Company NameDCP Developments Limited
DirectorsIan William Paveley and David Anthony Clarkson
Company StatusActive
Company Number07023585
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian William Paveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr David Anthony Clarkson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(2 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameDavid Anthony Clarkson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleBanker
Correspondence AddressHaltenweg 12
Wilen Rei Wollerau
Sz 8832
Switzerland

Contact

Websitem.dcpdevelopments.co.uk

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

501 at £1Mr David Anthony Clarkson
25.32%
Ordinary A
500 at £1Mr David Anthony Clarkson
25.27%
Ordinary D
499 at £1Mr Ian William Paveley
25.21%
Ordinary B
479 at £1Mrs Karen Jean Clarkson
24.20%
Ordinary C

Financials

Year2014
Net Worth£38,553
Cash£38,716
Current Liabilities£71,990

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

19 April 2021Delivered on: 23 April 2021
Persons entitled: I&F Securities Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property, including the freehold property known as land lying to the north of brick kiln lane, stebbing, dunmow, CM6 3TU and registered under the title number AA7964 (for further details please refer to the instrument).
Outstanding
19 April 2021Delivered on: 21 April 2021
Persons entitled: I&F Securities Limited

Classification: A registered charge
Particulars: First fixed charge over all real property and legal mortgage of the freehold property known as land lying to the north of brick kiln lane, stebbing, dunmow, CM6 3TU (for further details please refer to the instrument).
Outstanding
5 August 2019Delivered on: 19 August 2019
Persons entitled: Maldon Trading Ideas Limited

Classification: A registered charge
Particulars: Land at corbets tey, brick kiln lane, stebbing, dunmow, essex, CM6 3TU more particularly described in a transfer of part dated 7 june 2019 made between oliver charles wright and dcp developments limited.
Outstanding
7 March 2016Delivered on: 7 March 2016
Persons entitled: David Anthony Clarkson

Classification: A registered charge
Particulars: Charge over margaret woods barn, broads green chelmsford, CM31DZ.
Outstanding
25 August 2015Delivered on: 15 September 2015
Persons entitled: Dcp Developments Limited

Classification: A registered charge
Particulars: A right of lien on all of the current and future assets, rights and claims with credit suisse ag.
Outstanding
24 February 2015Delivered on: 11 March 2015
Persons entitled: David Anthony Clarkson

Classification: A registered charge
Particulars: Mortgage charge over land to the rear of 291-293 baddow road, chelmsford, essex, CM2 7QA. Title number: EX911539.
Outstanding
24 February 2015Delivered on: 11 March 2015
Persons entitled: David Anthony Clarkson

Classification: A registered charge
Particulars: Mortgage charge over building plot to the rear of 69 sheering lower road, sawbridgeworth, hertfordshire, CM21 9LG. Title number EX906110.
Outstanding
18 January 2010Delivered on: 20 January 2010
Persons entitled: David Anthony Clarkson

Classification: Legal charge
Secured details: £323,836.85 due or to become due from the company to the chargee.
Particulars: Pixie cottage and adjoining plots, 131 main road, great leighs see image for full details.
Outstanding

Filing History

25 February 2021Satisfaction of charge 070235850006 in full (1 page)
16 December 2020Satisfaction of charge 070235850004 in full (1 page)
5 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
3 November 2020Change of details for Mr David Anthony Clarkson as a person with significant control on 26 October 2020 (2 pages)
3 November 2020Director's details changed for Mr David Anthony Clarkson on 26 October 2020 (2 pages)
27 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
11 October 2019Director's details changed for Mr David Anthony Clarkson on 9 May 2019 (2 pages)
11 October 2019Confirmation statement made on 29 September 2019 with updates (6 pages)
19 August 2019Registration of charge 070235850006, created on 5 August 2019 (4 pages)
19 August 2019Satisfaction of charge 070235850003 in full (1 page)
19 August 2019Satisfaction of charge 070235850002 in full (1 page)
10 May 2019Director's details changed for Mr David Anthony Clarkson on 9 May 2019 (2 pages)
21 January 2019Director's details changed for Mr David Anthony Clarkson on 18 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
9 October 2018Confirmation statement made on 29 September 2018 with updates (6 pages)
23 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 2,000
(4 pages)
4 May 2018Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
2 January 2018Satisfaction of charge 070235850005 in full (1 page)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
26 September 2017Director's details changed for Mr Ian William Paveley on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Ian William Paveley on 26 September 2017 (2 pages)
7 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 March 2016Registration of charge 070235850005, created on 7 March 2016 (4 pages)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Registration of charge 070235850005, created on 7 March 2016 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,979
(5 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,979
(5 pages)
15 September 2015Registration of charge 070235850004, created on 25 August 2015 (18 pages)
15 September 2015Registration of charge 070235850004, created on 25 August 2015 (18 pages)
11 March 2015Registration of charge 070235850003, created on 24 February 2015 (4 pages)
11 March 2015Registration of charge 070235850002, created on 24 February 2015 (4 pages)
11 March 2015Registration of charge 070235850003, created on 24 February 2015 (4 pages)
11 March 2015Registration of charge 070235850002, created on 24 February 2015 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,979
(4 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,979
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,979
(4 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,979
(4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for Mr Ian William Paveley on 28 November 2012 (2 pages)
28 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Director's details changed for Mr Ian William Paveley on 28 November 2012 (2 pages)
28 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
28 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
28 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 October 2011Appointment of Mr David Anthony Clarkson as a director (2 pages)
13 October 2011Appointment of Mr David Anthony Clarkson as a director (2 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
11 May 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of David Clarkson as a director (1 page)
26 February 2010Termination of appointment of David Clarkson as a director (1 page)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,979
(3 pages)
23 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,979
(3 pages)
18 September 2009Incorporation (11 pages)
18 September 2009Incorporation (11 pages)