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

DKC REALISATIONS LIMITED

C/O KROLL ADVISORY LTD, THE CHANCERY, MANCHESTER, M2 1EW,
Company Registration Number
03126490
Private Limited Company
In Administration

Company Overview

About Dkc Realisations Ltd
DKC REALISATIONS LIMITED was founded on 1995-11-15 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Dkc Realisations Limited is a Private Limited Company registered in 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
DKC REALISATIONS LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD
THE CHANCERY
MANCHESTER
M2 1EW
Other companies in CH44
 
Previous Names
DANTRA LIMITED26/09/2024
Filing Information
Company Number 03126490
Company ID Number 03126490
Date formed 1995-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/01/2022
Account next due 30/04/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB548771795  
Last Datalog update: 2025-02-05 10:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DKC REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 DKC REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MAWDSLEY
Company Secretary 2018-02-01
PETER ALAN COWGILL
Director 2018-02-01
DANIEL SHELVEY
Director 1997-07-02
TRACEY MARIE SHELVEY
Director 1995-11-15
BRIAN MICHAEL SMALL
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SHELVEY
Company Secretary 1995-11-15 2018-02-01
DANIEL SHELVEY
Director 2008-05-25 2018-02-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1995-11-15 1995-11-15
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1995-11-15 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN COWGILL OLD BROWN BAG CLOTHING LIMITED Director 2018-02-14 CURRENT 2001-01-19 Active
PETER ALAN COWGILL CASTLEBROOK MANAGEMENT COMPANY LIMITED Director 2017-12-19 CURRENT 2000-03-24 Active - Proposal to Strike off
PETER ALAN COWGILL IRG BRADFORD LIMITED Director 2016-12-06 CURRENT 2013-11-28 Active - Proposal to Strike off
PETER ALAN COWGILL I R G STOCKPORT LIMITED Director 2016-12-06 CURRENT 2012-04-02 Active - Proposal to Strike off
PETER ALAN COWGILL IRG ALTRINCHAM LIMITED Director 2016-12-06 CURRENT 2013-01-08 Active - Proposal to Strike off
PETER ALAN COWGILL IRG BIRKENHEAD LTD Director 2016-12-06 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER ALAN COWGILL IRG CHESTERFIELD LIMITED Director 2016-12-06 CURRENT 2013-01-17 Active - Proposal to Strike off
PETER ALAN COWGILL I R G BURY LIMITED Director 2016-12-06 CURRENT 2012-02-01 Active - Proposal to Strike off
PETER ALAN COWGILL IRG BLACKBURN LIMITED Director 2016-12-06 CURRENT 2012-04-18 Active - Proposal to Strike off
PETER ALAN COWGILL IRG STOKE LIMITED Director 2016-12-06 CURRENT 2012-10-05 Active - Proposal to Strike off
PETER ALAN COWGILL IRG DERBY LIMITED Director 2016-12-06 CURRENT 2012-04-10 Active - Proposal to Strike off
PETER ALAN COWGILL IRG DENTON LIMITED Director 2016-12-06 CURRENT 2012-04-18 Active - Proposal to Strike off
PETER ALAN COWGILL IRG WARRINGTON LIMITED Director 2016-12-06 CURRENT 2012-11-14 Active - Proposal to Strike off
PETER ALAN COWGILL MITCHELL'S PRACTICAL CAMPERS LIMITED Director 2016-11-27 CURRENT 1969-01-03 Active - Proposal to Strike off
PETER ALAN COWGILL OUTDOORCLEARANCE COMPANY LIMITED Director 2016-11-27 CURRENT 2013-04-22 Active - Proposal to Strike off
PETER ALAN COWGILL GO OUTDOORS FISHING LIMITED Director 2016-11-27 CURRENT 2014-09-23 Active - Proposal to Strike off
PETER ALAN COWGILL TOUCHWOOD SPORTS,LIMITED Director 2016-11-27 CURRENT 1964-02-19 Active - Proposal to Strike off
PETER ALAN COWGILL CLOTHINGSITES.CO.UK LIMITED Director 2016-09-26 CURRENT 2002-05-07 Active - Proposal to Strike off
PETER ALAN COWGILL CLOTHINGSITES HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-03-21 Active
PETER ALAN COWGILL INFINITIES RETAIL GROUP LIMITED Director 2016-09-12 CURRENT 2011-08-24 Active
PETER ALAN COWGILL INFINITIES RETAIL GROUP HOLDINGS LIMITED Director 2016-09-12 CURRENT 2015-11-03 Active
PETER ALAN COWGILL SIMON & SIMON FASHION LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
PETER ALAN COWGILL ASPECTO HOLDINGS LIMITED Director 2016-07-18 CURRENT 2015-07-17 Active
