About

Registered Number: 05452955
Date of Incorporation: 16/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Holt Mill Road, Waterfoot, Rossendale, Lancashire, BB4 7JB

 

Based in Rossendale, Dcl Corporation (Europe) Ltd was registered on 16 May 2005. 21-50 people are employed by Dcl Corporation (Europe) Ltd. There are 14 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Susan Veronica 07 June 2005 - 1
KOICHOPOLOS, Michael 01 August 2020 - 1
SMITH, Nigel 01 August 2020 - 1
VON BARGEN, John 01 August 2020 - 1
ABEL, Adrian George 07 June 2005 05 November 2008 1
COX, Jeffrey Henry 11 August 2005 01 February 2008 1
GABRIEL, Philip 06 November 2008 17 September 2010 1
HERAK, David Charles 14 March 2019 01 August 2020 1
KLEIN, Elias Michael 11 August 2005 30 September 2016 1
KUNG, Caroline 30 September 2016 01 August 2020 1
NELLIGAN, John Francis 11 August 2005 30 September 2016 1
RYMER, Jonathan Paul 01 November 2010 31 March 2020 1
SERENE, Michael 07 June 2005 13 October 2011 1
VINCENT, Mark John 11 August 2005 14 March 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 August 2020
TM01 - Termination of appointment of director 16 August 2020
TM01 - Termination of appointment of director 16 August 2020
AP01 - Appointment of director 16 August 2020
AP01 - Appointment of director 16 August 2020
AP01 - Appointment of director 16 August 2020
RESOLUTIONS - N/A 23 July 2020
CH01 - Change of particulars for director 21 May 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 24 August 2018
MR01 - N/A 02 August 2018
MR01 - N/A 02 August 2018
MR01 - N/A 01 August 2018
MR01 - N/A 01 August 2018
CS01 - N/A 21 May 2018
PSC08 - N/A 09 April 2018
PSC09 - N/A 09 April 2018
CERTNM - Change of name certificate 13 March 2018
AA - Annual Accounts 09 November 2017
TM02 - Termination of appointment of secretary 25 September 2017
RP04CS01 - N/A 30 August 2017
SH01 - Return of Allotment of shares 06 June 2017
RESOLUTIONS - N/A 01 June 2017
CS01 - N/A 16 May 2017
SH01 - Return of Allotment of shares 16 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2017
SH08 - Notice of name or other designation of class of shares 14 March 2017
RESOLUTIONS - N/A 10 March 2017
AP04 - Appointment of corporate secretary 02 March 2017
MR04 - N/A 17 February 2017
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 20 May 2015
AUD - Auditor's letter of resignation 04 March 2015
AUD - Auditor's letter of resignation 26 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 May 2014
AUD - Auditor's letter of resignation 13 May 2014
AA - Annual Accounts 16 December 2013
MR04 - N/A 03 July 2013
AR01 - Annual Return 11 June 2013
CH03 - Change of particulars for secretary 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
MR01 - N/A 31 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 May 2011
RESOLUTIONS - N/A 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 27 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 12 November 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
123 - Notice of increase in nominal capital 25 August 2005
225 - Change of Accounting Reference Date 25 August 2005
CERTNM - Change of name certificate 05 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 30 July 2018 Outstanding

N/A

A registered charge 30 July 2018 Outstanding

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Debenture 22 June 2007 Fully Satisfied

N/A

Composite guarantee and debenture 27 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.