About

Registered Number: 00001978
Date of Incorporation: 20/03/1865 (160 years and 1 month ago)
Company Status: Active
Registered Address: The Grosvenor Estate, Eaton Estate Office, Eccleston, Chester, CH4 9ET

 

Established in 1865, Dvhl1 Ltd have registered office in Eccleston, Chester, it's status in the Companies House registry is set to "Active". This organisation is registered for VAT in the UK. The current directors of this organisation are Carss, Sarah Helen, Atherton, Katherine Sally, Marshall, James Michael, Mcburnie, Fiona Jane, Peck, Hilary Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Katherine Sally N/A 01 August 1992 1
MARSHALL, James Michael N/A 17 March 1993 1
MCBURNIE, Fiona Jane 01 October 2010 09 November 2012 1
PECK, Hilary Ann 14 May 2002 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CARSS, Sarah Helen 15 July 2015 - 1

Filing History

Document Type Date
PSC07 - N/A 19 June 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 10 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 November 2017
RESOLUTIONS - N/A 24 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2017
SH19 - Statement of capital 24 October 2017
CAP-SS - N/A 24 October 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 13 August 2015
CERTNM - Change of name certificate 12 August 2015
AP03 - Appointment of secretary 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 29 July 2015
RESOLUTIONS - N/A 26 May 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM02 - Termination of appointment of secretary 10 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 20 November 2012
AR01 - Annual Return 06 August 2012
SH01 - Return of Allotment of shares 30 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 06 August 2010
TM01 - Termination of appointment of director 09 June 2010
RESOLUTIONS - N/A 23 February 2010
MEM/ARTS - N/A 23 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 February 2010
CAP-SS - N/A 23 February 2010
SH19 - Statement of capital 23 February 2010
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
123 - Notice of increase in nominal capital 28 March 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 01 November 2005
225 - Change of Accounting Reference Date 10 October 2005
363s - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 06 August 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 13 August 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 08 August 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 13 August 1999
RESOLUTIONS - N/A 05 January 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 18 August 1998
RESOLUTIONS - N/A 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
123 - Notice of increase in nominal capital 07 January 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 11 August 1997
AUD - Auditor's letter of resignation 20 June 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 07 August 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 22 August 1994
288 - N/A 09 February 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 20 August 1993
288 - N/A 16 March 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 02 September 1992
288 - N/A 27 August 1992
287 - Change in situation or address of Registered Office 21 July 1992
288 - N/A 19 February 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 28 August 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
288 - N/A 22 May 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
287 - Change in situation or address of Registered Office 30 November 1987
AA - Annual Accounts 17 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1987
363 - Annual Return 17 July 1987
288 - N/A 22 September 1986
363 - Annual Return 04 July 1986
AA - Annual Accounts 18 June 1986
AA - Annual Accounts 03 September 1983
AA - Annual Accounts 04 October 1977
NEWINC - New incorporation documents 20 March 1865

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.