PETER ALAN COWGILL ASPECTO TRADING LIMITED Director 2016-07-18 CURRENT 2011-02-25 Active - Proposal to Strike off
PETER ALAN COWGILL JD SPORTS ACTIVE LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
PETER ALAN COWGILL FOOTPATROL LONDON 2002 LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PETER ALAN COWGILL J D SPORTS LIMITED Director 2014-06-19 CURRENT 1996-01-15 Active
PETER ALAN COWGILL PETER WERTH LIMITED Director 2014-06-09 CURRENT 1976-03-12 Active
PETER ALAN COWGILL HIP STORE LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
PETER ALAN COWGILL OSWALD BAILEY LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
PETER ALAN COWGILL MAINLINE MENSWEAR LIMITED Director 2014-03-21 CURRENT 1997-07-30 Active
PETER ALAN COWGILL MAINLINE MENSWEAR HOLDINGS LIMITED Director 2014-03-21 CURRENT 2014-03-11 Active
PETER ALAN COWGILL ULTIMATE OUTDOORS LIMITED Director 2014-01-17 CURRENT 1912-08-30 Active
PETER ALAN COWGILL EXCLUSIVE FOOTWEAR LIMITED Director 2014-01-08 CURRENT 2005-04-21 Active - Proposal to Strike off
PETER ALAN COWGILL ALPINE GROUP (SCOTLAND) LIMITED Director 2013-11-12 CURRENT 2006-01-19 Active
PETER ALAN COWGILL SUNDOWN LIMITED Director 2013-11-12 CURRENT 1982-06-07 Active - Proposal to Strike off
PETER ALAN COWGILL THE ALPINE STORE LIMITED Director 2013-11-12 CURRENT 1995-06-23 Active - Proposal to Strike off
PETER ALAN COWGILL TISO GROUP LIMITED Director 2013-11-12 CURRENT 2006-01-19 Active
PETER ALAN COWGILL GEORGE FISHER LIMITED Director 2013-11-12 CURRENT 1989-05-17 Active
PETER ALAN COWGILL GRAHAM TISO LIMITED Director 2013-11-12 CURRENT 1983-02-24 Active
PETER ALAN COWGILL ALPINE BIKES LIMITED Director 2013-11-12 CURRENT 1995-05-15 Active
PETER ALAN COWGILL GEORGE FISHER HOLDINGS LIMITED Director 2013-11-12 CURRENT 2007-04-13 Active
PETER ALAN COWGILL JD SPORTS GYMS LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
PETER ALAN COWGILL ACTIVINSTINCT LTD Director 2013-10-25 CURRENT 2002-07-05 Active
PETER ALAN COWGILL MILLET SPORTS LIMITED Director 2013-10-25 CURRENT 2006-06-19 Active - Proposal to Strike off
PETER ALAN COWGILL ACTIVINSTINCT HOLDINGS LIMITED Director 2013-10-09 CURRENT 2013-06-24 Active
PETER ALAN COWGILL SIZE? LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
PETER ALAN COWGILL OPEN FASHION LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
PETER ALAN COWGILL ARK FASHION LIMITED Director 2013-06-20 CURRENT 2013-06-13 Active - Proposal to Strike off
PETER ALAN COWGILL CLOGGS ONLINE LIMITED Director 2013-05-02 CURRENT 2012-12-03 Active - Proposal to Strike off
PETER ALAN COWGILL HENLEYS CLOTHING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
PETER ALAN COWGILL ONETRUESAXON LIMITED Director 2012-10-29 CURRENT 2012-05-10 Active - Proposal to Strike off
PETER ALAN COWGILL TESSUTI LTD Director 2012-05-18 CURRENT 2005-11-30 Active
PETER ALAN COWGILL TESSUTI GROUP LIMITED Director 2012-05-18 CURRENT 2012-03-27 Active
PETER ALAN COWGILL PRIMA DESIGNER LIMITED Director 2012-05-18 CURRENT 2003-05-30 Active - Proposal to Strike off
PETER ALAN COWGILL BLUE RETAIL LTD Director 2012-05-18 CURRENT 2004-12-09 Liquidation
PETER ALAN COWGILL SOURCE LAB LIMITED Director 2012-05-09 CURRENT 2003-12-22 Active
PETER ALAN COWGILL MILLETS LIMITED Director 2012-01-30 CURRENT 2012-01-25 Active
PETER ALAN COWGILL BLACKS OUTDOOR RETAIL LIMITED Director 2012-01-09 CURRENT 2011-10-03 Active
PETER ALAN COWGILL KUKRI GB LIMITED Director 2011-09-05 CURRENT 2007-12-03 Active
PETER ALAN COWGILL MARATHON SPORTS LIMITED Director 2011-04-04 CURRENT 1995-01-09 Active
PETER ALAN COWGILL KUKRI SPORTS LTD. Director 2011-02-07 CURRENT 1999-02-02 Active
PETER ALAN COWGILL NANNY STATE LIMITED Director 2010-08-03 CURRENT 2010-06-04 Active - Proposal to Strike off
PETER ALAN COWGILL DUFFER OF ST GEORGE LIMITED Director 2009-11-24 CURRENT 2008-10-24 Active - Proposal to Strike off
PETER ALAN COWGILL PREMIUM FASHION LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
PETER ALAN COWGILL KGR RUGBY LIMITED Director 2009-07-03 CURRENT 2002-04-15 Active - Proposal to Strike off
PETER ALAN COWGILL NICHOLAS DEAKINS LTD. Director 2008-04-11 CURRENT 1996-05-20 Active
PETER ALAN COWGILL PINK SODA LIMITED Director 2007-12-07 CURRENT 2005-04-07 Active
