Dcc Nutraceuticals Processing Limited RUNCORN


Founded in 1984, Dcc Nutraceuticals Processing, classified under reg no. 01870842 is an active company. Currently registered at 9-11 Hardwick Road WA7 1PH, Runcorn the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since September 18, 2003 Dcc Nutraceuticals Processing Limited is no longer carrying the name Minerva Health Products.

At present there are 3 directors in the the company, namely Stephen O., Karen L. and Conor C.. In addition one secretary - Karen L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dcc Nutraceuticals Processing Limited Address / Contact

Office Address 9-11 Hardwick Road
Office Address2 Astmoor
Town Runcorn
Post code WA7 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870842
Date of Incorporation Tue, 11th Dec 1984
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen O.

Position: Director

Appointed: 26 February 2003

Karen L.

Position: Director

Appointed: 26 February 2003

Karen L.

Position: Secretary

Appointed: 05 February 2002

Conor C.

Position: Director

Appointed: 26 October 2001

Cheryl R.

Position: Secretary

Appointed: 11 March 2002

Resigned: 05 February 2003

Geraldine R.

Position: Secretary

Appointed: 29 September 2000

Resigned: 11 March 2002

Colman O.

Position: Director

Appointed: 29 September 2000

Resigned: 26 February 2003

Patrick K.

Position: Secretary

Appointed: 20 February 1997

Resigned: 29 September 2000

Patrick K.

Position: Director

Appointed: 20 February 1997

Resigned: 29 September 2000

Michael D.

Position: Director

Appointed: 10 February 1997

Resigned: 29 November 2002

Mark R.

Position: Director

Appointed: 30 September 1991

Resigned: 20 February 1997

Clement W.

Position: Director

Appointed: 05 April 1991

Resigned: 27 April 1993

John O.

Position: Director

Appointed: 05 April 1991

Resigned: 31 December 1996

Christopher S.

Position: Director

Appointed: 05 April 1991

Resigned: 19 December 1996

Mark R.

Position: Secretary

Appointed: 05 April 1991

Resigned: 20 February 1997

Kenneth P.

Position: Director

Appointed: 05 April 1991

Resigned: 20 November 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Healthilife (Holdings) Limited from Runcorn, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Healthilife (Holdings) Limited

9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, WA7 1PH, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Register England And Wales
Registration number 02035856
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Minerva Health Products September 18, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements