Company NameDC&H Holdings Limited
DirectorsSteven James Last and Michael Robert Porter
Company StatusActive
Company Number07523752
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven James Last
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(12 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
CO6 1TW
Director NameMr Michael Robert Porter
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(12 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
CO6 1TW
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr David Geoffrey Cameron
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2016)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressDeepway Meadows Deepway Lane
Woodbury
Exeter
EX5 1EH
Secretary NameMichael James Brock
StatusResigned
Appointed21 April 2011(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
CO6 1TW
Director NameMr Michael James Brock
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2011(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
CO6 1TW
Director NameMr Stephen Douglas Healy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2023)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
CO6 1TW
Director NameMr Mark Antony Kennedy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2023)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
CO6 1TW
Director NameMr Daniel Duncan Cameron
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2016)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
CO6 1TW
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales

Contact

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

Location

Registered AddressEastern House Priors Way
Coggeshall
Colchester
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall
Address Matches2 other UK companies use this postal address

Shareholders

7.3k at £1Bhk Holdings LTD
72.00%
Ordinary B
1.4k at £1Cameron Childrens 1993 Trust
13.86%
Ordinary C
1.4k at £1David Cameron
13.86%
Ordinary C
28 at £1D Cameron LTD
0.28%
Ordinary A

Financials

Year2014
Net Worth£130,100
Cash£28
Current Liabilities£87,978

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
21 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 December 2016Termination of appointment of Daniel Duncan Cameron as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of David Geoffrey Cameron as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Daniel Duncan Cameron as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of David Geoffrey Cameron as a director on 23 December 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,100
(7 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,100
(7 pages)
9 February 2016Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,100
(7 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,100
(7 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,100
(7 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,100
(7 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,100
(7 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,100
(7 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (13 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (13 pages)
10 July 2013Appointment of Mr Daniel Duncan Cameron as a director (2 pages)
10 July 2013Appointment of Mr Daniel Duncan Cameron as a director (2 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
2 June 2011Appointment of Mr Michael James Brock as a director (3 pages)
2 June 2011Appointment of Stephen Douglas Healy as a director (3 pages)
2 June 2011Appointment of Mr Michael James Brock as a director (3 pages)
2 June 2011Appointment of Mark Antony Kennedy as a director (3 pages)
2 June 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 10,100.00
(16 pages)
2 June 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 7,300
(12 pages)
2 June 2011Memorandum and Articles of Association (24 pages)
2 June 2011Appointment of Stephen Douglas Healy as a director (3 pages)
2 June 2011Appointment of Mark Antony Kennedy as a director (3 pages)
2 June 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 7,300
(12 pages)
2 June 2011Memorandum and Articles of Association (24 pages)
2 June 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 10,100.00
(16 pages)
21 April 2011Appointment of Michael James Brock as a secretary (1 page)
21 April 2011Appointment of Michael James Brock as a secretary (1 page)
13 April 2011Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
13 April 2011Termination of appointment of Aarco Nominees Limited as a director (1 page)
13 April 2011Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 13 April 2011 (1 page)
13 April 2011Termination of appointment of Aarco Nominees Limited as a director (1 page)
13 April 2011Director's details changed for Mr David Geoffrey Cameron on 13 April 2011 (2 pages)
13 April 2011Appointment of Mr David Geoffrey Cameron as a director (2 pages)
13 April 2011Appointment of Mr David Geoffrey Cameron as a director (2 pages)
13 April 2011Director's details changed for Mr David Geoffrey Cameron on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 13 April 2011 (1 page)
13 April 2011Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
9 February 2011Incorporation (14 pages)
9 February 2011Incorporation (14 pages)