PETER ALAN COWGILL VARSITY KIT LIMITED Director 2007-12-07 CURRENT 2005-04-07 Active
PETER ALAN COWGILL HELA BRANDS LIMITED Director 2007-12-03 CURRENT 1979-11-16 Active
PETER ALAN COWGILL FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED Director 2007-12-03 CURRENT 1992-02-14 Active - Proposal to Strike off
PETER ALAN COWGILL FOCUS EQUIPMENT LIMITED Director 2007-12-03 CURRENT 1999-12-13 Active - Proposal to Strike off
PETER ALAN COWGILL FOCUS GROUP HOLDINGS LIMITED Director 2007-12-03 CURRENT 2005-05-13 Active
PETER ALAN COWGILL FOCUS BRANDS LIMITED Director 2007-12-03 CURRENT 2007-05-30 Active
PETER ALAN COWGILL TOPGRADE SPORTSWEAR LIMITED Director 2007-11-07 CURRENT 1995-12-18 Active
PETER ALAN COWGILL TOPGRADE TRADING LIMITED Director 2007-11-07 CURRENT 2001-09-13 Active - Proposal to Strike off
PETER ALAN COWGILL THE JOHN DAVID GROUP LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
PETER ALAN COWGILL ALLSPORTS.CO.UK LIMITED Director 2005-03-20 CURRENT 1971-01-21 Active
PETER ALAN COWGILL SONNETI FASHIONS LIMITED Director 2005-03-20 CURRENT 1928-05-01 Active
PETER ALAN COWGILL ATHLEISURE LIMITED Director 2005-03-20 CURRENT 1991-08-28 Active
PETER ALAN COWGILL FIRST SPORT LIMITED Director 2004-12-22 CURRENT 1982-07-20 Active
PETER ALAN COWGILL R. D. SCOTT LIMITED Director 2004-12-15 CURRENT 1983-07-12 Active
PETER ALAN COWGILL JD SPORTS FASHION PLC Director 2004-03-16 CURRENT 1985-02-21 Active
BRIAN MICHAEL SMALL GENESIS FINCO LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
BRIAN MICHAEL SMALL OLD BROWN BAG CLOTHING LIMITED Director 2018-02-14 CURRENT 2001-01-19 Active
BRIAN MICHAEL SMALL JD SPORTS GYMS ACQUISITIONS LIMITED Director 2017-12-28 CURRENT 2010-10-18 Active
BRIAN MICHAEL SMALL CASTLEBROOK MANAGEMENT COMPANY LIMITED Director 2017-12-19 CURRENT 2000-03-24 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG BRADFORD LIMITED Director 2016-12-06 CURRENT 2013-11-28 Active - Proposal to Strike off
BRIAN MICHAEL SMALL I R G STOCKPORT LIMITED Director 2016-12-06 CURRENT 2012-04-02 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG ALTRINCHAM LIMITED Director 2016-12-06 CURRENT 2013-01-08 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG BIRKENHEAD LTD Director 2016-12-06 CURRENT 2013-01-15 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG CHESTERFIELD LIMITED Director 2016-12-06 CURRENT 2013-01-17 Active - Proposal to Strike off
BRIAN MICHAEL SMALL I R G BURY LIMITED Director 2016-12-06 CURRENT 2012-02-01 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG BLACKBURN LIMITED Director 2016-12-06 CURRENT 2012-04-18 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG STOKE LIMITED Director 2016-12-06 CURRENT 2012-10-05 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG DERBY LIMITED Director 2016-12-06 CURRENT 2012-04-10 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG DENTON LIMITED Director 2016-12-06 CURRENT 2012-04-18 Active - Proposal to Strike off
BRIAN MICHAEL SMALL IRG WARRINGTON LIMITED Director 2016-12-06 CURRENT 2012-11-14 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GOL REALISATIONS LIMITED Director 2016-11-27 CURRENT 1998-02-19 In Administration/Administrative Receiver
BRIAN MICHAEL SMALL C.C.C. (WHOLESALE LEISURE) LIMITED Director 2016-11-27 CURRENT 1985-11-13 Active
BRIAN MICHAEL SMALL MITCHELL'S PRACTICAL CAMPERS LIMITED Director 2016-11-27 CURRENT 1969-01-03 Active - Proposal to Strike off
BRIAN MICHAEL SMALL CCCOUTDOORS LIMITED Director 2016-11-27 CURRENT 2004-01-15 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GOL REALISATIONS HOLDINGS LIMITED Director 2016-11-27 CURRENT 2011-03-23 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GO EXPLORE CONSULTING LIMITED Director 2016-11-27 CURRENT 2011-07-04 Active - Proposal to Strike off
BRIAN MICHAEL SMALL OUTDOORCLEARANCE COMPANY LIMITED Director 2016-11-27 CURRENT 2013-04-22 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GO OUTDOORS FISHING LIMITED Director 2016-11-27 CURRENT 2014-09-23 Active - Proposal to Strike off
BRIAN MICHAEL SMALL TOUCHWOOD SPORTS,LIMITED Director 2016-11-27 CURRENT 1964-02-19 Active - Proposal to Strike off
