You are here: bizstats.co.uk > a-z index > D list

D.c.d. Company Limited STOCKPORT


D.c.d. Company started in year 1958 as Private Limited Company with registration number 00602548. The D.c.d. Company company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Stockport at Suite 6, Second Floor Bowden Hall, Bowden Lane. Postal code: SK6 6ND.

There is a single director in the firm at the moment - Myles C., appointed on 28 September 1992. In addition, a secretary was appointed - Myles C., appointed on 10 September 2021. As of 28 April 2024, there were 9 ex directors - Arthur C., Elizabeth C. and others listed below. There were no ex secretaries.

D.c.d. Company Limited Address / Contact

Office Address Suite 6, Second Floor Bowden Hall, Bowden Lane
Office Address2 Marple
Town Stockport
Post code SK6 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00602548
Date of Incorporation Thu, 10th Apr 1958
Industry Other food services
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st August
Company age 66 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Myles C.

Position: Secretary

Appointed: 10 September 2021

Myles C.

Position: Director

Appointed: 28 September 1992

Arthur C.

Position: Secretary

Resigned: 10 September 2021

Arthur C.

Position: Director

Resigned: 27 June 2022

Elizabeth C.

Position: Director

Resigned: 10 September 2021

Jeffrey T.

Position: Director

Appointed: 10 June 2004

Resigned: 18 October 2019

Alan M.

Position: Director

Appointed: 14 June 1993

Resigned: 07 March 2008

Brian T.

Position: Director

Appointed: 14 June 1993

Resigned: 01 June 2004

Francis D.

Position: Director

Appointed: 28 September 1992

Resigned: 14 June 1993

Marguerite D.

Position: Director

Appointed: 28 September 1992

Resigned: 14 June 1993

Nicholas D.

Position: Director

Appointed: 28 September 1992

Resigned: 15 March 1993

Anthony D.

Position: Director

Appointed: 28 September 1992

Resigned: 14 June 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Myles C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Myles C.

Notified on 3 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand32 874115 05947 284198 661237 63229 18546 973
Current Assets586 621612 094604 8471 213 3081 371 1651 154 6121 211 009
Debtors444 449361 170459 797766 015675 410906 936874 469
Net Assets Liabilities  1 762 8831 922 2211 991 3062 063 5212 081 006
Other Debtors162 28989 102242 824396 398459 591711 609712 013
Property Plant Equipment15 76561 87556 25746 91438 98928 62624 245
Total Inventories109 298135 86597 766248 632458 123218 491 
Other
Accumulated Depreciation Impairment Property Plant Equipment65 10273 70884 47093 957101 88278 23682 617
Average Number Employees During Period7744653
Bank Borrowings Overdrafts   80 66760 50038 50021 997
Corporation Tax Payable      3 658
Creditors257 785328 397264 671164 000202 16780 16721 997
Fixed Assets1 382 2151 428 3251 422 7071 413 3641 405 4391 395 0761 390 695
Increase From Depreciation Charge For Year Property Plant Equipment 8 60610 7629 4877 9255 3754 381
Investments Fixed Assets1 366 4501 366 4501 366 4501 366 4501 366 4501 366 4501 366 450
Investments In Group Undertakings Participating Interests    1 366 4501 366 4501 366 450
Net Current Assets Liabilities328 836283 697340 176672 857788 034748 612712 308
Other Creditors125 614158 634189 00683 333141 66741 667418 507
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 021 
Other Disposals Property Plant Equipment     34 009 
Other Taxation Social Security Payable7 4461 2015471 9771 7902 1382 101
Profit Loss      17 485
Property Plant Equipment Gross Cost80 867135 583140 727140 871140 871106 862 
Total Assets Less Current Liabilities1 711 0511 712 0221 762 8832 086 2212 193 4732 143 6882 103 003
Trade Creditors Trade Payables124 725168 56275 118227 250341 135115 19252 435
Trade Debtors Trade Receivables253 571266 176216 973369 617215 819195 327162 456
Amounts Owed By Group Undertakings28 5895 892     
Investments In Group Undertakings1 366 4501 366 4501 366 4501 366 4501 366 450  
Total Additions Including From Business Combinations Property Plant Equipment 54 7165 144144   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 22nd, May 2023
Free Download (11 pages)

Company search