Background WavePink WaveYellow Wave

DCC HOLDINGS (UK) LIMITED (02836380)

DCC HOLDINGS (UK) LIMITED (02836380) is an active UK company. incorporated on 15 July 1993. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DCC HOLDINGS (UK) LIMITED has been registered for 32 years. Current directors include LEVY, Anthony Francis, MURPHY, Conor, PLYTE, Mark Edward.

Company Number
02836380
Status
active
Type
ltd
Incorporated
15 July 1993
Age
32 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVY, Anthony Francis, MURPHY, Conor, PLYTE, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCC HOLDINGS (UK) LIMITED

DCC HOLDINGS (UK) LIMITED is an active company incorporated on 15 July 1993 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DCC HOLDINGS (UK) LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02836380

LTD Company

Age

32 Years

Incorporated 15 July 1993

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 2 September 2025 (6 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

REVISEPRICE LIMITED
From: 15 July 1993To: 16 August 1993
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

2 New Street Square London EC4A 3BZ England
From: 13 March 2024To: 30 June 2025
Hill House 1 Little New Street London EC4A 3TR
From: 13 October 2010To: 13 March 2024
Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom
From: 22 June 2010To: 13 October 2010
At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP
From: 15 July 1993To: 22 June 2010
Timeline

10 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

COOPER, Orla Mary

Active
Park Row, LeedsLS1 5AB
Secretary
Appointed 02 Oct 2020

LEVY, Anthony Francis

Active
Park Row, LeedsLS1 5AB
Born August 1957
Director
Appointed 01 Dec 1995

MURPHY, Conor

Active
Park Row, LeedsLS1 5AB
Born July 1972
Director
Appointed 23 Sept 2025

PLYTE, Mark Edward

Active
Park Row, LeedsLS1 5AB
Born June 1961
Director
Appointed 10 Mar 2026

MURRAY, Kevin

Resigned
52 Woodford, Stillorgan
Secretary
Appointed 03 Aug 1993
Resigned 03 Sept 1993

SCHOLEFIELD, Michael Patrick

Resigned
29 Brighton Road, Republic Of Ireland
Secretary
Appointed 30 May 1997
Resigned 28 Aug 2000

TEASE, Daphne Tynan

Resigned
Kildrum, Foxrock
Secretary
Appointed 03 Sept 1993
Resigned 30 May 1997

WHYTE, Gerard

Resigned
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 28 Aug 2000
Resigned 02 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jul 1993
Resigned 03 Aug 1993

ALDEN, Michael Victor

Resigned
Park Row, LeedsLS1 5AB
Born April 1949
Director
Appointed 01 May 2013
Resigned 01 Dec 2025

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed 03 Sept 1993
Resigned 24 Aug 1995

FEATHERMAN, Peter Maxwell

Resigned
27 Barham Avenue, ElstreeWD6 3PW
Born September 1949
Director
Appointed 03 Sept 1993
Resigned 04 Apr 2013

FLAVIN, James Francis

Resigned
Ker Yves, ShankillIRISH
Born October 1942
Director
Appointed 03 Aug 1993
Resigned 27 May 2008

GAVAGAN, David Myles

Resigned
Rathlslevin, Mount Merrion
Born April 1951
Director
Appointed 03 Sept 1993
Resigned 24 Aug 1995

LUCEY, Kevin Patrick

Resigned
Park Row, LeedsLS1 5AB
Born March 1978
Director
Appointed 17 Jul 2020
Resigned 23 Sept 2025

MURRAY, Kevin

Resigned
52 Woodford, Stillorgan
Born May 1959
Director
Appointed 03 Aug 1993
Resigned 17 Sept 1993

O'DWYER, Fergal John

Resigned
1 Little New Street, LondonEC4A 3TR
Born April 1960
Director
Appointed 12 Jan 1995
Resigned 17 Jul 2020

O`MALLEY, Mairead

Resigned
59 Fortfield Drive, TerenureIRISH
Born August 1970
Director
Appointed 28 Jan 1998
Resigned 20 Dec 2005

SCHOLEFIELD, Michael Patrick

Resigned
29 Brighton Road, Republic Of Ireland
Born December 1959
Director
Appointed 24 Aug 1995
Resigned 09 Feb 1999

TEASE, Daphne Tynan

Resigned
Kildrum, Foxrock
Born May 1955
Director
Appointed 09 Feb 1999
Resigned 27 May 2008

TEASE, Daphne Tynan

Resigned
Kildrum, Foxrock
Born May 1955
Director
Appointed 24 Aug 1995
Resigned 28 Jan 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jul 1993
Resigned 03 Aug 1993

Persons with significant control

1

Little New Street, LondonEC4A 3TR

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

143

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
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
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 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
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Resolution
9 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
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
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288cChange of Particulars
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
31 January 2001
363sAnnual Return (shuttle)
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
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
6 May 1999
AUDAUD
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
18 August 1998
123Notice of Increase in Nominal Capital
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
88(2)R88(2)R
Legacy
20 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
123Notice of Increase in Nominal Capital
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 March 1996
123Notice of Increase in Nominal Capital
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
88(2)R88(2)R
Memorandum Articles
31 August 1994
MEM/ARTSMEM/ARTS
Resolution
31 August 1994
RESOLUTIONSResolutions
Legacy
31 August 1994
123Notice of Increase in Nominal Capital
Legacy
29 March 1994
224224
Legacy
19 October 1993
288288
Memorandum Articles
15 October 1993
MEM/ARTSMEM/ARTS
Resolution
15 October 1993
RESOLUTIONSResolutions
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Memorandum Articles
19 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1993
288288
Legacy
10 August 1993
288288
Legacy
10 August 1993
287Change of Registered Office
Incorporation Company
15 July 1993
NEWINCIncorporation