Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCC FOOD & BEVERAGE UK LIMITED
Company Information for

DCC FOOD & BEVERAGE UK LIMITED

2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
Company Registration Number
01827924
Private Limited Company
Active

Company Overview

About Dcc Food & Beverage Uk Ltd
DCC FOOD & BEVERAGE UK LIMITED was founded on 1984-06-26 and has its registered office in London. The organisation's status is listed as "Active". Dcc Food & Beverage Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DCC FOOD & BEVERAGE UK LIMITED
 
Legal Registered Office
2 NEW STREET SQUARE
LONDON
EC4A 3BZ
Other companies in EC4A
 
Filing Information
Company Number 01827924
Company ID Number 01827924
Date formed 1984-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 09:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCC FOOD & BEVERAGE UK LIMITED
The accountancy firm based at this address is DELOITTE EMEA CO-OPERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DCC FOOD & BEVERAGE UK LIMITED

Current Directors
Officer Role Date Appointed
GERARD WHYTE
Company Secretary 2004-07-06
ORLA MARY COOPER
Director 2017-09-28
KEVIN LUCEY
Director 2017-03-28
FERGAL JOHN O'DWYER
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE TYNAN TEASE
Director 2004-07-06 2017-09-19
MICHAEL VICTOR ALDEN
Director 2013-05-01 2017-03-28
FRANK IGNATIUS FENN
Director 2004-06-10 2017-03-28
ANTHONY FRANCIS LEVY
Director 2004-06-10 2017-03-28
PETER MAXWELL FEATHERMAN
Director 2004-06-10 2013-04-04
MICHAEL VICTOR ALDEN
Company Secretary 1991-02-20 2004-07-06
LEONARD GORDON MCDOWELL
Director 1992-04-02 2004-06-10
PATRICK JAMES GARVEY
Director 1991-02-20 2004-05-25
EDWARD KERR
Director 1991-02-20 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD WHYTE TPS SQUADRON HOLDINGS LIMITED Company Secretary 2007-08-13 CURRENT 2007-07-09 Active
GERARD WHYTE ENERGY ACQUISITIONS UK LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-18 Active
GERARD WHYTE DCC ENVIRONMENTAL UK LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
GERARD WHYTE DCC HEALTHCARE UK LIMITED Company Secretary 2003-03-27 CURRENT 1985-11-19 Active
GERARD WHYTE DCC TECHNOLOGY LIMITED Company Secretary 2003-03-27 CURRENT 1986-04-30 Active
GERARD WHYTE DCC LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
GERARD WHYTE DCC ENERGY UK LIMITED Company Secretary 2000-08-28 CURRENT 1985-04-25 Active
GERARD WHYTE DCC HOLDINGS (UK) LIMITED Company Secretary 2000-08-28 CURRENT 1993-07-15 Active
GERARD WHYTE POWERIMPACT LIMITED Company Secretary 2000-08-28 CURRENT 1993-06-02 Active
ORLA MARY COOPER MESGWEN COMPANY UNLIMITED COMPANY Director 2017-11-21 CURRENT 2009-05-18 Active
ORLA MARY COOPER DIVISIONAL FINANCE UK LIMITED Director 2017-09-19 CURRENT 2005-03-10 Active
FERGAL JOHN O'DWYER WARDELL ROBERTS (N.I.) LIMITED Director 2015-02-19 CURRENT 1987-10-02 Active
FERGAL JOHN O'DWYER EDWARDS FOOD PRODUCTS LIMITED Director 2015-02-19 CURRENT 1960-09-22 Active - Proposal to Strike off
FERGAL JOHN O'DWYER DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
FERGAL JOHN O'DWYER DCC LIMITED Director 2003-03-24 CURRENT 2003-03-24 Active
FERGAL JOHN O'DWYER POWERIMPACT LIMITED Director 1996-04-02 CURRENT 1993-06-02 Active
FERGAL JOHN O'DWYER DCC HOLDINGS (UK) LIMITED Director 1995-01-12 CURRENT 1993-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Hill House 1 Little New Street London EC4A 3TR
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-15CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16AP03Appointment of Mrs Orla Mary Cooper as company secretary on 2020-10-02
2020-10-16TM02Termination of appointment of Gerard Whyte on 2020-10-02
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCEY
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29AP01DIRECTOR APPOINTED MRS ORLA MARY COOPER
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE TYNAN TEASE
2017-03-30AP01DIRECTOR APPOINTED MR KEVIN LUCEY
2017-03-30AP01DIRECTOR APPOINTED MR FERGAL O'DWYER
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVY
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FENN
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE TYNAN TEASE / 03/03/2016
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS LEVY / 03/03/2016
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK IGNATIUS FENN / 03/03/2016
2016-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GERARD WHYTE on 2016-03-03
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR ALDEN / 03/03/2016
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20AUDAUDITOR'S RESIGNATION
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0120/02/14 ANNUAL RETURN FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AP01DIRECTOR APPOINTED MR MICHAEL VICTOR ALDEN
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN
2013-03-01AR0120/02/13 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0120/02/12 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 01/04/2011
2011-02-21AR0120/02/11 FULL LIST
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM AT DAYS HEALTHCARE UK LIMITED NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP
2010-03-03AR0120/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE TYNAN TEASE / 01/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK FENN / 01/10/2009
2010-02-10RES13A COMPOSITE GUARANTEE AND INDEMNITY 28/01/2010
2010-02-10RES01ALTER ARTICLES 28/01/2010
2010-02-10RES13COMPOSITE GUARANTEE AND INDEMNITY TO BE ENTERED INTO BY THE COMPANY IN FAVOR OF THE GOVERNOR AND COMPANY 28/01/2010
2010-02-10RES01ALTER ARTICLES 28/01/2010
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-12-09ELRESS252 DISP LAYING ACC 27/11/2008
2008-12-09ELRESS386 DISP APP AUDS 27/11/2008
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: AT DAYS HEALTHCARE UK LIMITED LITCHARD INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2AL
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/05
2005-02-25363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-08-02288bSECRETARY RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-06-24CERTNMCOMPANY NAME CHANGED MICRO P LIMITED CERTIFICATE ISSUED ON 24/06/04
2004-06-04288bDIRECTOR RESIGNED
2004-04-13363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-05-09363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-08-19RES03EXEMPTION FROM APPOINTING AUDITORS
2002-02-27363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-03-19SRES03EXEMPTION FROM APPOINTING AUDITORS 14/11/00
2001-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-03-03363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-01-21SRES03EXEMPTION FROM APPOINTING AUDITORS 02/11/99
1999-04-07SRES03EXEMPTION FROM APPOINTING AUDITORS 18/11/98
1999-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DCC FOOD & BEVERAGE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCC FOOD & BEVERAGE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DCC FOOD & BEVERAGE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCC FOOD & BEVERAGE UK LIMITED

Intangible Assets
Patents
We have not found any records of DCC FOOD & BEVERAGE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCC FOOD & BEVERAGE UK LIMITED
Trademarks
We have not found any records of DCC FOOD & BEVERAGE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCC FOOD & BEVERAGE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DCC FOOD & BEVERAGE UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DCC FOOD & BEVERAGE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCC FOOD & BEVERAGE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCC FOOD & BEVERAGE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.