Company NameDCH Construction Limited
Company StatusActive
Company Number02305619
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Michael James Brock
NationalityIrish
StatusCurrent
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
Director NameMr Stephen Douglas Healy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(22 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
Director NameMr Mark Antony Kennedy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(22 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
Director NameMr Michael James Brock
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2011(22 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
Director NameMr David Geoffrey Cameron
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 May 2011)
RoleChartered Builer
Country of ResidenceEngland
Correspondence AddressDeepway Meadows
Deepway Lane Woodbury
Exeter
Devon
EX5 1EH
Director NameDavid Charles Godward
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleBuilding Manager
Correspondence AddressDasuanda 226 Parkwood Drive
Sudbury
Suffolk
CO10 6LX
Secretary NameNeville Arthur Brundell
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressDysseans 4 De Lucy Close
Diss
Norfolk
IP22 3YL
Director NamePaul Ruscoe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1995)
RoleChartered Surveyor
Correspondence AddressHazelwood
The Street Cressing
Braintree
Essex
CM77 8DG
Director NameMr Ivan James Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(5 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 May 2011)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address75 Broad Road
Bocking
Braintree
Essex
CM7 6RZ

Contact

Websitedchconstruction.co.uk
Email address[email protected]
Telephone01376 563663
Telephone regionBraintree

Location

Registered AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Duncan Cameron & Hutchinson LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

28 November 1997Delivered on: 4 December 1997
Satisfied on: 12 February 2005
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
24 February 1993Delivered on: 3 March 1993
Satisfied on: 6 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
1 September 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
22 August 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
13 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
9 February 2016Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages)
9 February 2016Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page)
9 February 2016Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page)
9 February 2016Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages)
24 July 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
24 July 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
20 November 2013Full accounts made up to 28 February 2013 (10 pages)
20 November 2013Full accounts made up to 28 February 2013 (10 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed (2 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed (2 pages)
5 November 2012Full accounts made up to 29 February 2012 (8 pages)
5 November 2012Full accounts made up to 29 February 2012 (8 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
8 November 2011Full accounts made up to 28 February 2011 (7 pages)
8 November 2011Full accounts made up to 28 February 2011 (7 pages)
23 May 2011Appointment of Mr Mark Anthony Kennedy as a director (2 pages)
23 May 2011Appointment of Mr Michael James Brock as a director (2 pages)
23 May 2011Appointment of Mr Stephen Douglas Healy as a director (2 pages)
23 May 2011Appointment of Mr Michael James Brock as a director (2 pages)
23 May 2011Appointment of Mr Stephen Douglas Healy as a director (2 pages)
23 May 2011Appointment of Mr Mark Anthony Kennedy as a director (2 pages)
23 May 2011Termination of appointment of Ivan Butcher as a director (1 page)
23 May 2011Termination of appointment of David Cameron as a director (1 page)
23 May 2011Termination of appointment of David Cameron as a director (1 page)
23 May 2011Termination of appointment of Ivan Butcher as a director (1 page)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 October 2010Full accounts made up to 28 February 2010 (7 pages)
26 October 2010Full accounts made up to 28 February 2010 (7 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
2 January 2010Full accounts made up to 28 February 2009 (7 pages)
2 January 2010Full accounts made up to 28 February 2009 (7 pages)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
22 December 2008Full accounts made up to 29 February 2008 (8 pages)
22 December 2008Full accounts made up to 29 February 2008 (8 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
19 December 2007Full accounts made up to 28 February 2007 (7 pages)
19 December 2007Full accounts made up to 28 February 2007 (7 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
30 November 2006Full accounts made up to 28 February 2006 (7 pages)
30 November 2006Full accounts made up to 28 February 2006 (7 pages)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
30 November 2005Full accounts made up to 28 February 2005 (7 pages)
30 November 2005Full accounts made up to 28 February 2005 (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
22 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: griggs west street goggeshall essex CO6 1NT (1 page)
18 February 2004Registered office changed on 18/02/04 from: griggs west street goggeshall essex CO6 1NT (1 page)
8 October 2003Full accounts made up to 28 February 2003 (7 pages)
8 October 2003Full accounts made up to 28 February 2003 (7 pages)
22 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Full accounts made up to 28 February 2002 (7 pages)
24 December 2002Full accounts made up to 28 February 2002 (7 pages)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
12 December 2001Full accounts made up to 28 February 2001 (9 pages)
12 December 2001Full accounts made up to 28 February 2001 (9 pages)
24 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Full accounts made up to 29 February 2000 (9 pages)
18 August 2000Full accounts made up to 29 February 2000 (9 pages)
22 March 2000Return made up to 14/03/00; full list of members (6 pages)
22 March 2000Return made up to 14/03/00; full list of members (6 pages)
23 September 1999Full accounts made up to 28 February 1999 (9 pages)
23 September 1999Full accounts made up to 28 February 1999 (9 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
9 September 1998Full accounts made up to 28 February 1998 (11 pages)
9 September 1998Full accounts made up to 28 February 1998 (11 pages)
17 April 1998Return made up to 14/03/98; no change of members (4 pages)
17 April 1998Return made up to 14/03/98; no change of members (4 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
3 September 1997Full accounts made up to 28 February 1997 (12 pages)
3 September 1997Full accounts made up to 28 February 1997 (12 pages)
18 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
16 October 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
2 May 1996Full accounts made up to 30 September 1995 (12 pages)
2 May 1996Full accounts made up to 30 September 1995 (12 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
1 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 May 1995Return made up to 31/03/95; no change of members (4 pages)
21 April 1995Full accounts made up to 30 September 1994 (12 pages)
21 April 1995Full accounts made up to 30 September 1994 (12 pages)