BRIAN MICHAEL SMALL C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED Director 2016-11-27 CURRENT 1974-10-31 Active
BRIAN MICHAEL SMALL CLOTHINGSITES.CO.UK LIMITED Director 2016-09-26 CURRENT 2002-05-07 Active - Proposal to Strike off
BRIAN MICHAEL SMALL CLOTHINGSITES HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-03-21 Active
BRIAN MICHAEL SMALL INFINITIES RETAIL GROUP LIMITED Director 2016-09-12 CURRENT 2011-08-24 Active
BRIAN MICHAEL SMALL INFINITIES RETAIL GROUP HOLDINGS LIMITED Director 2016-09-12 CURRENT 2015-11-03 Active
BRIAN MICHAEL SMALL SIMON & SIMON FASHION LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
BRIAN MICHAEL SMALL ASPECTO HOLDINGS LIMITED Director 2016-07-18 CURRENT 2015-07-17 Active
BRIAN MICHAEL SMALL ASPECTO TRADING LIMITED Director 2016-07-18 CURRENT 2011-02-25 Active - Proposal to Strike off
BRIAN MICHAEL SMALL JD SPORTS ACTIVE LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
BRIAN MICHAEL SMALL THE JD FOUNDATION Director 2015-10-04 CURRENT 2015-10-04 Active
BRIAN MICHAEL SMALL FOOTPATROL LONDON 2002 LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
BRIAN MICHAEL SMALL GETTHELABEL.COM LIMITED Director 2014-06-16 CURRENT 2007-08-01 Active
BRIAN MICHAEL SMALL TOPGRADE SPORTSWEAR HOLDINGS LIMITED Director 2014-06-16 CURRENT 2007-08-01 Active
BRIAN MICHAEL SMALL TOPGRADE TRADING LIMITED Director 2014-06-16 CURRENT 2001-09-13 Active - Proposal to Strike off
BRIAN MICHAEL SMALL HIP STORE LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
BRIAN MICHAEL SMALL OSWALD BAILEY LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
BRIAN MICHAEL SMALL DAPPER (SCARBOROUGH) LIMITED Director 2014-03-21 CURRENT 2004-04-05 Active - Proposal to Strike off
BRIAN MICHAEL SMALL MAINLINE MENSWEAR LIMITED Director 2014-03-21 CURRENT 1997-07-30 Active
BRIAN MICHAEL SMALL MAINLINE MENSWEAR HOLDINGS LIMITED Director 2014-03-21 CURRENT 2014-03-11 Active
BRIAN MICHAEL SMALL PLANET FEAR LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-05-16
BRIAN MICHAEL SMALL ULTIMATE OUTDOORS LIMITED Director 2014-01-17 CURRENT 1912-08-30 Active
BRIAN MICHAEL SMALL EXCLUSIVE FOOTWEAR LIMITED Director 2014-01-08 CURRENT 2005-04-21 Active - Proposal to Strike off
BRIAN MICHAEL SMALL THE ALPINE GROUP LIMITED Director 2013-11-12 CURRENT 1993-06-29 Active
BRIAN MICHAEL SMALL ALPINE GROUP (SCOTLAND) LIMITED Director 2013-11-12 CURRENT 2006-01-19 Active
BRIAN MICHAEL SMALL SUNDOWN LIMITED Director 2013-11-12 CURRENT 1982-06-07 Active - Proposal to Strike off
BRIAN MICHAEL SMALL THE ALPINE STORE LIMITED Director 2013-11-12 CURRENT 1995-06-23 Active - Proposal to Strike off
BRIAN MICHAEL SMALL TISO GROUP LIMITED Director 2013-11-12 CURRENT 2006-01-19 Active
BRIAN MICHAEL SMALL GEORGE FISHER LIMITED Director 2013-11-12 CURRENT 1989-05-17 Active
BRIAN MICHAEL SMALL GRAHAM TISO LIMITED Director 2013-11-12 CURRENT 1983-02-24 Active
BRIAN MICHAEL SMALL ALPINE BIKES LIMITED Director 2013-11-12 CURRENT 1995-05-15 Active
BRIAN MICHAEL SMALL GEORGE FISHER HOLDINGS LIMITED Director 2013-11-12 CURRENT 2007-04-13 Active
BRIAN MICHAEL SMALL JD SPORTS GYMS LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
BRIAN MICHAEL SMALL ACTIVINSTINCT LTD Director 2013-10-25 CURRENT 2002-07-05 Active
BRIAN MICHAEL SMALL MILLET SPORTS LIMITED Director 2013-10-25 CURRENT 2006-06-19 Active - Proposal to Strike off
BRIAN MICHAEL SMALL ACTIVINSTINCT HOLDINGS LIMITED Director 2013-10-09 CURRENT 2013-06-24 Active
BRIAN MICHAEL SMALL SIZE? LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BRIAN MICHAEL SMALL TOPGRADE SPORTSWEAR LIMITED Director 2013-07-09 CURRENT 1995-12-18 Active
BRIAN MICHAEL SMALL OPEN FASHION LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
BRIAN MICHAEL SMALL ARK FASHION LIMITED Director 2013-06-20 CURRENT 2013-06-13 Active - Proposal to Strike off
BRIAN MICHAEL SMALL CLOGGS ONLINE LIMITED Director 2013-02-07 CURRENT 2012-12-03 Active - Proposal to Strike off
BRIAN MICHAEL SMALL HENLEYS CLOTHING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
BRIAN MICHAEL SMALL PETER STORM LIMITED Director 2012-10-29 CURRENT 2012-05-10 Dissolved 2017-05-16
