Company NameDRC Contract Services Ltd
DirectorRobert Whamond
Company StatusActive
Company Number07571472
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NamesDeangelo Brother UK Limited and Deangelo Brothers UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Whamond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY
Director NameNeal Anthony De Angelo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NamePaul David De Angelo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameJoseph Gerard Ferguson
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr John Le Fante
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2012(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 01 August 2016)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressRenny's Lane
Dragonville Industrial Estate
Belmont
Durham
DH1 2RS
Director NameJoseph Gerard Ferguson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameWilliam Hartman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 2016)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address100 North Conahan Drive
Hazleton
Pennsylvania
18201
Director NameMr John Le Fante
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2018)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY
Director NameMark Robinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address100 North Conahan Drive
Hazleton
Pa
18201
Director NameGary Leonard Edwards
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY
Director NameMr Clive Freeman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2021)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY
Director NameMr Derek Hardy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2011(2 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Telephone01427 610101
Telephone regionGainsborough

Location

Registered AddressBell Wood House
Minskip Road
Boroughbridge
YO51 9HY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Dbi Holding Llc
100.00%
Ordinary

Financials

Year2014
Turnover£13,535,058
Gross Profit£3,777,441
Net Worth£596,980
Cash£280,795
Current Liabilities£4,204,390

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

26 September 2019Delivered on: 27 September 2019
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
27 June 2017Delivered on: 5 July 2017
Persons entitled: Manufacturers and Traders Trust Company

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 8 December 2016
Persons entitled: Manufacturers and Traders Trust Company

Classification: A registered charge
Outstanding
16 November 2011Delivered on: 24 November 2011
Satisfied on: 9 September 2013
Persons entitled: Milton (SW1) Limited

