Company NameDCL Print Limited
Company StatusDissolved
Company Number01793064
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 2 months ago)
Dissolution Date7 September 2022 (1 year, 7 months ago)
Previous NameData Continuous Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robin Barry Humphries
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(20 years after company formation)
Appointment Duration18 years, 6 months (closed 07 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Simon Peter Smode
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(20 years after company formation)
Appointment Duration18 years, 6 months (closed 07 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMr Robin Barry Humphries
NationalityBritish
StatusClosed
Appointed27 February 2004(20 years after company formation)
Appointment Duration18 years, 6 months (closed 07 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Gary Curran
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(20 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 07 September 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Gary Curran
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 February 2004)
RoleTechnical Sales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Farm Rosemary Lane
Thorpe
Surrey
TW20 8PS
Director NameDonald Allan Fenwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 1995)
RoleTechnical Sales Representative
Correspondence AddressLavender Lodge
Ferry Lane
Laleham
Middx
TW18 1SP
Director NameTerence Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 February 2004)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Common Lane
New Haw
Addlestone
Surrey
KT15 3LH
Director NameWilliam Arthur West
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 February 2004)
RoleCompany Administrator
Correspondence Address1 Wakefield Avenue
Billericay
Essex
CM12 9DN
Secretary NameWilliam Arthur West
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1 Wakefield Avenue
Billericay
Essex
CM12 9DN

Contact

Websitewww.dclprint.co.uk/
Telephone01293 512688
Telephone regionCrawley

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.7k at £1Dcl (Uk) Holdings LTD
95.00%
Ordinary
350 at £1Gary Curran
5.00%
Ordinary

Financials

Year2014
Net Worth£1,690,836
Cash£300
Current Liabilities£2,948,984

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

27 February 2004Delivered on: 19 March 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 1999Delivered on: 24 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 1999Delivered on: 24 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Executive house, central way, north feltham trading estate, london borough of hounslow. T/no: NGL563401.
Outstanding
26 April 1995Delivered on: 5 May 1995
Satisfied on: 1 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 October 1988Delivered on: 28 October 1988
Satisfied on: 25 February 2004
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: 580,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: Factory premises central way feltham, together with the building erected thereon k/a executive house central way north feltham trading estate feltham m/sex.
Fully Satisfied

Filing History

14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 7,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 7,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 March 2013Director's details changed for Mr Simon Peter Smode on 1 July 2012 (2 pages)
14 March 2013Director's details changed for Mr Robin Barry Humphries on 1 January 2013 (2 pages)
14 March 2013Director's details changed for Mr Gary Curran on 1 January 2013 (2 pages)
14 March 2013Director's details changed for Mr Gary Curran on 1 January 2013 (2 pages)
14 March 2013Secretary's details changed for Mr Robin Barry Humphries on 1 January 2013 (1 page)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mr Robin Barry Humphries on 1 January 2013 (2 pages)
14 March 2013Director's details changed for Mr Simon Peter Smode on 1 July 2012 (2 pages)
14 March 2013Secretary's details changed for Mr Robin Barry Humphries on 1 January 2013 (1 page)
18 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
22 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Director's details changed for Mr Simon Peter Smode on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Robin Barry Humphries on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Gary Curran on 31 January 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: executive house central way north feltham trading estate feltham middlesex TW14 0XQ (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
15 September 2004New director appointed (2 pages)
19 March 2004Particulars of mortgage/charge (9 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Declaration of assistance for shares acquisition (4 pages)
16 March 2004New director appointed (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
8 May 2002Memorandum and Articles of Association (14 pages)
9 April 2002Company name changed data continuous LIMITED\certificate issued on 09/04/02 (2 pages)
28 January 2002£ sr 3000@1 31/12/01 (1 page)
27 January 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
13 February 2001Return made up to 31/01/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
28 January 2000Return made up to 31/01/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
16 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
7 February 1996Return made up to 31/01/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
20 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1988Particulars of mortgage/charge (3 pages)
20 February 1984Incorporation (18 pages)