Background WavePink WaveYellow Wave

DCC ENERGY UK LIMITED (01908249)

DCC ENERGY UK LIMITED (01908249) is an active UK company. incorporated on 25 April 1985. with registered office in Birchwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DCC ENERGY UK LIMITED has been registered for 40 years. Current directors include LEVY, Anthony Francis, MURPHY, Conor Joseph, PLYTE, Mark Edward and 1 others.

Company Number
01908249
Status
active
Type
ltd
Incorporated
25 April 1985
Age
40 years
Address
1st Floor, Allday House, Birchwood, WA3 6GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVY, Anthony Francis, MURPHY, Conor Joseph, PLYTE, Mark Edward, TAYLOR, Steven Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCC ENERGY UK LIMITED

DCC ENERGY UK LIMITED is an active company incorporated on 25 April 1985 with the registered office located in Birchwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DCC ENERGY UK LIMITED was registered 40 years ago.(SIC: 64209)

Status

active

Active since 40 years ago

Company No

01908249

LTD Company

Age

40 Years

Incorporated 25 April 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

DCC LIMITED
From: 4 December 1996To: 24 March 2003
DCC CORPORATE PARTNERS LIMITED
From: 1 March 1991To: 4 December 1996
DCC VENTURES LIMITED
From: 9 March 1989To: 1 March 1991
DEVELOPMENT CAPITAL CORPORATION LIMITED
From: 30 May 1985To: 9 March 1989
ALPHALARK LIMITED
From: 25 April 1985To: 30 May 1985
Contact
Address

1st Floor, Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG
From: 25 April 1985To: 2 September 2022
Timeline

17 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Funding Round
Mar 13
Funding Round
Feb 14
Share Issue
Apr 14
Director Left
Mar 15
Funding Round
Dec 15
Director Joined
May 16
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 26
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

COOPER, Orla Mary

Active
Warrington Road, BirchwoodWA3 6GR
Secretary
Appointed 02 Oct 2020

LEVY, Anthony Francis

Active
Warrington Road, BirchwoodWA3 6GR
Born August 1957
Director
Appointed 04 Nov 2010

MURPHY, Conor Joseph

Active
Warrington Road, BirchwoodWA3 6GR
Born July 1972
Director
Appointed 21 Feb 2023

PLYTE, Mark Edward

Active
Warrington Road, BirchwoodWA3 6GR
Born June 1961
Director
Appointed 10 Mar 2026

TAYLOR, Steven Michael

Active
2nd Floor, Birchwood Park WarringtonWA3 6XG
Born September 1959
Director
Appointed 16 May 2016

KELLY, Niall

Resigned
3 Auburn Villas, Athlone
Secretary
Appointed 28 Aug 2000
Resigned 28 Aug 2000

SCHOLEFIELD, Michael Patrick

Resigned
29 Brighton Road, Republic Of Ireland
Secretary
Appointed 30 Sept 1996
Resigned 28 Aug 2000

TEASE, Daphne Tynan

Resigned
Kildrum, Foxrock
Secretary
Appointed N/A
Resigned 30 Sept 1996

WHYTE, Gerard

Resigned
15 Glenavy Park, TerenureIRISH
Secretary
Appointed 28 Aug 2000
Resigned 02 Oct 2020

ABLETT, Peter

Resigned
37 Deacon Road, LeicesterLE4 2WE
Born May 1963
Director
Appointed 27 Mar 2003
Resigned 31 Mar 2005

BREEN, Thomas Benedict

Resigned
20 Cherbury Gardens, County DublinIRISH
Born March 1959
Director
Appointed 24 Sept 2004
Resigned 10 Oct 2006

CHAMBERS, Samuel

Resigned
73 Ballybentragh Road, MuckamoreBT41 2HJ
Born August 1945
Director
Appointed 31 Mar 2005
Resigned 10 Sept 2010

