Company NameDDR Agencies Limited
DirectorsDaniel Leonard Regan and David Daniel Regan
Company StatusActive
Company Number01053808
CategoryPrivate Limited Company
Incorporation Date10 May 1972(51 years, 11 months ago)
Previous NameD.C.K. Jewellery Agencies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Daniel Leonard Regan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr David Daniel Regan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMrs Lynsey Regan
StatusCurrent
Appointed01 February 2009(36 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Joanne Chakko
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 14 June 2004)
RoleSaleswoman
Country of ResidenceEngland
Correspondence Address1 Hillwood Grove
Hutton Mount
Shenfield
Essex
CM13 2PF
Director NameMrs Margaret Myfanwy Regan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(19 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 18 March 2008)
RoleCompany Director
Correspondence AddressFitzwilliam House
Ingatestone Road
Stock
CM4 9PE
Secretary NameMrs Margaret Myfanwy Regan
NationalityBritish
StatusResigned
Appointed22 June 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressFitzwilliam House
Ingatestone Road
Stock
CM4 9PE
Director NameCaroline Regan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(22 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2004)
RoleLegal Secretary
Correspondence Address2 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Regan
50.00%
Ordinary
25 at £1D.l. Regan
25.00%
Ordinary
25 at £1Mrs M.m. Regan
25.00%
Ordinary

Financials

Year2014
Net Worth£377,776
Cash£436,594
Current Liabilities£75,341

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
28 June 2017Notification of Daniel Leonard Regan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Notification of Daniel Leonard Regan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
24 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
12 July 2013Secretary's details changed for Mrs Lyndsey Regan on 1 June 2013 (1 page)
12 July 2013Secretary's details changed for Mrs Lyndsey Regan on 1 June 2013 (1 page)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
12 July 2013Secretary's details changed for Mrs Lyndsey Regan on 1 June 2013 (1 page)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 November 2012Registered office address changed from Unit 8 Devonshire Business Park 4 Chester Road Borehamwood Hertfordshire WD6 1NA on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Unit 8 Devonshire Business Park 4 Chester Road Borehamwood Hertfordshire WD6 1NA on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Unit 8 Devonshire Business Park 4 Chester Road Borehamwood Hertfordshire WD6 1NA on 2 November 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 July 2010Director's details changed for David Regan on 1 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Lyndsey Regan on 1 June 2010 (1 page)
8 July 2010Director's details changed for David Regan on 1 June 2010 (2 pages)
8 July 2010Director's details changed for David Regan on 1 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Lyndsey Regan on 1 June 2010 (1 page)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mrs Lyndsey Regan on 1 June 2010 (1 page)
8 July 2010Director's details changed for Mr Daniel Leonard Regan on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Daniel Leonard Regan on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Daniel Leonard Regan on 1 June 2010 (2 pages)
21 August 2009Return made up to 22/06/09; full list of members (4 pages)
21 August 2009Secretary appointed mrs lyndsey regan (1 page)
21 August 2009Return made up to 22/06/09; full list of members (4 pages)
21 August 2009Secretary appointed mrs lyndsey regan (1 page)
21 August 2009Appointment terminated secretary margaret regan (1 page)
21 August 2009Appointment terminated secretary margaret regan (1 page)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 July 2008Return made up to 22/06/08; full list of members (4 pages)
16 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 April 2008Appointment terminated director margaret regan (1 page)
7 April 2008Appointment terminated director margaret regan (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 July 2007Return made up to 22/06/07; full list of members (3 pages)
26 July 2007Return made up to 22/06/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 June 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 29/06/04
(9 pages)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 29/06/04
(9 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 November 2003Company name changed D.C.K. jewellery agencies limite d\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed D.C.K. jewellery agencies limite d\certificate issued on 19/11/03 (2 pages)
18 July 2003Return made up to 22/06/03; full list of members (9 pages)
18 July 2003Return made up to 22/06/03; full list of members (9 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
24 June 2002Return made up to 22/06/02; full list of members (9 pages)
24 June 2002Return made up to 22/06/02; full list of members (9 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 June 2001Return made up to 22/06/01; full list of members (8 pages)
21 June 2001Return made up to 22/06/01; full list of members (8 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 July 2000Return made up to 22/06/00; full list of members (8 pages)
20 July 2000Return made up to 22/06/00; full list of members (8 pages)
16 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
16 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
21 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 June 1998Return made up to 22/06/98; no change of members (6 pages)
22 June 1998Return made up to 22/06/98; no change of members (6 pages)
23 July 1997Return made up to 22/06/97; no change of members (6 pages)
23 July 1997Return made up to 22/06/97; no change of members (6 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 August 1996Return made up to 22/06/96; full list of members (8 pages)
13 August 1996Return made up to 22/06/96; full list of members (8 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 August 1995Return made up to 22/06/95; no change of members (8 pages)
11 August 1995Return made up to 22/06/95; no change of members (8 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)