Classification: Rent deposit deed
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: By way of fixed charge all its interest in the account and the deposit balance. See image for full details.
Fully Satisfied
7 April 2011Delivered on: 15 April 2011
Satisfied on: 7 August 2013
Persons entitled: Prismo Road Markings Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all assets see image for full details.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
24 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
6 April 2023Amended total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2023Accounts for a small company made up to 31 March 2022 (8 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 November 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
4 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
17 June 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 April 2021Termination of appointment of Clive Freeman as a director on 31 March 2021 (1 page)
7 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
1 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
27 September 2019Registration of charge 075714720005, created on 26 September 2019 (27 pages)
20 May 2019Termination of appointment of Derek Hardy as a director on 17 May 2019 (1 page)
15 May 2019Notification of Drc Vegetation Management Limited as a person with significant control on 11 July 2018 (2 pages)
15 May 2019Notification of Drc Vegetation Management Limited as a person with significant control on 11 July 2018 (2 pages)
14 May 2019Withdrawal of a person with significant control statement on 14 May 2019 (2 pages)
14 May 2019Register(s) moved to registered office address Bell Wood House Minskip Road Boroughbridge YO51 9HY (1 page)
8 May 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Bellwood House Minskip Road Boroughbridge York YO51 9HY (1 page)
8 May 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
8 May 2019Statement of capital on 8 May 2019
  • GBP 200,000
  • ANNOTATION Clarification this document is a second filing of a form SH19 registered on 11/12/2018.
(9 pages)
14 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
11 December 2018Statement by Directors (1 page)
11 December 2018Statement of capital on 11 December 2018
  • GBP 200
  • ANNOTATION Clarification a second filed SH19 was registered on 08/05/2019.
(4 pages)
11 December 2018Solvency Statement dated 03/12/18 (1 page)
11 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2018Secretary's details changed (3 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
1 August 2018Satisfaction of charge 075714720003 in full (4 pages)
1 August 2018Satisfaction of charge 075714720004 in full (4 pages)
26 July 2018Termination of appointment of Gary Leonard Edwards as a director on 11 July 2018 (1 page)
26 July 2018Termination of appointment of John Le Fante as a director on 11 July 2018 (1 page)
26 July 2018Termination of appointment of Joseph Gerard Ferguson as a secretary on 11 July 2018 (1 page)
26 July 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
26 July 2018Appointment of Mr Robert Whamond as a director on 11 July 2018 (2 pages)
26 July 2018Termination of appointment of Mark Robinson as a director on 11 July 2018 (1 page)
26 July 2018Appointment of Mr Derek Hardy as a director on 11 July 2018 (2 pages)
17 July 2018Group of companies' accounts made up to 31 October 2017 (37 pages)
12 July 2018Auditor's resignation (1 page)
2 May 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Bell Wood House Minskip Road Boroughbridge YO51 9HY on 2 May 2018 (1 page)
1 May 2018Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
1 May 2018Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
3 April 2018Director's details changed for Mr John Le Fante on 1 March 2018 (2 pages)
3 April 2018Director's details changed for Mark Robinson on 1 March 2018 (2 pages)
3 April 2018Director's details changed for Gary Leonard Edwards on 1 March 2018 (2 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
3 April 2018Director's details changed for Mr Clive Freeman on 1 March 2018 (2 pages)
4 August 2017Group of companies' accounts made up to 31 October 2016 (38 pages)
4 August 2017Group of companies' accounts made up to 31 October 2016 (38 pages)
31 July 2017Appointment of Gary Leonard Edwards as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr Clive Freeman as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Gary Leonard Edwards as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr Clive Freeman as a director on 26 July 2017 (2 pages)
5 July 2017Registration of charge 075714720004, created on 27 June 2017 (9 pages)
5 July 2017Registration of charge 075714720004, created on 27 June 2017 (9 pages)
21 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
8 December 2016Registration of charge 075714720003, created on 29 November 2016 (70 pages)
27 October 2016Appointment of Mark Robinson as a director on 19 October 2016 (2 pages)
27 October 2016Appointment of Mr John Le Fante as a director on 19 October 2016 (2 pages)
27 October 2016Termination of appointment of Joseph Gerard Ferguson as a director on 19 October 2016 (1 page)
27 October 2016Termination of appointment of William Hartman as a director on 19 October 2016 (1 page)
27 October 2016Appointment of Mark Robinson as a director on 19 October 2016 (2 pages)
27 October 2016Termination of appointment of Joseph Gerard Ferguson as a director on 19 October 2016 (1 page)
27 October 2016Appointment of Mr John Le Fante as a director on 19 October 2016 (2 pages)
27 October 2016Termination of appointment of William Hartman as a director on 19 October 2016 (1 page)
29 September 2016Appointment of William Hartman as a director on 1 August 2016 (2 pages)
29 September 2016Appointment of William Hartman as a director on 1 August 2016 (2 pages)
29 September 2016Appointment of Joseph Gerard Ferguson as a director on 1 August 2016 (2 pages)
29 September 2016Appointment of Joseph Gerard Ferguson as a director on 1 August 2016 (2 pages)
28 September 2016Termination of appointment of Paul David De Angelo as a director on 1 August 2016 (1 page)
28 September 2016Termination of appointment of John Le Fante as a director on 1 August 2016 (1 page)
28 September 2016Termination of appointment of John Le Fante as a director on 1 August 2016 (1 page)
28 September 2016Termination of appointment of Neal Anthony De Angelo as a director on 1 August 2016 (1 page)
28 September 2016Termination of appointment of Neal Anthony De Angelo as a director on 1 August 2016 (1 page)
28 September 2016Termination of appointment of Paul David De Angelo as a director on 1 August 2016 (1 page)
18 August 2016Resolutions
  • RES13 ‐ Joinder agreement 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 August 2016Resolutions
  • RES13 ‐ Joinder agreement 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 August 2016Full accounts made up to 31 October 2015 (23 pages)
5 August 2016Full accounts made up to 31 October 2015 (23 pages)
19 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
19 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,200,000
(6 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,200,000
(6 pages)
13 November 2015Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,200,000
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,200,000
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,700,000
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,700,000
(3 pages)
6 August 2015Full accounts made up to 31 October 2014 (23 pages)
6 August 2015Full accounts made up to 31 October 2014 (23 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 70,000
(6 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 70,000
(6 pages)
11 August 2014Full accounts made up to 31 October 2013 (21 pages)
11 August 2014Full accounts made up to 31 October 2013 (21 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 70,000
(6 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 70,000
(6 pages)
9 September 2013Satisfaction of charge 2 in full (1 page)
9 September 2013Satisfaction of charge 2 in full (1 page)
7 August 2013Satisfaction of charge 1 in full (1 page)
7 August 2013Satisfaction of charge 1 in full (1 page)
5 August 2013Full accounts made up to 31 October 2012 (20 pages)
5 August 2013Full accounts made up to 31 October 2012 (20 pages)
24 July 2013All of the property or undertaking has been released from charge 1 (1 page)
24 July 2013All of the property or undertaking has been released from charge 1 (1 page)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
5 December 2012Full accounts made up to 31 October 2011 (18 pages)
5 December 2012Full accounts made up to 31 October 2011 (18 pages)
21 November 2012Current accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages)
21 November 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 700,000
(4 pages)
21 November 2012Current accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages)
21 November 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 700,000
(4 pages)
13 July 2012Appointment of Mr John Le Fante as a director (2 pages)
13 July 2012Appointment of Mr John Le Fante as a director (2 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(7 pages)
19 April 2011Appointment of Temple Secretarial Limited as a secretary (2 pages)
19 April 2011Appointment of Temple Secretarial Limited as a secretary (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2011Incorporation (56 pages)
21 March 2011Company name changed deangelo brother uk LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Incorporation (56 pages)
21 March 2011Company name changed deangelo brother uk LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)