BRIAN MICHAEL SMALL ONETRUESAXON LIMITED Director 2012-10-29 CURRENT 2012-05-10 Active - Proposal to Strike off
BRIAN MICHAEL SMALL PREMIUM FASHION LIMITED Director 2012-09-20 CURRENT 2009-07-15 Active - Proposal to Strike off
BRIAN MICHAEL SMALL TESSUTI RETAIL LIMITED Director 2012-05-18 CURRENT 2010-07-13 Active
BRIAN MICHAEL SMALL TESSUTI LTD Director 2012-05-18 CURRENT 2005-11-30 Active
BRIAN MICHAEL SMALL TESSUTI GROUP LIMITED Director 2012-05-18 CURRENT 2012-03-27 Active
BRIAN MICHAEL SMALL PRIMA DESIGNER LIMITED Director 2012-05-18 CURRENT 2003-05-30 Active - Proposal to Strike off
BRIAN MICHAEL SMALL BLUE RETAIL LTD Director 2012-05-18 CURRENT 2004-12-09 Liquidation
BRIAN MICHAEL SMALL SOURCE LAB LIMITED Director 2012-05-09 CURRENT 2003-12-22 Active
BRIAN MICHAEL SMALL MILLETS LIMITED Director 2012-01-30 CURRENT 2012-01-25 Active
BRIAN MICHAEL SMALL FLY53 LIMITED Director 2012-01-25 CURRENT 2011-12-06 Dissolved 2017-05-16
BRIAN MICHAEL SMALL BLACKS OUTDOOR RETAIL LIMITED Director 2012-01-09 CURRENT 2011-10-03 Active
BRIAN MICHAEL SMALL KUKRI GB LIMITED Director 2011-09-05 CURRENT 2007-12-03 Active
BRIAN MICHAEL SMALL MARATHON SPORTS LIMITED Director 2011-04-04 CURRENT 1995-01-09 Active
BRIAN MICHAEL SMALL KUKRI SPORTS LTD. Director 2011-02-07 CURRENT 1999-02-02 Active
BRIAN MICHAEL SMALL NANNY STATE LIMITED Director 2010-08-03 CURRENT 2010-06-04 Active - Proposal to Strike off
BRIAN MICHAEL SMALL DUFFER OF ST GEORGE LIMITED Director 2009-11-24 CURRENT 2008-10-24 Active - Proposal to Strike off
BRIAN MICHAEL SMALL KGR RUGBY LIMITED Director 2009-07-03 CURRENT 2002-04-15 Active - Proposal to Strike off
BRIAN MICHAEL SMALL NICHOLAS DEAKINS LTD. Director 2008-04-11 CURRENT 1996-05-20 Active
BRIAN MICHAEL SMALL ALLSPORTS (RETAIL) LIMITED Director 2007-12-07 CURRENT 1983-10-31 Active
BRIAN MICHAEL SMALL PINK SODA LIMITED Director 2007-12-07 CURRENT 2005-04-07 Active
BRIAN MICHAEL SMALL VARSITY KIT LIMITED Director 2007-12-07 CURRENT 2005-04-07 Active
BRIAN MICHAEL SMALL HELA BRANDS LIMITED Director 2007-12-03 CURRENT 1979-11-16 Active
BRIAN MICHAEL SMALL FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED Director 2007-12-03 CURRENT 1992-02-14 Active - Proposal to Strike off
BRIAN MICHAEL SMALL FOCUS EQUIPMENT LIMITED Director 2007-12-03 CURRENT 1999-12-13 Active - Proposal to Strike off
BRIAN MICHAEL SMALL FOCUS GROUP HOLDINGS LIMITED Director 2007-12-03 CURRENT 2005-05-13 Active
BRIAN MICHAEL SMALL FOCUS BRANDS LIMITED Director 2007-12-03 CURRENT 2007-05-30 Active
BRIAN MICHAEL SMALL THE JOHN DAVID GROUP LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
BRIAN MICHAEL SMALL JOG SHOP LIMITED Director 2005-06-01 CURRENT 1988-08-05 Dissolved 2017-05-16
BRIAN MICHAEL SMALL JD SPORTS FASHION DISTRIBUTION LIMITED Director 2005-06-01 CURRENT 1991-08-28 Dissolved 2017-05-16
BRIAN MICHAEL SMALL J D SPORTS LIMITED Director 2005-06-01 CURRENT 1996-01-15 Active
BRIAN MICHAEL SMALL R. D. SCOTT LIMITED Director 2004-12-15 CURRENT 1983-07-12 Active
BRIAN MICHAEL SMALL PETER WERTH LIMITED Director 2004-01-01 CURRENT 1976-03-12 Active
BRIAN MICHAEL SMALL ALLSPORTS.CO.UK LIMITED Director 2004-01-01 CURRENT 1971-01-21 Active
BRIAN MICHAEL SMALL SONNETI FASHIONS LIMITED Director 2004-01-01 CURRENT 1928-05-01 Active
BRIAN MICHAEL SMALL FIRST SPORT LIMITED Director 2004-01-01 CURRENT 1982-07-20 Active
BRIAN MICHAEL SMALL JD SPORTS FASHION PLC Director 2004-01-01 CURRENT 1985-02-21 Active
BRIAN MICHAEL SMALL ATHLEISURE LIMITED Director 2004-01-01 CURRENT 1991-08-28 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
2025-10-09Administrator's progress report
2025-04-15Administrator's progress report
2025-03-10liquidation-in-administration-extension-of-period
2025-02-10APPOINTMENT TERMINATED, DIRECTOR ADEDOTUN ADEMOLA ADEGOKE
2025-01-06Notice of order removing administrator from office
2025-01-06Notice of appointment of a replacement or additional administrator
2024-10-15Administrator's progress report
2024-09-26NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-09-26Company name changed dantra LIMITED\certificate issued on 26/09/24
2024-03-29REGISTERED OFFICE CHANGED ON 29/03/24 FROM Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England
