land being wind turbine site at tegryn, llanfyrnach registered at hm land registry under title number CYM607517.
Outstanding
7 August 2015Delivered on: 11 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Leasehold land being wind turbine site at marsden gate, outlane, huddersfield registered at hm land registry under title number YY9457.
Outstanding
4 December 2009Delivered on: 11 December 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 January 2017Part of the property or undertaking has been released from charge 1 (5 pages)
4 January 2017Part of the property or undertaking has been released from charge 1 (5 pages)
21 December 2016Registration of charge 068553490005, created on 14 December 2016 (23 pages)
21 December 2016Registration of charge 068553490005, created on 14 December 2016 (23 pages)
20 December 2016Registration of charge 068553490004, created on 14 December 2016 (17 pages)
20 December 2016Registration of charge 068553490004, created on 14 December 2016 (17 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(8 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(8 pages)
20 August 2015Registration of charge 068553490003, created on 17 August 2015 (23 pages)
20 August 2015Registration of charge 068553490003, created on 17 August 2015 (23 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Part of the property or undertaking has been released from charge 1 (2 pages)
11 August 2015Registration of charge 068553490002, created on 7 August 2015 (23 pages)
11 August 2015Part of the property or undertaking has been released from charge 1 (2 pages)
11 August 2015Registration of charge 068553490002, created on 7 August 2015 (23 pages)
11 August 2015Registration of charge 068553490002, created on 7 August 2015 (23 pages)
31 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 99
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 99
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 99
(3 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(8 pages)
30 March 2015Director's details changed for Mr Mark David Ashton on 24 March 2014 (2 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(8 pages)
30 March 2015Director's details changed for Mr Mark David Ashton on 24 March 2014 (2 pages)
29 September 2014288C changing the dob for mr kevin dare to 18/01/1963 (1 page)
29 September 2014288C changing the dob for mr kevin dare to 18/01/1963 (1 page)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 99
(9 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 99
(9 pages)
2 April 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 99
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 99
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 99
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 November 2012Statement of company's objects (2 pages)
6 November 2012Statement of company's objects (2 pages)
26 September 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 98
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 98
(3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 96
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 96
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 96
(3 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
25 February 2011Appointment of Mr Howard Anthony Roche as a director (2 pages)
25 February 2011Appointment of Mr Howard Anthony Roche as a director (2 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Kevin Dare on 23 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Kevin Dare on 23 March 2010 (2 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
13 April 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 95
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 95
(4 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 October 2009Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
5 October 2009Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
30 September 2009Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page)
30 September 2009Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page)
23 June 2009Director appointed mark david ashton (2 pages)
23 June 2009Director appointed mark david ashton (2 pages)
23 June 2009Director appointed duncan trevor frederick smith (2 pages)
23 June 2009Director appointed duncan trevor frederick smith (2 pages)
23 March 2009Incorporation (16 pages)
23 March 2009Incorporation (16 pages)