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed N/A
Resigned 27 Mar 2003

CUBBON, James Henry

Resigned
Warrington Road, BirchwoodWA3 6GR
Born February 1960
Director
Appointed 14 Oct 2008
Resigned 21 Feb 2023

FEATHERMAN, Peter Maxwell

Resigned
27 Barham Avenue, ElstreeWD6 3PW
Born September 1949
Director
Appointed N/A
Resigned 30 Apr 1993

FLAVIN, James Francis

Resigned
Ker Yves, ShankillIRISH
Born October 1942
Director
Appointed N/A
Resigned 27 Mar 2003

GAVAGAN, David Myles

Resigned
Rathlslevin, Mount Merrion
Born April 1951
Director
Appointed N/A
Resigned 28 Sept 1995

KELLY, Niall

Resigned
73 Ballinclea Heights, KillineyIRISH
Born April 1966
Director
Appointed 28 Aug 2000
Resigned 27 Mar 2003

KILMARTIN, Patrick Jeremy

Resigned
16 Queniborough Hall Mews, QueniboroughLE7 3DZ
Born October 1946
Director
Appointed 27 Mar 2003
Resigned 30 Sept 2008

MURPHY, Donal

Resigned
Gleann Na Sioga, KilmacanogueIRISH
Born May 1965
Director
Appointed 10 Oct 2006
Resigned 27 Sept 2017

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 27 Mar 2003
Resigned 08 Dec 2004

O'BRIEN, Edward Gerard

Resigned
Warrington Road, BirchwoodWA3 6GR
Born March 1970
Director
Appointed 29 Sept 2017
Resigned 21 Feb 2023

O'DWYER, Fergal John

Resigned
142 Seafield Road East, Dublin 3IRISH
Born April 1960
Director
Appointed 12 Jan 1995
Resigned 27 Mar 2003

RUE, Kenneth Gordon

Resigned
9 Kingston Crescent, DundrumIRISH
Born April 1954
Director
Appointed N/A
Resigned 30 Apr 1992

SCHOLEFIELD, Michael Patrick

Resigned
29 Brighton Road, Republic Of Ireland
Born December 1959
Director
Appointed 07 Feb 1991
Resigned 28 Aug 2000

VIAN, Paul Thomas

Resigned
2nd Floor, Birchwood Park WarringtonWA3 6XG
Born January 1971
Director
Appointed 10 Sept 2010
Resigned 10 Feb 2015

WHYTE, Gerard

Resigned
15 Glenavy Park, TerenureIRISH
Born October 1957
Director
Appointed 28 Aug 2000
Resigned 27 Mar 2003

YOUNG, George Patrick

Resigned
Moyne, BlackrockIRISH
Born July 1953
Director
Appointed N/A
Resigned 02 Apr 1992

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
26 August 2015
AUDAUD
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Resolution
13 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
1 May 2008
155(6)a155(6)a
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
123Notice of Increase in Nominal Capital
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
1 September 2004
88(2)R88(2)R
Legacy
1 September 2004
123Notice of Increase in Nominal Capital
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
123Notice of Increase in Nominal Capital
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
14 February 2001
288cChange of Particulars
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
287Change of Registered Office
Certificate Change Of Name Company
3 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
287Change of Registered Office
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
28 April 1992
288288
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Legacy
6 April 1991
288288
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
11 March 1991
123Notice of Increase in Nominal Capital
Legacy
11 March 1991
88(2)R88(2)R
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
29 March 1990
288288
Legacy
12 March 1990
363363
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
9 March 1989
88(2)Return of Allotment of Shares
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
9 March 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1989
363363
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Accounts With Accounts Type Small
2 November 1988
AAAnnual Accounts
Legacy
22 September 1988
288288
Legacy
7 March 1988
363363
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
23 February 1988
288288
Accounts With Accounts Type Small
11 May 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Legacy
2 April 1987
288288
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
287Change of Registered Office
Legacy
6 June 1986
288288
Certificate Change Of Name Company
30 May 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1985
NEWINCIncorporation