2024-03-18Appointment of an administrator
2023-08-21Memorandum articles filed
2023-08-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-02CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR DANIEL SHELVEY
2023-06-15APPOINTMENT TERMINATED, DIRECTOR TRACEY MARIE SHELVEY
2023-01-24Current accounting period extended from 31/01/23 TO 30/04/23
2023-01-05Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
2023-01-05AD04Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
2022-12-23DIRECTOR APPOINTED MR KEITH BISHOP
2022-12-23DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE
2022-12-23Termination of appointment of Oakwood Corporate Secretary Limited on 2022-12-16
2022-12-23APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GREENHALGH
2022-12-23APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COWGILL
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England
2022-12-23CESSATION OF JD SPORTS FASHION PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2022-12-16
2022-12-23PSC02Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2022-12-16
2022-12-23PSC07CESSATION OF JD SPORTS FASHION PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GREENHALGH
2022-12-23TM02Termination of appointment of Oakwood Corporate Secretary Limited on 2022-12-16
2022-12-23AP01DIRECTOR APPOINTED MR KEITH BISHOP
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-02AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-10-04Termination of appointment of Siobhan Mawdsley on 2022-09-22
2022-10-04TM02Termination of appointment of Siobhan Mawdsley on 2022-09-22
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/01/21
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-17AAMDAmended full accounts made up to 2020-02-01
2020-11-03AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-02-14AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-04-08CC04Statement of company's objects
2019-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIOBHAN MAWDSLEY on 2019-03-26
2019-03-26CH01Director's details changed for Mr Peter Alan Cowgill on 2019-03-26
2019-03-06AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-10-15
2019-02-26AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-02-25AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-01-23AP01DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL SMALL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AA01Previous accounting period shortened from 30/04/18 TO 31/01/18
2018-04-24PSC02Notification of Jd Sports Fashion Plc as a person with significant control on 2018-02-01
2018-04-24PSC07CESSATION OF TRACEY MARIE SHELVEY AS A PSC
2018-04-24PSC07CESSATION OF DANIEL SHELVEY AS A PSC
2018-04-05SH08Change of share class name or designation
2018-03-29RES12Resolution of varying share rights or name
2018-03-29RES01ADOPT ARTICLES 01/02/2018
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031264900002
2018-02-05AP01DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL
2018-02-05AP01DIRECTOR APPOINTED MR PETER ALAN COWGILL
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM C/O Kbh Accountants Ltd 255 Poulton Road Wallasey Merseyside CH44 4BT
2018-02-05AP03Appointment of Mrs Siobhan Mawdsley as company secretary on 2018-02-01
2018-02-05TM02Termination of appointment of Daniel Shelvey on 2018-02-01
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHELVEY
2018-02-01SH0110/07/96 STATEMENT OF CAPITAL GBP 2000
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-12-20AA30/04/17 TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 2000
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-01-26AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-25AR0115/11/15 FULL LIST
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-17AR0115/11/14 FULL LIST
2014-09-24AA01CURREXT FROM 31/12/2014 TO 30/04/2015
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE SHELVEY / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHELVEY / 24/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL SHELVEY / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHELVEY / 24/03/2014
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-20AR0115/11/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O BWMACFARLANE LLP CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9SH UNITED KINGDOM
2012-12-14AR0115/11/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-08AR0115/11/11 FULL LIST
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM MACFARLANE &CO 2ND FLOOR CUNARD BUILDING WATER STREET LIVERPOOL MERSEYSIDE L3 1DS
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08AR0115/11/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0115/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE SHELVEY / 15/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHELVEY / 15/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHELVEY / 15/11/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL SHELVEY / 15/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-0288(2)AD 31/12/08 GBP SI 1900@1=1900 GBP IC 100/2000
2008-12-19363aRETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30288aDIRECTOR APPOINTED DANIEL SHELVEY
2007-11-23363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-20363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-29363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-07225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-24363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
1999-12-20225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
1999-11-19363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-25363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 110B PENNY LANE LIVERPOOL L18 1DQ
1997-12-15288aNEW DIRECTOR APPOINTED
1997-12-15363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-20363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-08-22395PARTICULARS OF MORTGAGE/CHARGE
1996-07-10288NEW SECRETARY APPOINTED
1996-07-10288NEW DIRECTOR APPOINTED
1996-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-12-04288DIRECTOR RESIGNED
1995-12-04288SECRETARY RESIGNED
1995-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DKC REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-13
Fines / Sanctions
No fines or sanctions have been issued against DKC REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-08-22 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 338,976

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 DKC REALISATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,000
Cash Bank In Hand 2012-01-01 £ 578,741
Current Assets 2012-01-01 £ 926,371
Debtors 2012-01-01 £ 80,408
Stocks Inventory 2012-01-01 £ 267,222
Tangible Fixed Assets 2012-01-01 £ 57,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DKC REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DKC REALISATIONS LIMITED
Trademarks
We have not found any records of DKC REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DKC REALISATIONS 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 (47710 - Retail sale of clothing in specialised stores) as DKC REALISATIONS LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where DKC REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by DKC REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0062099090Babies' garments and clothing accessories of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted and hats, and napkins and napkin liners [see 9619])
2018-02-0058063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2018-02-0058063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2016-10-0062099090Babies' garments and clothing accessories of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted and hats, and napkins and napkin liners [see 9619])
2016-03-0061103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-12-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-12-0161102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2013-12-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2013-10-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-10-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-08-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2013-08-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2013-05-0161119090Babies' garments and clothing accessories of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, and hats)
2013-03-0161034200Men's or boys' trousers, bib and brace overalls, breeches and shorts of cotton, knitted or crocheted (excl. swimwear and underpants)
2013-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-03-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-03-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2013-02-0161119090Babies' garments and clothing accessories of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, and hats)
2013-01-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2012-12-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2012-11-0161034200Men's or boys' trousers, bib and brace overalls, breeches and shorts of cotton, knitted or crocheted (excl. swimwear and underpants)
2012-09-0161034200Men's or boys' trousers, bib and brace overalls, breeches and shorts of cotton, knitted or crocheted (excl. swimwear and underpants)
2012-09-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-09-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-09-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2012-08-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2012-07-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2012-03-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2012-02-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-02-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2012-01-0161034100Men's or boys' trousers, bib and brace overalls, breeches and shorts of wool or fine animal hair, knitted or crocheted (excl. swimwear and underpants)
2012-01-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2011-10-0161012010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of cotton, knitted or crocheted
2011-09-0161041920Women's or girls' suits of textile materials, knitted or crocheted, of cotton (excl. ski overalls and swimwear)
2011-09-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2011-08-0161034100Men's or boys' trousers, bib and brace overalls, breeches and shorts of wool or fine animal hair, knitted or crocheted (excl. swimwear and underpants)
2011-08-0161041920Women's or girls' suits of textile materials, knitted or crocheted, of cotton (excl. ski overalls and swimwear)
2011-08-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2011-08-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2011-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2011-04-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2011-04-0162062000Women's or girls' blouses, shirts and shirt-blouses of wool or fine animal hair (excl. knitted or crocheted and vests)
2011-03-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2011-02-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2011-02-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2011-02-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2010-10-0162033990Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, and wind-jackets and similar articles)
2010-10-0162034231Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-10-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2010-09-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-09-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2010-09-0162033290Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2010-09-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-08-0161033200Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles)
2010-08-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-08-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2010-08-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-04-0161034200Men's or boys' trousers, bib and brace overalls, breeches and shorts of cotton, knitted or crocheted (excl. swimwear and underpants)
2010-04-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2010-04-0161119090Babies' garments and clothing accessories of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, and hats)
2010-04-0162069090Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests)
2010-02-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DKC REALISATIONS 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 DKC REALISATIONS 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.